Company NameH.W. Wood Limited
Company StatusActive
Company Number01565756
CategoryPrivate Limited Company
Incorporation Date2 June 1981(42 years, 10 months ago)
Previous NameBearchoice Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Steven Gareth Rudduck
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(21 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Lloyd's Avenue
London
EC3N 3DQ
Director NameMr Philip Howard Chamberlain
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(28 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lloyd's Avenue
London
EC3N 3DQ
Director NameMrs Jean Thomas
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2010(29 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lloyd's Avenue
London
EC3N 3DQ
Director NameDavid Howard Nelson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(33 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Lloyd's Avenue
London
EC3N 3DQ
Director NameMr Maurits Hugh Kleingeld
Date of BirthDecember 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed15 January 2018(36 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Lloyd's Avenue
London
EC3N 3DQ
Director NameMiss Alexandra Victoria O'Hare
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(37 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange
38 St Mary Axe
London
EC3A 8BH
Director NameMr John Anthony Hayward
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(11 years after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMole End Howard Close
Haynes
Bedford
Bedfordshire
MK45 3QH
Director NameMargaret Ann Josiah
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 1995)
RoleInsurance Broker
Correspondence Address41 Staines Road
Wraysbury
Staines
Middlesex
TW19 5BY
Director NameMalcolm John Grint
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(11 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 June 1992)
RoleInsurance Broker
Correspondence AddressWentworth
West Drive Ham Manor
Angmering
West Sussex
BN16 4JE
Director NameJohn Denis Clarke
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressRestalls Steep
Petersfield
Hants
GU32 2DD
Director NameIan Charles Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(11 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressHill House
Castle Square, Bletchingley
Surrey
RH1 4LD
Secretary NameIan Charles Brown
NationalityBritish
StatusResigned
Appointed12 June 1992(11 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressHill House
Castle Square, Bletchingley
Surrey
RH1 4LD
Director NameRobert Stanley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1992(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence Address3 Monks Walk
Reigate
Surrey
RH2 0SS
Director NameSimon Sebastian De Burgh Codrington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(13 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 January 2009)
RoleInsurance Broker
Correspondence Address9 Logan Mews
London
W8 6QP
Director NameMr Guy Richard Cliffin
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(18 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 December 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLeaky Cauldon Corner Allens Green
Sawbridgeworth
Hertfordshire
CM21 0LS
Director NameTeresa Pearl Sale
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(18 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2009)
RoleSecretary
Correspondence AddressLeaways
Wharf Road
Broxbourne
Hertfordshire
EN10 6HU
Secretary NameTeresa Pearl Sale
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressLeaways
Wharf Road
Broxbourne
Hertfordshire
EN10 6HU
Director NameMr Sean McCrumlish
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(19 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Allcard Close
Horsham
West Sussex
RH12 5AJ
Director NameMr Hugh William Wood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(22 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressHarrincliff
99 Harrington Sound Road
Smiths
Bermuda
Director NameMr Mark William Hallam
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Gardens Close
Tunbridge Wells
Kent
TN2 5ND
Secretary NameMr Mark William Hallam
NationalityBritish
StatusResigned
Appointed01 April 2004(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 October 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Gardens Close
Tunbridge Wells
Kent
TN2 5ND
Director NamePaul Robert Leader
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(24 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLittle Gable 18 Rolvenden Hill
Cranbrook
Kent
TN17 1JN
Secretary NameTeresa Pearl Sale
NationalityBritish
StatusResigned
Appointed28 October 2005(24 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressLeaways
Wharf Road
Broxbourne
Hertfordshire
EN10 6HU
Director NameGordon Graham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Cranwell Close
St. Albans
Hertfordshire
AL4 0SH
Secretary NameGordon Graham
NationalityBritish
StatusResigned
Appointed01 January 2006(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Cranwell Close
St. Albans
Hertfordshire
AL4 0SH
Director NameMr Gary Michael Bryant
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 2008)
RoleInsurance Broker
Correspondence AddressFlat 4 Peregrine Court
47 Abermarle Road
Beckenham
Kent
BR3 5HL
Director NameMr Piers Alexander Hampton Comonte
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(27 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 02 June 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange
38 St Mary Axe
London
EC3A 8BH
Director NameMr Simon Sebastian De Burgh Codrington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(29 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 February 2024)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Lloyd's Avenue
London
EC3N 3DQ
Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(31 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange
38 St Mary Axe
London
EC3A 8BH
Director NameMr Matthew John Harlin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(31 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange
38 St Mary Axe
London
EC3A 8BH
Director NameMr Steven Redgwell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(36 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange
38 St Mary Axe
London
EC3A 8BH
Director NameMs Alexandra Victoria Pattie
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(37 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 January 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Lloyd's Avenue
London
EC3N 3DQ
Director NameMr Martin Peter Kelsh
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2020(38 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange
38 St Mary Axe
London
EC3A 8BH

Contact

Websitehwiuk.com
Telephone020 73989000
Telephone regionLondon

Location

Registered Address1 Lloyd's Avenue
London
EC3N 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500k at £1Hw International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£10,737,052
Net Worth£1,673,796
Cash£9,370,700
Current Liabilities£19,649,516

Accounts

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

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

22 April 2015Delivered on: 23 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 December 2011Delivered 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 2007Delivered 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 1991Delivered 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 1990Delivered 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 1988Delivered 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

Filing History

13 October 2023Full accounts made up to 31 December 2022 (28 pages)
19 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Alexandra Victoria Pattie as a director on 31 January 2023 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (28 pages)
16 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
24 February 2022Director's details changed for Ms Alexandra Victoria Pattie on 10 February 2022 (2 pages)
24 February 2022Director's details changed for Steven Gareth Rudduck on 14 February 2022 (2 pages)
3 January 2022Registered 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 2021Termination of appointment of Martin Peter Kelsh as a director on 9 December 2021 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (28 pages)
14 September 2021Director's details changed for Miss Alexandra Victoria O'hare on 12 September 2021 (2 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
22 January 2021Full accounts made up to 31 December 2019 (30 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
27 April 2020Appointment of Mr Martin Peter Kelsh as a director on 27 April 2020 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (26 pages)
23 September 2019Termination of appointment of Steven Redgwell as a director on 14 September 2019 (1 page)
24 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Hugh William Wood as a director on 26 April 2019 (1 page)
15 January 2019Appointment of Miss Alexandra Victoria O'hare as a director on 15 January 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (24 pages)
19 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
22 January 2018Appointment of Mr Maurits Hugh Kleingeld as a director on 15 January 2018 (2 pages)
31 October 2017Appointment of Mr Steven Redgwell as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Steven Redgwell as a director on 31 October 2017 (2 pages)
22 September 2017Termination of appointment of Matthew John Harlin as a director on 15 September 2017 (1 page)
22 September 2017Termination of appointment of Matthew John Harlin as a director on 15 September 2017 (1 page)
11 August 2017Full accounts made up to 31 December 2016 (25 pages)
11 August 2017Full accounts made up to 31 December 2016 (25 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
5 June 2017Termination of appointment of Piers Alexander Hampton Comonte as a director on 2 June 2017 (1 page)
5 June 2017Termination of appointment of Piers Alexander Hampton Comonte as a director on 2 June 2017 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500,000
(8 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500,000
(8 pages)
28 July 2015Full accounts made up to 31 December 2014 (22 pages)
28 July 2015Full accounts made up to 31 December 2014 (22 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 500,000
(8 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 500,000
(8 pages)
30 April 2015Appointment of Mr David Howard Nelson as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr David Howard Nelson as a director on 30 April 2015 (2 pages)
23 April 2015Registration of charge 015657560006, created on 22 April 2015 (5 pages)
23 April 2015Registration of charge 015657560006, created on 22 April 2015 (5 pages)
22 April 2015Satisfaction of charge 5 in full (1 page)
22 April 2015Satisfaction of charge 5 in full (1 page)
24 March 2015Satisfaction of charge 2 in full (1 page)
24 March 2015Satisfaction of charge 3 in full (1 page)
24 March 2015Satisfaction of charge 3 in full (1 page)
24 March 2015Satisfaction of charge 4 in full (1 page)
24 March 2015Satisfaction of charge 2 in full (1 page)
24 March 2015Satisfaction of charge 4 in full (1 page)
8 August 2014Full accounts made up to 31 December 2013 (23 pages)
8 August 2014Full accounts made up to 31 December 2013 (23 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 500,000
(7 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 500,000
(7 pages)
22 April 2014Termination of appointment of Stuart Rouse as a director (1 page)
22 April 2014Termination of appointment of Stuart Rouse as a director (1 page)
23 January 2014Director's details changed for Mr Hugh William Wood on 15 July 2010 (2 pages)
23 January 2014Director's details changed for Mr Hugh William Wood on 15 July 2010 (2 pages)
23 January 2014Director's details changed for Mr Hugh William Wood on 15 July 2010 (2 pages)
23 January 2014Director's details changed for Mr Hugh William Wood on 15 July 2010 (2 pages)
23 January 2014Director's details changed for Mr Hugh William Wood on 15 July 2010 (2 pages)
23 January 2014Director's details changed for Mr Hugh William Wood on 15 July 2010 (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (21 pages)
12 July 2013Full accounts made up to 31 December 2012 (21 pages)
12 June 2013Appointment of Mr Matthew John Harlin as a director (2 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
12 June 2013Appointment of Mr Matthew John Harlin as a director (2 pages)
18 April 2013Termination of appointment of John Hayward as a director (1 page)
18 April 2013Termination of appointment of John Hayward as a director (1 page)
10 January 2013Appointment of Mr Stuart Mark Rouse as a director (2 pages)
10 January 2013Appointment of Mr Stuart Mark Rouse as a director (2 pages)
20 July 2012Full accounts made up to 31 December 2011 (21 pages)
20 July 2012Full accounts made up to 31 December 2011 (21 pages)
2 July 2012Termination of appointment of Paul Leader as a director (1 page)
2 July 2012Termination of appointment of Paul Leader as a director (1 page)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
31 August 2011Director's details changed for Mr Philip Howard Chamberlain on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Philip Howard Chamberlain on 31 August 2011 (2 pages)
14 June 2011Full accounts made up to 31 December 2010 (21 pages)
14 June 2011Full accounts made up to 31 December 2010 (21 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
19 January 2011Memorandum and Articles of Association (10 pages)
19 January 2011Memorandum and Articles of Association (10 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2010Appointment of Mr Simon Sebastian De Burgh Codrington as a director (2 pages)
21 December 2010Appointment of Mr Simon Sebastian De Burgh Codrington as a director (2 pages)
13 December 2010Termination of appointment of Guy Cliffin as a director (1 page)
13 December 2010Termination of appointment of Guy Cliffin as a director (1 page)
30 September 2010Full accounts made up to 31 December 2009 (21 pages)
30 September 2010Full accounts made up to 31 December 2009 (21 pages)
15 July 2010Appointment of Mr Hugh William Wood as a director (2 pages)
15 July 2010Appointment of Mr Hugh William Wood as a director (2 pages)
15 July 2010Appointment of Mrs Jean Thomas as a director (2 pages)
15 July 2010Appointment of Mrs Jean Thomas as a director (2 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Mr Piers Alexander Hampton Comonte on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Piers Alexander Hampton Comonte on 1 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Piers Alexander Hampton Comonte on 1 June 2010 (2 pages)
7 June 2010Termination of appointment of Gordon Graham as a secretary (1 page)
7 June 2010Termination of appointment of Gordon Graham as a director (1 page)
7 June 2010Termination of appointment of Gordon Graham as a secretary (1 page)
7 June 2010Termination of appointment of Gordon Graham as a director (1 page)
13 May 2010Appointment of Mr Philip Howard Chamberlain as a director (2 pages)
13 May 2010Appointment of Mr Philip Howard Chamberlain as a director (2 pages)
15 March 2010Director's details changed for Mr Guy Richard Cliffin on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Guy Richard Cliffin on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Paul Robert Leader on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Guy Richard Cliffin on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Paul Robert Leader on 15 March 2010 (2 pages)
29 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (2 pages)
29 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
6 November 2009Full accounts made up to 31 December 2008 (20 pages)
6 November 2009Full accounts made up to 31 December 2008 (20 pages)
24 June 2009Return made up to 12/06/09; full list of members (5 pages)
24 June 2009Return made up to 12/06/09; full list of members (5 pages)
9 February 2009Appointment terminated director teresa sale (1 page)
9 February 2009Appointment terminated director teresa sale (1 page)
6 February 2009Appointment terminated director hugh wood (1 page)
6 February 2009Appointment terminated director simon de burgh codrington (1 page)
6 February 2009Appointment terminated director simon de burgh codrington (1 page)
6 February 2009Appointment terminated director hugh wood (1 page)
31 October 2008Full accounts made up to 31 December 2007 (19 pages)
31 October 2008Full accounts made up to 31 December 2007 (19 pages)
21 October 2008Appointment terminated director gary bryant (1 page)
21 October 2008Appointment terminated director gary bryant (1 page)
28 August 2008Director's change of particulars / gary bryant / 28/08/2008 (2 pages)
28 August 2008Director's change of particulars / guy cliffin / 28/08/2008 (2 pages)
28 August 2008Director's change of particulars / gary bryant / 28/08/2008 (2 pages)
28 August 2008Director's change of particulars / guy cliffin / 28/08/2008 (2 pages)
3 July 2008Director appointed mr piers alexander hampton comonte (1 page)
3 July 2008Director appointed mr piers alexander hampton comonte (1 page)
26 June 2008Return made up to 12/06/08; full list of members (6 pages)
26 June 2008Return made up to 12/06/08; full list of members (6 pages)
11 October 2007Full accounts made up to 31 December 2006 (20 pages)
11 October 2007Full accounts made up to 31 December 2006 (20 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
23 October 2006Ad 05/10/06--------- £ si 100000@1=100000 £ ic 400000/500000 (1 page)
23 October 2006Ad 05/10/06--------- £ si 100000@1=100000 £ ic 400000/500000 (1 page)
22 August 2006Return made up to 12/06/06; full list of members (3 pages)
22 August 2006Return made up to 12/06/06; full list of members (3 pages)
27 April 2006Full accounts made up to 31 December 2005 (21 pages)
27 April 2006Full accounts made up to 31 December 2005 (21 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
8 February 2006New secretary appointed;new director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed;new director appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New secretary appointed (1 page)
28 October 2005New secretary appointed (1 page)
28 October 2005Director resigned (1 page)
6 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
13 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
6 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
3 March 2005Return made up to 12/06/04; full list of members; amend (9 pages)
3 March 2005Return made up to 12/06/04; full list of members; amend (9 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
25 January 2005Full accounts made up to 30 June 2004 (20 pages)
25 January 2005Full accounts made up to 30 June 2004 (20 pages)
11 January 2005Ad 28/06/04--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
11 January 2005Ad 28/06/04--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
25 June 2004Return made up to 12/06/04; full list of members (9 pages)
25 June 2004Return made up to 12/06/04; full list of members (9 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
30 December 2003Full accounts made up to 30 June 2003 (21 pages)
30 December 2003Full accounts made up to 30 June 2003 (21 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
26 August 2003Ad 30/05/03--------- £ si 100000@1 (2 pages)
26 August 2003Ad 30/05/03--------- £ si 100000@1 (2 pages)
17 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
20 November 2002Full accounts made up to 30 June 2002 (17 pages)
20 November 2002Full accounts made up to 30 June 2002 (17 pages)
20 August 2002Return made up to 12/06/02; full list of members (8 pages)
20 August 2002Return made up to 12/06/02; full list of members (8 pages)
9 August 2002Nc inc already adjusted 31/05/02 (1 page)
9 August 2002Ad 28/06/02--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
9 August 2002Ad 28/06/02--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
9 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2002Nc inc already adjusted 31/05/02 (1 page)
9 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
14 February 2002Full accounts made up to 30 June 2001 (17 pages)
14 February 2002Full accounts made up to 30 June 2001 (17 pages)
28 August 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2001Full accounts made up to 30 June 2000 (16 pages)
14 February 2001Full accounts made up to 30 June 2000 (16 pages)
17 July 2000Return made up to 12/06/00; full list of members (7 pages)
17 July 2000Return made up to 12/06/00; full list of members (7 pages)
17 January 2000Secretary resigned;director resigned (1 page)
17 January 2000Secretary resigned;director resigned (1 page)
12 January 2000Full accounts made up to 30 June 1999 (16 pages)
12 January 2000Full accounts made up to 30 June 1999 (16 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
8 November 1999Return made up to 12/06/99; full list of members (7 pages)
8 November 1999Return made up to 12/06/99; full list of members (7 pages)
6 September 1999Full accounts made up to 30 June 1998 (16 pages)
6 September 1999Full accounts made up to 30 June 1998 (16 pages)
5 January 1998Full accounts made up to 30 June 1997 (17 pages)
5 January 1998Full accounts made up to 30 June 1997 (17 pages)
1 July 1997Return made up to 12/06/97; no change of members (4 pages)
1 July 1997Return made up to 12/06/97; no change of members (4 pages)
15 January 1997Full accounts made up to 30 June 1996 (15 pages)
15 January 1997Full accounts made up to 30 June 1996 (15 pages)
7 August 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 August 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
2 January 1996Full accounts made up to 30 June 1995 (15 pages)
2 January 1996Full accounts made up to 30 June 1995 (15 pages)
21 September 1995Registered office changed on 21/09/95 from: 124/130 seymour place london W1H 6AA (1 page)
21 September 1995Registered office changed on 21/09/95 from: 124/130 seymour place london W1H 6AA (1 page)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Return made up to 12/06/95; full list of members (7 pages)
27 June 1995Return made up to 12/06/95; full list of members (7 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
20 July 1991Particulars of mortgage/charge (3 pages)
20 July 1991Particulars of mortgage/charge (3 pages)
19 September 1990Particulars of mortgage/charge (3 pages)
19 September 1990Particulars of mortgage/charge (3 pages)
11 November 1988Particulars of mortgage/charge (3 pages)
11 November 1988Particulars of mortgage/charge (3 pages)
10 August 1981Company name changed\certificate issued on 10/08/81 (2 pages)
10 August 1981Company name changed\certificate issued on 10/08/81 (2 pages)
2 June 1981Certificate of incorporation (1 page)
2 June 1981Incorporation (18 pages)
2 June 1981Incorporation (18 pages)
2 June 1981Certificate of incorporation (1 page)