Company NameRamon International Insurance Brokers Limited
Company StatusActive
Company Number01514441
CategoryPrivate Limited Company
Incorporation Date27 August 1980(43 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Paul Stephen Wells
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2004(23 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address37 The Foxgloves
Billericay
Essex
CM12 0TE
Director NameMr Nicholas William Andrews
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(38 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Secretary NameMr Paul Stephen Wells
StatusCurrent
Appointed18 November 2019(39 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Director NameMr Stephen Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(41 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Director NameMr Greg Mead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(41 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Director NameEzra Ben Tov
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIsraeli
StatusResigned
Appointed21 April 1992(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address4 Bengurian Avenue
Kyriat Mozkin
Isarael
Director NameDan Arie Raveh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(11 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hodford Road
London
NW11 8NP
Director NameEdni Simkin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityIsraeli
StatusResigned
Appointed21 April 1992(11 years, 8 months after company formation)
Appointment Duration12 months (resigned 19 April 1993)
RoleCompany Director
Correspondence Address55 South Lodge
London
NW8 9ET
Secretary NameDan Arie Raveh
NationalityBritish
StatusResigned
Appointed21 April 1992(11 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hodford Road
London
NW11 8NP
Director NameEphraim Alter
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address11 Shirehall Park
London
NW4 2QS
Director NameMr John Ashley Champness
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(12 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressStoneraise
Plummers Plain
Horsham
West Sussex
RH13 6PE
Director NameShulamit Eliyahu
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed01 September 1995(15 years after company formation)
Appointment Duration5 years (resigned 30 August 2000)
RoleInsurance Claims Manager
Correspondence Address7 Hairis Street
Atlit
30300
Director NameOren Joseph Lieder
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIsraeli
StatusResigned
Appointed01 September 1995(15 years after company formation)
Appointment Duration1 year (resigned 18 September 1996)
RoleManager
Correspondence Address8 George Landaver Street
Kiriat Bialik
27003
Director NameJochanan David Wallach
Date of BirthMay 1945 (Born 79 years ago)
NationalityIsraeli
StatusResigned
Appointed01 September 1996(16 years after company formation)
Appointment Duration1 year (resigned 10 September 1997)
RoleGeneral Manager
Correspondence Address28a Hatamar Street
Haifa
34325
Director NameJohn Stuart Ainley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fallowfield
Stanmore
Middlesex
HA7 3DF
Director NameRefael Danieli
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed26 September 1996(16 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 14 March 2016)
RoleHead Of Finance Directorate
Country of ResidenceIsrael
Correspondence AddressLeah Street 32
Haifa
34403
Director NameMr David Victor Cousins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(16 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 05 April 2012)
RoleInsurance
Country of ResidenceEngland
Correspondence Address5 Wisborough Road
Sanderstaed
South Croydon
Surrey
CR2 0DR
Director NameAkiva Hoffman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(17 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2002)
RoleManager
Correspondence Address11 Iris Street
Atlit
30300
Israel
Director NameEzra Bentob
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIsraeli
StatusResigned
Appointed30 August 2000(20 years after company formation)
Appointment Duration3 years, 6 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address112-01 Queens Bullevard
Forest Hills
New York
11375
United States
Director NameMr Allon Raveh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed05 October 2009(29 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2013)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence Address3 Kashani Eliezer St
Tel Aviv 69499
Israel
Director NameMr Guy Eldar
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed01 January 2013(32 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 September 2017)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence Address24 Creechurch Lane
London
EC3A 5EH
Director NameMs Shimrit Hanein Bar-Yoseph
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed14 March 2016(35 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 July 2022)
RoleHead Of Claims Insurance And Loss Prevention
Country of ResidenceIsrael
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Director NameMr Yohai Benita
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIsraeli
StatusResigned
Appointed01 November 2017(37 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 October 2018)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence Address24 Creechurch Lane
London
EC3A 5EH
Director NameMr Xavier Destriau
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed18 October 2018(38 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2022)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Director NameMr Noam Nativ
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed18 October 2018(38 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2022)
RoleLegal Counsel
Country of ResidenceIsrael
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Director NameMr Clive Edwards
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2022(41 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Director NameMr Lee-Jon Ellis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2022(42 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Leadenhall Street
London
EC3A 2BG

Contact

Websitewww.ramon.co.uk
Telephone020 73695300
Telephone regionLondon

Location

Registered Address69 Leadenhall Street
London
EC3A 2BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,925,127
Net Worth£1,273,210
Cash£2,893,831
Current Liabilities£2,539,177

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (4 days from now)

Charges

6 October 1999Delivered 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 1996Delivered 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

Filing History

4 July 2023Termination of appointment of Lee-Jon Ellis as a director on 30 June 2023 (1 page)
19 May 2023Full accounts made up to 31 December 2022 (33 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
23 December 2022Change of details for Kastor Holdings Limited as a person with significant control on 1 January 2022 (2 pages)
30 September 2022Appointment of Mr Lee-Jon Ellis as a director on 27 September 2022 (2 pages)
15 July 2022Appointment of Mr Greg Mead as a director on 15 July 2022 (2 pages)
15 July 2022Appointment of Mr Clive Edwards as a director on 15 July 2022 (2 pages)
15 July 2022Termination of appointment of Noam Nativ as a director on 15 July 2022 (1 page)
15 July 2022Appointment of Mr Stephen Smith as a director on 15 July 2022 (2 pages)
15 July 2022Termination of appointment of Xavier Destriau as a director on 15 July 2022 (1 page)
15 July 2022Termination of appointment of Shimrit Hanein Bar-Yoseph as a director on 15 July 2022 (1 page)
22 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
19 April 2022Cessation of Zim Integrated Shipping Services Limited as a person with significant control on 1 January 2022 (1 page)
19 April 2022Registered 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 2022Notification of Kastor Holdings Limited as a person with significant control on 1 January 2022 (2 pages)
13 April 2022Group of companies' accounts made up to 31 December 2021 (51 pages)
20 April 2021Confirmation statement made on 19 April 2021 with updates (5 pages)
29 March 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
24 December 2020Statement of capital following an allotment of shares on 24 December 2020
  • GBP 750,000
(3 pages)
25 June 2020Registered 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 2020Registered 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 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
13 March 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
19 November 2019Termination of appointment of Dan Arie Raveh as a director on 18 November 2019 (1 page)
19 November 2019Appointment of Mr Paul Stephen Wells as a secretary on 18 November 2019 (2 pages)
19 November 2019Termination of appointment of Dan Arie Raveh as a secretary on 18 November 2019 (1 page)
13 May 2019Appointment of Mr Nicholas William Andrews as a director on 8 May 2019 (2 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 February 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
18 October 2018Termination of appointment of Yohai Benita as a director on 18 October 2018 (1 page)
18 October 2018Appointment of Mr Noam Nativ as a director on 18 October 2018 (2 pages)
18 October 2018Appointment of Mr Xavier Destriau as a director on 18 October 2018 (2 pages)
26 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 March 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
18 December 2017Appointment of Mr Yohai Benita as a director on 1 November 2017 (2 pages)
18 December 2017Appointment of Mr Yohai Benita as a director on 1 November 2017 (2 pages)
16 October 2017Termination of appointment of Guy Eldar as a director on 25 September 2017 (1 page)
16 October 2017Termination of appointment of Guy Eldar as a director on 25 September 2017 (1 page)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
8 March 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
8 March 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 750,000
(6 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 750,000
(6 pages)
15 April 2016Appointment of Ms Shimrit Hanein Bar-Yoseph as a director on 14 March 2016 (2 pages)
15 April 2016Appointment of Ms Shimrit Hanein Bar-Yoseph as a director on 14 March 2016 (2 pages)
14 April 2016Termination of appointment of Refael Danieli as a director on 14 March 2016 (1 page)
14 April 2016Termination of appointment of Refael Danieli as a director on 14 March 2016 (1 page)
16 March 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
16 March 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 750,000
(7 pages)
30 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 750,000
(7 pages)
14 April 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
14 April 2015Group of companies' accounts made up to 31 December 2014 (35 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 750,000
(7 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 750,000
(7 pages)
20 February 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
20 February 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
26 March 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
26 March 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
24 January 2013Appointment of Mr Guy Eldar as a director (2 pages)
24 January 2013Appointment of Mr Guy Eldar as a director (2 pages)
24 January 2013Termination of appointment of Allon Raveh as a director (1 page)
24 January 2013Termination of appointment of Allon Raveh as a director (1 page)
11 May 2012Termination of appointment of David Cousins as a director (1 page)
11 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
11 May 2012Termination of appointment of David Cousins as a director (1 page)
11 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
10 May 2012Termination of appointment of David Cousins as a director (1 page)
10 May 2012Termination of appointment of David Cousins as a director (1 page)
15 March 2012Full accounts made up to 31 December 2011 (27 pages)
15 March 2012Full accounts made up to 31 December 2011 (27 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
30 March 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
30 March 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
19 April 2010Director's details changed for Dan Arie Raveh on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Refael Danieli on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Dan Arie Raveh on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Paul Stephen Wells on 19 April 2010 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Paul Stephen Wells on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Refael Danieli on 19 April 2010 (2 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
7 April 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
7 April 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
12 October 2009Appointment of Mr Allon Raveh as a director (2 pages)
12 October 2009Appointment of Mr Allon Raveh as a director (2 pages)
6 October 2009Director's details changed for David Victor Cousins on 5 October 2009 (2 pages)
6 October 2009Director's details changed for David Victor Cousins on 5 October 2009 (2 pages)
6 October 2009Director's details changed for David Victor Cousins on 5 October 2009 (2 pages)
22 April 2009Return made up to 19/04/09; full list of members (4 pages)
22 April 2009Return made up to 19/04/09; full list of members (4 pages)
21 March 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
21 March 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
1 May 2008Return made up to 19/04/08; full list of members (4 pages)
1 May 2008Return made up to 19/04/08; full list of members (4 pages)
11 March 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
11 March 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
26 April 2007Return made up to 19/04/07; full list of members (3 pages)
26 April 2007Return made up to 19/04/07; full list of members (3 pages)
13 March 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
13 March 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
17 May 2006Return made up to 19/04/06; full list of members (3 pages)
17 May 2006Return made up to 19/04/06; full list of members (3 pages)
17 March 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
17 March 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
19 May 2005Return made up to 19/04/05; full list of members (8 pages)
19 May 2005Return made up to 19/04/05; full list of members (8 pages)
10 March 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
10 March 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
27 April 2004Return made up to 19/04/04; full list of members (8 pages)
27 April 2004Return made up to 19/04/04; full list of members (8 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
23 March 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
23 March 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
18 June 2003Return made up to 19/04/03; full list of members (8 pages)
18 June 2003Return made up to 19/04/03; full list of members (8 pages)
19 March 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
19 March 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
16 May 2002Return made up to 19/04/02; full list of members (7 pages)
16 May 2002Return made up to 19/04/02; full list of members (7 pages)
4 April 2002Registered office changed on 04/04/02 from: c/o john ainley & co 27 fallowfield stanmore middx HA7 3DF (1 page)
4 April 2002Registered office changed on 04/04/02 from: c/o john ainley & co 27 fallowfield stanmore middx HA7 3DF (1 page)
13 March 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
13 March 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
31 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
19 March 2001Full accounts made up to 31 December 2000 (17 pages)
19 March 2001Full accounts made up to 31 December 2000 (17 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
17 August 2000Declaration of mortgage charge released/ceased (2 pages)
17 August 2000Declaration of mortgage charge released/ceased (2 pages)
26 April 2000Return made up to 19/04/00; full list of members (8 pages)
26 April 2000Return made up to 19/04/00; full list of members (8 pages)
22 February 2000Full accounts made up to 31 December 1999 (17 pages)
22 February 2000Full accounts made up to 31 December 1999 (17 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
11 May 1999Ad 26/02/98--------- £ si 250000@1 (2 pages)
11 May 1999Ad 26/02/98--------- £ si 250000@1 (2 pages)
4 May 1999Return made up to 21/04/99; full list of members (8 pages)
4 May 1999Return made up to 21/04/99; full list of members (8 pages)
22 February 1999Full accounts made up to 31 December 1998 (17 pages)
22 February 1999Full accounts made up to 31 December 1998 (17 pages)
19 May 1998Return made up to 21/04/98; no change of members (6 pages)
19 May 1998Return made up to 21/04/98; no change of members (6 pages)
25 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1998Full accounts made up to 31 December 1997 (17 pages)
13 February 1998Full accounts made up to 31 December 1997 (17 pages)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
10 June 1997Full accounts made up to 31 December 1996 (19 pages)
10 June 1997Full accounts made up to 31 December 1996 (19 pages)
19 May 1997Return made up to 21/04/97; full list of members (8 pages)
19 May 1997Return made up to 21/04/97; full list of members (8 pages)
20 February 1997Am 88(2)r dated 25/9/96-6/10/96 (2 pages)
20 February 1997Am 88(2)r dated 25/9/96-6/10/96 (2 pages)
19 February 1997New director appointed (1 page)
19 February 1997Ad 06/10/96--------- £ si 40000@1=40000 £ ic 460000/500000 (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (1 page)
19 February 1997Ad 06/10/96--------- £ si 40000@1=40000 £ ic 460000/500000 (2 pages)
19 February 1997Director resigned (1 page)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
27 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 1996Ad 25/09/96--------- £ si 450000@1=450000 £ ic 10000/460000 (2 pages)
27 November 1996Ad 25/09/96--------- £ si 450000@1=450000 £ ic 10000/460000 (2 pages)
27 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
17 September 1996Full accounts made up to 31 December 1995 (20 pages)
17 September 1996Full accounts made up to 31 December 1995 (20 pages)
2 September 1996New director appointed (1 page)
2 September 1996New director appointed (1 page)
22 April 1996Return made up to 21/04/96; no change of members (4 pages)
22 April 1996Return made up to 21/04/96; no change of members (4 pages)
13 September 1995Full accounts made up to 31 December 1994 (16 pages)
13 September 1995Full accounts made up to 31 December 1994 (16 pages)
22 May 1995Return made up to 21/04/95; full list of members (6 pages)
22 May 1995Return made up to 21/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
27 August 1980Certificate of incorporation (1 page)
27 August 1980Certificate of incorporation (1 page)