London
EC3N 3DQ
Director Name | Mr Philip Howard Chamberlain |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(28 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lloyd's Avenue London EC3N 3DQ |
Director Name | Mrs Jean Thomas |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2010(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lloyd's Avenue London EC3N 3DQ |
Director Name | David Howard Nelson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2015(33 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Lloyd's Avenue London EC3N 3DQ |
Director Name | Mr Maurits Hugh Kleingeld |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 January 2018(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Lloyd's Avenue London EC3N 3DQ |
Director Name | Miss Alexandra Victoria O'Hare |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Baltic Exchange 38 St Mary Axe London EC3A 8BH |
Director Name | Mr John Anthony Hayward |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(11 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 March 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mole End Howard Close Haynes Bedford Bedfordshire MK45 3QH |
Director Name | Margaret Ann Josiah |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 1995) |
Role | Insurance Broker |
Correspondence Address | 41 Staines Road Wraysbury Staines Middlesex TW19 5BY |
Director Name | Malcolm John Grint |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(11 years after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 June 1992) |
Role | Insurance Broker |
Correspondence Address | Wentworth West Drive Ham Manor Angmering West Sussex BN16 4JE |
Director Name | John Denis Clarke |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(11 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Restalls Steep Petersfield Hants GU32 2DD |
Director Name | Ian Charles Brown |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(11 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Hill House Castle Square, Bletchingley Surrey RH1 4LD |
Secretary Name | Ian Charles Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(11 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Hill House Castle Square, Bletchingley Surrey RH1 4LD |
Director Name | Robert Stanley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1992(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | 3 Monks Walk Reigate Surrey RH2 0SS |
Director Name | Simon Sebastian De Burgh Codrington |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 January 2009) |
Role | Insurance Broker |
Correspondence Address | 9 Logan Mews London W8 6QP |
Director Name | Mr Guy Richard Cliffin |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 December 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Leaky Cauldon Corner Allens Green Sawbridgeworth Hertfordshire CM21 0LS |
Director Name | Teresa Pearl Sale |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2009) |
Role | Secretary |
Correspondence Address | Leaways Wharf Road Broxbourne Hertfordshire EN10 6HU |
Secretary Name | Teresa Pearl Sale |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Leaways Wharf Road Broxbourne Hertfordshire EN10 6HU |
Director Name | Mr Sean McCrumlish |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Allcard Close Horsham West Sussex RH12 5AJ |
Director Name | Mr Hugh William Wood |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Harrincliff 99 Harrington Sound Road Smiths Bermuda |
Director Name | Mr Mark William Hallam |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Gardens Close Tunbridge Wells Kent TN2 5ND |
Secretary Name | Mr Mark William Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 October 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Gardens Close Tunbridge Wells Kent TN2 5ND |
Director Name | Paul Robert Leader |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Little Gable 18 Rolvenden Hill Cranbrook Kent TN17 1JN |
Secretary Name | Teresa Pearl Sale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(24 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | Leaways Wharf Road Broxbourne Hertfordshire EN10 6HU |
Director Name | Gordon Graham |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Cranwell Close St. Albans Hertfordshire AL4 0SH |
Secretary Name | Gordon Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Cranwell Close St. Albans Hertfordshire AL4 0SH |
Director Name | Mr Gary Michael Bryant |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 September 2008) |
Role | Insurance Broker |
Correspondence Address | Flat 4 Peregrine Court 47 Abermarle Road Beckenham Kent BR3 5HL |
Director Name | Mr Piers Alexander Hampton Comonte |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 June 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Baltic Exchange 38 St Mary Axe London EC3A 8BH |
Director Name | Mr Simon Sebastian De Burgh Codrington |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(29 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 February 2024) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Lloyd's Avenue London EC3N 3DQ |
Director Name | Mr Stuart Mark Rouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Baltic Exchange 38 St Mary Axe London EC3A 8BH |
Director Name | Mr Matthew John Harlin |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 September 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Baltic Exchange 38 St Mary Axe London EC3A 8BH |
Director Name | Mr Steven Redgwell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Baltic Exchange 38 St Mary Axe London EC3A 8BH |
Director Name | Ms Alexandra Victoria Pattie |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(37 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Lloyd's Avenue London EC3N 3DQ |
Director Name | Mr Martin Peter Kelsh |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2020(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 December 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Baltic Exchange 38 St Mary Axe London EC3A 8BH |
Website | hwiuk.com |
---|---|
Telephone | 020 73989000 |
Telephone region | London |
Registered Address | 1 Lloyd's Avenue London EC3N 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500k at £1 | Hw International Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,737,052 |
Net Worth | £1,673,796 |
Cash | £9,370,700 |
Current Liabilities | £19,649,516 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
22 April 2015 | Delivered on: 23 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
6 December 2011 | Delivered on: 21 December 2011 Satisfied on: 22 April 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 August 2007 | Delivered on: 25 August 2007 Satisfied on: 24 March 2015 Persons entitled: Hsbc 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 |
9 July 1991 | Delivered on: 20 July 1991 Satisfied on: 24 March 2015 Persons entitled: Coutts & Co. 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 |
12 February 1990 | Delivered on: 19 September 1990 Satisfied on: 24 March 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
4 November 1988 | Delivered on: 11 November 1988 Satisfied on: 9 September 1995 Persons entitled: Midland 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: Leasehold lands hereditaments and premises k/a 3RD and 4TH floors 47 berkeley square london W1. Fully Satisfied |
13 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
19 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
31 January 2023 | Termination of appointment of Alexandra Victoria Pattie as a director on 31 January 2023 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
16 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
24 February 2022 | Director's details changed for Ms Alexandra Victoria Pattie on 10 February 2022 (2 pages) |
24 February 2022 | Director's details changed for Steven Gareth Rudduck on 14 February 2022 (2 pages) |
3 January 2022 | Registered office address changed from The Baltic Exchange 38 st Mary Axe London EC3A 8BH to 1 Lloyd's Avenue London EC3N 3DQ on 3 January 2022 (1 page) |
10 December 2021 | Termination of appointment of Martin Peter Kelsh as a director on 9 December 2021 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
14 September 2021 | Director's details changed for Miss Alexandra Victoria O'hare on 12 September 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
22 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Mr Martin Peter Kelsh as a director on 27 April 2020 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
23 September 2019 | Termination of appointment of Steven Redgwell as a director on 14 September 2019 (1 page) |
24 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of Hugh William Wood as a director on 26 April 2019 (1 page) |
15 January 2019 | Appointment of Miss Alexandra Victoria O'hare as a director on 15 January 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
19 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
22 January 2018 | Appointment of Mr Maurits Hugh Kleingeld as a director on 15 January 2018 (2 pages) |
31 October 2017 | Appointment of Mr Steven Redgwell as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Steven Redgwell as a director on 31 October 2017 (2 pages) |
22 September 2017 | Termination of appointment of Matthew John Harlin as a director on 15 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Matthew John Harlin as a director on 15 September 2017 (1 page) |
11 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
5 June 2017 | Termination of appointment of Piers Alexander Hampton Comonte as a director on 2 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Piers Alexander Hampton Comonte as a director on 2 June 2017 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
28 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
30 April 2015 | Appointment of Mr David Howard Nelson as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr David Howard Nelson as a director on 30 April 2015 (2 pages) |
23 April 2015 | Registration of charge 015657560006, created on 22 April 2015 (5 pages) |
23 April 2015 | Registration of charge 015657560006, created on 22 April 2015 (5 pages) |
22 April 2015 | Satisfaction of charge 5 in full (1 page) |
22 April 2015 | Satisfaction of charge 5 in full (1 page) |
24 March 2015 | Satisfaction of charge 2 in full (1 page) |
24 March 2015 | Satisfaction of charge 3 in full (1 page) |
24 March 2015 | Satisfaction of charge 3 in full (1 page) |
24 March 2015 | Satisfaction of charge 4 in full (1 page) |
24 March 2015 | Satisfaction of charge 2 in full (1 page) |
24 March 2015 | Satisfaction of charge 4 in full (1 page) |
8 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
22 April 2014 | Termination of appointment of Stuart Rouse as a director (1 page) |
22 April 2014 | Termination of appointment of Stuart Rouse as a director (1 page) |
23 January 2014 | Director's details changed for Mr Hugh William Wood on 15 July 2010 (2 pages) |
23 January 2014 | Director's details changed for Mr Hugh William Wood on 15 July 2010 (2 pages) |
23 January 2014 | Director's details changed for Mr Hugh William Wood on 15 July 2010 (2 pages) |
23 January 2014 | Director's details changed for Mr Hugh William Wood on 15 July 2010 (2 pages) |
23 January 2014 | Director's details changed for Mr Hugh William Wood on 15 July 2010 (2 pages) |
23 January 2014 | Director's details changed for Mr Hugh William Wood on 15 July 2010 (2 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 June 2013 | Appointment of Mr Matthew John Harlin as a director (2 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Appointment of Mr Matthew John Harlin as a director (2 pages) |
18 April 2013 | Termination of appointment of John Hayward as a director (1 page) |
18 April 2013 | Termination of appointment of John Hayward as a director (1 page) |
10 January 2013 | Appointment of Mr Stuart Mark Rouse as a director (2 pages) |
10 January 2013 | Appointment of Mr Stuart Mark Rouse as a director (2 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 July 2012 | Termination of appointment of Paul Leader as a director (1 page) |
2 July 2012 | Termination of appointment of Paul Leader as a director (1 page) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
31 August 2011 | Director's details changed for Mr Philip Howard Chamberlain on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Philip Howard Chamberlain on 31 August 2011 (2 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Memorandum and Articles of Association (10 pages) |
19 January 2011 | Memorandum and Articles of Association (10 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
21 December 2010 | Appointment of Mr Simon Sebastian De Burgh Codrington as a director (2 pages) |
21 December 2010 | Appointment of Mr Simon Sebastian De Burgh Codrington as a director (2 pages) |
13 December 2010 | Termination of appointment of Guy Cliffin as a director (1 page) |
13 December 2010 | Termination of appointment of Guy Cliffin as a director (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 July 2010 | Appointment of Mr Hugh William Wood as a director (2 pages) |
15 July 2010 | Appointment of Mr Hugh William Wood as a director (2 pages) |
15 July 2010 | Appointment of Mrs Jean Thomas as a director (2 pages) |
15 July 2010 | Appointment of Mrs Jean Thomas as a director (2 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Mr Piers Alexander Hampton Comonte on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Piers Alexander Hampton Comonte on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Piers Alexander Hampton Comonte on 1 June 2010 (2 pages) |
7 June 2010 | Termination of appointment of Gordon Graham as a secretary (1 page) |
7 June 2010 | Termination of appointment of Gordon Graham as a director (1 page) |
7 June 2010 | Termination of appointment of Gordon Graham as a secretary (1 page) |
7 June 2010 | Termination of appointment of Gordon Graham as a director (1 page) |
13 May 2010 | Appointment of Mr Philip Howard Chamberlain as a director (2 pages) |
13 May 2010 | Appointment of Mr Philip Howard Chamberlain as a director (2 pages) |
15 March 2010 | Director's details changed for Mr Guy Richard Cliffin on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Mr Guy Richard Cliffin on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Paul Robert Leader on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Guy Richard Cliffin on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Paul Robert Leader on 15 March 2010 (2 pages) |
29 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (2 pages) |
29 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
6 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
24 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
9 February 2009 | Appointment terminated director teresa sale (1 page) |
9 February 2009 | Appointment terminated director teresa sale (1 page) |
6 February 2009 | Appointment terminated director hugh wood (1 page) |
6 February 2009 | Appointment terminated director simon de burgh codrington (1 page) |
6 February 2009 | Appointment terminated director simon de burgh codrington (1 page) |
6 February 2009 | Appointment terminated director hugh wood (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 October 2008 | Appointment terminated director gary bryant (1 page) |
21 October 2008 | Appointment terminated director gary bryant (1 page) |
28 August 2008 | Director's change of particulars / gary bryant / 28/08/2008 (2 pages) |
28 August 2008 | Director's change of particulars / guy cliffin / 28/08/2008 (2 pages) |
28 August 2008 | Director's change of particulars / gary bryant / 28/08/2008 (2 pages) |
28 August 2008 | Director's change of particulars / guy cliffin / 28/08/2008 (2 pages) |
3 July 2008 | Director appointed mr piers alexander hampton comonte (1 page) |
3 July 2008 | Director appointed mr piers alexander hampton comonte (1 page) |
26 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
26 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
23 October 2006 | Ad 05/10/06--------- £ si 100000@1=100000 £ ic 400000/500000 (1 page) |
23 October 2006 | Ad 05/10/06--------- £ si 100000@1=100000 £ ic 400000/500000 (1 page) |
22 August 2006 | Return made up to 12/06/06; full list of members (3 pages) |
22 August 2006 | Return made up to 12/06/06; full list of members (3 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (21 pages) |
27 April 2006 | Full accounts made up to 31 December 2005 (21 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | New director appointed (1 page) |
13 July 2005 | Return made up to 12/06/05; full list of members
|
13 July 2005 | Return made up to 12/06/05; full list of members
|
6 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
6 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
3 March 2005 | Return made up to 12/06/04; full list of members; amend (9 pages) |
3 March 2005 | Return made up to 12/06/04; full list of members; amend (9 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
25 January 2005 | Full accounts made up to 30 June 2004 (20 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (20 pages) |
11 January 2005 | Ad 28/06/04--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
11 January 2005 | Ad 28/06/04--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members (9 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members (9 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
6 April 2004 | New secretary appointed;new director appointed (2 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (21 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (21 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
26 August 2003 | Ad 30/05/03--------- £ si 100000@1 (2 pages) |
26 August 2003 | Ad 30/05/03--------- £ si 100000@1 (2 pages) |
17 July 2003 | Return made up to 12/06/03; full list of members
|
17 July 2003 | Return made up to 12/06/03; full list of members
|
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
20 November 2002 | Full accounts made up to 30 June 2002 (17 pages) |
20 November 2002 | Full accounts made up to 30 June 2002 (17 pages) |
20 August 2002 | Return made up to 12/06/02; full list of members (8 pages) |
20 August 2002 | Return made up to 12/06/02; full list of members (8 pages) |
9 August 2002 | Nc inc already adjusted 31/05/02 (1 page) |
9 August 2002 | Ad 28/06/02--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
9 August 2002 | Ad 28/06/02--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Nc inc already adjusted 31/05/02 (1 page) |
9 August 2002 | Resolutions
|
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
14 February 2002 | Full accounts made up to 30 June 2001 (17 pages) |
14 February 2002 | Full accounts made up to 30 June 2001 (17 pages) |
28 August 2001 | Return made up to 12/06/01; full list of members
|
28 August 2001 | Return made up to 12/06/01; full list of members
|
14 February 2001 | Full accounts made up to 30 June 2000 (16 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (16 pages) |
17 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
17 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
17 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
12 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
8 November 1999 | Return made up to 12/06/99; full list of members (7 pages) |
8 November 1999 | Return made up to 12/06/99; full list of members (7 pages) |
6 September 1999 | Full accounts made up to 30 June 1998 (16 pages) |
6 September 1999 | Full accounts made up to 30 June 1998 (16 pages) |
5 January 1998 | Full accounts made up to 30 June 1997 (17 pages) |
5 January 1998 | Full accounts made up to 30 June 1997 (17 pages) |
1 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 30 June 1996 (15 pages) |
15 January 1997 | Full accounts made up to 30 June 1996 (15 pages) |
7 August 1996 | Return made up to 12/06/96; no change of members
|
7 August 1996 | Return made up to 12/06/96; no change of members
|
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
2 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
2 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: 124/130 seymour place london W1H 6AA (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: 124/130 seymour place london W1H 6AA (1 page) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Return made up to 12/06/95; full list of members (7 pages) |
27 June 1995 | Return made up to 12/06/95; full list of members (7 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
20 July 1991 | Particulars of mortgage/charge (3 pages) |
20 July 1991 | Particulars of mortgage/charge (3 pages) |
19 September 1990 | Particulars of mortgage/charge (3 pages) |
19 September 1990 | Particulars of mortgage/charge (3 pages) |
11 November 1988 | Particulars of mortgage/charge (3 pages) |
11 November 1988 | Particulars of mortgage/charge (3 pages) |
10 August 1981 | Company name changed\certificate issued on 10/08/81 (2 pages) |
10 August 1981 | Company name changed\certificate issued on 10/08/81 (2 pages) |
2 June 1981 | Certificate of incorporation (1 page) |
2 June 1981 | Incorporation (18 pages) |
2 June 1981 | Incorporation (18 pages) |
2 June 1981 | Certificate of incorporation (1 page) |