Company NameKAY International Public Limited Company
Company StatusActive
Company Number01516967
CategoryPublic Limited Company
Incorporation Date11 September 1980(43 years, 7 months ago)
Previous NameSarigem Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Bahram Salmanpour
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ferncroft Avenue
London
NW3 7PH
Director NameSusanne Salmanpour-Ehsani
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(20 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferncroft Avenue
London
NW3 7PH
Director NameMr Walid Abdul Sidani
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2015(34 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RolePresident Of Sims
Country of ResidenceU.A.E.
Correspondence AddressVilla # 51 Street # 2
Hattan 2 The Lakes
Dubai
U.A.E
Secretary NameMrs Najat Mouhoubi
StatusCurrent
Appointed28 June 2017(36 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address9 Flexmere Road
London
N17 7AU
Secretary NameSousan Ehsani
NationalityBritish
StatusResigned
Appointed26 August 1991(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 1995)
RoleCompany Director
Correspondence AddressFlat 25
6 Porchester Terrace
London
W2
Director NameArvand Christopher Aghevli
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(14 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 June 2001)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodbury Avenue
East Grinstead
West Sussex
RH19 3NY
Director NameSteve Gough
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(14 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 February 2003)
RoleInsurance Executive
Correspondence Address7 Southbourne Hayes
Bromley
Kent
BR2 7NJ
Director NameMr Ian George Walker Mackie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address80 Kynance Gardens
Stanmore
Middlesex
HA7 2QL
Director NameNikolai Koshelev
Date of BirthMay 1955 (Born 68 years ago)
NationalityRussian-British
StatusResigned
Appointed01 March 2003(22 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 August 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RN
Secretary NameLesley Ann Irwin
NationalityBritish
StatusResigned
Appointed01 September 2003(22 years, 12 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 June 2017)
RoleCompany Director
Correspondence Address50 Brampton Close
Corringham
Stanford Le Hope
Essex
SS17 7NR
Director NameReginald Ernest Jordan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(24 years after company formation)
Appointment Duration5 years, 9 months (resigned 22 July 2010)
RoleInsurance Broker
Correspondence Address49 Dukes Mead
Fleet
Hampshire
GU13 8HD
Director NameMartin Paul Parker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(24 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2008)
RoleInsurance Broker
Correspondence Address52 The Elms
Hertford
Hertfordshire
SG13 7UX
Director NameMr David Henry Forrest
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(28 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBritain House
Dyke
Bourne
Lincolnshire
PE10 0AF
Director NameMrs Sally Belinda Casterton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(29 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 January 2011)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House
1-4 Bury Street
London
EC3A 5AW
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed11 December 1995(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 1998)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(17 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2003)
Correspondence Address3 Sheldon Square
London
W2 6PS

Contact

Websiteinsuremycargo.co.uk
Email address[email protected]

Location

Registered AddressLloyd's Building Suite 809
One Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Bahram Salmanpour
99.99%
Ordinary
4 at £1Suzanne Ehsani
0.01%
Ordinary

Financials

Year2014
Turnover£1,242,259
Net Worth£374,546
Cash£705,412
Current Liabilities£1,148,566

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Charges

14 March 2012Delivered on: 16 March 2012
Persons entitled: Vanquish Properties Gp Nominee 1 Limited and Vanquish Properties Gp Nominee 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest earning deposit account see image for full details.
Outstanding
4 August 2006Delivered on: 9 August 2006
Satisfied on: 3 July 2013
Persons entitled: The Nottinghamshire County Council

Classification: Rent deposit deed
Secured details: £15,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the rent deposit account.
Fully Satisfied
4 June 2004Delivered on: 16 June 2004
Satisfied on: 21 June 2007
Persons entitled: 14 Fenchurch Avenue (No.1) Limited and 14 Fenchurch Avenue (No.2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £31,850.
Fully Satisfied
25 July 2000Delivered on: 27 July 2000
Satisfied on: 19 May 2007
Persons entitled: The City of London Real Property Company Limited

Classification: Deed of rent deposit
Secured details: Payments of the rents reserved by and performance of the companys obligations in an underlease dated 26/05/94.
Particulars: The sum of £31,850.00.
Fully Satisfied
6 October 1993Delivered on: 11 October 1993
Satisfied on: 3 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 October 2023Termination of appointment of Walid Abdul Sidani as a director on 30 September 2023 (1 page)
7 August 2023Full accounts made up to 31 December 2022 (29 pages)
22 February 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
16 June 2022Full accounts made up to 31 December 2021 (30 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
4 April 2022Registered office address changed from 25-26 Lime Street London EC3M 7HR England to Lloyd's Building Suite 809, One Lime Street London EC3M 7DQ on 4 April 2022 (1 page)
4 August 2021Full accounts made up to 31 December 2020 (30 pages)
19 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
26 October 2020Full accounts made up to 31 December 2019 (28 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
23 January 2020Director's details changed for Suzanne Ehsani on 22 January 2020 (2 pages)
28 June 2019Full accounts made up to 31 December 2018 (26 pages)
21 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (25 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 31 December 2016 (25 pages)
7 July 2017Full accounts made up to 31 December 2016 (25 pages)
28 June 2017Appointment of Mrs Najat Mouhoubi as a secretary on 28 June 2017 (2 pages)
28 June 2017Termination of appointment of Lesley Ann Irwin as a secretary on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Lesley Ann Irwin as a secretary on 28 June 2017 (1 page)
28 June 2017Appointment of Mrs Najat Mouhoubi as a secretary on 28 June 2017 (2 pages)
8 September 2016Full accounts made up to 31 December 2015 (19 pages)
8 September 2016Full accounts made up to 31 December 2015 (19 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
14 January 2016Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR to 25-26 Lime Street London EC3M 7HR on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR to 25-26 Lime Street London EC3M 7HR on 14 January 2016 (1 page)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(6 pages)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 50,000
(6 pages)
20 August 2015Termination of appointment of Nikolai Koshelev as a director on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Nikolai Koshelev as a director on 20 August 2015 (1 page)
11 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
11 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
7 May 2015Appointment of Mr Walid Abdul Sidani as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mr Walid Abdul Sidani as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mr Walid Abdul Sidani as a director on 5 May 2015 (2 pages)
19 December 2014Full accounts made up to 30 June 2014 (19 pages)
19 December 2014Full accounts made up to 30 June 2014 (19 pages)
5 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50,000
(6 pages)
5 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50,000
(6 pages)
1 July 2014Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (21 pages)
1 July 2014Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (21 pages)
30 June 2014Termination of appointment of David Forrest as a director (1 page)
30 June 2014Termination of appointment of David Forrest as a director (1 page)
17 December 2013Full accounts made up to 30 June 2013 (20 pages)
17 December 2013Full accounts made up to 30 June 2013 (20 pages)
13 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12,500
  • ANNOTATION A second filed AR01 was registered on 01/07/2014
(8 pages)
13 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12,500
  • ANNOTATION A second filed AR01 was registered on 01/07/2014
(8 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 4 in full (4 pages)
3 July 2013Satisfaction of charge 4 in full (4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
19 December 2012Full accounts made up to 30 June 2012 (19 pages)
19 December 2012Full accounts made up to 30 June 2012 (19 pages)
9 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 February 2012Registered office address changed from , Holland House, 1-4 Bury Street, London, EC3A 5AW on 15 February 2012 (1 page)
15 February 2012Registered office address changed from , Holland House, 1-4 Bury Street, London, EC3A 5AW on 15 February 2012 (1 page)
14 December 2011Full accounts made up to 30 June 2011 (19 pages)
14 December 2011Full accounts made up to 30 June 2011 (19 pages)
17 November 2011Auditor's resignation (1 page)
17 November 2011Auditor's resignation (1 page)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
31 January 2011Full accounts made up to 30 June 2010 (22 pages)
31 January 2011Full accounts made up to 30 June 2010 (22 pages)
17 January 2011Termination of appointment of Sally Casterton as a director (1 page)
17 January 2011Termination of appointment of Sally Casterton as a director (1 page)
3 September 2010Director's details changed for Mr David Henry Forrest on 26 August 2010 (2 pages)
3 September 2010Director's details changed for Mr David Henry Forrest on 26 August 2010 (2 pages)
3 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
3 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Nikolai Koshelev on 26 August 2010 (2 pages)
2 September 2010Director's details changed for Nikolai Koshelev on 26 August 2010 (2 pages)
22 July 2010Termination of appointment of Reginald Jordan as a director (1 page)
22 July 2010Termination of appointment of Reginald Jordan as a director (1 page)
23 March 2010Full accounts made up to 30 June 2009 (22 pages)
23 March 2010Full accounts made up to 30 June 2009 (22 pages)
12 March 2010Appointment of Mrs Sally Belinda Casterton as a director (2 pages)
12 March 2010Appointment of Mrs Sally Belinda Casterton as a director (2 pages)
8 September 2009Return made up to 26/08/09; full list of members (5 pages)
8 September 2009Return made up to 26/08/09; full list of members (5 pages)
14 July 2009Director appointed mr david henry forrest (1 page)
14 July 2009Director appointed mr david henry forrest (1 page)
2 April 2009Full accounts made up to 30 June 2008 (22 pages)
2 April 2009Full accounts made up to 30 June 2008 (22 pages)
9 December 2008Appointment terminated director martin parker (1 page)
9 December 2008Appointment terminated director martin parker (1 page)
1 September 2008Return made up to 26/08/08; full list of members (5 pages)
1 September 2008Return made up to 26/08/08; full list of members (5 pages)
1 May 2008Full accounts made up to 30 June 2007 (20 pages)
1 May 2008Full accounts made up to 30 June 2007 (20 pages)
5 September 2007Return made up to 26/08/07; full list of members (3 pages)
5 September 2007Return made up to 26/08/07; full list of members (3 pages)
31 July 2007Auditor's resignation (1 page)
31 July 2007Auditor's resignation (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Full accounts made up to 30 June 2006 (20 pages)
10 May 2007Full accounts made up to 30 June 2006 (20 pages)
3 November 2006Registered office changed on 03/11/06 from: 2ND floor, 14 fenchurch avenue, london, EC3M 5BS (1 page)
3 November 2006Registered office changed on 03/11/06 from: 2ND floor, 14 fenchurch avenue, london, EC3M 5BS (1 page)
11 September 2006Return made up to 26/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 September 2006Return made up to 26/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
27 January 2006Full accounts made up to 30 June 2005 (18 pages)
27 January 2006Full accounts made up to 30 June 2005 (18 pages)
19 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2005Full accounts made up to 30 June 2004 (18 pages)
4 May 2005Full accounts made up to 30 June 2004 (18 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
11 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
11 January 2005Delivery ext'd 3 mth 30/06/04 (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
13 September 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
5 May 2004Full accounts made up to 30 June 2003 (17 pages)
5 May 2004Full accounts made up to 30 June 2003 (17 pages)
13 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
13 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New secretary appointed (2 pages)
9 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2003Auditors res (1 page)
11 June 2003Auditors res (1 page)
3 May 2003Full accounts made up to 30 June 2002 (17 pages)
3 May 2003Full accounts made up to 30 June 2002 (17 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
3 February 2003Secretary's particulars changed (1 page)
3 February 2003Secretary's particulars changed (1 page)
31 January 2003Return made up to 26/08/02; full list of members; amend (6 pages)
31 January 2003Return made up to 26/08/02; full list of members; amend (6 pages)
22 January 2003Delivery ext'd 3 mth 30/06/02 (1 page)
22 January 2003Delivery ext'd 3 mth 30/06/02 (1 page)
26 September 2002Return made up to 26/08/02; full list of members (7 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Return made up to 26/08/02; full list of members (7 pages)
30 April 2002Full accounts made up to 30 June 2001 (17 pages)
30 April 2002Full accounts made up to 30 June 2001 (17 pages)
27 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
27 January 2002Delivery ext'd 3 mth 30/06/01 (1 page)
29 August 2001Return made up to 26/08/01; full list of members (7 pages)
29 August 2001Return made up to 26/08/01; full list of members (7 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
28 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
28 June 2001Director resigned (1 page)
12 October 2000Return made up to 26/08/00; no change of members (6 pages)
12 October 2000Return made up to 26/08/00; no change of members (6 pages)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
29 August 2000Registered office changed on 29/08/00 from: langham house, 29/30 margaret street, london, W1N 7LB (1 page)
29 August 2000Registered office changed on 29/08/00 from: langham house, 29/30 margaret street, london, W1N 7LB (1 page)
16 August 2000Full accounts made up to 31 December 1999 (17 pages)
16 August 2000Full accounts made up to 31 December 1999 (17 pages)
28 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
28 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
31 August 1999Return made up to 26/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 August 1999Return made up to 26/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 August 1999Full accounts made up to 31 December 1998 (18 pages)
27 August 1999Full accounts made up to 31 December 1998 (18 pages)
4 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 September 1998Return made up to 26/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1998Return made up to 26/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1998Full accounts made up to 31 December 1997 (18 pages)
30 July 1998Director's particulars changed (1 page)
30 July 1998Full accounts made up to 31 December 1997 (18 pages)
30 July 1998Director's particulars changed (1 page)
23 September 1997Return made up to 26/08/97; no change of members (4 pages)
23 September 1997Return made up to 26/08/97; no change of members (4 pages)
17 July 1997Full accounts made up to 31 December 1996 (16 pages)
17 July 1997Full accounts made up to 31 December 1996 (16 pages)
23 September 1996Return made up to 26/08/96; full list of members (6 pages)
23 September 1996Return made up to 26/08/96; full list of members (6 pages)
5 August 1996Full accounts made up to 31 December 1995 (16 pages)
5 August 1996Full accounts made up to 31 December 1995 (16 pages)
28 May 1996Return made up to 26/08/95; no change of members (6 pages)
28 May 1996Return made up to 26/08/95; no change of members (6 pages)
25 March 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 March 1996Auditor's statement (1 page)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 March 1996Declaration on reregistration from private to PLC (1 page)
25 March 1996Auditor's report (1 page)
25 March 1996Declaration on reregistration from private to PLC (1 page)
25 March 1996Certificate of re-registration from Private to Public Limited Company (1 page)
25 March 1996Re-registration of Memorandum and Articles (9 pages)
25 March 1996Auditor's statement (1 page)
25 March 1996Application for reregistration from private to PLC (1 page)
25 March 1996Re-registration of Memorandum and Articles (9 pages)
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 March 1996Certificate of re-registration from Private to Public Limited Company (1 page)
25 March 1996Balance Sheet (1 page)
25 March 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 March 1996Application for reregistration from private to PLC (1 page)
25 March 1996Balance Sheet (1 page)
25 March 1996Auditor's report (1 page)
19 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 March 1996£ nc 1000/50000 11/12/95 (1 page)
18 March 1996Ad 11/12/95--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
18 March 1996£ nc 1000/50000 11/12/95 (1 page)
18 March 1996Ad 11/12/95--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
20 December 1995Secretary resigned (2 pages)
20 December 1995Secretary resigned (2 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995New secretary appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
15 August 1995Full accounts made up to 31 December 1994 (14 pages)
15 August 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
2 November 1993Full accounts made up to 31 December 1992 (9 pages)
11 October 1993Particulars of mortgage/charge (3 pages)
11 October 1993Particulars of mortgage/charge (3 pages)
15 August 1991Full accounts made up to 31 December 1990 (9 pages)
20 April 1990Full accounts made up to 31 December 1988 (9 pages)
1 June 1988Full accounts made up to 31 December 1986 (10 pages)
2 May 1986Full accounts made up to 31 December 1984 (6 pages)
22 December 1980Company name changed\certificate issued on 22/12/80 (2 pages)
22 December 1980Company name changed\certificate issued on 22/12/80 (2 pages)
11 September 1980Incorporation (14 pages)
11 September 1980Incorporation (14 pages)