London
EC3A 5AF
Director Name | Mr Francis Corrigan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor Creechurch Place London EC3A 5AF |
Secretary Name | Mr Francis Corrigan |
---|---|
Status | Current |
Appointed | 31 July 2017(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 9th Floor Creechurch Place London EC3A 5AF |
Director Name | Mr Anthony Frederick Bessemer Clark |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 1995) |
Role | Managing Director |
Correspondence Address | 53 Abbotsbury Close London W14 8EQ |
Director Name | Mr Christopher Antony Gore Havers |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nosterfield House Nosterfield End Castle Camps Cambridge Cambridgeshire CB1 6TE |
Director Name | Mr Richard Paul Hunter |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 16 September 2010) |
Role | Company Director |
Correspondence Address | The Old Farmhouse Petches Bridge Finchingfield Essex CM7 4QN |
Director Name | Mr Michael Dennis Kelleher |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Mount Park Road Ealing London W5 2RS |
Director Name | Mr Jonathan Robert Lester |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Brook Godalming Surrey GU8 5UQ |
Director Name | Mr Peter Edwin Spendlove |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Kingsmead Road London SW2 3JG |
Director Name | Robert James Baynes Searle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 30 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merricks Easebourne Street Upper Easebourne Midhurst West Sussex GU29 0BQ |
Director Name | Michael Derrick Newbery |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 1996) |
Role | Company Director |
Correspondence Address | Lodge House 28 Canons Close Radlett Hertfordshire WD7 7ER |
Director Name | Mr John Michael Stevenson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 32 Clapham Common South Side Clapham London SW4 9BS |
Secretary Name | Mr David James Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 64 Sycamore Avenue Upminster Essex RM14 2HS |
Director Name | Richard Anthony Webbe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 The Deerings Harpenden Hertfordshire AL5 2PF |
Director Name | Mr Mark William Henry Williams |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(16 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 September 2010) |
Role | Loss Prevention Officer |
Country of Residence | England |
Correspondence Address | Clumber House Main Street Morton Nottinghamshire NG25 0UT |
Secretary Name | Robert James Baynes Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merricks Easebourne Street Upper Easebourne Midhurst West Sussex GU29 0BQ |
Director Name | Mark Howard Pender |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sparrows End Newport Saffron Walden Essex CB11 3TT |
Director Name | Mr Richard James Macnamara |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(30 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge Court 226 Tower Bridge Road London SE1 2UP |
Director Name | Mrs Carolina Anna Pablietta Lockwood |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(30 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 February 2013) |
Role | Secretary |
Country of Residence | Luxembourg |
Correspondence Address | Tower Bridge Court 226 Tower Bridge Road London SE1 2UP |
Director Name | Mr Chi Man Kwong |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 April 2012(30 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Tower Bridge Court 226 Tower Bridge Road London SE1 2UP |
Director Name | Mr Michael Roy Stevenson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor Creechurch Place London EC3A 5AF |
Secretary Name | Mr Robert James Baynes Searle |
---|---|
Status | Resigned |
Appointed | 02 June 2016(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Tower Bridge Court 226 Tower Bridge Road London SE1 2UP |
Website | westpandi.com |
---|---|
Email address | [email protected] |
Telephone | 020 77166000 |
Telephone region | London |
Registered Address | 9th Floor Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
9k at £1 | West Of England Ship Owners Mutual Insurance Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,968,505 |
Net Worth | £18,456,048 |
Cash | £514,432 |
Current Liabilities | £710,031 |
Latest Accounts | 20 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 20 November 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 20 February |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months from now) |
24 January 2013 | Delivered 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 2012 | Delivered 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 |
6 October 2023 | Accounts for a dormant company made up to 20 February 2023 (3 pages) |
---|---|
27 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
24 October 2022 | Full accounts made up to 20 February 2022 (14 pages) |
28 September 2022 | Confirmation statement made on 18 September 2022 with updates (4 pages) |
27 June 2022 | Termination of appointment of Michael Roy Stevenson as a director on 9 June 2022 (1 page) |
1 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 20/02/21 (2 pages) |
1 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 20/02/21 (63 pages) |
1 November 2021 | Audit exemption statement of guarantee by parent company for period ending 20/02/21 (3 pages) |
1 November 2021 | Audit exemption subsidiary accounts made up to 20 February 2021 (11 pages) |
22 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
19 March 2021 | Audit exemption subsidiary accounts made up to 20 February 2020 (13 pages) |
20 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 20/02/20 (55 pages) |
19 October 2020 | Audit exemption statement of guarantee by parent company for period ending 20/02/20 (3 pages) |
19 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 20/02/20 (1 page) |
24 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
24 October 2019 | Audit exemption subsidiary accounts made up to 20 February 2019 (13 pages) |
24 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 20/02/19 (2 pages) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 20/02/19 (3 pages) |
24 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 20/02/19 (56 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 20/02/19 (1 page) |
4 October 2019 | Audit exemption statement of guarantee by parent company for period ending 20/02/19 (3 pages) |
23 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
2 August 2019 | Registered 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 2018 | Termination of appointment of Peter Edwin Spendlove as a director on 11 July 2018 (1 page) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
3 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 20/02/18 (2 pages) |
3 July 2018 | Audit exemption subsidiary accounts made up to 20 February 2018 (14 pages) |
3 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 20/02/18 (56 pages) |
3 July 2018 | Audit exemption statement of guarantee by parent company for period ending 20/02/18 (3 pages) |
24 April 2018 | Termination of appointment of Mark Howard Pender as a director on 31 December 2017 (1 page) |
10 November 2017 | Audit exemption subsidiary accounts made up to 20 February 2017 (14 pages) |
10 November 2017 | Audit exemption subsidiary accounts made up to 20 February 2017 (14 pages) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 20/02/17 (1 page) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 20/02/17 (1 page) |
25 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 20/02/17 (64 pages) |
25 October 2017 | Audit exemption statement of guarantee by parent company for period ending 20/02/17 (3 pages) |
25 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 20/02/17 (64 pages) |
25 October 2017 | Audit exemption statement of guarantee by parent company for period ending 20/02/17 (3 pages) |
27 September 2017 | Audit exemption statement of guarantee by parent company for period ending 20/02/17 (3 pages) |
27 September 2017 | Audit exemption statement of guarantee by parent company for period ending 20/02/17 (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (3 pages) |
7 August 2017 | Appointment of Mr Francis Corrigan as a director on 31 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Francis Corrigan as a secretary on 31 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Thomas Bowsher as a director on 31 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Francis Corrigan as a director on 31 July 2017 (2 pages) |
7 August 2017 | Termination of appointment of Robert James Baynes Searle as a secretary on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Robert James Baynes Searle as a director on 30 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Robert James Baynes Searle as a secretary on 31 July 2017 (1 page) |
7 August 2017 | Appointment of Mr Thomas Bowsher as a director on 31 July 2017 (2 pages) |
7 August 2017 | Termination of appointment of Robert James Baynes Searle as a director on 30 July 2017 (1 page) |
7 August 2017 | Appointment of Mr Francis Corrigan as a secretary on 31 July 2017 (2 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 20 February 2016 (14 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 20/02/16 (1 page) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 20/02/16 (33 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 20/02/16 (1 page) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 20/02/16 (33 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 20 February 2016 (14 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
19 September 2016 | Audit exemption statement of guarantee by parent company for period ending 20/02/16 (3 pages) |
19 September 2016 | Audit exemption statement of guarantee by parent company for period ending 20/02/16 (3 pages) |
6 June 2016 | Appointment of Mr Robert James Baynes Searle as a secretary on 2 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Robert James Baynes Searle as a secretary on 2 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Robert James Baynes Searle as a secretary on 2 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Robert James Baynes Searle as a secretary on 2 June 2016 (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
1 October 2015 | Auditor's resignation (1 page) |
1 October 2015 | Auditor's resignation (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
29 September 2015 | Auditor's resignation (1 page) |
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
10 August 2015 | Full accounts made up to 20 February 2015 (20 pages) |
10 August 2015 | Full accounts made up to 20 February 2015 (20 pages) |
7 May 2015 | Appointment of Mr Michael Roy Stevenson as a director on 6 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Richard James Macnamara as a director on 6 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Michael Roy Stevenson as a director on 6 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Michael Roy Stevenson as a director on 6 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Richard James Macnamara as a director on 6 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Richard James Macnamara as a director on 6 May 2015 (1 page) |
19 March 2015 | Satisfaction of charge 2 in full (1 page) |
19 March 2015 | Satisfaction of charge 2 in full (1 page) |
12 March 2015 | Satisfaction of charge 1 in full (1 page) |
12 March 2015 | Satisfaction of charge 1 in full (1 page) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
11 June 2014 | Full accounts made up to 20 February 2014 (20 pages) |
11 June 2014 | Full accounts made up to 20 February 2014 (20 pages) |
2 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (6 pages) |
2 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Full accounts made up to 20 February 2013 (20 pages) |
12 June 2013 | Full accounts made up to 20 February 2013 (20 pages) |
27 February 2013 | Termination of appointment of Carolina Anna Pablietta Lockwood as a director on 22 February 2013 (1 page) |
27 February 2013 | Termination of appointment of Carolina Anna Pablietta Lockwood as a director on 22 February 2013 (1 page) |
15 February 2013 | Termination of appointment of Chi Man Kwong as a director on 16 October 2012 (1 page) |
15 February 2013 | Termination of appointment of Chi Man Kwong as a director on 16 October 2012 (1 page) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 June 2012 | Full accounts made up to 20 February 2012 (20 pages) |
15 June 2012 | Full accounts made up to 20 February 2012 (20 pages) |
18 April 2012 | Appointment of Mr Richard James Macnamara as a director on 18 April 2012 (2 pages) |
18 April 2012 | Appointment of Mr Chi Man Kwong as a director on 18 April 2012 (2 pages) |
18 April 2012 | Appointment of Mr Chi Man Kwong as a director on 18 April 2012 (2 pages) |
18 April 2012 | Appointment of Mr Richard James Macnamara as a director on 18 April 2012 (2 pages) |
18 April 2012 | Appointment of Mrs Carolina Anna Pablietta Lockwood as a director on 18 April 2012 (2 pages) |
18 April 2012 | Appointment of Mrs Carolina Anna Pablietta Lockwood as a director on 18 April 2012 (2 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Full accounts made up to 20 February 2011 (20 pages) |
23 May 2011 | Full accounts made up to 20 February 2011 (20 pages) |
9 December 2010 | Full accounts made up to 20 February 2010 (20 pages) |
9 December 2010 | Full accounts made up to 20 February 2010 (20 pages) |
14 October 2010 | Director's details changed for Robert James Baynes Searle on 20 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Director's details changed for Mark Howard Pender on 20 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Robert James Baynes Searle on 20 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mark Howard Pender on 20 September 2010 (2 pages) |
12 October 2010 | Termination of appointment of Mark Williams as a director (1 page) |
12 October 2010 | Termination of appointment of Mark Williams as a director (1 page) |
12 October 2010 | Termination of appointment of Michael Kelleher as a director (1 page) |
12 October 2010 | Termination of appointment of Richard Hunter as a director (1 page) |
12 October 2010 | Termination of appointment of Michael Kelleher as a director (1 page) |
12 October 2010 | Termination of appointment of Richard Hunter as a director (1 page) |
28 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
28 September 2009 | Location of debenture register (1 page) |
28 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from tower bridge court 224-226 tower bridge road london SE1 2UP united kingdom (1 page) |
28 September 2009 | Location of debenture register (1 page) |
28 September 2009 | Location of register of members (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from tower bridge court 224-226 tower bridge road london SE1 2UP united kingdom (1 page) |
28 September 2009 | Location of register of members (1 page) |
9 May 2009 | Full accounts made up to 20 February 2009 (19 pages) |
9 May 2009 | Full accounts made up to 20 February 2009 (19 pages) |
1 October 2008 | Full accounts made up to 20 February 2008 (18 pages) |
1 October 2008 | Full accounts made up to 20 February 2008 (18 pages) |
30 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
30 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from tower bridge court 224 tower bridge road london SE1 2UP (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from tower bridge court 224 tower bridge road london SE1 2UP (1 page) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of register of members (1 page) |
16 October 2007 | Return made up to 20/09/07; no change of members
|
16 October 2007 | Return made up to 20/09/07; no change of members
|
2 June 2007 | Total exemption full accounts made up to 20 February 2007 (19 pages) |
2 June 2007 | Total exemption full accounts made up to 20 February 2007 (19 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
29 January 2007 | Full accounts made up to 20 February 2006 (20 pages) |
29 January 2007 | Full accounts made up to 20 February 2006 (20 pages) |
11 October 2006 | Return made up to 20/09/06; full list of members
|
11 October 2006 | Return made up to 20/09/06; full list of members
|
13 October 2005 | Full accounts made up to 20 February 2005 (20 pages) |
13 October 2005 | Return made up to 20/09/05; full list of members
|
13 October 2005 | Full accounts made up to 20 February 2005 (20 pages) |
13 October 2005 | Return made up to 20/09/05; full list of members
|
7 October 2005 | Secretary's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
29 September 2004 | Return made up to 20/09/04; full list of members (11 pages) |
29 September 2004 | Return made up to 20/09/04; full list of members (11 pages) |
29 September 2004 | Full accounts made up to 20 February 2004 (20 pages) |
29 September 2004 | Full accounts made up to 20 February 2004 (20 pages) |
8 October 2003 | Full accounts made up to 20 February 2003 (20 pages) |
8 October 2003 | Return made up to 20/09/03; full list of members (11 pages) |
8 October 2003 | Full accounts made up to 20 February 2003 (20 pages) |
8 October 2003 | Return made up to 20/09/03; full list of members (11 pages) |
8 October 2002 | Return made up to 20/09/02; full list of members
|
8 October 2002 | Return made up to 20/09/02; full list of members
|
8 October 2002 | Full accounts made up to 20 February 2002 (18 pages) |
8 October 2002 | Full accounts made up to 20 February 2002 (18 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
26 September 2001 | Full accounts made up to 20 February 2001 (15 pages) |
26 September 2001 | Return made up to 20/09/01; full list of members (9 pages) |
26 September 2001 | Return made up to 20/09/01; full list of members (9 pages) |
26 September 2001 | Full accounts made up to 20 February 2001 (15 pages) |
2 October 2000 | Full accounts made up to 20 February 2000 (16 pages) |
2 October 2000 | Full accounts made up to 20 February 2000 (16 pages) |
2 October 2000 | Return made up to 20/09/00; full list of members (9 pages) |
2 October 2000 | Return made up to 20/09/00; full list of members (9 pages) |
14 June 2000 | Return made up to 20/09/91; full list of members; amend (9 pages) |
14 June 2000 | Return made up to 20/09/94; full list of members; amend (7 pages) |
14 June 2000 | Return made up to 20/09/97; full list of members; amend (7 pages) |
14 June 2000 | Return made up to 20/09/99; full list of members; amend (7 pages) |
14 June 2000 | Return made up to 20/09/96; full list of members; amend (6 pages) |
14 June 2000 | Return made up to 20/09/99; full list of members; amend (7 pages) |
14 June 2000 | Return made up to 20/09/91; full list of members; amend (9 pages) |
14 June 2000 | Return made up to 20/09/97; full list of members; amend (7 pages) |
14 June 2000 | Return made up to 20/09/93; full list of members; amend (7 pages) |
14 June 2000 | Return made up to 20/09/95; full list of members; amend (7 pages) |
14 June 2000 | Return made up to 20/09/98; full list of members; amend (9 pages) |
14 June 2000 | Return made up to 20/09/93; full list of members; amend (7 pages) |
14 June 2000 | Return made up to 20/09/98; full list of members; amend (9 pages) |
14 June 2000 | Return made up to 20/09/96; full list of members; amend (6 pages) |
14 June 2000 | Return made up to 20/09/92; full list of members; amend (8 pages) |
14 June 2000 | Return made up to 20/09/92; full list of members; amend (8 pages) |
14 June 2000 | Return made up to 20/09/95; full list of members; amend (7 pages) |
14 June 2000 | Return made up to 20/09/94; full list of members; amend (7 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
1 October 1999 | Return made up to 20/09/99; full list of members (10 pages) |
1 October 1999 | Return made up to 20/09/99; full list of members (10 pages) |
1 October 1999 | Full accounts made up to 20 February 1999 (16 pages) |
1 October 1999 | Full accounts made up to 20 February 1999 (16 pages) |
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
13 November 1998 | Auditor's resignation (1 page) |
13 November 1998 | Auditor's resignation (1 page) |
13 November 1998 | Auditor's resignation (1 page) |
13 November 1998 | Auditor's resignation (1 page) |
29 September 1998 | Full accounts made up to 20 February 1998 (14 pages) |
29 September 1998 | Return made up to 20/09/98; full list of members (10 pages) |
29 September 1998 | Return made up to 20/09/98; full list of members (10 pages) |
29 September 1998 | Full accounts made up to 20 February 1998 (14 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
3 October 1997 | Full accounts made up to 20 February 1997 (14 pages) |
3 October 1997 | Return made up to 20/09/97; full list of members (8 pages) |
3 October 1997 | Return made up to 20/09/97; full list of members (8 pages) |
3 October 1997 | Full accounts made up to 20 February 1997 (14 pages) |
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
15 October 1996 | Auditor's resignation (1 page) |
15 October 1996 | Auditor's resignation (1 page) |
14 October 1996 | Return made up to 20/09/96; full list of members (8 pages) |
14 October 1996 | Return made up to 20/09/96; full list of members (8 pages) |
3 October 1996 | Full accounts made up to 20 February 1996 (13 pages) |
3 October 1996 | Full accounts made up to 20 February 1996 (13 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
18 October 1995 | Director's particulars changed (2 pages) |
18 October 1995 | Director's particulars changed (2 pages) |
18 October 1995 | Director's particulars changed (2 pages) |
18 October 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Return made up to 20/09/95; full list of members (8 pages) |
20 September 1995 | Full accounts made up to 20 February 1995 (13 pages) |
20 September 1995 | Return made up to 20/09/95; full list of members (8 pages) |
20 September 1995 | Full accounts made up to 20 February 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
4 February 1982 | Incorporation (30 pages) |
4 February 1982 | Incorporation (30 pages) |