Billericay
Essex
CM12 0TE
Director Name | Mr Nicholas William Andrews |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 69 Leadenhall Street London EC3A 2BG |
Secretary Name | Mr Paul Stephen Wells |
---|---|
Status | Current |
Appointed | 18 November 2019(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 69 Leadenhall Street London EC3A 2BG |
Director Name | Mr Stephen Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Leadenhall Street London EC3A 2BG |
Director Name | Mr Greg Mead |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Leadenhall Street London EC3A 2BG |
Director Name | Ezra Ben Tov |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 April 1992(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 4 Bengurian Avenue Kyriat Mozkin Isarael |
Director Name | Dan Arie Raveh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(11 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hodford Road London NW11 8NP |
Director Name | Edni Simkin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 April 1992(11 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 55 South Lodge London NW8 9ET |
Secretary Name | Dan Arie Raveh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(11 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hodford Road London NW11 8NP |
Director Name | Ephraim Alter |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 11 Shirehall Park London NW4 2QS |
Director Name | Mr John Ashley Champness |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Stoneraise Plummers Plain Horsham West Sussex RH13 6PE |
Director Name | Shulamit Eliyahu |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 September 1995(15 years after company formation) |
Appointment Duration | 5 years (resigned 30 August 2000) |
Role | Insurance Claims Manager |
Correspondence Address | 7 Hairis Street Atlit 30300 |
Director Name | Oren Joseph Lieder |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 September 1995(15 years after company formation) |
Appointment Duration | 1 year (resigned 18 September 1996) |
Role | Manager |
Correspondence Address | 8 George Landaver Street Kiriat Bialik 27003 |
Director Name | Jochanan David Wallach |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 September 1996(16 years after company formation) |
Appointment Duration | 1 year (resigned 10 September 1997) |
Role | General Manager |
Correspondence Address | 28a Hatamar Street Haifa 34325 |
Director Name | John Stuart Ainley |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Fallowfield Stanmore Middlesex HA7 3DF |
Director Name | Refael Danieli |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 September 1996(16 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 14 March 2016) |
Role | Head Of Finance Directorate |
Country of Residence | Israel |
Correspondence Address | Leah Street 32 Haifa 34403 |
Director Name | Mr David Victor Cousins |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(16 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 05 April 2012) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 5 Wisborough Road Sanderstaed South Croydon Surrey CR2 0DR |
Director Name | Akiva Hoffman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2002) |
Role | Manager |
Correspondence Address | 11 Iris Street Atlit 30300 Israel |
Director Name | Ezra Bentob |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 August 2000(20 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | 112-01 Queens Bullevard Forest Hills New York 11375 United States |
Director Name | Mr Allon Raveh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 October 2009(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2013) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | 3 Kashani Eliezer St Tel Aviv 69499 Israel |
Director Name | Mr Guy Eldar |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 January 2013(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 September 2017) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | 24 Creechurch Lane London EC3A 5EH |
Director Name | Ms Shimrit Hanein Bar-Yoseph |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 March 2016(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 July 2022) |
Role | Head Of Claims Insurance And Loss Prevention |
Country of Residence | Israel |
Correspondence Address | 69 Leadenhall Street London EC3A 2BG |
Director Name | Mr Yohai Benita |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 November 2017(37 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 October 2018) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | 24 Creechurch Lane London EC3A 5EH |
Director Name | Mr Xavier Destriau |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 2018(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2022) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | 69 Leadenhall Street London EC3A 2BG |
Director Name | Mr Noam Nativ |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 October 2018(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 July 2022) |
Role | Legal Counsel |
Country of Residence | Israel |
Correspondence Address | 69 Leadenhall Street London EC3A 2BG |
Director Name | Mr Clive Edwards |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2022(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Leadenhall Street London EC3A 2BG |
Director Name | Mr Lee-Jon Ellis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2022(42 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Leadenhall Street London EC3A 2BG |
Website | www.ramon.co.uk |
---|---|
Telephone | 020 73695300 |
Telephone region | London |
Registered Address | 69 Leadenhall Street London EC3A 2BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,925,127 |
Net Worth | £1,273,210 |
Cash | £2,893,831 |
Current Liabilities | £2,539,177 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (4 days from now) |
6 October 1999 | Delivered on: 20 October 1999 Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for the Creditors for the Time Beingof the Company in Respect of the Insurance Transactions Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 2ND december 1996 (the "principal deed") Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company and all debts and obligations for the time being due owing or incurred to the company in respect of the insurance transactions. Outstanding |
---|---|
2 December 1996 | Delivered on: 19 December 1996 Persons entitled: Lloyds Classification: Security and trust deed Secured details: All monies due or to become due from the company to the chargee pursuant to this security and trust deed. Particulars: All monies standing to the credit of or required to be paid into the company's insurance broking account and all insurance broking account assets of the company and all debts and obligations due to the company in respect of insurance transactions. Outstanding |
4 July 2023 | Termination of appointment of Lee-Jon Ellis as a director on 30 June 2023 (1 page) |
---|---|
19 May 2023 | Full accounts made up to 31 December 2022 (33 pages) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
23 December 2022 | Change of details for Kastor Holdings Limited as a person with significant control on 1 January 2022 (2 pages) |
30 September 2022 | Appointment of Mr Lee-Jon Ellis as a director on 27 September 2022 (2 pages) |
15 July 2022 | Appointment of Mr Greg Mead as a director on 15 July 2022 (2 pages) |
15 July 2022 | Appointment of Mr Clive Edwards as a director on 15 July 2022 (2 pages) |
15 July 2022 | Termination of appointment of Noam Nativ as a director on 15 July 2022 (1 page) |
15 July 2022 | Appointment of Mr Stephen Smith as a director on 15 July 2022 (2 pages) |
15 July 2022 | Termination of appointment of Xavier Destriau as a director on 15 July 2022 (1 page) |
15 July 2022 | Termination of appointment of Shimrit Hanein Bar-Yoseph as a director on 15 July 2022 (1 page) |
22 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
19 April 2022 | Cessation of Zim Integrated Shipping Services Limited as a person with significant control on 1 January 2022 (1 page) |
19 April 2022 | Registered office address changed from 69 Leadenhall Street London EC3A 2DB England to 69 Leadenhall Street London EC3A 2BG on 19 April 2022 (1 page) |
19 April 2022 | Notification of Kastor Holdings Limited as a person with significant control on 1 January 2022 (2 pages) |
13 April 2022 | Group of companies' accounts made up to 31 December 2021 (51 pages) |
20 April 2021 | Confirmation statement made on 19 April 2021 with updates (5 pages) |
29 March 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
24 December 2020 | Statement of capital following an allotment of shares on 24 December 2020
|
25 June 2020 | Registered office address changed from 69 69 Leadenhall Street London EC3A 2DB England to 69 Leadenhall Street London EC3A 2DB on 25 June 2020 (1 page) |
25 June 2020 | Registered office address changed from 24 Creechurch Lane London EC3A 5EH to 69 69 Leadenhall Street London EC3A 2DB on 25 June 2020 (1 page) |
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
13 March 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
19 November 2019 | Termination of appointment of Dan Arie Raveh as a director on 18 November 2019 (1 page) |
19 November 2019 | Appointment of Mr Paul Stephen Wells as a secretary on 18 November 2019 (2 pages) |
19 November 2019 | Termination of appointment of Dan Arie Raveh as a secretary on 18 November 2019 (1 page) |
13 May 2019 | Appointment of Mr Nicholas William Andrews as a director on 8 May 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
21 February 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
18 October 2018 | Termination of appointment of Yohai Benita as a director on 18 October 2018 (1 page) |
18 October 2018 | Appointment of Mr Noam Nativ as a director on 18 October 2018 (2 pages) |
18 October 2018 | Appointment of Mr Xavier Destriau as a director on 18 October 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 March 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
18 December 2017 | Appointment of Mr Yohai Benita as a director on 1 November 2017 (2 pages) |
18 December 2017 | Appointment of Mr Yohai Benita as a director on 1 November 2017 (2 pages) |
16 October 2017 | Termination of appointment of Guy Eldar as a director on 25 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Guy Eldar as a director on 25 September 2017 (1 page) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
8 March 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
8 March 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
15 April 2016 | Appointment of Ms Shimrit Hanein Bar-Yoseph as a director on 14 March 2016 (2 pages) |
15 April 2016 | Appointment of Ms Shimrit Hanein Bar-Yoseph as a director on 14 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Refael Danieli as a director on 14 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Refael Danieli as a director on 14 March 2016 (1 page) |
16 March 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
16 March 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
30 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
14 April 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
14 April 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
20 February 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
20 February 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
26 March 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
24 January 2013 | Appointment of Mr Guy Eldar as a director (2 pages) |
24 January 2013 | Appointment of Mr Guy Eldar as a director (2 pages) |
24 January 2013 | Termination of appointment of Allon Raveh as a director (1 page) |
24 January 2013 | Termination of appointment of Allon Raveh as a director (1 page) |
11 May 2012 | Termination of appointment of David Cousins as a director (1 page) |
11 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Termination of appointment of David Cousins as a director (1 page) |
11 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Termination of appointment of David Cousins as a director (1 page) |
10 May 2012 | Termination of appointment of David Cousins as a director (1 page) |
15 March 2012 | Full accounts made up to 31 December 2011 (27 pages) |
15 March 2012 | Full accounts made up to 31 December 2011 (27 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
30 March 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
19 April 2010 | Director's details changed for Dan Arie Raveh on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Refael Danieli on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Dan Arie Raveh on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Paul Stephen Wells on 19 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Paul Stephen Wells on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Refael Danieli on 19 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
7 April 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
12 October 2009 | Appointment of Mr Allon Raveh as a director (2 pages) |
12 October 2009 | Appointment of Mr Allon Raveh as a director (2 pages) |
6 October 2009 | Director's details changed for David Victor Cousins on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Victor Cousins on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Victor Cousins on 5 October 2009 (2 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
21 March 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
21 March 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
1 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
11 March 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
11 March 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
26 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
13 March 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
13 March 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
17 March 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
17 March 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
19 May 2005 | Return made up to 19/04/05; full list of members (8 pages) |
19 May 2005 | Return made up to 19/04/05; full list of members (8 pages) |
10 March 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
10 March 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (8 pages) |
27 April 2004 | Return made up to 19/04/04; full list of members (8 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
23 March 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
23 March 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
18 June 2003 | Return made up to 19/04/03; full list of members (8 pages) |
18 June 2003 | Return made up to 19/04/03; full list of members (8 pages) |
19 March 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
19 March 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: c/o john ainley & co 27 fallowfield stanmore middx HA7 3DF (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: c/o john ainley & co 27 fallowfield stanmore middx HA7 3DF (1 page) |
13 March 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
13 March 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
31 May 2001 | Return made up to 11/04/01; full list of members
|
31 May 2001 | Return made up to 11/04/01; full list of members
|
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
17 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
17 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
26 April 2000 | Return made up to 19/04/00; full list of members (8 pages) |
26 April 2000 | Return made up to 19/04/00; full list of members (8 pages) |
22 February 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 February 2000 | Full accounts made up to 31 December 1999 (17 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Ad 26/02/98--------- £ si 250000@1 (2 pages) |
11 May 1999 | Ad 26/02/98--------- £ si 250000@1 (2 pages) |
4 May 1999 | Return made up to 21/04/99; full list of members (8 pages) |
4 May 1999 | Return made up to 21/04/99; full list of members (8 pages) |
22 February 1999 | Full accounts made up to 31 December 1998 (17 pages) |
22 February 1999 | Full accounts made up to 31 December 1998 (17 pages) |
19 May 1998 | Return made up to 21/04/98; no change of members (6 pages) |
19 May 1998 | Return made up to 21/04/98; no change of members (6 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
13 February 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 February 1998 | Full accounts made up to 31 December 1997 (17 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
10 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (19 pages) |
19 May 1997 | Return made up to 21/04/97; full list of members (8 pages) |
19 May 1997 | Return made up to 21/04/97; full list of members (8 pages) |
20 February 1997 | Am 88(2)r dated 25/9/96-6/10/96 (2 pages) |
20 February 1997 | Am 88(2)r dated 25/9/96-6/10/96 (2 pages) |
19 February 1997 | New director appointed (1 page) |
19 February 1997 | Ad 06/10/96--------- £ si 40000@1=40000 £ ic 460000/500000 (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (1 page) |
19 February 1997 | Ad 06/10/96--------- £ si 40000@1=40000 £ ic 460000/500000 (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
27 November 1996 | Ad 25/09/96--------- £ si 450000@1=450000 £ ic 10000/460000 (2 pages) |
27 November 1996 | Ad 25/09/96--------- £ si 450000@1=450000 £ ic 10000/460000 (2 pages) |
27 November 1996 | Resolutions
|
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | New director appointed (1 page) |
22 April 1996 | Return made up to 21/04/96; no change of members (4 pages) |
22 April 1996 | Return made up to 21/04/96; no change of members (4 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 May 1995 | Return made up to 21/04/95; full list of members (6 pages) |
22 May 1995 | Return made up to 21/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
27 August 1980 | Certificate of incorporation (1 page) |
27 August 1980 | Certificate of incorporation (1 page) |