Company NameThree Counties Insurance Brokers Limited
Company StatusDissolved
Company Number01455098
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)
Dissolution Date6 February 2020 (4 years, 2 months ago)
Previous NameRadbourne Roden & Co. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2016(37 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 06 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusClosed
Appointed02 March 2018(38 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 06 February 2020)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMr Geoffrey Costerton Gouriet
StatusClosed
Appointed03 August 2018(38 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 06 February 2020)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Ogilvy Cameron Tait
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 1994)
RoleInsurance Broker
Correspondence Address25 Riddell Close
Alcester
Warks
B49 6QP
Director NameMr Roger Stuart James Bray
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1995)
RoleInsurance Broker
Correspondence Address38 Sheep Street
Shipston On Stour
Warwickshire
CV36 4AE
Director NameMrs Joyce Edith Roden
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(12 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 16 March 2001)
RoleInsurance Broker
Correspondence AddressThe Coach House
Bearley Manor
Stratford On Avon
Warks
Cv37
Director NameMr Keith Hughesdon
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 November 1993)
RoleCompany Director
Correspondence AddressBoyles Farmhouse
Harwoods Lane
East Grinstead
West Sussex
RH19 4NL
Director NameJames Gordon Geils Pender
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(12 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressLittle Garratts
Laverton
Broadway
Worcestershire
WR12 7NA
Secretary NameJames Gordon Geils Pender
NationalityBritish
StatusResigned
Appointed28 November 1991(12 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressLittle Garratts
Laverton
Broadway
Worcestershire
WR12 7NA
Director NameMr Martin Allen Lloyd
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(14 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 09 September 2011)
RoleFinance & Administration Cont
Country of ResidenceEngland
Correspondence Address44 Seymour Road
Alcester
Warwickshire
B49 6LD
Director NameGeoffrey Randall Sleaford Foster
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 1996)
RoleInsurance Broker
Correspondence AddressFerman
Lower Barnes
Banbury
Oxfordshire
OX15 5HZ
Director NameKethleen Margaret Canning
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 December 1997)
RoleInsurance Broker
Correspondence Address6 Dineley Close
Peopleton
Pershore
Worcestershire
WR10 2EL
Director NameLawrence Dare
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(17 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2004)
RoleInsurance Inspector
Correspondence Address34
Alcester Road
Stratford Upon Avon
Warwickshire
CV37 9DB
Director NameJames Mason
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(17 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2004)
RoleInsurance Broker
Correspondence Address162 Binley Road
Coventry
CV3 1HB
Director NameGareth Phillip Millard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(17 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 22 January 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Martin Allen Lloyd
NationalityBritish
StatusResigned
Appointed02 June 1997(17 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Seymour Road
Alcester
Warwickshire
B49 6LD
Director NameMartin William Fendius
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2006)
RoleCompany Director
Correspondence Address20 Milverton Terrace
Leamington Spa
Warwickshire
CV32 5BA
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(31 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(31 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameSamuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed09 September 2011(31 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 2013)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(32 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(32 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(32 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(33 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(34 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Alastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(35 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2015)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(35 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN

Contact

Websitewww.3co.co.uk/
Telephone01926 317300
Telephone regionWarwick

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 April 2015Delivered on: 22 April 2015
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
10 May 2013Delivered on: 21 May 2013
Satisfied on: 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge.
Fully Satisfied
27 June 2012Delivered on: 7 July 2012
Satisfied on: 23 September 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 June 2012Delivered on: 6 July 2012
Satisfied on: 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 October 1990Delivered on: 5 November 1990
Satisfied on: 14 February 2012
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets, real or personal tangible or intangible including bookdebts and choses in action.
Fully Satisfied
9 February 1984Delivered on: 14 February 1984
Satisfied on: 23 October 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 5A & 5C high street, alcester, warwickshire.
Fully Satisfied
9 February 1984Delivered on: 14 February 1984
Satisfied on: 23 October 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold - 48, henley street, stratford upon avon, warwickshire.
Fully Satisfied
18 April 1983Delivered on: 27 April 1983
Satisfied on: 23 October 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

6 February 2020Final Gazette dissolved following liquidation (1 page)
6 November 2019Return of final meeting in a members' voluntary winding up (6 pages)
11 December 2018Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 11 December 2018 (2 pages)
7 December 2018Declaration of solvency (5 pages)
7 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-08
(1 page)
7 December 2018Appointment of a voluntary liquidator (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
5 July 2018Satisfaction of charge 014550980008 in full (1 page)
26 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 115,669
(3 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 115,669
(3 pages)
23 September 2015Satisfaction of charge 6 in full (4 pages)
23 September 2015Satisfaction of charge 6 in full (4 pages)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
23 July 2015Satisfaction of charge 5 in full (4 pages)
23 July 2015Satisfaction of charge 5 in full (4 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
29 April 2015Satisfaction of charge 014550980007 in full (4 pages)
29 April 2015Satisfaction of charge 014550980007 in full (4 pages)
22 April 2015Registration of charge 014550980008, created on 2 April 2015 (66 pages)
22 April 2015Registration of charge 014550980008, created on 2 April 2015 (66 pages)
24 December 2014Appointment of Mr Alastair David Lyons as a director on 19 December 2014 (2 pages)
24 December 2014Appointment of Mr Alastair David Lyons as a director on 19 December 2014 (2 pages)
23 December 2014Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page)
27 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
27 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 115,669
(4 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 115,669
(4 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 115,669
(4 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
2 December 2013Appointment of Jennifer Owens as a secretary (1 page)
2 December 2013Appointment of Jennifer Owens as a secretary (1 page)
9 October 2013Termination of appointment of Samuel Clark as a secretary (1 page)
9 October 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 115,669
(5 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 115,669
(5 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 115,669
(5 pages)
21 August 2013Full accounts made up to 31 December 2012 (20 pages)
21 August 2013Full accounts made up to 31 December 2012 (20 pages)
21 May 2013Registration of charge 014550980007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(92 pages)
21 May 2013Registration of charge 014550980007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(92 pages)
25 January 2013Termination of appointment of Gareth Millard as a director (1 page)
25 January 2013Termination of appointment of Gareth Millard as a director (1 page)
5 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
5 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
15 August 2012Termination of appointment of Graham Barr as a director (1 page)
15 August 2012Termination of appointment of Graham Barr as a director (1 page)
15 August 2012Appointment of Mr David James Bruce as a director (2 pages)
15 August 2012Appointment of Mr David James Bruce as a director (2 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 6 (12 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
13 June 2012Appointment of Mr Scott Egan as a director (2 pages)
13 June 2012Appointment of Mr Scott Egan as a director (2 pages)
4 May 2012Termination of appointment of Bryan Park as a director (1 page)
4 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
4 May 2012Termination of appointment of Bryan Park as a director (1 page)
4 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
18 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
19 October 2011Director's details changed for Gareth Phillip Millard on 9 September 2011 (2 pages)
19 October 2011Director's details changed for Gareth Phillip Millard on 9 September 2011 (2 pages)
19 October 2011Director's details changed for Gareth Phillip Millard on 9 September 2011 (2 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 October 2011Cancellation of shares. Statement of capital on 10 October 2011
  • GBP 115,669
(4 pages)
10 October 2011Cancellation of shares. Statement of capital on 10 October 2011
  • GBP 115,669
(4 pages)
6 October 2011Termination of appointment of Martin Lloyd as a director (2 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 09/09/2011
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
6 October 2011Registered office address changed from Russell House Ely Street Stratford upon Avon Warwickshire CV37 6LW on 6 October 2011 (2 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 09/09/2011
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
6 October 2011Registered office address changed from Russell House Ely Street Stratford upon Avon Warwickshire CV37 6LW on 6 October 2011 (2 pages)
6 October 2011Termination of appointment of Martin Lloyd as a director (2 pages)
6 October 2011Registered office address changed from Russell House Ely Street Stratford upon Avon Warwickshire CV37 6LW on 6 October 2011 (2 pages)
6 October 2011Appointment of Samuel Thomas Budgen Clark as a secretary (3 pages)
6 October 2011Appointment of Mr Bryan Park as a director (3 pages)
6 October 2011Appointment of Mr Michael Peter Rea as a director (3 pages)
6 October 2011Termination of appointment of Martin Lloyd as a secretary (2 pages)
6 October 2011Appointment of Mr Michael Peter Rea as a director (3 pages)
6 October 2011Termination of appointment of Martin Lloyd as a secretary (2 pages)
6 October 2011Appointment of Mr Bryan Park as a director (3 pages)
6 October 2011Appointment of Samuel Thomas Budgen Clark as a secretary (3 pages)
21 September 2011Purchase of own shares. (3 pages)
21 September 2011Purchase of own shares. (3 pages)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
11 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
15 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
12 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 October 2008Return made up to 01/10/08; full list of members (5 pages)
7 October 2008Return made up to 01/10/08; full list of members (5 pages)
25 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
25 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
15 October 2007Return made up to 01/10/07; full list of members (3 pages)
15 October 2007Return made up to 01/10/07; full list of members (3 pages)
25 April 2007Accounts for a small company made up to 30 November 2006 (10 pages)
25 April 2007Accounts for a small company made up to 30 November 2006 (10 pages)
12 October 2006Return made up to 01/10/06; full list of members (3 pages)
12 October 2006Return made up to 01/10/06; full list of members (3 pages)
23 January 2006Accounts for a small company made up to 30 November 2005 (10 pages)
23 January 2006Accounts for a small company made up to 30 November 2005 (10 pages)
10 October 2005Return made up to 01/10/05; full list of members (4 pages)
10 October 2005Return made up to 01/10/05; full list of members (4 pages)
8 June 2005Group of companies' accounts made up to 30 November 2004 (20 pages)
8 June 2005Group of companies' accounts made up to 30 November 2004 (20 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New director appointed (2 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
17 May 2004Accounts for a small company made up to 30 November 2003 (9 pages)
17 May 2004Accounts for a small company made up to 30 November 2003 (9 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
7 February 2004Registered office changed on 07/02/04 from: 10 union street stratford-upon-avon warwickshire CV37 6QT (1 page)
7 February 2004Registered office changed on 07/02/04 from: 10 union street stratford-upon-avon warwickshire CV37 6QT (1 page)
18 October 2003Return made up to 01/10/03; no change of members (8 pages)
18 October 2003Return made up to 01/10/03; no change of members (8 pages)
13 June 2003Accounts for a small company made up to 30 November 2002 (9 pages)
13 June 2003Accounts for a small company made up to 30 November 2002 (9 pages)
17 December 2002Ad 18/10/02--------- £ si 26000@1=26000 £ ic 115669/141669 (2 pages)
17 December 2002Nc inc already adjusted 18/10/02 (1 page)
17 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2002Ad 18/10/02--------- £ si 26000@1=26000 £ ic 115669/141669 (2 pages)
17 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2002Nc inc already adjusted 18/10/02 (1 page)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2002Return made up to 01/10/02; full list of members (9 pages)
15 October 2002Return made up to 01/10/02; full list of members (9 pages)
23 September 2002Accounts for a small company made up to 30 November 2001 (8 pages)
23 September 2002Accounts for a small company made up to 30 November 2001 (8 pages)
5 October 2001Return made up to 01/10/01; full list of members (8 pages)
5 October 2001Return made up to 01/10/01; full list of members (8 pages)
20 August 2001Auditor's resignation (1 page)
20 August 2001Auditor's resignation (1 page)
14 June 2001Full accounts made up to 30 November 2000 (17 pages)
14 June 2001Full accounts made up to 30 November 2000 (17 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
2 October 2000Return made up to 01/10/00; full list of members (8 pages)
2 October 2000Return made up to 01/10/00; full list of members (8 pages)
7 July 2000Full accounts made up to 30 November 1999 (17 pages)
7 July 2000Full accounts made up to 30 November 1999 (17 pages)
14 October 1999Return made up to 10/10/99; full list of members (8 pages)
14 October 1999Return made up to 10/10/99; full list of members (8 pages)
2 August 1999Full group accounts made up to 30 November 1998 (20 pages)
2 August 1999Full group accounts made up to 30 November 1998 (20 pages)
13 October 1998Return made up to 10/10/98; no change of members (6 pages)
13 October 1998Return made up to 10/10/98; no change of members (6 pages)
31 May 1998Full group accounts made up to 30 November 1997 (21 pages)
31 May 1998Full group accounts made up to 30 November 1997 (21 pages)
20 January 1998Company name changed radbourne roden & co. LIMITED\certificate issued on 21/01/98 (3 pages)
20 January 1998Company name changed radbourne roden & co. LIMITED\certificate issued on 21/01/98 (3 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
7 October 1997Return made up to 10/10/97; full list of members (8 pages)
7 October 1997Return made up to 10/10/97; full list of members (8 pages)
11 September 1997Full group accounts made up to 30 November 1996 (18 pages)
11 September 1997Full group accounts made up to 30 November 1996 (18 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
4 October 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1996Full group accounts made up to 30 November 1995 (21 pages)
31 July 1996Full group accounts made up to 30 November 1995 (21 pages)
16 October 1995Return made up to 10/10/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 October 1995Return made up to 10/10/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 1995Full accounts made up to 30 November 1994 (18 pages)
14 July 1995Full accounts made up to 30 November 1994 (18 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
31 October 1993Ad 08/10/93--------- £ si 100@1=100 £ ic 115569/115669 (2 pages)
31 October 1993Ad 08/10/93--------- £ si 100@1=100 £ ic 115569/115669 (2 pages)
18 October 1979Certificate of incorporation (1 page)
18 October 1979Certificate of incorporation (1 page)