London
NW3 7PH
Director Name | Susanne Salmanpour-Ehsani |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2001(20 years, 9 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ferncroft Avenue London NW3 7PH |
Director Name | Mr Walid Abdul Sidani |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 2015(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | President Of Sims |
Country of Residence | U.A.E. |
Correspondence Address | Villa # 51 Street # 2 Hattan 2 The Lakes Dubai U.A.E |
Secretary Name | Mrs Najat Mouhoubi |
---|---|
Status | Current |
Appointed | 28 June 2017(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Flexmere Road London N17 7AU |
Secretary Name | Sousan Ehsani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1991(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 December 1995) |
Role | Company Director |
Correspondence Address | Flat 25 6 Porchester Terrace London W2 |
Director Name | Arvand Christopher Aghevli |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 June 2001) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodbury Avenue East Grinstead West Sussex RH19 3NY |
Director Name | Steve Gough |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 February 2003) |
Role | Insurance Executive |
Correspondence Address | 7 Southbourne Hayes Bromley Kent BR2 7NJ |
Director Name | Mr Ian George Walker Mackie |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 80 Kynance Gardens Stanmore Middlesex HA7 2QL |
Director Name | Nikolai Koshelev |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Russian-British |
Status | Resigned |
Appointed | 01 March 2003(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 August 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Grove Brookmans Park Hatfield Hertfordshire AL9 7RN |
Secretary Name | Lesley Ann Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(22 years, 12 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | 50 Brampton Close Corringham Stanford Le Hope Essex SS17 7NR |
Director Name | Reginald Ernest Jordan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(24 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 July 2010) |
Role | Insurance Broker |
Correspondence Address | 49 Dukes Mead Fleet Hampshire GU13 8HD |
Director Name | Martin Paul Parker |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(24 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 December 2008) |
Role | Insurance Broker |
Correspondence Address | 52 The Elms Hertford Hertfordshire SG13 7UX |
Director Name | Mr David Henry Forrest |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Britain House Dyke Bourne Lincolnshire PE10 0AF |
Director Name | Mrs Sally Belinda Casterton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(29 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 January 2011) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Holland House 1-4 Bury Street London EC3A 5AW |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 May 1998) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2003) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Website | insuremycargo.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Lloyd's Building Suite 809 One Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Bahram Salmanpour 99.99% Ordinary |
---|---|
4 at £1 | Suzanne Ehsani 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,242,259 |
Net Worth | £374,546 |
Cash | £705,412 |
Current Liabilities | £1,148,566 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
14 March 2012 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 1993 | Delivered 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 |
2 October 2023 | Termination of appointment of Walid Abdul Sidani as a director on 30 September 2023 (1 page) |
---|---|
7 August 2023 | Full accounts made up to 31 December 2022 (29 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
16 June 2022 | Full accounts made up to 31 December 2021 (30 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
4 April 2022 | Registered 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 2021 | Full accounts made up to 31 December 2020 (30 pages) |
19 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
26 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
23 January 2020 | Director's details changed for Suzanne Ehsani on 22 January 2020 (2 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
21 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
28 June 2017 | Appointment of Mrs Najat Mouhoubi as a secretary on 28 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Lesley Ann Irwin as a secretary on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Lesley Ann Irwin as a secretary on 28 June 2017 (1 page) |
28 June 2017 | Appointment of Mrs Najat Mouhoubi as a secretary on 28 June 2017 (2 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
14 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
20 August 2015 | Termination of appointment of Nikolai Koshelev as a director on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Nikolai Koshelev as a director on 20 August 2015 (1 page) |
11 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
11 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
7 May 2015 | Appointment of Mr Walid Abdul Sidani as a director on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Walid Abdul Sidani as a director on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Walid Abdul Sidani as a director on 5 May 2015 (2 pages) |
19 December 2014 | Full accounts made up to 30 June 2014 (19 pages) |
19 December 2014 | Full accounts made up to 30 June 2014 (19 pages) |
5 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
1 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (21 pages) |
1 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 August 2013 (21 pages) |
30 June 2014 | Termination of appointment of David Forrest as a director (1 page) |
30 June 2014 | Termination of appointment of David Forrest as a director (1 page) |
17 December 2013 | Full accounts made up to 30 June 2013 (20 pages) |
17 December 2013 | Full accounts made up to 30 June 2013 (20 pages) |
13 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2014-07-01
|
13 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2014-07-01
|
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 4 in full (4 pages) |
3 July 2013 | Satisfaction of charge 4 in full (4 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
19 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
19 December 2012 | Full accounts made up to 30 June 2012 (19 pages) |
9 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 February 2012 | Registered office address changed from , Holland House, 1-4 Bury Street, London, EC3A 5AW on 15 February 2012 (1 page) |
15 February 2012 | Registered office address changed from , Holland House, 1-4 Bury Street, London, EC3A 5AW on 15 February 2012 (1 page) |
14 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
14 December 2011 | Full accounts made up to 30 June 2011 (19 pages) |
17 November 2011 | Auditor's resignation (1 page) |
17 November 2011 | Auditor's resignation (1 page) |
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (22 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (22 pages) |
17 January 2011 | Termination of appointment of Sally Casterton as a director (1 page) |
17 January 2011 | Termination of appointment of Sally Casterton as a director (1 page) |
3 September 2010 | Director's details changed for Mr David Henry Forrest on 26 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr David Henry Forrest on 26 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Nikolai Koshelev on 26 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Nikolai Koshelev on 26 August 2010 (2 pages) |
22 July 2010 | Termination of appointment of Reginald Jordan as a director (1 page) |
22 July 2010 | Termination of appointment of Reginald Jordan as a director (1 page) |
23 March 2010 | Full accounts made up to 30 June 2009 (22 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (22 pages) |
12 March 2010 | Appointment of Mrs Sally Belinda Casterton as a director (2 pages) |
12 March 2010 | Appointment of Mrs Sally Belinda Casterton as a director (2 pages) |
8 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
14 July 2009 | Director appointed mr david henry forrest (1 page) |
14 July 2009 | Director appointed mr david henry forrest (1 page) |
2 April 2009 | Full accounts made up to 30 June 2008 (22 pages) |
2 April 2009 | Full accounts made up to 30 June 2008 (22 pages) |
9 December 2008 | Appointment terminated director martin parker (1 page) |
9 December 2008 | Appointment terminated director martin parker (1 page) |
1 September 2008 | Return made up to 26/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 26/08/08; full list of members (5 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (20 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (20 pages) |
5 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 26/08/07; full list of members (3 pages) |
31 July 2007 | Auditor's resignation (1 page) |
31 July 2007 | Auditor's resignation (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 2ND floor, 14 fenchurch avenue, london, EC3M 5BS (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 2ND floor, 14 fenchurch avenue, london, EC3M 5BS (1 page) |
11 September 2006 | Return made up to 26/08/06; full list of members
|
11 September 2006 | Return made up to 26/08/06; full list of members
|
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Full accounts made up to 30 June 2005 (18 pages) |
27 January 2006 | Full accounts made up to 30 June 2005 (18 pages) |
19 September 2005 | Return made up to 26/08/05; full list of members
|
19 September 2005 | Return made up to 26/08/05; full list of members
|
4 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
11 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
11 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
13 September 2004 | Return made up to 26/08/04; full list of members
|
13 September 2004 | Return made up to 26/08/04; full list of members
|
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (17 pages) |
13 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
13 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
9 September 2003 | Return made up to 26/08/03; full list of members
|
9 September 2003 | Return made up to 26/08/03; full list of members
|
11 June 2003 | Auditors res (1 page) |
11 June 2003 | Auditors res (1 page) |
3 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
3 February 2003 | Secretary's particulars changed (1 page) |
3 February 2003 | Secretary's particulars changed (1 page) |
31 January 2003 | Return made up to 26/08/02; full list of members; amend (6 pages) |
31 January 2003 | Return made up to 26/08/02; full list of members; amend (6 pages) |
22 January 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
22 January 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
26 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
27 January 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
27 January 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
29 August 2001 | Return made up to 26/08/01; full list of members (7 pages) |
29 August 2001 | Return made up to 26/08/01; full list of members (7 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
28 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
28 June 2001 | Director resigned (1 page) |
12 October 2000 | Return made up to 26/08/00; no change of members (6 pages) |
12 October 2000 | Return made up to 26/08/00; no change of members (6 pages) |
29 August 2000 | Director's particulars changed (1 page) |
29 August 2000 | Director's particulars changed (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: langham house, 29/30 margaret street, london, W1N 7LB (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: langham house, 29/30 margaret street, london, W1N 7LB (1 page) |
16 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
28 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
31 August 1999 | Return made up to 26/08/99; full list of members
|
31 August 1999 | Return made up to 26/08/99; full list of members
|
27 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
4 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 September 1998 | Return made up to 26/08/98; no change of members
|
28 September 1998 | Return made up to 26/08/98; no change of members
|
30 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
30 July 1998 | Director's particulars changed (1 page) |
30 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
30 July 1998 | Director's particulars changed (1 page) |
23 September 1997 | Return made up to 26/08/97; no change of members (4 pages) |
23 September 1997 | Return made up to 26/08/97; no change of members (4 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 September 1996 | Return made up to 26/08/96; full list of members (6 pages) |
23 September 1996 | Return made up to 26/08/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 May 1996 | Return made up to 26/08/95; no change of members (6 pages) |
28 May 1996 | Return made up to 26/08/95; no change of members (6 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Auditor's statement (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | Declaration on reregistration from private to PLC (1 page) |
25 March 1996 | Auditor's report (1 page) |
25 March 1996 | Declaration on reregistration from private to PLC (1 page) |
25 March 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 March 1996 | Re-registration of Memorandum and Articles (9 pages) |
25 March 1996 | Auditor's statement (1 page) |
25 March 1996 | Application for reregistration from private to PLC (1 page) |
25 March 1996 | Re-registration of Memorandum and Articles (9 pages) |
25 March 1996 | Resolutions
|
25 March 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 March 1996 | Balance Sheet (1 page) |
25 March 1996 | Resolutions
|
25 March 1996 | Application for reregistration from private to PLC (1 page) |
25 March 1996 | Balance Sheet (1 page) |
25 March 1996 | Auditor's report (1 page) |
19 March 1996 | Resolutions
|
19 March 1996 | Resolutions
|
18 March 1996 | £ nc 1000/50000 11/12/95 (1 page) |
18 March 1996 | Ad 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 1996 | Ad 11/12/95--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
20 December 1995 | Secretary resigned (2 pages) |
20 December 1995 | Secretary resigned (2 pages) |
20 December 1995 | New secretary appointed (2 pages) |
20 December 1995 | New secretary appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
2 November 1993 | Full accounts made up to 31 December 1992 (9 pages) |
11 October 1993 | Particulars of mortgage/charge (3 pages) |
11 October 1993 | Particulars of mortgage/charge (3 pages) |
15 August 1991 | Full accounts made up to 31 December 1990 (9 pages) |
20 April 1990 | Full accounts made up to 31 December 1988 (9 pages) |
1 June 1988 | Full accounts made up to 31 December 1986 (10 pages) |
2 May 1986 | Full accounts made up to 31 December 1984 (6 pages) |
22 December 1980 | Company name changed\certificate issued on 22/12/80 (2 pages) |
22 December 1980 | Company name changed\certificate issued on 22/12/80 (2 pages) |
11 September 1980 | Incorporation (14 pages) |
11 September 1980 | Incorporation (14 pages) |