Company NameGauntlet Insurance Services Limited
DirectorsSteven Douglas Buckingham and James Iain Stuart Grokes
Company StatusActive
Company Number01735637
CategoryPrivate Limited Company
Incorporation Date30 June 1983(40 years, 10 months ago)
Previous NamesTudorobin Limited and Gauntlet Heritage Insurance Services Limited

Business Activity

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

Directors

Director NameMr Steven Douglas Buckingham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(25 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Hunter
StatusCurrent
Appointed14 November 2019(36 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameJames Iain Stuart Grokes
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(37 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Robin Henry Grey Faber
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(8 years, 9 months after company formation)
Appointment Duration27 years, 7 months (resigned 14 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsmead House
Didmarton
Badminton
South Gloucestershire
GL9 1DT
Wales
Director NameMr Henry Julian Nicholas Fitzalan Howard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(8 years, 9 months after company formation)
Appointment Duration31 years, 9 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Robin Henry Grey Faber
NationalityBritish
StatusResigned
Appointed12 April 1992(8 years, 9 months after company formation)
Appointment Duration27 years, 7 months (resigned 14 November 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKingsmead House
Didmarton
Badminton
South Gloucestershire
GL9 1DT
Wales
Director NameMrs Claire Louise Fitzalan Howard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(21 years after company formation)
Appointment Duration15 years, 4 months (resigned 14 November 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFoxcombe House
South Harting
Petersfield
Hampshire
GU31 5PL
Director NameEarl Of Bessborough Myles Fitzhugh Longfield The Earl Of Bessborough
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(22 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBroadreed Stansted Park
Rowlands Castle
Hampshire
PO9 6DZ
Director NameMr Duncan Edward Johnson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(27 years, 6 months after company formation)
Appointment Duration5 years (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Royal Exchange Buildings
London
EC3V 3NL
Director NameMr Simon Braid Aitken
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(34 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 September 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(36 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Stuart James Grieb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2020(37 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDuncan Neil Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE

Contact

Websitegauntlet.uk.com
Telephone020 74904163
Telephone regionLondon

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Gauntlet Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,905,505
Net Worth£3,399,055
Cash£1,811,786
Current Liabilities£4,410,113

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 2 days from now)

Charges

18 January 1998Delivered on: 29 January 1998
Satisfied on: 29 May 2008
Persons entitled: Henry Julian Nicholas Fitzalan Howard

Classification: Standard security which was presented for registration in scotland on the 26 january 1998 and
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond granted by the company in favour of the chargee dated 18 january 1998 or any variation extension renewal replacement or alteration thereof.
Particulars: All and whole the farm of coille and torrandarroch croft extending in all to 1300 acres or thereby and situated at guinart in the parish of kilchoman isle of islay and county of argyll. See the mortgage charge document for full details.
Fully Satisfied
5 April 1989Delivered on: 17 April 1989
Satisfied on: 29 May 2008
Persons entitled: Aranleague Limited

Classification: Deed of security deposit.
Secured details: All monies due or to become due from the company to the chargee persuant to the terms of a lease of even date.
Particulars: All monies (exceptiry interest) from time to time deposited with the chargees solicitors by way of society deposit.
Fully Satisfied

Filing History

13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 September 2023Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 (3 pages)
19 September 2023Secretary's details changed for Mr Andrew Hunter on 11 September 2023 (1 page)
19 September 2023Director's details changed for Mr Stuart James Grieb on 11 September 2023 (2 pages)
25 April 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
25 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
25 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
25 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
8 September 2022Termination of appointment of Simon Braid Aitken as a director on 5 September 2022 (1 page)
25 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
24 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 August 2022Memorandum and Articles of Association (21 pages)
26 April 2022Confirmation statement made on 21 April 2022 with updates (9 pages)
8 February 2022Appointment of Duncan Neil Carter as a director on 7 February 2022 (2 pages)
8 February 2022Termination of appointment of Michael Andrew Bruce as a director on 7 February 2022 (1 page)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (4 pages)
27 September 2021Memorandum and Articles of Association (7 pages)
27 September 2021Resolutions
  • RES13 ‐ New share class created 14/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 September 2021Memorandum and Articles of Association (30 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
22 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (36 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (5 pages)
1 April 2021Appointment of James Iain Stuart Grokes as a director on 1 April 2021 (2 pages)
23 November 2020Appointment of Stuart James Grieb as a director on 4 November 2020 (2 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
14 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
28 January 2020Change of share class name or designation (2 pages)
28 January 2020Statement of capital following an allotment of shares on 14 November 2019
  • GBP 1,312.00
(6 pages)
24 December 2019Notification of Grp Retail Holdco Limited as a person with significant control on 14 November 2019 (2 pages)
24 December 2019Cessation of Gauntlet Holdings Limited as a person with significant control on 14 November 2019 (1 page)
23 December 2019Director's details changed for Mr Simon Braid Aitken on 14 November 2019 (2 pages)
23 December 2019Director's details changed for Mr Henry Julian Nicholas Fitzalan Howard on 14 November 2019 (2 pages)
23 December 2019Director's details changed for Mr Steven Douglas Buckingham on 14 November 2019 (2 pages)
23 December 2019Appointment of Mr Michael Andrew Bruce as a director on 14 November 2019 (2 pages)
13 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
12 December 2019Registered office address changed from 5 Royal Exchange Buildings London EC3V 3NL England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 12 December 2019 (1 page)
1 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 November 2019Termination of appointment of Robin Henry Grey Faber as a secretary on 14 November 2019 (1 page)
26 November 2019Termination of appointment of Claire Louise Fitzalan Howard as a director on 14 November 2019 (1 page)
26 November 2019Termination of appointment of Duncan Edward Johnson as a director on 14 November 2019 (1 page)
26 November 2019Appointment of Mr Andrew Hunter as a secretary on 14 November 2019 (2 pages)
26 November 2019Termination of appointment of Robin Henry Grey Faber as a director on 14 November 2019 (1 page)
2 August 2019Cessation of Henry Julian Nicholas Fitzalan Howard as a person with significant control on 11 April 2017 (1 page)
2 August 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 1,180
(5 pages)
2 August 2019Notification of Gauntlet Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2019Second filing of Confirmation Statement dated 12/04/2017 (9 pages)
12 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 July 2019Statement of capital following an allotment of shares on 28 November 2016
  • GBP 1,081
(4 pages)
9 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalisation of sum of £81 28/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (24 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (24 pages)
19 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
16 April 2018Appointment of Mr Simon Braid Aitken as a director on 16 April 2018 (2 pages)
7 July 2017Accounts for a small company made up to 31 December 2016 (23 pages)
7 July 2017Accounts for a small company made up to 31 December 2016 (23 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 25/07/2019.
(7 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
14 July 2016Full accounts made up to 31 December 2015 (25 pages)
14 July 2016Full accounts made up to 31 December 2015 (25 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(8 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(8 pages)
11 January 2016Termination of appointment of Duncan Edward Johnson as a director on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Duncan Edward Johnson as a director on 11 January 2016 (1 page)
11 November 2015Registered office address changed from Wigglesworth House 69 Southwark Bridge Road London SE1 9HH to 5 Royal Exchange Buildings London EC3V 3NL on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Wigglesworth House 69 Southwark Bridge Road London SE1 9HH to 5 Royal Exchange Buildings London EC3V 3NL on 11 November 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(9 pages)
8 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(9 pages)
19 April 2015Company name changed gauntlet heritage insurance services LIMITED\certificate issued on 19/04/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
19 April 2015Company name changed gauntlet heritage insurance services LIMITED\certificate issued on 19/04/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
13 March 2015Change of name notice (2 pages)
13 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-04
(2 pages)
13 March 2015Change of name notice (2 pages)
13 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-04
  • RES15 ‐ Change company name resolution on 2015-03-04
(2 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
6 October 2014Full accounts made up to 31 December 2013 (18 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(9 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(9 pages)
30 July 2013Full accounts made up to 31 December 2012 (18 pages)
30 July 2013Full accounts made up to 31 December 2012 (18 pages)
8 May 2013Appointment of Mr Duncan Edward Johnson as a director (2 pages)
8 May 2013Appointment of Mr Duncan Edward Johnson as a director (2 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (8 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
16 April 2012Director's details changed for Mr Steven Douglas Buckingham on 5 November 2010 (2 pages)
16 April 2012Director's details changed for Mr Steven Douglas Buckingham on 5 November 2010 (2 pages)
16 April 2012Termination of appointment of Myles Bessborough as a director (1 page)
16 April 2012Appointment of Mr Duncan Edward Johnson as a director (2 pages)
16 April 2012Appointment of Mr Duncan Edward Johnson as a director (2 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (8 pages)
16 April 2012Termination of appointment of Myles Bessborough as a director (1 page)
16 April 2012Director's details changed for Mr Steven Douglas Buckingham on 5 November 2010 (2 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
26 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (9 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (9 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 April 2010Director's details changed for Myles Fitzhugh Longfield the Earl of Bessborough on 12 April 2010 (2 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Myles Fitzhugh Longfield the Earl of Bessborough on 12 April 2010 (2 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (8 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 April 2009Return made up to 12/04/09; full list of members (5 pages)
14 April 2009Return made up to 12/04/09; full list of members (5 pages)
7 April 2009Director appointed steven douglas buckingham (2 pages)
7 April 2009Director appointed steven douglas buckingham (2 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 April 2008Return made up to 12/04/08; full list of members (5 pages)
17 April 2008Return made up to 12/04/08; full list of members (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 April 2007Return made up to 12/04/07; full list of members (3 pages)
27 April 2007Return made up to 12/04/07; full list of members (3 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 April 2006Return made up to 12/04/06; full list of members (3 pages)
12 April 2006Return made up to 12/04/06; full list of members (3 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
12 April 2005Return made up to 12/04/05; full list of members (3 pages)
12 April 2005Return made up to 12/04/05; full list of members (3 pages)
21 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
21 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
26 August 2004Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
26 August 2004Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 April 2004Return made up to 12/04/04; full list of members (8 pages)
29 April 2004Return made up to 12/04/04; full list of members (8 pages)
24 March 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
24 March 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 April 2003Return made up to 12/04/03; full list of members (8 pages)
27 April 2003Return made up to 12/04/03; full list of members (8 pages)
20 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 April 2002Return made up to 12/04/02; full list of members (7 pages)
22 April 2002Return made up to 12/04/02; full list of members (7 pages)
14 April 2001Return made up to 12/04/01; full list of members (7 pages)
14 April 2001Return made up to 12/04/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 April 2000Return made up to 12/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2000Return made up to 12/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 June 1999Registered office changed on 07/06/99 from: 184 old street london EC1V 9BP (1 page)
7 June 1999Registered office changed on 07/06/99 from: 184 old street london EC1V 9BP (1 page)
21 April 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 April 1998Return made up to 12/04/98; no change of members (5 pages)
21 April 1998Return made up to 12/04/98; no change of members (5 pages)
29 January 1998Particulars of mortgage/charge (5 pages)
29 January 1998Particulars of mortgage/charge (5 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 April 1997Return made up to 12/04/97; full list of members (7 pages)
21 April 1997Return made up to 12/04/97; full list of members (7 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 April 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 April 1996Return made up to 12/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 June 1995Return made up to 12/04/95; no change of members (6 pages)
19 June 1995Return made up to 12/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
17 April 1989Particulars of mortgage/charge (3 pages)
17 April 1989Particulars of mortgage/charge (3 pages)
10 August 1983Company name changed\certificate issued on 10/08/83 (2 pages)
10 August 1983Company name changed\certificate issued on 10/08/83 (2 pages)
30 June 1983Incorporation (13 pages)
30 June 1983Incorporation (13 pages)