Company NameWest Of England Ship Owners' Insurance Services Limited(The)
DirectorsThomas John Bowsher and Francis Corrigan
Company StatusActive
Company Number01611499
CategoryPrivate Limited Company
Incorporation Date4 February 1982(42 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas John Bowsher
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(35 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Creechurch Place
London
EC3A 5AF
Director NameMr Francis Corrigan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(35 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Creechurch Place
London
EC3A 5AF
Secretary NameMr Francis Corrigan
StatusCurrent
Appointed31 July 2017(35 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address9th Floor Creechurch Place
London
EC3A 5AF
Director NameMr Anthony Frederick Bessemer Clark
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 1995)
RoleManaging Director
Correspondence Address53 Abbotsbury Close
London
W14 8EQ
Director NameMr Christopher Antony Gore Havers
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNosterfield House Nosterfield End
Castle Camps
Cambridge
Cambridgeshire
CB1 6TE
Director NameMr Richard Paul Hunter
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 7 months after company formation)
Appointment Duration19 years (resigned 16 September 2010)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
Petches Bridge
Finchingfield
Essex
CM7 4QN
Director NameMr Michael Dennis Kelleher
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 7 months after company formation)
Appointment Duration19 years (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Mount Park Road
Ealing
London
W5 2RS
Director NameMr Jonathan Robert Lester
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Brook
Godalming
Surrey
GU8 5UQ
Director NameMr Peter Edwin Spendlove
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 7 months after company formation)
Appointment Duration26 years, 10 months (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Kingsmead Road
London
SW2 3JG
Director NameRobert James Baynes Searle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 7 months after company formation)
Appointment Duration25 years, 10 months (resigned 30 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerricks
Easebourne Street Upper Easebourne
Midhurst
West Sussex
GU29 0BQ
Director NameMichael Derrick Newbery
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 1996)
RoleCompany Director
Correspondence AddressLodge House
28 Canons Close
Radlett
Hertfordshire
WD7 7ER
Director NameMr John Michael Stevenson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address32 Clapham Common South Side
Clapham
London
SW4 9BS
Secretary NameMr David James Cross
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 11 March 2002)
RoleCompany Director
Correspondence Address64 Sycamore Avenue
Upminster
Essex
RM14 2HS
Director NameRichard Anthony Webbe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 The Deerings
Harpenden
Hertfordshire
AL5 2PF
Director NameMr Mark William Henry Williams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(16 years after company formation)
Appointment Duration12 years, 7 months (resigned 16 September 2010)
RoleLoss Prevention Officer
Country of ResidenceEngland
Correspondence AddressClumber House
Main Street
Morton
Nottinghamshire
NG25 0UT
Secretary NameRobert James Baynes Searle
NationalityBritish
StatusResigned
Appointed11 March 2002(20 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerricks
Easebourne Street Upper Easebourne
Midhurst
West Sussex
GU29 0BQ
Director NameMark Howard Pender
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(25 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sparrows End
Newport
Saffron Walden
Essex
CB11 3TT
Director NameMr Richard James Macnamara
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(30 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge Court
226 Tower Bridge Road
London
SE1 2UP
Director NameMrs Carolina Anna Pablietta Lockwood
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(30 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 February 2013)
RoleSecretary
Country of ResidenceLuxembourg
Correspondence AddressTower Bridge Court
226 Tower Bridge Road
London
SE1 2UP
Director NameMr Chi Man Kwong
Date of BirthDecember 1952 (Born 71 years ago)
NationalityChinese
StatusResigned
Appointed18 April 2012(30 years, 2 months after company formation)
Appointment Duration6 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressTower Bridge Court
226 Tower Bridge Road
London
SE1 2UP
Director NameMr Michael Roy Stevenson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(33 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Creechurch Place
London
EC3A 5AF
Secretary NameMr Robert James Baynes Searle
StatusResigned
Appointed02 June 2016(34 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressTower Bridge Court
226 Tower Bridge Road
London
SE1 2UP

Contact

Websitewestpandi.com
Email address[email protected]
Telephone020 77166000
Telephone regionLondon

Location

Registered Address9th Floor Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

9k at £1West Of England Ship Owners Mutual Insurance Association
100.00%
Ordinary

Financials

Year2014
Turnover£1,968,505
Net Worth£18,456,048
Cash£514,432
Current Liabilities£710,031

Accounts

Latest Accounts20 February 2023 (1 year, 1 month ago)
Next Accounts Due20 November 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End20 February

Returns

Latest Return18 September 2023 (6 months, 1 week ago)
Next Return Due2 October 2024 (6 months from now)

Charges

24 January 2013Delivered on: 30 January 2013
Satisfied on: 19 March 2015
Persons entitled: The Trustees of the West of England Ship Owners Insurance Services Limited Retirement Benefits Scheme Being Jonathan Robert Lester, Gary Walter Brice, Trevor Charles Hart, Peter Edwin Spendlove, Stanislava Hart, David James Cross, Stephen John Rigby and Robert James Baynes Searle

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property adjoining 224-226 tower bridge road, london, t/no: TGL55206 see image for full details.
Fully Satisfied
24 August 2012Delivered on: 28 August 2012
Satisfied on: 12 March 2015
Persons entitled: The Trustees of the West of England Ship Owners Insurance Services Limited Retirement Benefits Scheme, Jonathan Robert Lester, Gary Walter Brice, Trevor Charles Hart, Peter Edwin Spendlove, Stanislava Hart, David James Cross, Stephen John Rigby and Robert James Baynes Searle

Classification: Security agreement
Secured details: All monies due or to become due from west of england insurance services (luxembourg) S.A. to the west of england ship owners insurance services limited retirement benefits scheme under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 224-226 tower bridge road london t/n SGL395573, all claims under and all proceeds of all policies of insurance and the rental income.
Fully Satisfied

Filing History

6 October 2023Accounts for a dormant company made up to 20 February 2023 (3 pages)
27 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
24 October 2022Full accounts made up to 20 February 2022 (14 pages)
28 September 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
27 June 2022Termination of appointment of Michael Roy Stevenson as a director on 9 June 2022 (1 page)
1 November 2021Notice of agreement to exemption from audit of accounts for period ending 20/02/21 (2 pages)
1 November 2021Consolidated accounts of parent company for subsidiary company period ending 20/02/21 (63 pages)
1 November 2021Audit exemption statement of guarantee by parent company for period ending 20/02/21 (3 pages)
1 November 2021Audit exemption subsidiary accounts made up to 20 February 2021 (11 pages)
22 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
19 March 2021Audit exemption subsidiary accounts made up to 20 February 2020 (13 pages)
20 October 2020Consolidated accounts of parent company for subsidiary company period ending 20/02/20 (55 pages)
19 October 2020Audit exemption statement of guarantee by parent company for period ending 20/02/20 (3 pages)
19 October 2020Notice of agreement to exemption from audit of accounts for period ending 20/02/20 (1 page)
24 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
24 October 2019Audit exemption subsidiary accounts made up to 20 February 2019 (13 pages)
24 October 2019Notice of agreement to exemption from audit of accounts for period ending 20/02/19 (2 pages)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 20/02/19 (3 pages)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 20/02/19 (56 pages)
5 October 2019Notice of agreement to exemption from audit of accounts for period ending 20/02/19 (1 page)
4 October 2019Audit exemption statement of guarantee by parent company for period ending 20/02/19 (3 pages)
23 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
2 August 2019Registered office address changed from Tower Bridge Court 226 Tower Bridge Road London SE1 2UP to 9th Floor Creechurch Place London EC3A 5AF on 2 August 2019 (1 page)
18 September 2018Termination of appointment of Peter Edwin Spendlove as a director on 11 July 2018 (1 page)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
3 July 2018Notice of agreement to exemption from audit of accounts for period ending 20/02/18 (2 pages)
3 July 2018Audit exemption subsidiary accounts made up to 20 February 2018 (14 pages)
3 July 2018Consolidated accounts of parent company for subsidiary company period ending 20/02/18 (56 pages)
3 July 2018Audit exemption statement of guarantee by parent company for period ending 20/02/18 (3 pages)
24 April 2018Termination of appointment of Mark Howard Pender as a director on 31 December 2017 (1 page)
10 November 2017Audit exemption subsidiary accounts made up to 20 February 2017 (14 pages)
10 November 2017Audit exemption subsidiary accounts made up to 20 February 2017 (14 pages)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 20/02/17 (1 page)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 20/02/17 (1 page)
25 October 2017Consolidated accounts of parent company for subsidiary company period ending 20/02/17 (64 pages)
25 October 2017Audit exemption statement of guarantee by parent company for period ending 20/02/17 (3 pages)
25 October 2017Consolidated accounts of parent company for subsidiary company period ending 20/02/17 (64 pages)
25 October 2017Audit exemption statement of guarantee by parent company for period ending 20/02/17 (3 pages)
27 September 2017Audit exemption statement of guarantee by parent company for period ending 20/02/17 (3 pages)
27 September 2017Audit exemption statement of guarantee by parent company for period ending 20/02/17 (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (3 pages)
7 August 2017Appointment of Mr Francis Corrigan as a director on 31 July 2017 (2 pages)
7 August 2017Appointment of Mr Francis Corrigan as a secretary on 31 July 2017 (2 pages)
7 August 2017Appointment of Mr Thomas Bowsher as a director on 31 July 2017 (2 pages)
7 August 2017Appointment of Mr Francis Corrigan as a director on 31 July 2017 (2 pages)
7 August 2017Termination of appointment of Robert James Baynes Searle as a secretary on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Robert James Baynes Searle as a director on 30 July 2017 (1 page)
7 August 2017Termination of appointment of Robert James Baynes Searle as a secretary on 31 July 2017 (1 page)
7 August 2017Appointment of Mr Thomas Bowsher as a director on 31 July 2017 (2 pages)
7 August 2017Termination of appointment of Robert James Baynes Searle as a director on 30 July 2017 (1 page)
7 August 2017Appointment of Mr Francis Corrigan as a secretary on 31 July 2017 (2 pages)
10 October 2016Audit exemption subsidiary accounts made up to 20 February 2016 (14 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 20/02/16 (1 page)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 20/02/16 (33 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 20/02/16 (1 page)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 20/02/16 (33 pages)
10 October 2016Audit exemption subsidiary accounts made up to 20 February 2016 (14 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
19 September 2016Audit exemption statement of guarantee by parent company for period ending 20/02/16 (3 pages)
19 September 2016Audit exemption statement of guarantee by parent company for period ending 20/02/16 (3 pages)
6 June 2016Appointment of Mr Robert James Baynes Searle as a secretary on 2 June 2016 (2 pages)
6 June 2016Appointment of Mr Robert James Baynes Searle as a secretary on 2 June 2016 (2 pages)
6 June 2016Termination of appointment of Robert James Baynes Searle as a secretary on 2 June 2016 (1 page)
6 June 2016Termination of appointment of Robert James Baynes Searle as a secretary on 2 June 2016 (1 page)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
1 October 2015Auditor's resignation (1 page)
1 October 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (1 page)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 9,000
(7 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 9,000
(7 pages)
10 August 2015Full accounts made up to 20 February 2015 (20 pages)
10 August 2015Full accounts made up to 20 February 2015 (20 pages)
7 May 2015Appointment of Mr Michael Roy Stevenson as a director on 6 May 2015 (2 pages)
7 May 2015Termination of appointment of Richard James Macnamara as a director on 6 May 2015 (1 page)
7 May 2015Appointment of Mr Michael Roy Stevenson as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Michael Roy Stevenson as a director on 6 May 2015 (2 pages)
7 May 2015Termination of appointment of Richard James Macnamara as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Richard James Macnamara as a director on 6 May 2015 (1 page)
19 March 2015Satisfaction of charge 2 in full (1 page)
19 March 2015Satisfaction of charge 2 in full (1 page)
12 March 2015Satisfaction of charge 1 in full (1 page)
12 March 2015Satisfaction of charge 1 in full (1 page)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 9,000
(6 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 9,000
(6 pages)
11 June 2014Full accounts made up to 20 February 2014 (20 pages)
11 June 2014Full accounts made up to 20 February 2014 (20 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (6 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (6 pages)
12 June 2013Full accounts made up to 20 February 2013 (20 pages)
12 June 2013Full accounts made up to 20 February 2013 (20 pages)
27 February 2013Termination of appointment of Carolina Anna Pablietta Lockwood as a director on 22 February 2013 (1 page)
27 February 2013Termination of appointment of Carolina Anna Pablietta Lockwood as a director on 22 February 2013 (1 page)
15 February 2013Termination of appointment of Chi Man Kwong as a director on 16 October 2012 (1 page)
15 February 2013Termination of appointment of Chi Man Kwong as a director on 16 October 2012 (1 page)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 June 2012Full accounts made up to 20 February 2012 (20 pages)
15 June 2012Full accounts made up to 20 February 2012 (20 pages)
18 April 2012Appointment of Mr Richard James Macnamara as a director on 18 April 2012 (2 pages)
18 April 2012Appointment of Mr Chi Man Kwong as a director on 18 April 2012 (2 pages)
18 April 2012Appointment of Mr Chi Man Kwong as a director on 18 April 2012 (2 pages)
18 April 2012Appointment of Mr Richard James Macnamara as a director on 18 April 2012 (2 pages)
18 April 2012Appointment of Mrs Carolina Anna Pablietta Lockwood as a director on 18 April 2012 (2 pages)
18 April 2012Appointment of Mrs Carolina Anna Pablietta Lockwood as a director on 18 April 2012 (2 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
23 May 2011Full accounts made up to 20 February 2011 (20 pages)
23 May 2011Full accounts made up to 20 February 2011 (20 pages)
9 December 2010Full accounts made up to 20 February 2010 (20 pages)
9 December 2010Full accounts made up to 20 February 2010 (20 pages)
14 October 2010Director's details changed for Robert James Baynes Searle on 20 September 2010 (2 pages)
14 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
14 October 2010Director's details changed for Mark Howard Pender on 20 September 2010 (2 pages)
14 October 2010Director's details changed for Robert James Baynes Searle on 20 September 2010 (2 pages)
14 October 2010Director's details changed for Mark Howard Pender on 20 September 2010 (2 pages)
12 October 2010Termination of appointment of Mark Williams as a director (1 page)
12 October 2010Termination of appointment of Mark Williams as a director (1 page)
12 October 2010Termination of appointment of Michael Kelleher as a director (1 page)
12 October 2010Termination of appointment of Richard Hunter as a director (1 page)
12 October 2010Termination of appointment of Michael Kelleher as a director (1 page)
12 October 2010Termination of appointment of Richard Hunter as a director (1 page)
28 September 2009Return made up to 20/09/09; full list of members (5 pages)
28 September 2009Location of debenture register (1 page)
28 September 2009Return made up to 20/09/09; full list of members (5 pages)
28 September 2009Registered office changed on 28/09/2009 from tower bridge court 224-226 tower bridge road london SE1 2UP united kingdom (1 page)
28 September 2009Location of debenture register (1 page)
28 September 2009Location of register of members (1 page)
28 September 2009Registered office changed on 28/09/2009 from tower bridge court 224-226 tower bridge road london SE1 2UP united kingdom (1 page)
28 September 2009Location of register of members (1 page)
9 May 2009Full accounts made up to 20 February 2009 (19 pages)
9 May 2009Full accounts made up to 20 February 2009 (19 pages)
1 October 2008Full accounts made up to 20 February 2008 (18 pages)
1 October 2008Full accounts made up to 20 February 2008 (18 pages)
30 September 2008Return made up to 20/09/08; full list of members (5 pages)
30 September 2008Return made up to 20/09/08; full list of members (5 pages)
29 September 2008Location of debenture register (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Registered office changed on 29/09/2008 from tower bridge court 224 tower bridge road london SE1 2UP (1 page)
29 September 2008Registered office changed on 29/09/2008 from tower bridge court 224 tower bridge road london SE1 2UP (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
16 October 2007Return made up to 20/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2007Return made up to 20/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2007Total exemption full accounts made up to 20 February 2007 (19 pages)
2 June 2007Total exemption full accounts made up to 20 February 2007 (19 pages)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
29 January 2007Full accounts made up to 20 February 2006 (20 pages)
29 January 2007Full accounts made up to 20 February 2006 (20 pages)
11 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 October 2006Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 October 2005Full accounts made up to 20 February 2005 (20 pages)
13 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
13 October 2005Full accounts made up to 20 February 2005 (20 pages)
13 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 October 2005Secretary's particulars changed (1 page)
7 October 2005Secretary's particulars changed (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
29 September 2004Return made up to 20/09/04; full list of members (11 pages)
29 September 2004Return made up to 20/09/04; full list of members (11 pages)
29 September 2004Full accounts made up to 20 February 2004 (20 pages)
29 September 2004Full accounts made up to 20 February 2004 (20 pages)
8 October 2003Full accounts made up to 20 February 2003 (20 pages)
8 October 2003Return made up to 20/09/03; full list of members (11 pages)
8 October 2003Full accounts made up to 20 February 2003 (20 pages)
8 October 2003Return made up to 20/09/03; full list of members (11 pages)
8 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 October 2002Full accounts made up to 20 February 2002 (18 pages)
8 October 2002Full accounts made up to 20 February 2002 (18 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
26 September 2001Full accounts made up to 20 February 2001 (15 pages)
26 September 2001Return made up to 20/09/01; full list of members (9 pages)
26 September 2001Return made up to 20/09/01; full list of members (9 pages)
26 September 2001Full accounts made up to 20 February 2001 (15 pages)
2 October 2000Full accounts made up to 20 February 2000 (16 pages)
2 October 2000Full accounts made up to 20 February 2000 (16 pages)
2 October 2000Return made up to 20/09/00; full list of members (9 pages)
2 October 2000Return made up to 20/09/00; full list of members (9 pages)
14 June 2000Return made up to 20/09/91; full list of members; amend (9 pages)
14 June 2000Return made up to 20/09/94; full list of members; amend (7 pages)
14 June 2000Return made up to 20/09/97; full list of members; amend (7 pages)
14 June 2000Return made up to 20/09/99; full list of members; amend (7 pages)
14 June 2000Return made up to 20/09/96; full list of members; amend (6 pages)
14 June 2000Return made up to 20/09/99; full list of members; amend (7 pages)
14 June 2000Return made up to 20/09/91; full list of members; amend (9 pages)
14 June 2000Return made up to 20/09/97; full list of members; amend (7 pages)
14 June 2000Return made up to 20/09/93; full list of members; amend (7 pages)
14 June 2000Return made up to 20/09/95; full list of members; amend (7 pages)
14 June 2000Return made up to 20/09/98; full list of members; amend (9 pages)
14 June 2000Return made up to 20/09/93; full list of members; amend (7 pages)
14 June 2000Return made up to 20/09/98; full list of members; amend (9 pages)
14 June 2000Return made up to 20/09/96; full list of members; amend (6 pages)
14 June 2000Return made up to 20/09/92; full list of members; amend (8 pages)
14 June 2000Return made up to 20/09/92; full list of members; amend (8 pages)
14 June 2000Return made up to 20/09/95; full list of members; amend (7 pages)
14 June 2000Return made up to 20/09/94; full list of members; amend (7 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
1 October 1999Return made up to 20/09/99; full list of members (10 pages)
1 October 1999Return made up to 20/09/99; full list of members (10 pages)
1 October 1999Full accounts made up to 20 February 1999 (16 pages)
1 October 1999Full accounts made up to 20 February 1999 (16 pages)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
8 January 1999Director's particulars changed (1 page)
8 January 1999Director's particulars changed (1 page)
13 November 1998Auditor's resignation (1 page)
13 November 1998Auditor's resignation (1 page)
13 November 1998Auditor's resignation (1 page)
13 November 1998Auditor's resignation (1 page)
29 September 1998Full accounts made up to 20 February 1998 (14 pages)
29 September 1998Return made up to 20/09/98; full list of members (10 pages)
29 September 1998Return made up to 20/09/98; full list of members (10 pages)
29 September 1998Full accounts made up to 20 February 1998 (14 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
3 October 1997Full accounts made up to 20 February 1997 (14 pages)
3 October 1997Return made up to 20/09/97; full list of members (8 pages)
3 October 1997Return made up to 20/09/97; full list of members (8 pages)
3 October 1997Full accounts made up to 20 February 1997 (14 pages)
23 April 1997Director's particulars changed (1 page)
23 April 1997Director's particulars changed (1 page)
15 October 1996Auditor's resignation (1 page)
15 October 1996Auditor's resignation (1 page)
14 October 1996Return made up to 20/09/96; full list of members (8 pages)
14 October 1996Return made up to 20/09/96; full list of members (8 pages)
3 October 1996Full accounts made up to 20 February 1996 (13 pages)
3 October 1996Full accounts made up to 20 February 1996 (13 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
18 October 1995Director's particulars changed (2 pages)
18 October 1995Director's particulars changed (2 pages)
18 October 1995Director's particulars changed (2 pages)
18 October 1995Director's particulars changed (2 pages)
20 September 1995Return made up to 20/09/95; full list of members (8 pages)
20 September 1995Full accounts made up to 20 February 1995 (13 pages)
20 September 1995Return made up to 20/09/95; full list of members (8 pages)
20 September 1995Full accounts made up to 20 February 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
4 February 1982Incorporation (30 pages)
4 February 1982Incorporation (30 pages)