Company NameWalton & Parkinson Limited
Company StatusDissolved
Company Number01574905
CategoryPrivate Limited Company
Incorporation Date17 July 1981(42 years, 9 months ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)
Previous NamesBoonyard Limited and Aitken Hume Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(36 years after company formation)
Appointment Duration2 years, 4 months (closed 19 December 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(37 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 19 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Clifford Ian Parkinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(10 years after company formation)
Appointment Duration15 years, 10 months (resigned 24 May 2007)
RoleInsurance Broker
Correspondence Address45 Lyndon Road
Belvedere
Kent
DA17 5AU
Director NameMr Eric Hugh Neville Davies
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(10 years after company formation)
Appointment Duration14 years, 10 months (resigned 31 May 2006)
RoleFinance Director
Correspondence Address43 Campana Road
London
SW6 4AT
Secretary NameMr Clifford Ian Parkinson
NationalityBritish
StatusResigned
Appointed18 July 1991(10 years after company formation)
Appointment Duration12 years, 7 months (resigned 02 March 2004)
RoleCompany Director
Correspondence Address45 Lyndon Road
Belvedere
Kent
DA17 5AU
Director NameAndrew Gareth Rudge
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(21 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 May 2007)
RoleInsurance Broker
Correspondence Address21 Crushton Place
Chelmsford
Essex
CM1 4WH
Director NameMichael Henry King
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(22 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 October 2004)
RoleCompany Director
Correspondence Address45 Leicester Road
Wanstead
London
E11 2DW
Director NameMr Jonathan Hodes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(22 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 April 2005)
RoleAccountant
Correspondence Address81 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Secretary NameMr Andrew Neil McIntyre McMahon
NationalityBritish
StatusResigned
Appointed02 April 2004(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lynwood Grove
Orpington
Kent
BR6 0BD
Director NameJonathan Edward Rouse
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(23 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Osprey House
5 Victory Place Northey Street
London
E14 8BG
Director NameMrs Susan Patricia Bradbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(23 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Foot Rochdale Road
Pole Moor Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Director NameMr Stephen Giles
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(24 years, 2 months after company formation)
Appointment Duration5 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Hawthorns
Charvil
Reading
Berkshire
RG10 9TT
Director NameMr Ronan Jeremy McKeown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(24 years, 2 months after company formation)
Appointment Duration5 months (resigned 28 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressValley Barn, Sandhurst Lane
Sandhurst
Gloucester
Gloucestershire
GL2 9NR
Wales
Director NameIain Michael Russell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(24 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 2007)
RoleInsurance Broker
Correspondence Address6a Devonshire Terrace
Glasgow
GI2 0XF
Director NamePeter Stuart Beaumont
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(24 years, 8 months after company formation)
Appointment Duration9 months (resigned 15 December 2006)
RoleFinance Director
Correspondence AddressBadgers Hollow
Rowhills
Farnham
Surrey
GU9 9AU
Director NameDavid Charles Battle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bakers Close
Lingfield
Surrey
RH7 6HF
Director NameMrs Karen Maria Coomber
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(24 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2008)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address7 Moorhams Avenue
Hatch Warren
Basingstoke
Hampshire
RG22 4YG
Director NameMr David James Rosewall Edmands
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Kings Chase
Ashford
Kent
TN24 0LQ
Director NameMr Christopher Maurice Claridge-Ware
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameSir Duncan Kirkbride Nichol
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(27 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pipers Close
Heswall
Merseyside
CH60 9LJ
Wales
Director NameMr William Alston
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(27 years, 7 months after company formation)
Appointment Duration8 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hollins Close
Hoghton
Preston
Lancashire
PR5 0RG
Director NameCyril Henry Flajsner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(28 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 September 2014)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAlgar House Algar Road
Fersfield
Diss
Norfolk
IP22 2BH
Director NameJames Barclay Tudor Davies
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(28 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMrs Janet Russell Lamprecht
StatusResigned
Appointed06 November 2012(31 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2015)
RoleCompany Director
Correspondence AddressAmerica House 2 America Square
London
EC3N 2LU
Director NameMr Neil Henry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(32 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2015)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressAmerica House 2 America Square
London
EC3N 2LU
Director NameMr John Silcock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(32 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmerica House 2 America Square
London
EC3N 2LU
Director NameMr Alexander Ian Robert France
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(32 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmerica House 2 America Square
London
EC3N 2LU
Director NameMr Paul Antony Docwra Chapman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(33 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 December 2015)
RoleGlobal Broking Director
Country of ResidenceEngland
Correspondence AddressAmerica House 2 America Square
London
EC3N 2LU
Director NameMr Leslie James Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(34 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(34 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(34 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr Peter John Burton
StatusResigned
Appointed11 December 2015(34 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(35 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NamePrimary Group Services Limited (Corporation)
StatusResigned
Appointed31 August 2005(24 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 September 2007)
Correspondence Address10 King William Street
London
EC4N 7TW
Secretary NamePeake Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2007(26 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2009)
Correspondence AddressHardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LJ

Contact

Websitertworldwide.com
Telephone020 75101234
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£752,020
Net Worth£144,095
Cash£143,291
Current Liabilities£233,499

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 November 2012Delivered on: 20 November 2012
Satisfied on: 18 December 2015
Persons entitled: Coutts & Company

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 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
2 November 2009Delivered on: 10 November 2009
Satisfied on: 9 November 2011
Persons entitled: Lorica General Insurance Limited

Classification: Debenture
Secured details: All monies due or to become due from lri special risks limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 November 2008Delivered on: 18 November 2008
Satisfied on: 5 November 2009
Persons entitled: Barclays Bank PLC as Security Trustee for and on Behalf of the Secured Parties

Classification: A composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
28 February 2007Delivered on: 15 March 2007
Satisfied on: 8 February 2008
Persons entitled: Credit Suisse,London Branch

Classification: Debenture
Secured details: All monies due or to become due of each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all shares in any group company,all of its investments now or subsequently belonging to it held by an. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 January 2006Delivered on: 2 February 2006
Satisfied on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 April 2005Delivered on: 6 May 2005
Satisfied on: 2 March 2007
Persons entitled: The Royal Bank of Scotland 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

Filing History

19 December 2019Final Gazette dissolved following liquidation (1 page)
19 September 2019Return of final meeting in a members' voluntary winding up (7 pages)
22 May 2019Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page)
12 February 2019Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages)
12 February 2019Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page)
11 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
(1 page)
11 October 2018Appointment of a voluntary liquidator (3 pages)
11 October 2018Declaration of solvency (6 pages)
29 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
2 August 2017Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages)
17 July 2017Cessation of Lri Special Risks Ltd as a person with significant control on 4 July 2017 (1 page)
17 July 2017Cessation of Lri Special Risks Ltd as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 4 July 2017 (2 pages)
17 July 2017Cessation of Lri Special Risks Ltd as a person with significant control on 4 July 2017 (1 page)
17 July 2017Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 4 July 2017 (2 pages)
17 July 2017Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 17 July 2017 (2 pages)
12 July 2017Full accounts made up to 31 December 2016 (23 pages)
12 July 2017Full accounts made up to 31 December 2016 (23 pages)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
9 March 2017Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page)
9 March 2017Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page)
2 March 2017Termination of appointment of John David Sutton as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Neil Martin Clayton as a director on 1 March 2017 (1 page)
2 March 2017Appointment of Mrs Claire Victoria Clough as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mrs Claire Victoria Clough as a director on 1 March 2017 (2 pages)
2 March 2017Termination of appointment of Neil Martin Clayton as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of John David Sutton as a director on 1 March 2017 (1 page)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 October 2016Termination of appointment of James Barclay Tudor Davies as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Leslie James Marshall as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of James Barclay Tudor Davies as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Leslie James Marshall as a director on 6 October 2016 (1 page)
19 August 2016Full accounts made up to 31 December 2015 (23 pages)
19 August 2016Full accounts made up to 31 December 2015 (23 pages)
6 June 2016Registered office address changed from America House 2 America Square London EC3N 2LU to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 6 June 2016 (1 page)
6 June 2016Registered office address changed from America House 2 America Square London EC3N 2LU to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 6 June 2016 (1 page)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(5 pages)
20 January 2016Auditor's resignation (1 page)
20 January 2016Auditor's resignation (1 page)
22 December 2015Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages)
22 December 2015Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages)
22 December 2015Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages)
22 December 2015Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages)
22 December 2015Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages)
22 December 2015Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages)
22 December 2015Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages)
22 December 2015Termination of appointment of Paul Antony Docwra Chapman as a director on 11 December 2015 (1 page)
22 December 2015Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages)
22 December 2015Termination of appointment of Paul Antony Docwra Chapman as a director on 11 December 2015 (1 page)
18 December 2015Termination of appointment of Janet Russell Lamprecht as a secretary on 11 December 2015 (1 page)
18 December 2015Satisfaction of charge 6 in full (1 page)
18 December 2015Termination of appointment of Janet Russell Lamprecht as a secretary on 11 December 2015 (1 page)
18 December 2015Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages)
18 December 2015Satisfaction of charge 6 in full (1 page)
18 December 2015Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages)
25 September 2015Full accounts made up to 31 December 2014 (15 pages)
25 September 2015Full accounts made up to 31 December 2014 (15 pages)
5 June 2015Termination of appointment of John Silcock as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Jonathan Clyde Ticehurst as a director on 1 June 2015 (1 page)
5 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(6 pages)
5 June 2015Termination of appointment of John Silcock as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Jonathan Clyde Ticehurst as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Alexander Ian Robert France as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of John Silcock as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Alexander Ian Robert France as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of Alexander Ian Robert France as a director on 1 June 2015 (1 page)
5 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(6 pages)
5 June 2015Termination of appointment of Jonathan Clyde Ticehurst as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of John Silcock as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of John Silcock as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Jonathan Clyde Ticehurst as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Alexander Ian Robert France as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Jonathan Clyde Ticehurst as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Alexander Ian Robert France as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of John Silcock as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Jonathan Clyde Ticehurst as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Neil Henry as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of Alexander Ian Robert France as a director on 1 June 2015 (1 page)
25 November 2014Appointment of Mr Paul Antony Docwra Chapman as a director on 20 November 2014 (2 pages)
25 November 2014Appointment of Mr Paul Antony Docwra Chapman as a director on 20 November 2014 (2 pages)
4 November 2014Termination of appointment of Cyril Henry Flajsner as a director on 10 September 2014 (1 page)
4 November 2014Termination of appointment of Cyril Henry Flajsner as a director on 10 September 2014 (1 page)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
12 August 2013Appointment of Mr John Silcock as a director (2 pages)
12 August 2013Appointment of Mr John Silcock as a director (2 pages)
8 August 2013Appointment of Mr Alexander Ian Robert France as a director (2 pages)
8 August 2013Appointment of Mr Alexander Ian Robert France as a director (2 pages)
7 August 2013Appointment of Mr Neil Henry as a director (2 pages)
7 August 2013Appointment of Mr Neil Henry as a director (2 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
27 March 2013Second filing of AR01 previously delivered to Companies House made up to 25 May 2012 (17 pages)
27 March 2013Second filing of AR01 previously delivered to Companies House made up to 25 May 2012 (17 pages)
26 March 2013Registered office address changed from , 20 St. Dunstan's Hill, London, EC3R 8PP on 26 March 2013 (1 page)
26 March 2013Registered office address changed from , 20 St. Dunstan's Hill, London, EC3R 8PP on 26 March 2013 (1 page)
6 March 2013Director's details changed for Jonathan Clyde Tilehurst on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Jonathan Clyde Tilehurst on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Jonathan Clyde Tilehurst on 6 March 2013 (2 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 November 2012Appointment of Mrs Janet Russell Lamprecht as a secretary (1 page)
6 November 2012Appointment of Mrs Janet Russell Lamprecht as a secretary (1 page)
11 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 27/03/2013.
(6 pages)
20 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
  • ANNOTATION A second filed annual return was registered on 27/03/2013.
(6 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Director's details changed for Jonathan Clyde Tilehurst on 1 July 2010 (2 pages)
10 June 2011Director's details changed for James Barclay Tudor Davies on 1 July 2010 (2 pages)
10 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
10 June 2011Director's details changed for Jonathan Clyde Tilehurst on 1 July 2010 (2 pages)
10 June 2011Director's details changed for James Barclay Tudor Davies on 1 July 2010 (2 pages)
10 June 2011Director's details changed for James Barclay Tudor Davies on 1 July 2010 (2 pages)
10 June 2011Director's details changed for Jonathan Clyde Tilehurst on 1 July 2010 (2 pages)
10 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
6 February 2010Registered office address changed from , 20-21 Tooks Court, London, EC4A 1LB on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from , 20-21 Tooks Court, London, EC4A 1LB on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from , 20-21 Tooks Court, London, EC4A 1LB on 6 February 2010 (2 pages)
17 November 2009Auditor's resignation (1 page)
17 November 2009Auditor's resignation (1 page)
11 November 2009Termination of appointment of William Alston as a director (2 pages)
11 November 2009Registered office address changed from , C/O Clark Holt Commercial Solicitors Hardwick House, Prospect Place, Swindon, Wiltshire, SN1 3LJ, United Kingdom on 11 November 2009 (2 pages)
11 November 2009Appointment of Cyril Henry Flajsner as a director (3 pages)
11 November 2009Registered office address changed from , C/O Clark Holt Commercial Solicitors Hardwick House, Prospect Place, Swindon, Wiltshire, SN1 3LJ, United Kingdom on 11 November 2009 (2 pages)
11 November 2009Termination of appointment of Peake Company Secretaries Limited as a secretary (2 pages)
11 November 2009Termination of appointment of David Battle as a director (2 pages)
11 November 2009Termination of appointment of Peake Company Secretaries Limited as a secretary (2 pages)
11 November 2009Appointment of James Barclay Tudor Davies as a director (3 pages)
11 November 2009Appointment of Jonathan Clyde Tilehurst as a director (3 pages)
11 November 2009Termination of appointment of David Edmands as a director (2 pages)
11 November 2009Resignation of an auditor (2 pages)
11 November 2009Termination of appointment of Duncan Nichol as a director (2 pages)
11 November 2009Appointment of Jonathan Clyde Tilehurst as a director (3 pages)
11 November 2009Termination of appointment of Christopher Claridge-Ware as a director (2 pages)
11 November 2009Appointment of James Barclay Tudor Davies as a director (3 pages)
11 November 2009Termination of appointment of Christopher Claridge-Ware as a director (2 pages)
11 November 2009Termination of appointment of William Alston as a director (2 pages)
11 November 2009Appointment of Cyril Henry Flajsner as a director (3 pages)
11 November 2009Termination of appointment of David Edmands as a director (2 pages)
11 November 2009Termination of appointment of David Battle as a director (2 pages)
11 November 2009Resignation of an auditor (2 pages)
11 November 2009Termination of appointment of Duncan Nichol as a director (2 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2009Full accounts made up to 31 March 2009 (22 pages)
6 October 2009Full accounts made up to 31 March 2009 (22 pages)
15 July 2009Return made up to 25/05/09; full list of members (4 pages)
15 July 2009Return made up to 25/05/09; full list of members (4 pages)
27 May 2009Director appointed william alston (1 page)
27 May 2009Director appointed william alston (1 page)
28 April 2009Director appointed sir duncan kirkbride nichol (2 pages)
28 April 2009Director appointed sir duncan kirkbride nichol (2 pages)
2 March 2009Return made up to 25/05/08; full list of members; amend (6 pages)
2 March 2009Return made up to 25/05/08; full list of members; amend (6 pages)
31 January 2009Appointment terminated director karen coomber (1 page)
31 January 2009Appointment terminated director karen coomber (1 page)
23 December 2008Full accounts made up to 31 March 2008 (22 pages)
23 December 2008Full accounts made up to 31 March 2008 (22 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 4 (15 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 4 (15 pages)
27 August 2008Director's change of particulars / karen coomber / 15/08/2008 (1 page)
27 August 2008Director's change of particulars / karen coomber / 15/08/2008 (1 page)
19 August 2008Director's change of particulars / christopher claridge-ware / 15/08/2008 (1 page)
19 August 2008Director's change of particulars / christopher claridge-ware / 15/08/2008 (1 page)
1 July 2008Director's change of particulars / karen bennetts / 01/02/2008 (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Registered office changed on 01/07/2008 from, c/o clark holt solicitors, hardwick house prospect place, swindon, wiltshire, SN1 3LJ (1 page)
1 July 2008Return made up to 25/05/08; full list of members (4 pages)
1 July 2008Director's change of particulars / karen bennetts / 01/02/2008 (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Registered office changed on 01/07/2008 from, c/o clark holt solicitors, hardwick house prospect place, swindon, wiltshire, SN1 3LJ (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Return made up to 25/05/08; full list of members (4 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2008Full accounts made up to 31 March 2007 (21 pages)
3 February 2008Full accounts made up to 31 March 2007 (21 pages)
27 November 2007Registered office changed on 27/11/07 from: 10 king william street, london, EC4N 7TW (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 10 king william street, london, EC4N 7TW (1 page)
27 November 2007Secretary resigned (1 page)
28 October 2007Auditor's resignation (1 page)
28 October 2007Auditor's resignation (1 page)
2 October 2007Resolutions
  • RES13 ‐ Share transfer 30/01/07
(2 pages)
2 October 2007Memorandum and Articles of Association (6 pages)
2 October 2007Memorandum and Articles of Association (6 pages)
2 October 2007Resolutions
  • RES13 ‐ Share transfer 30/01/07
(2 pages)
22 September 2007Sec 394 (1 page)
22 September 2007Sec 394 (1 page)
3 July 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 July 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
18 June 2007Return made up to 25/05/07; full list of members (2 pages)
18 June 2007Return made up to 25/05/07; full list of members (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
15 March 2007Particulars of mortgage/charge (14 pages)
15 March 2007Particulars of mortgage/charge (14 pages)
12 March 2007Declaration of assistance for shares acquisition (13 pages)
12 March 2007Declaration of assistance for shares acquisition (13 pages)
12 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
27 June 2006Full accounts made up to 31 December 2005 (18 pages)
27 June 2006Full accounts made up to 31 December 2005 (18 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
26 May 2006Return made up to 25/05/06; full list of members (3 pages)
26 May 2006Return made up to 25/05/06; full list of members (3 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
2 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2006Particulars of mortgage/charge (9 pages)
2 February 2006Particulars of mortgage/charge (9 pages)
16 January 2006Full accounts made up to 31 December 2004 (18 pages)
16 January 2006Full accounts made up to 31 December 2004 (18 pages)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
11 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
11 October 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
28 July 2005Registered office changed on 28/07/05 from: 80 leadenhall street, london, EC3A 3HA (1 page)
28 July 2005Registered office changed on 28/07/05 from: 80 leadenhall street, london, EC3A 3HA (1 page)
2 June 2005Return made up to 25/05/05; full list of members (7 pages)
2 June 2005Return made up to 25/05/05; full list of members (7 pages)
19 May 2005New director appointed (3 pages)
19 May 2005New director appointed (3 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
7 April 2005New director appointed (3 pages)
7 April 2005New director appointed (3 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
2 August 2004Full accounts made up to 31 March 2004 (16 pages)
2 August 2004Full accounts made up to 31 March 2004 (16 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Return made up to 25/05/04; full list of members (7 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Return made up to 25/05/04; full list of members (7 pages)
7 June 2004Secretary's particulars changed (1 page)
7 June 2004Secretary's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
5 April 2004Registered office changed on 05/04/04 from: 20 st dunstans hill, london, EC3R 8PP (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (3 pages)
5 April 2004Registered office changed on 05/04/04 from: 20 st dunstans hill, london, EC3R 8PP (1 page)
5 April 2004New director appointed (3 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004New director appointed (3 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (3 pages)
30 July 2003Full accounts made up to 31 March 2003 (15 pages)
30 July 2003Full accounts made up to 31 March 2003 (15 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2002Full accounts made up to 31 March 2002 (14 pages)
27 June 2002Full accounts made up to 31 March 2002 (14 pages)
21 June 2002Return made up to 25/05/02; full list of members (7 pages)
21 June 2002Return made up to 25/05/02; full list of members (7 pages)
28 June 2001Full accounts made up to 31 March 2001 (13 pages)
28 June 2001Full accounts made up to 31 March 2001 (13 pages)
11 June 2001Return made up to 25/05/01; full list of members (7 pages)
11 June 2001Return made up to 25/05/01; full list of members (7 pages)
5 July 2000Full accounts made up to 31 March 2000 (14 pages)
5 July 2000Full accounts made up to 31 March 2000 (14 pages)
2 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 1999Full accounts made up to 31 March 1999 (14 pages)
8 June 1999Return made up to 25/05/99; no change of members (4 pages)
8 June 1999Return made up to 25/05/99; no change of members (4 pages)
8 June 1999Full accounts made up to 31 March 1999 (14 pages)
10 November 1998Registered office changed on 10/11/98 from: arrow house, 27/31,whitehall, london, SW1A 2BX (1 page)
10 November 1998Registered office changed on 10/11/98 from: arrow house, 27/31,whitehall, london, SW1A 2BX (1 page)
19 June 1998Full accounts made up to 31 March 1998 (14 pages)
19 June 1998Full accounts made up to 31 March 1998 (14 pages)
17 June 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997Return made up to 25/05/97; no change of members (4 pages)
10 June 1997Return made up to 25/05/97; no change of members (4 pages)
9 June 1997Full accounts made up to 31 March 1997 (14 pages)
9 June 1997Full accounts made up to 31 March 1997 (14 pages)
5 June 1996Full accounts made up to 31 March 1996 (14 pages)
5 June 1996Full accounts made up to 31 March 1996 (14 pages)
26 May 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1995Full accounts made up to 31 March 1995 (14 pages)
23 May 1995Full accounts made up to 31 March 1995 (14 pages)
23 May 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1982Allotment of shares (2 pages)
5 March 1982Allotment of shares (2 pages)
17 July 1981Incorporation (16 pages)
17 July 1981Incorporation (16 pages)