London
EC2N 4BQ
Director Name | Mr Michael Steven Decarlo |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 January 2012(31 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Ceo Of Amwins Group Inc |
Country of Residence | United States |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mrs Kay Louise Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(38 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Nathan Thomas Mathis |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2020(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Secretary Name | Mr Daniel Lee Reah |
---|---|
Status | Current |
Appointed | 31 August 2020(40 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr James Collingwood Drinkwater |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 November 2020(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Malcolm John Beane |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Ms Jane Mary Comerford |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mrs Janis Marie Stylianou |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Colm Eoin Hensman |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 February 2022(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Frank Ayscough |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 1992) |
Role | Lloyds Insurance Broker |
Correspondence Address | 70 Lingfield Crescent Eltham London SE9 2RQ |
Director Name | David George Buckland |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(11 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 11 September 1998) |
Role | Insurance Broker |
Correspondence Address | 44 Dobell Road Eltham London SE9 1HE |
Director Name | Mr Malcolm Edward Ford |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(11 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 September 1998) |
Role | Lloyds Insurance Broker |
Correspondence Address | 64 Micawber Way Chelmsford Essex CM1 4UE |
Secretary Name | David George Buckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(11 years after company formation) |
Appointment Duration | 1 year (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 44 Dobell Road Eltham London SE9 1HE |
Secretary Name | Mrs Gillian Mary Cotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Firmingers Wells Well Hill Chelsfield Orpington Kent BR6 7QQ |
Director Name | Mrs Gillian Mary Cotter |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 November 2006) |
Role | Insurance Broker |
Correspondence Address | Firmingers Wells Well Hill Chelsfield Orpington Kent BR6 7QQ |
Director Name | Mr Michael Frederick Holbrook |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Charlecote Fields, Charlecote Road Wellesbourne Warwick CV35 9PG |
Secretary Name | Mr Michael Edward Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Felbridge Avenue Crawley West Sussex RH10 7BD |
Director Name | Mr Paul Dudley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 17 College Road Bromsgrove Worcestershire B60 2NF |
Director Name | Mrs Corinne Louise Allison Fenner Bennett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(23 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 02 July 2010) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 20 The Old Convent St Michaels Road East Grinstead West Sussex RH19 3RS |
Secretary Name | Claire Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(28 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 20 Warren Drive Chelsfield Orpington Kent BR6 6EX |
Director Name | Mr John Stanley Goldsmith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 2010) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Maywood Hawthorne Road Bromley Kent BR1 2HG |
Secretary Name | Stephen Daniel Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Secretary Name | Claire Carpenter |
---|---|
Status | Resigned |
Appointed | 08 April 2011(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Wiley Howard Cooper |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2012(31 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 November 2020) |
Role | President Of Amwins Group Inc |
Country of Residence | United States |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Joaquim Manuel Da Cruz Caria |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 May 2012(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2013) |
Role | Insurance Broker |
Country of Residence | Netherlands |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Andrew Austin Brignell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Mark David Franklin Cody |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Tony Alan Driver |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Mark Edward Hackett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr John Roderick Graham |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mrs Alla Giddings |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(32 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 15 October 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Matthew John Charles Edwards |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(32 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 October 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Secretary Name | Mr Christopher Julian Sturgess |
---|---|
Status | Resigned |
Appointed | 01 September 2014(34 years after company formation) |
Appointment Duration | 6 years (resigned 31 August 2020) |
Role | Company Director |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Sasa Brcerevic |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 September 2016(36 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Matthew Francis Crane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Website | thbgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 74690100 |
Telephone region | London |
Registered Address | 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
39.5m at £0.1 | Taurus Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,047,000 |
Net Worth | £4,251,000 |
Cash | £4,444,000 |
Current Liabilities | £33,606,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months, 1 week from now) |
14 October 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1985 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1981 | Delivered 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 2008 | Delivered 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 |
1 March 2024 | Termination of appointment of Kay Louise Smith as a director on 23 February 2024 (1 page) |
---|---|
1 December 2023 | Statement of capital on 1 December 2023
|
1 December 2023 | Statement by Directors (1 page) |
1 December 2023 | Solvency Statement dated 14/11/23 (1 page) |
1 December 2023 | Resolutions
|
18 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
27 June 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (27 pages) |
27 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (1 page) |
27 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
16 June 2022 | Full accounts made up to 31 December 2021 (30 pages) |
18 February 2022 | Appointment of Mr Colm Eoin Hensman as a director on 15 February 2022 (2 pages) |
18 February 2022 | Termination of appointment of Francis Michael Murphy as a director on 15 February 2022 (1 page) |
21 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
16 September 2021 | Termination of appointment of Matthew Francis Crane as a director on 8 September 2021 (1 page) |
8 August 2021 | Full accounts made up to 31 December 2020 (32 pages) |
16 March 2021 | Termination of appointment of David Alan Smith as a director on 12 March 2021 (1 page) |
3 March 2021 | Memorandum and Articles of Association (75 pages) |
3 March 2021 | Resolutions
|
23 February 2021 | Resolutions
|
21 February 2021 | Registered 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 2021 | Registered 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 2021 | Appointment of Mr David Alan Smith as a director on 24 November 2020 (2 pages) |
19 January 2021 | Appointment of Mrs Janis Marie Stylianou as a director on 24 November 2020 (2 pages) |
3 December 2020 | Appointment of Mr Malcolm John Beane as a director on 24 November 2020 (2 pages) |
3 December 2020 | Appointment of Mr James Collingwood Drinkwater as a director on 24 November 2020 (2 pages) |
3 December 2020 | Appointment of Ms Jane Mary Comerford as a director on 24 November 2020 (2 pages) |
3 December 2020 | Termination of appointment of Wiley Howard Cooper as a director on 24 November 2020 (1 page) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
5 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
31 August 2020 | Appointment of Mr Daniel Lee Reah as a secretary on 31 August 2020 (2 pages) |
31 August 2020 | Termination of appointment of Christopher Julian Sturgess as a secretary on 31 August 2020 (1 page) |
9 June 2020 | Appointment of Mr Matthew Francis Crane as a director on 1 June 2020 (2 pages) |
9 January 2020 | Appointment of Mr Nathan Thomas Mathis as a director on 1 January 2020 (2 pages) |
9 January 2020 | Director's details changed for Mr Nathan Thomas Mathis on 1 January 2020 (2 pages) |
20 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
29 August 2019 | Termination of appointment of Robert Stephen Wilkinson as a director on 28 August 2019 (1 page) |
13 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
12 February 2019 | Appointment of Mrs Kay Louise Smith as a director on 4 February 2019 (2 pages) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Sasa Brcerevic as a director on 30 June 2018 (1 page) |
29 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
1 May 2018 | Termination of appointment of Jane Joslin as a director on 30 April 2018 (1 page) |
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
21 September 2016 | Appointment of Mr Sasa Brcerevic as a director on 12 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Sasa Brcerevic as a director on 12 September 2016 (2 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
12 May 2016 | Termination of appointment of Anthony John Preston as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Anthony John Preston as a director on 30 April 2016 (1 page) |
25 September 2015 | All of the property or undertaking has been released from charge 23 (2 pages) |
25 September 2015 | All of the property or undertaking has been released from charge 23 (2 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
19 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mr Robert Stephen Wilkinson on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Francis Michael Murphy on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Anthony John Preston on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Robert Stephen Wilkinson on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Anthony John Preston on 25 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mr Francis Michael Murphy on 25 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages) |
2 June 2014 | Termination of appointment of Craig Kingaby as a director (1 page) |
2 June 2014 | Termination of appointment of Tony Driver as a director (1 page) |
2 June 2014 | Termination of appointment of Andrew Brignell as a director (1 page) |
2 June 2014 | Termination of appointment of Andrew Brignell as a director (1 page) |
2 June 2014 | Termination of appointment of Alla Giddings as a director (1 page) |
2 June 2014 | Termination of appointment of Craig Kingaby as a director (1 page) |
2 June 2014 | Termination of appointment of Tony Driver as a director (1 page) |
2 June 2014 | Termination of appointment of Joaquim Da Cruz Caria as a director (1 page) |
2 June 2014 | Termination of appointment of Alla Giddings as a director (1 page) |
2 June 2014 | Termination of appointment of Joaquim Da Cruz Caria as a director (1 page) |
26 November 2013 | Termination of appointment of Paul Marketis as a director (1 page) |
26 November 2013 | Termination of appointment of Matthew Edwards as a director (1 page) |
26 November 2013 | Termination of appointment of Laurence King as a director (1 page) |
26 November 2013 | Termination of appointment of Laurence King as a director (1 page) |
26 November 2013 | Termination of appointment of David Tyler as a director (1 page) |
26 November 2013 | Termination of appointment of John Graham as a director (1 page) |
26 November 2013 | Termination of appointment of Mark Hackett as a director (1 page) |
26 November 2013 | Termination of appointment of Darren Nightingale as a director (1 page) |
26 November 2013 | Termination of appointment of Darren Nightingale as a director (1 page) |
26 November 2013 | Termination of appointment of Stephen Willsmer as a director (1 page) |
26 November 2013 | Termination of appointment of Mark Cody as a director (1 page) |
26 November 2013 | Termination of appointment of Stephen Willsmer as a director (1 page) |
26 November 2013 | Termination of appointment of Paul Marketis as a director (1 page) |
26 November 2013 | Termination of appointment of Mark Cody as a director (1 page) |
26 November 2013 | Termination of appointment of David Tyler as a director (1 page) |
26 November 2013 | Termination of appointment of Matthew Edwards as a director (1 page) |
26 November 2013 | Termination of appointment of John Graham as a director (1 page) |
26 November 2013 | Termination of appointment of Mark Hackett as a director (1 page) |
11 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
11 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 September 2013 | Appointment of David Frederick Tyler as a director (3 pages) |
17 September 2013 | Appointment of David Frederick Tyler as a director (3 pages) |
11 September 2013 | Appointment of Paul Marketis as a director (3 pages) |
11 September 2013 | Appointment of Paul Marketis as a director (3 pages) |
10 September 2013 | Appointment of Matthew John Charles Edwards as a director (3 pages) |
10 September 2013 | Appointment of Alla Giddings as a director (3 pages) |
10 September 2013 | Appointment of Laurance John King as a director (3 pages) |
10 September 2013 | Appointment of Matthew John Charles Edwards as a director (3 pages) |
10 September 2013 | Appointment of Laurance John King as a director (3 pages) |
10 September 2013 | Appointment of Alla Giddings as a director (3 pages) |
3 September 2013 | Termination of appointment of Stephen Matanle as a director (1 page) |
3 September 2013 | Termination of appointment of Stephen Matanle as a director (1 page) |
17 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (15 pages) |
17 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (15 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (71 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (71 pages) |
13 June 2012 | Appointment of Andrew Austin Brignell as a director (3 pages) |
13 June 2012 | Appointment of Mr Mark Edward Hackett as a director (3 pages) |
13 June 2012 | Appointment of Stephen Colin Willsmer as a director (3 pages) |
13 June 2012 | Appointment of Darren Nightingale as a director (3 pages) |
13 June 2012 | Appointment of Mark David Franklin Cody as a director (3 pages) |
13 June 2012 | Appointment of John Roderick Graham as a director (3 pages) |
13 June 2012 | Appointment of Tony Alan Driver as a director (3 pages) |
13 June 2012 | Appointment of Jane Joslin as a director (3 pages) |
13 June 2012 | Appointment of Mr Mark Edward Hackett as a director (3 pages) |
13 June 2012 | Appointment of John Roderick Graham as a director (3 pages) |
13 June 2012 | Appointment of Tony Alan Driver as a director (3 pages) |
13 June 2012 | Appointment of Mark David Franklin Cody as a director (3 pages) |
13 June 2012 | Appointment of Darren Nightingale as a director (3 pages) |
13 June 2012 | Appointment of Andrew Austin Brignell as a director (3 pages) |
13 June 2012 | Appointment of Stephen Colin Willsmer as a director (3 pages) |
13 June 2012 | Appointment of Jane Joslin as a director (3 pages) |
31 May 2012 | Appointment of Craig Douglas Kingaby as a director (3 pages) |
31 May 2012 | Appointment of Joaquim Manuel Da Cruz Caria as a director (3 pages) |
31 May 2012 | Appointment of Joaquim Manuel Da Cruz Caria as a director (3 pages) |
31 May 2012 | Appointment of Craig Douglas Kingaby as a director (3 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
9 February 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
9 February 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
27 January 2012 | Appointment of Michael Steven Decarlo as a director (3 pages) |
27 January 2012 | Termination of appointment of Charles Keay as a director (2 pages) |
27 January 2012 | Appointment of Wiley Howard Cooper as a director (3 pages) |
27 January 2012 | Appointment of Scott Michael Purviance as a director (3 pages) |
27 January 2012 | Appointment of Michael Steven Decarlo as a director (3 pages) |
27 January 2012 | Termination of appointment of Nigel Moorhouse as a director (2 pages) |
27 January 2012 | Appointment of Scott Michael Purviance as a director (3 pages) |
27 January 2012 | Termination of appointment of Nigel Moorhouse as a director (2 pages) |
27 January 2012 | Appointment of Wiley Howard Cooper as a director (3 pages) |
27 January 2012 | Termination of appointment of Charles Keay as a director (2 pages) |
25 January 2012 | Solvency statement dated 25/01/12 (2 pages) |
25 January 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 January 2012 | Statement by directors (2 pages) |
25 January 2012 | Solvency statement dated 25/01/12 (2 pages) |
25 January 2012 | Certificate of reduction of issued capital (1 page) |
25 January 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
25 January 2012 | Reduction of iss capital and minute (oc) (11 pages) |
25 January 2012 | Certificate of reduction of issued capital (1 page) |
25 January 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
25 January 2012 | Resolutions
|
25 January 2012 | Statement by directors (2 pages) |
25 January 2012 | Reduction of iss capital and minute (oc) (11 pages) |
25 January 2012 | Re-registration of Memorandum and Articles (75 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 January 2012 | Resolutions
|
25 January 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
25 January 2012 | Re-registration from a public company to a private limited company (2 pages) |
25 January 2012 | Statement of capital on 25 January 2012
|
25 January 2012 | Scheme of arrangement (90 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
25 January 2012 | Statement of capital on 25 January 2012
|
25 January 2012 | Scheme of arrangement (90 pages) |
25 January 2012 | Statement of capital on 25 January 2012
|
25 January 2012 | Re-registration of Memorandum and Articles (75 pages) |
25 January 2012 | Re-registration from a public company to a private limited company (2 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Statement of capital on 25 January 2012
|
11 January 2012 | Resolutions
|
11 January 2012 | Memorandum and Articles of Association (82 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Memorandum and Articles of Association (82 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
21 October 2011 | Annual return made up to 18 September 2011 with bulk list of shareholders (19 pages) |
21 October 2011 | Annual return made up to 18 September 2011 with bulk list of shareholders (19 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
9 June 2011 | Resolutions
|
9 June 2011 | Memorandum and Articles of Association (74 pages) |
9 June 2011 | Memorandum and Articles of Association (74 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 23 March 2011
|
4 May 2011 | Appointment of Claire Carpenter as a secretary (1 page) |
4 May 2011 | Appointment of Claire Carpenter as a secretary (1 page) |
3 May 2011 | Group of companies' accounts made up to 31 October 2010 (92 pages) |
3 May 2011 | Group of companies' accounts made up to 31 October 2010 (92 pages) |
8 April 2011 | Termination of appointment of Stephen Crowe as a secretary (1 page) |
8 April 2011 | Termination of appointment of Stephen Crowe as a secretary (1 page) |
11 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
9 February 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages) |
22 October 2010 | Annual return made up to 18 September 2010 with bulk list of shareholders (21 pages) |
22 October 2010 | Annual return made up to 18 September 2010 with bulk list of shareholders (21 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 20 August 2010
|
24 August 2010 | Termination of appointment of John Goldsmith as a director (1 page) |
24 August 2010 | Termination of appointment of John Goldsmith as a director (1 page) |
7 July 2010 | Termination of appointment of Corinne Bennett as a director (1 page) |
7 July 2010 | Termination of appointment of Corinne Bennett as a director (1 page) |
1 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
31 March 2010 | Director's details changed for Corinne Louise Allison Bennett on 7 December 2009 (2 pages) |
31 March 2010 | Director's details changed for Corinne Louise Allison Bennett on 7 December 2009 (2 pages) |
31 March 2010 | Director's details changed for Corinne Louise Allison Bennett on 7 December 2009 (2 pages) |
8 March 2010 | Group of companies' accounts made up to 31 October 2009 (87 pages) |
8 March 2010 | Group of companies' accounts made up to 31 October 2009 (87 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
26 January 2010 | Appointment of Stephen Daniel Crowe as a secretary (3 pages) |
26 January 2010 | Appointment of Stephen Daniel Crowe as a secretary (3 pages) |
19 January 2010 | Termination of appointment of Claire Carpenter as a secretary (1 page) |
19 January 2010 | Termination of appointment of Claire Carpenter as a secretary (1 page) |
30 December 2009 | Director's details changed for Corinne Louise Allison Fenner Hepworth on 7 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Corinne Louise Allison Fenner Hepworth on 7 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Corinne Louise Allison Fenner Hepworth on 7 December 2009 (2 pages) |
16 November 2009 | Appointment of Stephen Louis Reginald Matanle as a director (3 pages) |
16 November 2009 | Appointment of Stephen Louis Reginald Matanle as a director (3 pages) |
16 October 2009 | Annual return made up to 18 September 2009 with bulk list of shareholders (9 pages) |
16 October 2009 | Annual return made up to 18 September 2009 with bulk list of shareholders (9 pages) |
14 October 2009 | Statement of capital following an allotment of shares on 7 September 2009
|
14 October 2009 | Statement of capital following an allotment of shares on 7 September 2009
|
14 October 2009 | Statement of capital following an allotment of shares on 7 September 2009
|
24 August 2009 | Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page) |
24 August 2009 | Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page) |
22 July 2009 | Director appointed charles robert keay (3 pages) |
22 July 2009 | Director appointed charles robert keay (3 pages) |
25 June 2009 | Ad 12/06/09\gbp si [email protected]=5663.8\gbp ic 8840470.3/8846134.1\ (2 pages) |
25 June 2009 | Ad 12/06/09\gbp si [email protected]=5663.8\gbp ic 8840470.3/8846134.1\ (2 pages) |
22 June 2009 | Appointment terminated director victor thompson (1 page) |
22 June 2009 | Appointment terminated director victor thompson (1 page) |
5 May 2009 | Group of companies' accounts made up to 31 October 2008 (88 pages) |
5 May 2009 | Group of companies' accounts made up to 31 October 2008 (88 pages) |
25 February 2009 | Appointment terminated director clive williams (1 page) |
25 February 2009 | Appointment terminated director clive williams (1 page) |
10 February 2009 | Ad 28/01/09\gbp si [email protected]=19911.4\gbp ic 8820558.9/8840470.3\ (5 pages) |
10 February 2009 | Ad 28/01/09\gbp si [email protected]=19911.4\gbp ic 8820558.9/8840470.3\ (5 pages) |
22 January 2009 | Ad 16/12/08\gbp si [email protected]=8045.5\gbp ic 8812513.4/8820558.9\ (2 pages) |
22 January 2009 | Ad 16/12/08\gbp si [email protected]=8045.5\gbp ic 8812513.4/8820558.9\ (2 pages) |
4 November 2008 | Ad 31/10/08\gbp si 1870000@1=1870000\gbp ic 6942513.4/8812513.4\ (2 pages) |
4 November 2008 | Ad 31/10/08\gbp si 1870000@1=1870000\gbp ic 6942513.4/8812513.4\ (2 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Ad 31/10/08\gbp si [email protected]=275000\gbp si 3735000@1=3735000\gbp ic 2932513.4/6942513.4\ (2 pages) |
4 November 2008 | Nc inc already adjusted 27/10/08 (1 page) |
4 November 2008 | Ad 31/10/08\gbp si [email protected]=275000\gbp si 3735000@1=3735000\gbp ic 2932513.4/6942513.4\ (2 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Nc inc already adjusted 27/10/08 (1 page) |
16 October 2008 | Return made up to 18/09/08; bulk list available separately (10 pages) |
16 October 2008 | Return made up to 18/09/08; bulk list available separately (10 pages) |
15 October 2008 | Ad 26/09/08\gbp si [email protected]=61602.2\gbp ic 2797897.5/2859499.7\ (2 pages) |
15 October 2008 | Director appointed john stanley goldsmith (2 pages) |
15 October 2008 | Ad 26/09/08\gbp si [email protected]=73013.7\gbp ic 2859499.7/2932513.4\ (5 pages) |
15 October 2008 | Ad 26/09/08\gbp si [email protected]=61602.2\gbp ic 2797897.5/2859499.7\ (2 pages) |
15 October 2008 | Director appointed john stanley goldsmith (2 pages) |
15 October 2008 | Ad 26/09/08\gbp si [email protected]=73013.7\gbp ic 2859499.7/2932513.4\ (5 pages) |
15 September 2008 | Appointment terminated secretary michael head (1 page) |
15 September 2008 | Secretary appointed claire carpenter (2 pages) |
15 September 2008 | Secretary appointed claire carpenter (2 pages) |
15 September 2008 | Appointment terminated secretary michael head (1 page) |
15 August 2008 | Ad 01/08/08\gbp si [email protected]=12743.5\gbp ic 2785154/2797897.5\ (2 pages) |
15 August 2008 | Ad 01/08/08\gbp si [email protected]=12743.5\gbp ic 2785154/2797897.5\ (2 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
13 June 2008 | Appointment terminated director michael holbrook (1 page) |
13 June 2008 | Appointment terminated director michael holbrook (1 page) |
12 June 2008 | Auditor's resignation (1 page) |
12 June 2008 | Auditor's resignation (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
2 May 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
2 May 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
4 March 2008 | Director's change of particulars / michael holbrook / 14/12/2007 (1 page) |
4 March 2008 | Director's change of particulars / michael holbrook / 14/12/2007 (1 page) |
1 February 2008 | Particulars of mortgage/charge (6 pages) |
1 February 2008 | Particulars of mortgage/charge (6 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (7 pages) |
30 January 2008 | Particulars of mortgage/charge (7 pages) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Statement of affairs (72 pages) |
23 October 2007 | Ad 28/08/07--------- £ si [email protected] (2 pages) |
23 October 2007 | Ad 28/08/07--------- £ si [email protected] (2 pages) |
23 October 2007 | Statement of affairs (72 pages) |
11 October 2007 | Return made up to 18/09/07; bulk list available separately
|
11 October 2007 | Return made up to 18/09/07; bulk list available separately
|
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
9 September 2007 | Group of companies' accounts made up to 30 April 2007 (79 pages) |
9 September 2007 | Group of companies' accounts made up to 30 April 2007 (79 pages) |
18 May 2007 | Ad 02/05/07--------- £ si [email protected]=2000 £ ic 2715586/2717586 (2 pages) |
18 May 2007 | Ad 02/05/07--------- £ si [email protected]=2000 £ ic 2715586/2717586 (2 pages) |
3 February 2007 | Ad 18/01/07--------- £ si [email protected]=6950 £ ic 2707686/2714636 (2 pages) |
3 February 2007 | Ad 18/01/07--------- £ si [email protected]=6950 £ ic 2707686/2714636 (2 pages) |
3 February 2007 | Ad 18/01/07--------- £ si [email protected]=950 £ ic 2714636/2715586 (2 pages) |
3 February 2007 | Ad 18/01/07--------- £ si [email protected]=950 £ ic 2714636/2715586 (2 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
16 October 2006 | Return made up to 18/09/06; full list of members (134 pages) |
16 October 2006 | Return made up to 18/09/06; full list of members (134 pages) |
5 October 2006 | Group of companies' accounts made up to 30 April 2006 (83 pages) |
5 October 2006 | Group of companies' accounts made up to 30 April 2006 (83 pages) |
3 October 2005 | Return made up to 18/09/05; full list of members (55 pages) |
3 October 2005 | Return made up to 18/09/05; full list of members (55 pages) |
2 September 2005 | Group of companies' accounts made up to 30 April 2005 (60 pages) |
2 September 2005 | Group of companies' accounts made up to 30 April 2005 (60 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
20 July 2005 | Particulars of mortgage/charge (7 pages) |
20 July 2005 | Particulars of mortgage/charge (7 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Group of companies' accounts made up to 30 April 2004 (58 pages) |
28 October 2004 | Group of companies' accounts made up to 30 April 2004 (58 pages) |
12 October 2004 | Return made up to 18/09/04; full list of members (75 pages) |
12 October 2004 | Return made up to 18/09/04; full list of members (75 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
14 October 2003 | Group of companies' accounts made up to 30 April 2003 (58 pages) |
14 October 2003 | Group of companies' accounts made up to 30 April 2003 (58 pages) |
3 October 2003 | Return made up to 18/09/03; full list of members (35 pages) |
3 October 2003 | Return made up to 18/09/03; full list of members (35 pages) |
6 May 2003 | Ad 14/04/03--------- £ si [email protected]=500000 £ ic 2609999/3109999 (6 pages) |
6 May 2003 | Ad 14/04/03--------- £ si [email protected]=500000 £ ic 2609999/3109999 (6 pages) |
21 December 2002 | Particulars of mortgage/charge (5 pages) |
21 December 2002 | Particulars of mortgage/charge (5 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 12 poverest road orpington kent BR5 2TP (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 12 poverest road orpington kent BR5 2TP (1 page) |
29 October 2002 | Ad 01/10/02--------- £ si [email protected]=500000 £ ic 2109999/2609999 (9 pages) |
29 October 2002 | Ad 01/10/02--------- £ si [email protected]=500000 £ ic 2109999/2609999 (9 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
2 October 2002 | Prospectus (88 pages) |
2 October 2002 | Prospectus (88 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (10 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (10 pages) |
8 September 2002 | Group of companies' accounts made up to 30 April 2002 (38 pages) |
8 September 2002 | Group of companies' accounts made up to 30 April 2002 (38 pages) |
2 September 2002 | Amending re-reg cert (1 page) |
2 September 2002 | Amending re-reg cert (1 page) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Nc inc already adjusted 12/08/02 (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Nc inc already adjusted 12/08/02 (1 page) |
27 August 2002 | Re-registration of Memorandum and Articles (63 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Auditor's statement (1 page) |
27 August 2002 | Auditor's report (1 page) |
27 August 2002 | Application for reregistration from private to PLC (1 page) |
27 August 2002 | Auditor's report (1 page) |
27 August 2002 | Declaration on reregistration from private to PLC (1 page) |
27 August 2002 | Application for reregistration from private to PLC (1 page) |
27 August 2002 | Auditor's statement (1 page) |
27 August 2002 | Declaration on reregistration from private to PLC (1 page) |
27 August 2002 | Re-registration of Memorandum and Articles (63 pages) |
27 August 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 August 2002 | Balance Sheet (1 page) |
27 August 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 August 2002 | Resolutions
|
27 August 2002 | Balance Sheet (1 page) |
14 August 2002 | Ad 08/07/02--------- £ si [email protected]=20068 £ ic 2089931/2109999 (2 pages) |
14 August 2002 | Ad 08/07/02--------- £ si [email protected]=20068 £ ic 2089931/2109999 (2 pages) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | New director appointed (3 pages) |
9 May 2002 | Particulars of mortgage/charge (16 pages) |
9 May 2002 | Particulars of mortgage/charge (16 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Ad 19/12/01--------- £ si [email protected]=333197 £ ic 1756734/2089931 (6 pages) |
6 February 2002 | Ad 19/12/01--------- £ si [email protected]=333197 £ ic 1756734/2089931 (6 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Ad 20/12/01--------- £ si [email protected]=236890 £ ic 1519844/1756734 (6 pages) |
29 January 2002 | Statement of affairs (27 pages) |
29 January 2002 | Statement of affairs (27 pages) |
29 January 2002 | Ad 20/12/01--------- £ si [email protected]=236890 £ ic 1519844/1756734 (6 pages) |
29 January 2002 | New director appointed (2 pages) |
28 January 2002 | Ad 19/12/01--------- £ si [email protected]=119844 £ ic 1400000/1519844 (2 pages) |
28 January 2002 | Ad 19/12/01--------- £ si [email protected]=119844 £ ic 1400000/1519844 (2 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
8 October 2001 | Return made up to 18/09/01; full list of members
|
8 October 2001 | Return made up to 18/09/01; full list of members
|
8 August 2001 | Group of companies' accounts made up to 30 April 2001 (31 pages) |
8 August 2001 | Group of companies' accounts made up to 30 April 2001 (31 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2001 | Full group accounts made up to 30 April 2000 (27 pages) |
15 January 2001 | Full group accounts made up to 30 April 2000 (27 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Return made up to 18/09/00; full list of members (8 pages) |
3 October 2000 | Return made up to 18/09/00; full list of members (8 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 April 2000 | Particulars of mortgage/charge (7 pages) |
18 April 2000 | Particulars of mortgage/charge (7 pages) |
18 April 2000 | Particulars of mortgage/charge (5 pages) |
18 April 2000 | Particulars of mortgage/charge (5 pages) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1999 | Particulars of mortgage/charge (5 pages) |
6 November 1999 | Particulars of mortgage/charge (5 pages) |
24 September 1999 | Particulars of mortgage/charge (4 pages) |
24 September 1999 | Particulars of mortgage/charge (4 pages) |
9 September 1999 | Return made up to 18/09/99; no change of members (5 pages) |
9 September 1999 | Return made up to 18/09/99; no change of members (5 pages) |
28 July 1999 | Full group accounts made up to 30 April 1999 (28 pages) |
28 July 1999 | Full group accounts made up to 30 April 1999 (28 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Return made up to 18/09/98; full list of members
|
21 October 1998 | Return made up to 18/09/98; full list of members
|
15 October 1998 | Full group accounts made up to 30 April 1998 (27 pages) |
15 October 1998 | Full group accounts made up to 30 April 1998 (27 pages) |
26 February 1998 | Full group accounts made up to 30 April 1997 (26 pages) |
26 February 1998 | Full group accounts made up to 30 April 1997 (26 pages) |
6 October 1997 | Return made up to 18/09/97; no change of members
|
6 October 1997 | Return made up to 18/09/97; no change of members
|
10 November 1996 | Full group accounts made up to 30 April 1996 (25 pages) |
10 November 1996 | Full group accounts made up to 30 April 1996 (25 pages) |
17 October 1996 | Return made up to 18/09/96; no change of members (6 pages) |
17 October 1996 | Return made up to 18/09/96; no change of members (6 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
13 November 1995 | Full group accounts made up to 30 April 1995 (39 pages) |
13 November 1995 | Full group accounts made up to 30 April 1995 (39 pages) |
14 September 1995 | Return made up to 18/09/95; full list of members (6 pages) |
14 September 1995 | Return made up to 18/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
2 July 1994 | Particulars of mortgage/charge (4 pages) |
2 July 1994 | Particulars of mortgage/charge (4 pages) |
20 May 1994 | Ad 24/03/94-29/03/94 £ si [email protected]=400000 £ ic 1000000/1400000 (2 pages) |
20 May 1994 | Ad 24/03/94-29/03/94 £ si [email protected]=400000 £ ic 1000000/1400000 (2 pages) |
2 November 1993 | Return made up to 18/09/93; full list of members (5 pages) |
2 November 1993 | Return made up to 18/09/93; full list of members (5 pages) |
22 October 1992 | Return made up to 18/09/92; change of members
|
22 October 1992 | Full group accounts made up to 30 April 1992 (35 pages) |
22 October 1992 | Full group accounts made up to 30 April 1992 (35 pages) |
22 October 1992 | Return made up to 18/09/92; change of members
|
27 November 1991 | Return made up to 18/09/91; change of members (7 pages) |
27 November 1991 | Return made up to 18/09/91; change of members (7 pages) |
15 October 1990 | Particulars of mortgage/charge (3 pages) |
15 October 1990 | Particulars of mortgage/charge (3 pages) |
16 March 1989 | Resolutions
|
16 March 1989 | Resolutions
|
14 September 1984 | Accounts made up to 30 April 1984 (20 pages) |
14 September 1984 | Accounts made up to 30 April 1984 (20 pages) |
22 November 1983 | Accounts made up to 30 April 1983 (16 pages) |
22 November 1983 | Accounts made up to 30 April 1983 (16 pages) |
14 June 1983 | Accounts made up to 30 April 1982 (15 pages) |
14 June 1983 | Accounts made up to 30 April 1982 (15 pages) |
27 July 1982 | Accounts made up to 30 April 1981 (11 pages) |
27 July 1982 | Accounts made up to 30 April 1981 (11 pages) |
9 May 1981 | Articles of association (8 pages) |
9 May 1981 | Articles of association (8 pages) |
8 May 1981 | Alter mem and arts (4 pages) |
8 May 1981 | Alter mem and arts (4 pages) |
25 November 1980 | Company name changed\certificate issued on 25/11/80 (2 pages) |
25 November 1980 | Company name changed\certificate issued on 25/11/80 (2 pages) |
10 November 1980 | Memorandum and Articles of Association (15 pages) |
10 November 1980 | Memorandum and Articles of Association (15 pages) |
28 August 1980 | Incorporation (19 pages) |
28 August 1980 | Company name changed\certificate issued on 28/08/80 (2 pages) |
28 August 1980 | Certificate of incorporation (1 page) |
28 August 1980 | Incorporation (19 pages) |
28 August 1980 | Certificate of incorporation (1 page) |
28 August 1980 | Company name changed\certificate issued on 28/08/80 (2 pages) |