Company NameAmwins Global Risks Group Limited
Company StatusActive
Company Number01514749
CategoryPrivate Limited Company
Incorporation Date28 August 1980(43 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Scott Michael Purviance
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 2012(31 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleCfo Of Amwins Group Inc
Country of ResidenceUnited States
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Michael Steven Decarlo
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 2012(31 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleCeo Of Amwins Group Inc
Country of ResidenceUnited States
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMrs Kay Louise Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(38 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Nathan Thomas Mathis
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2020(39 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Secretary NameMr Daniel Lee Reah
StatusCurrent
Appointed31 August 2020(40 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr James Collingwood Drinkwater
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed24 November 2020(40 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Malcolm John Beane
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(40 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMs Jane Mary Comerford
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(40 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMrs Janis Marie Stylianou
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(40 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Colm Eoin Hensman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed15 February 2022(41 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameFrank Ayscough
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 1992)
RoleLloyds Insurance Broker
Correspondence Address70 Lingfield Crescent
Eltham
London
SE9 2RQ
Director NameDavid George Buckland
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(11 years after company formation)
Appointment Duration6 years, 12 months (resigned 11 September 1998)
RoleInsurance Broker
Correspondence Address44 Dobell Road
Eltham
London
SE9 1HE
Director NameMr Malcolm Edward Ford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(11 years after company formation)
Appointment Duration6 years, 11 months (resigned 10 September 1998)
RoleLloyds Insurance Broker
Correspondence Address64 Micawber Way
Chelmsford
Essex
CM1 4UE
Secretary NameDavid George Buckland
NationalityBritish
StatusResigned
Appointed18 September 1991(11 years after company formation)
Appointment Duration1 year (resigned 12 October 1992)
RoleCompany Director
Correspondence Address44 Dobell Road
Eltham
London
SE9 1HE
Secretary NameMrs Gillian Mary Cotter
NationalityBritish
StatusResigned
Appointed12 October 1992(12 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Director NameMrs Gillian Mary Cotter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(15 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2006)
RoleInsurance Broker
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Director NameMr Michael Frederick Holbrook
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(21 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Charlecote Fields, Charlecote Road
Wellesbourne
Warwick
CV35 9PG
Secretary NameMr Michael Edward Head
NationalityBritish
StatusResigned
Appointed01 January 2002(21 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Director NameMr Paul Dudley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(23 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 College Road
Bromsgrove
Worcestershire
B60 2NF
Director NameMrs Corinne Louise Allison Fenner Bennett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(23 years, 10 months after company formation)
Appointment Duration6 years (resigned 02 July 2010)
RoleHR Director
Country of ResidenceEngland
Correspondence Address20 The Old Convent
St Michaels Road
East Grinstead
West Sussex
RH19 3RS
Secretary NameClaire Carpenter
NationalityBritish
StatusResigned
Appointed12 September 2008(28 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2010)
RoleCompany Director
Correspondence Address20 Warren Drive
Chelsfield
Orpington
Kent
BR6 6EX
Director NameMr John Stanley Goldsmith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(28 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 August 2010)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressMaywood
Hawthorne Road
Bromley
Kent
BR1 2HG
Secretary NameStephen Daniel Crowe
NationalityBritish
StatusResigned
Appointed06 January 2010(29 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2011)
RoleCompany Director
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Secretary NameClaire Carpenter
StatusResigned
Appointed08 April 2011(30 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameWiley Howard Cooper
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2012(31 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 November 2020)
RolePresident Of Amwins Group Inc
Country of ResidenceUnited States
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameJoaquim Manuel Da Cruz Caria
Date of BirthJuly 1953 (Born 70 years ago)
NationalityPortuguese
StatusResigned
Appointed03 May 2012(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2013)
RoleInsurance Broker
Country of ResidenceNetherlands
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Andrew Austin Brignell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Mark David Franklin Cody
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Tony Alan Driver
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Mark Edward Hackett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr John Roderick Graham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(31 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMrs Alla Giddings
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(32 years, 5 months after company formation)
Appointment Duration8 months (resigned 15 October 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Matthew John Charles Edwards
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(32 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 October 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Secretary NameMr Christopher Julian Sturgess
StatusResigned
Appointed01 September 2014(34 years after company formation)
Appointment Duration6 years (resigned 31 August 2020)
RoleCompany Director
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Sasa Brcerevic
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed12 September 2016(36 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Matthew Francis Crane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(39 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ

Contact

Websitethbgroup.com
Email address[email protected]
Telephone020 74690100
Telephone regionLondon

Location

Registered Address22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

39.5m at £0.1Taurus Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,047,000
Net Worth£4,251,000
Cash£4,444,000
Current Liabilities£33,606,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months, 1 week from now)

Charges

14 October 1993Delivered on: 26 October 1993
Satisfied on: 12 November 1999
Persons entitled: Riggs Ap Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As a continuing security for all monies and liabilities covenanted to be paid in the legal charge,20/22 curtain road london EC2A 3NQ n the l/b of hackney.t/no.ln 168207.
Fully Satisfied
21 July 1993Delivered on: 2 August 1993
Satisfied on: 12 November 1999
Persons entitled: Barclays 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: 20/22 curtain road,l/b of hackney.t/no.LN168207.
Fully Satisfied
24 October 1992Delivered on: 13 November 1992
Satisfied on: 12 November 1999
Persons entitled: Riggs Ap Bank Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks, shares and securities of the company which are deposited with the chargee or its nominee, together with all interest, dividends, bonuses, rights and benefits arising therefrom.
Fully Satisfied
5 October 1990Delivered on: 15 October 1990
Satisfied on: 16 January 2008
Persons entitled: Bradford & Bingley Building Society

Classification: Legal charge
Secured details: £406,000 and all other monies due or to become due from the company to the chargee. Including further advances (if any).
Particulars: Freehold property k/a 12 poverest rd., Orpington kent BR5 2TP (otherwise k/a 2/4 marion crescent st. Mary cray) t/no. Sgl 126773.
Fully Satisfied
2 April 1990Delivered on: 6 April 1990
Satisfied on: 12 November 1999
Persons entitled: Riggs a P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time standing to the credit of any current deposit or other account which is now or shall at any time hereafter be maintained by the borrower.
Fully Satisfied
14 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 November 1985Delivered on: 29 November 1985
Satisfied on: 21 September 1989
Persons entitled: Barclays 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: 20 and 22 curtain road london EC2.
Fully Satisfied
24 January 2008Delivered on: 1 February 2008
Satisfied on: 25 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from thompson heath and bond limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a factory premises on the south east side of murray road st pauls cray orpington t/no SGL537261. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 January 2008Delivered on: 30 January 2008
Satisfied on: 25 January 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 July 2005Delivered on: 20 July 2005
Satisfied on: 27 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 July 2005Delivered on: 20 July 2005
Satisfied on: 25 January 2012
Persons entitled: National Westminster 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: The f/h property k/a factory premises on the south east side of murray road, st paul's cray t/no SGL537261. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 October 1985Delivered on: 8 October 1985
Satisfied on: 21 September 1989
Persons entitled: Bradford & Bingley Building Society

Classification: Legal charge
Secured details: £480,000.
Particulars: 20 and 22 curtain road, and land abutting hearn street shoreditch, london borough of hackney T.N. ln 168207.
Fully Satisfied
16 December 2002Delivered on: 21 December 2002
Satisfied on: 10 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a murray house murray road orpington t/no: SGL537261. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 April 2002Delivered on: 9 May 2002
Satisfied on: 10 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property k/a thompson house, 20-22 curtain road, london, EC2A 3NF t/n LN168207. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 April 2000Delivered on: 18 April 2000
Satisfied on: 10 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a thompson house 20-22 curtain road london EC2A 3NF t/no: LN168207. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
14 April 2000Delivered on: 18 April 2000
Satisfied on: 10 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 October 1999Delivered on: 6 November 1999
Satisfied on: 30 August 2002
Persons entitled: Royscot Trust PLC,Royscot Leasing LTD,Royscot Industrial Leasing LTD,Royscot Commercial Leasingltd and Royscot Spa Leasing LTD

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assets as listed in schedule with all accessories,equipment and the proceeds/products thereof; the benefit of all policies of insurance,warranties,guarantees,etc. See the mortgage charge document for full details.
Fully Satisfied
18 May 1999Delivered on: 24 September 1999
Satisfied on: 25 November 2000
Persons entitled: Barclays Bank PLC

Classification: Standard security which was presented for registration in scotland on 14TH september 1999
Secured details: All monies due or to become due from the company to the chargee pursuant to a personal bond by the company in favour of the creditor.
Particulars: Subjects k/a and forming 16 woodside terrace glasgow t/no: gla 41456.
Fully Satisfied
5 March 1999Delivered on: 19 March 1999
Satisfied on: 4 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2000 units held by the company in the first corporate equity trust including any new securities which may be added or substituted therefore and all dividends and other distributions, all accretions, rights, benefits moneys or property accruing.
Fully Satisfied
5 March 1999Delivered on: 16 March 1999
Satisfied on: 4 August 2001
Persons entitled: Barclays 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: 20-22 curtain road and land abutting hearn street, london borough of hackney title no LN168207.
Fully Satisfied
16 January 1995Delivered on: 23 January 1995
Satisfied on: 4 August 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 June 1994Delivered on: 2 July 1994
Satisfied on: 16 January 2008
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Standard security presented for registration in scotland
Secured details: £351,000 and all other monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a and forming 16 woodside terrace glasgow (otherwise k/a bruce house 16 woodside terrace glasgow) being the whole subjects registered in the land register of scotland under title number gla 41456.
Fully Satisfied
10 November 1981Delivered on: 19 November 1981
Satisfied on: 4 August 2001
Persons entitled: Barclays 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: F/H. 2 and 4 marion crescent and 12 poverset road, st. Mary cray bromley title no. Sgl 126773.
Fully Satisfied
24 January 2008Delivered on: 1 February 2008
Persons entitled: Pws Holdings PLC (In Administration), Pws International Limited (in Administration) and Pwsgroup Services Limited (in Administration)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 March 2024Termination of appointment of Kay Louise Smith as a director on 23 February 2024 (1 page)
1 December 2023Statement of capital on 1 December 2023
  • GBP 100
(5 pages)
1 December 2023Statement by Directors (1 page)
1 December 2023Solvency Statement dated 14/11/23 (1 page)
1 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
27 June 2023Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages)
27 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (1 page)
27 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
16 June 2022Full accounts made up to 31 December 2021 (30 pages)
18 February 2022Appointment of Mr Colm Eoin Hensman as a director on 15 February 2022 (2 pages)
18 February 2022Termination of appointment of Francis Michael Murphy as a director on 15 February 2022 (1 page)
21 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
16 September 2021Termination of appointment of Matthew Francis Crane as a director on 8 September 2021 (1 page)
8 August 2021Full accounts made up to 31 December 2020 (32 pages)
16 March 2021Termination of appointment of David Alan Smith as a director on 12 March 2021 (1 page)
3 March 2021Memorandum and Articles of Association (75 pages)
3 March 2021Resolutions
  • RES13 ‐ Change of name 09/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
(3 pages)
21 February 2021Registered office address changed from 22 Bishopsgate 22 Bishopsgate London EC2N 4BQ England to 22 Bishopsgate London EC2N 4BQ on 21 February 2021 (1 page)
21 February 2021Registered office address changed from 107 Leadenhall Street London EC3A 4AF to 22 Bishopsgate 22 Bishopsgate London EC2N 4BQ on 21 February 2021 (1 page)
19 January 2021Appointment of Mr David Alan Smith as a director on 24 November 2020 (2 pages)
19 January 2021Appointment of Mrs Janis Marie Stylianou as a director on 24 November 2020 (2 pages)
3 December 2020Appointment of Mr Malcolm John Beane as a director on 24 November 2020 (2 pages)
3 December 2020Appointment of Mr James Collingwood Drinkwater as a director on 24 November 2020 (2 pages)
3 December 2020Appointment of Ms Jane Mary Comerford as a director on 24 November 2020 (2 pages)
3 December 2020Termination of appointment of Wiley Howard Cooper as a director on 24 November 2020 (1 page)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
5 September 2020Full accounts made up to 31 December 2019 (28 pages)
31 August 2020Appointment of Mr Daniel Lee Reah as a secretary on 31 August 2020 (2 pages)
31 August 2020Termination of appointment of Christopher Julian Sturgess as a secretary on 31 August 2020 (1 page)
9 June 2020Appointment of Mr Matthew Francis Crane as a director on 1 June 2020 (2 pages)
9 January 2020Appointment of Mr Nathan Thomas Mathis as a director on 1 January 2020 (2 pages)
9 January 2020Director's details changed for Mr Nathan Thomas Mathis on 1 January 2020 (2 pages)
20 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
29 August 2019Termination of appointment of Robert Stephen Wilkinson as a director on 28 August 2019 (1 page)
13 June 2019Full accounts made up to 31 December 2018 (27 pages)
12 February 2019Appointment of Mrs Kay Louise Smith as a director on 4 February 2019 (2 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
16 July 2018Termination of appointment of Sasa Brcerevic as a director on 30 June 2018 (1 page)
29 May 2018Full accounts made up to 31 December 2017 (27 pages)
1 May 2018Termination of appointment of Jane Joslin as a director on 30 April 2018 (1 page)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
1 June 2017Full accounts made up to 31 December 2016 (28 pages)
1 June 2017Full accounts made up to 31 December 2016 (28 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 September 2016Appointment of Mr Sasa Brcerevic as a director on 12 September 2016 (2 pages)
21 September 2016Appointment of Mr Sasa Brcerevic as a director on 12 September 2016 (2 pages)
23 May 2016Full accounts made up to 31 December 2015 (29 pages)
23 May 2016Full accounts made up to 31 December 2015 (29 pages)
12 May 2016Termination of appointment of Anthony John Preston as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Anthony John Preston as a director on 30 April 2016 (1 page)
25 September 2015All of the property or undertaking has been released from charge 23 (2 pages)
25 September 2015All of the property or undertaking has been released from charge 23 (2 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,947,355.2
(6 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,947,355.2
(6 pages)
19 June 2015Full accounts made up to 31 December 2014 (26 pages)
19 June 2015Full accounts made up to 31 December 2014 (26 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3,947,355.2
(6 pages)
25 September 2014Director's details changed for Mr Robert Stephen Wilkinson on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Francis Michael Murphy on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Anthony John Preston on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Robert Stephen Wilkinson on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Anthony John Preston on 25 September 2014 (2 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 3,947,355.2
(6 pages)
25 September 2014Director's details changed for Mr Francis Michael Murphy on 25 September 2014 (2 pages)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
2 June 2014Termination of appointment of Craig Kingaby as a director (1 page)
2 June 2014Termination of appointment of Tony Driver as a director (1 page)
2 June 2014Termination of appointment of Andrew Brignell as a director (1 page)
2 June 2014Termination of appointment of Andrew Brignell as a director (1 page)
2 June 2014Termination of appointment of Alla Giddings as a director (1 page)
2 June 2014Termination of appointment of Craig Kingaby as a director (1 page)
2 June 2014Termination of appointment of Tony Driver as a director (1 page)
2 June 2014Termination of appointment of Joaquim Da Cruz Caria as a director (1 page)
2 June 2014Termination of appointment of Alla Giddings as a director (1 page)
2 June 2014Termination of appointment of Joaquim Da Cruz Caria as a director (1 page)
26 November 2013Termination of appointment of Paul Marketis as a director (1 page)
26 November 2013Termination of appointment of Matthew Edwards as a director (1 page)
26 November 2013Termination of appointment of Laurence King as a director (1 page)
26 November 2013Termination of appointment of Laurence King as a director (1 page)
26 November 2013Termination of appointment of David Tyler as a director (1 page)
26 November 2013Termination of appointment of John Graham as a director (1 page)
26 November 2013Termination of appointment of Mark Hackett as a director (1 page)
26 November 2013Termination of appointment of Darren Nightingale as a director (1 page)
26 November 2013Termination of appointment of Darren Nightingale as a director (1 page)
26 November 2013Termination of appointment of Stephen Willsmer as a director (1 page)
26 November 2013Termination of appointment of Mark Cody as a director (1 page)
26 November 2013Termination of appointment of Stephen Willsmer as a director (1 page)
26 November 2013Termination of appointment of Paul Marketis as a director (1 page)
26 November 2013Termination of appointment of Mark Cody as a director (1 page)
26 November 2013Termination of appointment of David Tyler as a director (1 page)
26 November 2013Termination of appointment of Matthew Edwards as a director (1 page)
26 November 2013Termination of appointment of John Graham as a director (1 page)
26 November 2013Termination of appointment of Mark Hackett as a director (1 page)
11 October 2013Full accounts made up to 31 December 2012 (23 pages)
11 October 2013Full accounts made up to 31 December 2012 (23 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3,947,355.2
(16 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3,947,355.2
(16 pages)
17 September 2013Appointment of David Frederick Tyler as a director (3 pages)
17 September 2013Appointment of David Frederick Tyler as a director (3 pages)
11 September 2013Appointment of Paul Marketis as a director (3 pages)
11 September 2013Appointment of Paul Marketis as a director (3 pages)
10 September 2013Appointment of Matthew John Charles Edwards as a director (3 pages)
10 September 2013Appointment of Alla Giddings as a director (3 pages)
10 September 2013Appointment of Laurance John King as a director (3 pages)
10 September 2013Appointment of Matthew John Charles Edwards as a director (3 pages)
10 September 2013Appointment of Laurance John King as a director (3 pages)
10 September 2013Appointment of Alla Giddings as a director (3 pages)
3 September 2013Termination of appointment of Stephen Matanle as a director (1 page)
3 September 2013Termination of appointment of Stephen Matanle as a director (1 page)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (15 pages)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (15 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (71 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (71 pages)
13 June 2012Appointment of Andrew Austin Brignell as a director (3 pages)
13 June 2012Appointment of Mr Mark Edward Hackett as a director (3 pages)
13 June 2012Appointment of Stephen Colin Willsmer as a director (3 pages)
13 June 2012Appointment of Darren Nightingale as a director (3 pages)
13 June 2012Appointment of Mark David Franklin Cody as a director (3 pages)
13 June 2012Appointment of John Roderick Graham as a director (3 pages)
13 June 2012Appointment of Tony Alan Driver as a director (3 pages)
13 June 2012Appointment of Jane Joslin as a director (3 pages)
13 June 2012Appointment of Mr Mark Edward Hackett as a director (3 pages)
13 June 2012Appointment of John Roderick Graham as a director (3 pages)
13 June 2012Appointment of Tony Alan Driver as a director (3 pages)
13 June 2012Appointment of Mark David Franklin Cody as a director (3 pages)
13 June 2012Appointment of Darren Nightingale as a director (3 pages)
13 June 2012Appointment of Andrew Austin Brignell as a director (3 pages)
13 June 2012Appointment of Stephen Colin Willsmer as a director (3 pages)
13 June 2012Appointment of Jane Joslin as a director (3 pages)
31 May 2012Appointment of Craig Douglas Kingaby as a director (3 pages)
31 May 2012Appointment of Joaquim Manuel Da Cruz Caria as a director (3 pages)
31 May 2012Appointment of Joaquim Manuel Da Cruz Caria as a director (3 pages)
31 May 2012Appointment of Craig Douglas Kingaby as a director (3 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
16 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
9 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
9 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
27 January 2012Appointment of Michael Steven Decarlo as a director (3 pages)
27 January 2012Termination of appointment of Charles Keay as a director (2 pages)
27 January 2012Appointment of Wiley Howard Cooper as a director (3 pages)
27 January 2012Appointment of Scott Michael Purviance as a director (3 pages)
27 January 2012Appointment of Michael Steven Decarlo as a director (3 pages)
27 January 2012Termination of appointment of Nigel Moorhouse as a director (2 pages)
27 January 2012Appointment of Scott Michael Purviance as a director (3 pages)
27 January 2012Termination of appointment of Nigel Moorhouse as a director (2 pages)
27 January 2012Appointment of Wiley Howard Cooper as a director (3 pages)
27 January 2012Termination of appointment of Charles Keay as a director (2 pages)
25 January 2012Solvency statement dated 25/01/12 (2 pages)
25 January 2012Certificate of re-registration from Public Limited Company to Private (1 page)
25 January 2012Statement by directors (2 pages)
25 January 2012Solvency statement dated 25/01/12 (2 pages)
25 January 2012Certificate of reduction of issued capital (1 page)
25 January 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 9,552,355.20
(9 pages)
25 January 2012Reduction of iss capital and minute (oc) (11 pages)
25 January 2012Certificate of reduction of issued capital (1 page)
25 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 9,552,355.20
(9 pages)
25 January 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
25 January 2012Statement by directors (2 pages)
25 January 2012Reduction of iss capital and minute (oc) (11 pages)
25 January 2012Re-registration of Memorandum and Articles (75 pages)
25 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 January 2012Certificate of re-registration from Public Limited Company to Private (1 page)
25 January 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
25 January 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 9,552,355.20
(9 pages)
25 January 2012Re-registration from a public company to a private limited company (2 pages)
25 January 2012Statement of capital on 25 January 2012
  • GBP 3,947,355.2
(5 pages)
25 January 2012Scheme of arrangement (90 pages)
25 January 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 9,552,355.20
(9 pages)
25 January 2012Statement of capital on 25 January 2012
  • GBP 3,947,355.2
(5 pages)
25 January 2012Scheme of arrangement (90 pages)
25 January 2012Statement of capital on 25 January 2012
  • GBP 5,852,253.80
(9 pages)
25 January 2012Re-registration of Memorandum and Articles (75 pages)
25 January 2012Re-registration from a public company to a private limited company (2 pages)
25 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 January 2012Statement of capital on 25 January 2012
  • GBP 5,852,253.80
(9 pages)
11 January 2012Resolutions
  • RES13 ‐ Scheme or arrangement/ proposed re reg 03/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
11 January 2012Memorandum and Articles of Association (82 pages)
11 January 2012Resolutions
  • RES13 ‐ Scheme or arrangement/ proposed re reg 03/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
11 January 2012Memorandum and Articles of Association (82 pages)
1 December 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 9,408,855.5
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 9,408,855.5
(3 pages)
21 October 2011Annual return made up to 18 September 2011 with bulk list of shareholders (19 pages)
21 October 2011Annual return made up to 18 September 2011 with bulk list of shareholders (19 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 9,228,902.9
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 9,228,902.9
(3 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2011Memorandum and Articles of Association (74 pages)
9 June 2011Memorandum and Articles of Association (74 pages)
9 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 9,228,902.9
(3 pages)
2 June 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 9,111,125.3
(3 pages)
2 June 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 9,111,125.3
(3 pages)
1 June 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 9,078,266.6
(3 pages)
1 June 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 9,078,266.6
(3 pages)
4 May 2011Appointment of Claire Carpenter as a secretary (1 page)
4 May 2011Appointment of Claire Carpenter as a secretary (1 page)
3 May 2011Group of companies' accounts made up to 31 October 2010 (92 pages)
3 May 2011Group of companies' accounts made up to 31 October 2010 (92 pages)
8 April 2011Termination of appointment of Stephen Crowe as a secretary (1 page)
8 April 2011Termination of appointment of Stephen Crowe as a secretary (1 page)
11 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 9,078,266.6
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 8,955,612.2
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 9,078,266.6
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 9,078,266.6
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 9,078,266.6
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 8,955,612.2
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 9,078,266.6
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 9,078,266.6
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 8,955,612.2
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 8,955,612.2
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 8,955,612.2
(3 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
22 October 2010Annual return made up to 18 September 2010 with bulk list of shareholders (21 pages)
22 October 2010Annual return made up to 18 September 2010 with bulk list of shareholders (21 pages)
15 October 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 8,927,843.3
(3 pages)
15 October 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 8,927,843.3
(3 pages)
24 August 2010Termination of appointment of John Goldsmith as a director (1 page)
24 August 2010Termination of appointment of John Goldsmith as a director (1 page)
7 July 2010Termination of appointment of Corinne Bennett as a director (1 page)
7 July 2010Termination of appointment of Corinne Bennett as a director (1 page)
1 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 8,927,843.30
(4 pages)
1 July 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 8,927,843.30
(4 pages)
31 March 2010Director's details changed for Corinne Louise Allison Bennett on 7 December 2009 (2 pages)
31 March 2010Director's details changed for Corinne Louise Allison Bennett on 7 December 2009 (2 pages)
31 March 2010Director's details changed for Corinne Louise Allison Bennett on 7 December 2009 (2 pages)
8 March 2010Group of companies' accounts made up to 31 October 2009 (87 pages)
8 March 2010Group of companies' accounts made up to 31 October 2009 (87 pages)
12 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 8,892,727.50
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 8,907,843.30
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 8,892,727.50
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 8,892,727.50
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 8,907,843.30
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 8,907,843.30
(4 pages)
26 January 2010Appointment of Stephen Daniel Crowe as a secretary (3 pages)
26 January 2010Appointment of Stephen Daniel Crowe as a secretary (3 pages)
19 January 2010Termination of appointment of Claire Carpenter as a secretary (1 page)
19 January 2010Termination of appointment of Claire Carpenter as a secretary (1 page)
30 December 2009Director's details changed for Corinne Louise Allison Fenner Hepworth on 7 December 2009 (2 pages)
30 December 2009Director's details changed for Corinne Louise Allison Fenner Hepworth on 7 December 2009 (2 pages)
30 December 2009Director's details changed for Corinne Louise Allison Fenner Hepworth on 7 December 2009 (2 pages)
16 November 2009Appointment of Stephen Louis Reginald Matanle as a director (3 pages)
16 November 2009Appointment of Stephen Louis Reginald Matanle as a director (3 pages)
16 October 2009Annual return made up to 18 September 2009 with bulk list of shareholders (9 pages)
16 October 2009Annual return made up to 18 September 2009 with bulk list of shareholders (9 pages)
14 October 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 2,722,523.50
(6 pages)
14 October 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 2,722,523.50
(6 pages)
14 October 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 2,722,523.50
(6 pages)
24 August 2009Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page)
24 August 2009Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page)
22 July 2009Director appointed charles robert keay (3 pages)
22 July 2009Director appointed charles robert keay (3 pages)
25 June 2009Ad 12/06/09\gbp si [email protected]=5663.8\gbp ic 8840470.3/8846134.1\ (2 pages)
25 June 2009Ad 12/06/09\gbp si [email protected]=5663.8\gbp ic 8840470.3/8846134.1\ (2 pages)
22 June 2009Appointment terminated director victor thompson (1 page)
22 June 2009Appointment terminated director victor thompson (1 page)
5 May 2009Group of companies' accounts made up to 31 October 2008 (88 pages)
5 May 2009Group of companies' accounts made up to 31 October 2008 (88 pages)
25 February 2009Appointment terminated director clive williams (1 page)
25 February 2009Appointment terminated director clive williams (1 page)
10 February 2009Ad 28/01/09\gbp si [email protected]=19911.4\gbp ic 8820558.9/8840470.3\ (5 pages)
10 February 2009Ad 28/01/09\gbp si [email protected]=19911.4\gbp ic 8820558.9/8840470.3\ (5 pages)
22 January 2009Ad 16/12/08\gbp si [email protected]=8045.5\gbp ic 8812513.4/8820558.9\ (2 pages)
22 January 2009Ad 16/12/08\gbp si [email protected]=8045.5\gbp ic 8812513.4/8820558.9\ (2 pages)
4 November 2008Ad 31/10/08\gbp si 1870000@1=1870000\gbp ic 6942513.4/8812513.4\ (2 pages)
4 November 2008Ad 31/10/08\gbp si 1870000@1=1870000\gbp ic 6942513.4/8812513.4\ (2 pages)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
4 November 2008Ad 31/10/08\gbp si [email protected]=275000\gbp si 3735000@1=3735000\gbp ic 2932513.4/6942513.4\ (2 pages)
4 November 2008Nc inc already adjusted 27/10/08 (1 page)
4 November 2008Ad 31/10/08\gbp si [email protected]=275000\gbp si 3735000@1=3735000\gbp ic 2932513.4/6942513.4\ (2 pages)
4 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
4 November 2008Nc inc already adjusted 27/10/08 (1 page)
16 October 2008Return made up to 18/09/08; bulk list available separately (10 pages)
16 October 2008Return made up to 18/09/08; bulk list available separately (10 pages)
15 October 2008Ad 26/09/08\gbp si [email protected]=61602.2\gbp ic 2797897.5/2859499.7\ (2 pages)
15 October 2008Director appointed john stanley goldsmith (2 pages)
15 October 2008Ad 26/09/08\gbp si [email protected]=73013.7\gbp ic 2859499.7/2932513.4\ (5 pages)
15 October 2008Ad 26/09/08\gbp si [email protected]=61602.2\gbp ic 2797897.5/2859499.7\ (2 pages)
15 October 2008Director appointed john stanley goldsmith (2 pages)
15 October 2008Ad 26/09/08\gbp si [email protected]=73013.7\gbp ic 2859499.7/2932513.4\ (5 pages)
15 September 2008Appointment terminated secretary michael head (1 page)
15 September 2008Secretary appointed claire carpenter (2 pages)
15 September 2008Secretary appointed claire carpenter (2 pages)
15 September 2008Appointment terminated secretary michael head (1 page)
15 August 2008Ad 01/08/08\gbp si [email protected]=12743.5\gbp ic 2785154/2797897.5\ (2 pages)
15 August 2008Ad 01/08/08\gbp si [email protected]=12743.5\gbp ic 2785154/2797897.5\ (2 pages)
3 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 June 2008Appointment terminated director michael holbrook (1 page)
13 June 2008Appointment terminated director michael holbrook (1 page)
12 June 2008Auditor's resignation (1 page)
12 June 2008Auditor's resignation (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
2 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
2 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
4 March 2008Director's change of particulars / michael holbrook / 14/12/2007 (1 page)
4 March 2008Director's change of particulars / michael holbrook / 14/12/2007 (1 page)
1 February 2008Particulars of mortgage/charge (6 pages)
1 February 2008Particulars of mortgage/charge (6 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
16 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Statement of affairs (72 pages)
23 October 2007Ad 28/08/07--------- £ si [email protected] (2 pages)
23 October 2007Ad 28/08/07--------- £ si [email protected] (2 pages)
23 October 2007Statement of affairs (72 pages)
11 October 2007Return made up to 18/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 October 2007Return made up to 18/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
9 September 2007Group of companies' accounts made up to 30 April 2007 (79 pages)
9 September 2007Group of companies' accounts made up to 30 April 2007 (79 pages)
18 May 2007Ad 02/05/07--------- £ si [email protected]=2000 £ ic 2715586/2717586 (2 pages)
18 May 2007Ad 02/05/07--------- £ si [email protected]=2000 £ ic 2715586/2717586 (2 pages)
3 February 2007Ad 18/01/07--------- £ si [email protected]=6950 £ ic 2707686/2714636 (2 pages)
3 February 2007Ad 18/01/07--------- £ si [email protected]=6950 £ ic 2707686/2714636 (2 pages)
3 February 2007Ad 18/01/07--------- £ si [email protected]=950 £ ic 2714636/2715586 (2 pages)
3 February 2007Ad 18/01/07--------- £ si [email protected]=950 £ ic 2714636/2715586 (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
16 October 2006Return made up to 18/09/06; full list of members (134 pages)
16 October 2006Return made up to 18/09/06; full list of members (134 pages)
5 October 2006Group of companies' accounts made up to 30 April 2006 (83 pages)
5 October 2006Group of companies' accounts made up to 30 April 2006 (83 pages)
3 October 2005Return made up to 18/09/05; full list of members (55 pages)
3 October 2005Return made up to 18/09/05; full list of members (55 pages)
2 September 2005Group of companies' accounts made up to 30 April 2005 (60 pages)
2 September 2005Group of companies' accounts made up to 30 April 2005 (60 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
20 July 2005Particulars of mortgage/charge (7 pages)
20 July 2005Particulars of mortgage/charge (7 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
28 October 2004Group of companies' accounts made up to 30 April 2004 (58 pages)
28 October 2004Group of companies' accounts made up to 30 April 2004 (58 pages)
12 October 2004Return made up to 18/09/04; full list of members (75 pages)
12 October 2004Return made up to 18/09/04; full list of members (75 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
14 October 2003Group of companies' accounts made up to 30 April 2003 (58 pages)
14 October 2003Group of companies' accounts made up to 30 April 2003 (58 pages)
3 October 2003Return made up to 18/09/03; full list of members (35 pages)
3 October 2003Return made up to 18/09/03; full list of members (35 pages)
6 May 2003Ad 14/04/03--------- £ si [email protected]=500000 £ ic 2609999/3109999 (6 pages)
6 May 2003Ad 14/04/03--------- £ si [email protected]=500000 £ ic 2609999/3109999 (6 pages)
21 December 2002Particulars of mortgage/charge (5 pages)
21 December 2002Particulars of mortgage/charge (5 pages)
15 November 2002Registered office changed on 15/11/02 from: 12 poverest road orpington kent BR5 2TP (1 page)
15 November 2002Registered office changed on 15/11/02 from: 12 poverest road orpington kent BR5 2TP (1 page)
29 October 2002Ad 01/10/02--------- £ si [email protected]=500000 £ ic 2109999/2609999 (9 pages)
29 October 2002Ad 01/10/02--------- £ si [email protected]=500000 £ ic 2109999/2609999 (9 pages)
8 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 October 2002Prospectus (88 pages)
2 October 2002Prospectus (88 pages)
1 October 2002Return made up to 18/09/02; full list of members (10 pages)
1 October 2002Return made up to 18/09/02; full list of members (10 pages)
8 September 2002Group of companies' accounts made up to 30 April 2002 (38 pages)
8 September 2002Group of companies' accounts made up to 30 April 2002 (38 pages)
2 September 2002Amending re-reg cert (1 page)
2 September 2002Amending re-reg cert (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2002Nc inc already adjusted 12/08/02 (1 page)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2002Nc inc already adjusted 12/08/02 (1 page)
27 August 2002Re-registration of Memorandum and Articles (63 pages)
27 August 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 August 2002Auditor's statement (1 page)
27 August 2002Auditor's report (1 page)
27 August 2002Application for reregistration from private to PLC (1 page)
27 August 2002Auditor's report (1 page)
27 August 2002Declaration on reregistration from private to PLC (1 page)
27 August 2002Application for reregistration from private to PLC (1 page)
27 August 2002Auditor's statement (1 page)
27 August 2002Declaration on reregistration from private to PLC (1 page)
27 August 2002Re-registration of Memorandum and Articles (63 pages)
27 August 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 August 2002Balance Sheet (1 page)
27 August 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 August 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 August 2002Balance Sheet (1 page)
14 August 2002Ad 08/07/02--------- £ si [email protected]=20068 £ ic 2089931/2109999 (2 pages)
14 August 2002Ad 08/07/02--------- £ si [email protected]=20068 £ ic 2089931/2109999 (2 pages)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (3 pages)
9 May 2002Particulars of mortgage/charge (16 pages)
9 May 2002Particulars of mortgage/charge (16 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
6 February 2002Ad 19/12/01--------- £ si [email protected]=333197 £ ic 1756734/2089931 (6 pages)
6 February 2002Ad 19/12/01--------- £ si [email protected]=333197 £ ic 1756734/2089931 (6 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Ad 20/12/01--------- £ si [email protected]=236890 £ ic 1519844/1756734 (6 pages)
29 January 2002Statement of affairs (27 pages)
29 January 2002Statement of affairs (27 pages)
29 January 2002Ad 20/12/01--------- £ si [email protected]=236890 £ ic 1519844/1756734 (6 pages)
29 January 2002New director appointed (2 pages)
28 January 2002Ad 19/12/01--------- £ si [email protected]=119844 £ ic 1400000/1519844 (2 pages)
28 January 2002Ad 19/12/01--------- £ si [email protected]=119844 £ ic 1400000/1519844 (2 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2001Group of companies' accounts made up to 30 April 2001 (31 pages)
8 August 2001Group of companies' accounts made up to 30 April 2001 (31 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Full group accounts made up to 30 April 2000 (27 pages)
15 January 2001Full group accounts made up to 30 April 2000 (27 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2000Return made up to 18/09/00; full list of members (8 pages)
3 October 2000Return made up to 18/09/00; full list of members (8 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
18 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 May 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
18 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 May 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
18 April 2000Particulars of mortgage/charge (5 pages)
18 April 2000Particulars of mortgage/charge (5 pages)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1999Particulars of mortgage/charge (5 pages)
6 November 1999Particulars of mortgage/charge (5 pages)
24 September 1999Particulars of mortgage/charge (4 pages)
24 September 1999Particulars of mortgage/charge (4 pages)
9 September 1999Return made up to 18/09/99; no change of members (5 pages)
9 September 1999Return made up to 18/09/99; no change of members (5 pages)
28 July 1999Full group accounts made up to 30 April 1999 (28 pages)
28 July 1999Full group accounts made up to 30 April 1999 (28 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
21 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 October 1998Full group accounts made up to 30 April 1998 (27 pages)
15 October 1998Full group accounts made up to 30 April 1998 (27 pages)
26 February 1998Full group accounts made up to 30 April 1997 (26 pages)
26 February 1998Full group accounts made up to 30 April 1997 (26 pages)
6 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1996Full group accounts made up to 30 April 1996 (25 pages)
10 November 1996Full group accounts made up to 30 April 1996 (25 pages)
17 October 1996Return made up to 18/09/96; no change of members (6 pages)
17 October 1996Return made up to 18/09/96; no change of members (6 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
13 November 1995Full group accounts made up to 30 April 1995 (39 pages)
13 November 1995Full group accounts made up to 30 April 1995 (39 pages)
14 September 1995Return made up to 18/09/95; full list of members (6 pages)
14 September 1995Return made up to 18/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
2 July 1994Particulars of mortgage/charge (4 pages)
2 July 1994Particulars of mortgage/charge (4 pages)
20 May 1994Ad 24/03/94-29/03/94 £ si [email protected]=400000 £ ic 1000000/1400000 (2 pages)
20 May 1994Ad 24/03/94-29/03/94 £ si [email protected]=400000 £ ic 1000000/1400000 (2 pages)
2 November 1993Return made up to 18/09/93; full list of members (5 pages)
2 November 1993Return made up to 18/09/93; full list of members (5 pages)
22 October 1992Return made up to 18/09/92; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 October 1992Full group accounts made up to 30 April 1992 (35 pages)
22 October 1992Full group accounts made up to 30 April 1992 (35 pages)
22 October 1992Return made up to 18/09/92; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 November 1991Return made up to 18/09/91; change of members (7 pages)
27 November 1991Return made up to 18/09/91; change of members (7 pages)
15 October 1990Particulars of mortgage/charge (3 pages)
15 October 1990Particulars of mortgage/charge (3 pages)
16 March 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 March 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 September 1984Accounts made up to 30 April 1984 (20 pages)
14 September 1984Accounts made up to 30 April 1984 (20 pages)
22 November 1983Accounts made up to 30 April 1983 (16 pages)
22 November 1983Accounts made up to 30 April 1983 (16 pages)
14 June 1983Accounts made up to 30 April 1982 (15 pages)
14 June 1983Accounts made up to 30 April 1982 (15 pages)
27 July 1982Accounts made up to 30 April 1981 (11 pages)
27 July 1982Accounts made up to 30 April 1981 (11 pages)
9 May 1981Articles of association (8 pages)
9 May 1981Articles of association (8 pages)
8 May 1981Alter mem and arts (4 pages)
8 May 1981Alter mem and arts (4 pages)
25 November 1980Company name changed\certificate issued on 25/11/80 (2 pages)
25 November 1980Company name changed\certificate issued on 25/11/80 (2 pages)
10 November 1980Memorandum and Articles of Association (15 pages)
10 November 1980Memorandum and Articles of Association (15 pages)
28 August 1980Incorporation (19 pages)
28 August 1980Company name changed\certificate issued on 28/08/80 (2 pages)
28 August 1980Certificate of incorporation (1 page)
28 August 1980Incorporation (19 pages)
28 August 1980Certificate of incorporation (1 page)
28 August 1980Company name changed\certificate issued on 28/08/80 (2 pages)