Company NameCogent International Limited
Company StatusActive
Company Number01749790
CategoryPrivate Limited Company
Incorporation Date2 September 1983(40 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMark John Alexander Bishop
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(16 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Grange
Nene Way
Sutton
Peterborough
PE5 7XD
Director NameMr Duncan Alexander James McKechnie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2004(20 years, 8 months after company formation)
Appointment Duration20 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManmead House
North Barrow
Yeovil
Somerset
BA22 7LY
Secretary NameMr Duncan Alexander James McKechnie
NationalityBritish
StatusCurrent
Appointed28 April 2004(20 years, 8 months after company formation)
Appointment Duration20 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManmead House
North Barrow
Yeovil
Somerset
BA22 7LY
Director NameMr Nicholas John Metcalf
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(35 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Director NameMr Andrew Edelsten Agnew
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(36 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Director NameMairi Morrison Mayhew
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleFinancial Controller
Correspondence Address11 Crescent Road
Chingford
London
E4 6AT
Director NameAntony Andrew Barrow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 November 1997)
RoleInsurance Broker
Correspondence Address20 Edna Street
London
SW11 3DP
Director NameMark John Alexander Bishop
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 November 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Grange
Nene Way
Sutton
Peterborough
PE5 7XD
Director NameAlec Roylance Page
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1997)
RoleInsurance Consultant
Correspondence AddressThe Old Barn
Trent
Sherborne
Dorset
DT9 4SU
Director NamePeter Norman Gallifant
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration7 months (resigned 19 February 1992)
RoleInsurance Broker
Correspondence Address11 Hyde Church Path
Winchester
Hampshire
SO23 7DN
Director NameMr Daniel James Naylor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 June 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene Pearsons Green Road Castle Hill
Brenchley
Kent
TN12 7DB
Director NameJoan Moira Hefford
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 1996)
RoleInsurance/Reinsurance Technician
Correspondence Address62 Lion Meadow
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BY
Director NameRichard Mears
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 March 1997)
RoleInsurance Broker
Correspondence AddressThe Old Vicarage Seymour Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HN
Director NameMairi Morrison Mayhew
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 January 1995)
RoleFinancial Controller
Correspondence Address194 Selwyn Avenue
Highams Park
London
E4 9NE
Secretary NameMairi Morrison Mayhew
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address194 Selwyn Avenue
Highams Park
London
E4 9NE
Director NameJohn Cameron Quigley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(8 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 August 1998)
RoleInsurance Broker
Correspondence AddressGoburns Hill
Heckfield
Hampshire
RG27 0LL
Director NameMr Charles Christopher Osullivan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed19 November 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 1995)
RoleLloyds Insurance Broker
Correspondence Address33 Archel Road
Fulham
London
W14 9QJ
Director NameThomas David Wilson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(8 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 December 1998)
RoleLloyds Insurance Broker
Correspondence AddressArgyll House 120 Balham Park Road
London
SW12 8EA
Director NameVictor Nathaniel Alexander
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 February 1996)
RoleRetired
Correspondence Address41 Netherby Park
Weybridge
Surrey
KT13 0AE
Director NameMrs Kathryn Rose Hunter Lyall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 1993(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 1994)
RoleInsurance Broker
Correspondence Address5 Delaware Mansions
London
W9 2LH
Director NameRosemary Jane Doncaster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 1995)
RoleInsurance Broker
Correspondence Address11 Rotterdam Drive
London
E14 3JA
Director NameAlan Scott Bennett
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 1995)
RoleInsurance Broker
Correspondence Address54 Greenways
Esher
Surrey
KT10 0QD
Director NameRonald Siok Sing Tjoa
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 21 November 1997)
RoleReinsurance Broker
Correspondence Address59 Kings Road
Windsor
Berkshire
SL4 2AD
Director NameDarren Peter Doherty
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 1998)
RoleBroker
Correspondence Address2 Hosack Road
Wandsworth
London
SW17 7QP
Secretary NameMr Gaskell Edward Jacobs
NationalityBritish
StatusResigned
Appointed27 March 1995(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 1997)
RoleCompany Director
Correspondence Address1 Dewhurst Road
London
W14 0ET
Director NameAdrian Eugene Webster
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 November 2000)
RoleReinsurance Broker
Correspondence Address16 Beaufort Road
Twickenham
TW1 2PQ
Director NameRichard Adrian Greenfield
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 June 2003)
RoleFinance Director
Correspondence Address6 Dorset Road
Merton Park
London
SW19 3HA
Secretary NameRichard Adrian Greenfield
NationalityBritish
StatusResigned
Appointed18 December 1997(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 June 2003)
RoleCompany Director
Correspondence Address6 Dorset Road
Merton Park
London
SW19 3HA
Director NameMr Michael Eugene Jenner
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(14 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 March 2009)
RoleCompany Director
Correspondence AddressMoons Farm
Barcombe Road
Piltdown
East Sussex
TN22 3XG
Director NameMr David John Trillo
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(14 years, 6 months after company formation)
Appointment Duration6 months (resigned 10 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Ellington Street
London
N7 8PN
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(14 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameMr Stephen Frederick Wood
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(16 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address"Lira"
Mott Street
High Beech
Essex
E4 7RW
Director NameMr Antony Andrew Barrow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(16 years, 11 months after company formation)
Appointment Duration19 years (resigned 31 July 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address31 Worfield Street
London
SW11 4RB
Secretary NameAntony Andrew Barrow
NationalityBritish
StatusResigned
Appointed09 June 2003(19 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 April 2004)
RoleInsurance Broker
Correspondence Address20 Edna Street
London
SW11 3DP
Director NameMr David Frederick Fenton
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(21 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonour Farm
St Michaels
Tenterden
Kent
TN30 6TJ

Contact

Websitecogent-resources.com
Telephone020 74696300
Telephone regionLondon

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

800k at £1Cogent Re (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,664,019
Net Worth£1,537,150
Cash£5,273,784
Current Liabilities£6,156,687

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

28 August 2012Delivered on: 1 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 December 2002Delivered on: 31 December 2002
Satisfied on: 2 October 2012
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
22 November 1999Delivered on: 1 December 1999
Satisfied on: 18 August 2000
Persons entitled: Lloyd's

Classification: Deed of variation to trust deed dated 19TH july 1989
Secured details: All monies due or to become due from the company to the chargee under the security and trust deed or otherwise in relation thereto including all remuneration payable to any such receiver and all monies incurred by the company in respect of insurance transactions.
Particulars: The broker's insurance transactions assets charged by the deed. See the mortgage charge document for full details.
Fully Satisfied
23 December 1993Delivered on: 30 December 1993
Satisfied on: 18 August 2000
Persons entitled: Lloyd's

Classification: Deed of variation
Secured details: And varying the terms of a security and trust deed dated 19TH july 1989 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A second floating charge and subject to all the provisions mutatis mutandis of the security and trust deed. See the mortgage charge document for full details.
Fully Satisfied
19 July 1989Delivered on: 9 August 1989
Satisfied on: 18 August 2000
Persons entitled: Lloyd's

Classification: Security and trust deed
Secured details: All monies due or to become due from the company to the chargee in respect of insurance transactions.
Particulars: All monies for the time being standing to the credit of or pursuant to lloyds brokers byelaw (no. 5 of 1988) see form 395 for full details.
Fully Satisfied
12 December 1986Delivered on: 18 December 1986
Satisfied on: 27 March 2004
Persons entitled: Lloyd's

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that the company's right title & interest in the monies & investments (for further details please see form 395 received 18/12/86.).
Fully Satisfied
4 October 1985Delivered on: 21 October 1985
Satisfied on: 27 March 2004
Persons entitled: Ansbacher Administration Limited

Classification: Deed of rent deposit
Secured details: All moneys due or to become due from the company to the chargee under the terms of the underlease.
Particulars: The deposit monies referred to in recital (2) of the deed of rent depositas mentioned being UK 29,020 (together with all interest accuring thereon from time to time).
Fully Satisfied
27 September 1985Delivered on: 16 October 1985
Satisfied on: 27 March 2004
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Deed of charge.
Secured details: All monies due or to become due from antony andrew barrow to the chargee.
Particulars: Deposit balance of £25,000 (guernsey). Held with williams & glyn's bank limited.
Fully Satisfied
4 September 1984Delivered on: 13 September 1984
Satisfied on: 22 December 1994
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit balance of £25,000 held with williams & glyn's bank PLC with all interests accrued or accruing thereon.
Fully Satisfied

Filing History

26 February 2021Full accounts made up to 31 March 2020 (21 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 March 2019 (20 pages)
10 December 2019Appointment of Mr Andrew Edelsten Agnew as a director on 9 December 2019 (2 pages)
29 October 2019Termination of appointment of David Frederick Fenton as a director on 24 October 2019 (1 page)
6 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
2 August 2019Termination of appointment of Antony Andrew Barrow as a director on 31 July 2019 (1 page)
23 May 2019Appointment of Mr Nicholas John Metcalf as a director on 22 May 2019 (2 pages)
21 February 2019Termination of appointment of John Macgregor Burns as a director on 20 February 2019 (1 page)
13 December 2018Full accounts made up to 31 March 2018 (20 pages)
6 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 March 2017 (19 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 January 2017Full accounts made up to 31 March 2016 (19 pages)
10 January 2017Full accounts made up to 31 March 2016 (19 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 December 2015Full accounts made up to 31 March 2015 (19 pages)
15 December 2015Full accounts made up to 31 March 2015 (19 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 800,000
(8 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 800,000
(8 pages)
7 January 2015Full accounts made up to 31 March 2014 (20 pages)
7 January 2015Full accounts made up to 31 March 2014 (20 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 800,000
(8 pages)
30 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 800,000
(8 pages)
30 December 2013Full accounts made up to 31 March 2013 (16 pages)
30 December 2013Full accounts made up to 31 March 2013 (16 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(8 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(8 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
14 December 2011Full accounts made up to 31 March 2011 (16 pages)
14 December 2011Full accounts made up to 31 March 2011 (16 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (8 pages)
29 December 2010Full accounts made up to 31 March 2010 (17 pages)
29 December 2010Full accounts made up to 31 March 2010 (17 pages)
6 August 2010Director's details changed for Mark John Alexander Bishop on 28 July 2010 (2 pages)
6 August 2010Director's details changed for John Macgregor Burns on 28 July 2010 (2 pages)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
6 August 2010Director's details changed for John Macgregor Burns on 28 July 2010 (2 pages)
6 August 2010Director's details changed for Duncan Alexander James Mckechnie on 28 July 2010 (2 pages)
6 August 2010Director's details changed for Duncan Alexander James Mckechnie on 28 July 2010 (2 pages)
6 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
6 August 2010Director's details changed for Mark John Alexander Bishop on 28 July 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
30 July 2009Return made up to 28/07/09; full list of members (4 pages)
30 July 2009Return made up to 28/07/09; full list of members (4 pages)
26 March 2009Appointment terminated director michael jenner (1 page)
26 March 2009Appointment terminated director michael jenner (1 page)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
20 August 2008Return made up to 28/07/08; full list of members (5 pages)
20 August 2008Return made up to 28/07/08; full list of members (5 pages)
23 January 2008Full accounts made up to 31 March 2007 (17 pages)
23 January 2008Full accounts made up to 31 March 2007 (17 pages)
10 August 2007Return made up to 28/07/07; full list of members (3 pages)
10 August 2007Return made up to 28/07/07; full list of members (3 pages)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
30 January 2007Full accounts made up to 31 March 2006 (17 pages)
2 August 2006Return made up to 28/07/06; full list of members (3 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 28/07/06; full list of members (3 pages)
2 August 2006Director's particulars changed (1 page)
23 March 2006Registered office changed on 23/03/06 from: latham house 16 minories london EC3N 1AX (1 page)
23 March 2006Registered office changed on 23/03/06 from: latham house 16 minories london EC3N 1AX (1 page)
17 January 2006Full accounts made up to 31 March 2005 (17 pages)
17 January 2006Full accounts made up to 31 March 2005 (17 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Return made up to 28/07/05; full list of members (3 pages)
29 July 2005Return made up to 28/07/05; full list of members (3 pages)
29 July 2005Director's particulars changed (1 page)
16 February 2005New director appointed (1 page)
16 February 2005New director appointed (1 page)
28 January 2005Full accounts made up to 31 March 2004 (19 pages)
28 January 2005Full accounts made up to 31 March 2004 (19 pages)
6 August 2004Return made up to 28/07/04; full list of members (3 pages)
6 August 2004Return made up to 28/07/04; full list of members (3 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
19 July 2004New secretary appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Full accounts made up to 31 March 2003 (17 pages)
20 January 2004Full accounts made up to 31 March 2003 (17 pages)
11 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
29 November 2002Full accounts made up to 31 March 2002 (16 pages)
29 November 2002Full accounts made up to 31 March 2002 (16 pages)
24 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
17 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
24 July 2001Return made up to 18/07/01; full list of members (8 pages)
24 July 2001Return made up to 18/07/01; full list of members (8 pages)
12 July 2001Full accounts made up to 31 December 2000 (17 pages)
12 July 2001Full accounts made up to 31 December 2000 (17 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Return made up to 18/07/00; full list of members (7 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Return made up to 18/07/00; full list of members (7 pages)
1 August 2000Full accounts made up to 31 December 1999 (17 pages)
1 August 2000Full accounts made up to 31 December 1999 (17 pages)
1 December 1999Particulars of mortgage/charge (4 pages)
1 December 1999Particulars of mortgage/charge (4 pages)
3 November 1999Full accounts made up to 31 December 1998 (17 pages)
3 November 1999Full accounts made up to 31 December 1998 (17 pages)
21 July 1999Return made up to 18/07/99; full list of members (6 pages)
21 July 1999Return made up to 18/07/99; full list of members (6 pages)
12 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
4 November 1998Full accounts made up to 31 December 1997 (19 pages)
4 November 1998Full accounts made up to 31 December 1997 (19 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
19 August 1998Return made up to 18/07/98; no change of members (6 pages)
19 August 1998Return made up to 18/07/98; no change of members (6 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
6 January 1998New secretary appointed;new director appointed (2 pages)
6 January 1998New secretary appointed;new director appointed (2 pages)
6 January 1998Secretary resigned (1 page)
6 January 1998Secretary resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
17 October 1997Full accounts made up to 31 December 1996 (17 pages)
17 October 1997Director resigned (1 page)
17 October 1997Full accounts made up to 31 December 1996 (17 pages)
20 August 1997Return made up to 18/07/97; no change of members (6 pages)
20 August 1997Return made up to 18/07/97; no change of members (6 pages)
2 July 1997Company name changed R. mears & co. LIMITED\certificate issued on 03/07/97 (2 pages)
2 July 1997Company name changed R. mears & co. LIMITED\certificate issued on 03/07/97 (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
17 October 1996Full accounts made up to 31 December 1995 (18 pages)
17 October 1996Full accounts made up to 31 December 1995 (18 pages)
22 August 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
11 December 1995Ad 10/11/95--------- £ si 400000@1=400000 £ ic 400000/800000 (2 pages)
11 December 1995Ad 10/11/95--------- £ si 400000@1=400000 £ ic 400000/800000 (2 pages)
18 August 1995Return made up to 18/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 August 1995New director appointed (2 pages)
18 August 1995Full accounts made up to 31 December 1994 (17 pages)
18 August 1995New director appointed (2 pages)
18 August 1995Return made up to 18/07/95; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 August 1995Full accounts made up to 31 December 1994 (17 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned;new director appointed (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned;new director appointed (2 pages)
21 June 1995Director resigned (2 pages)
9 April 1995New secretary appointed;director resigned (2 pages)
9 April 1995New secretary appointed;director resigned (2 pages)
19 May 1992Full accounts made up to 31 December 1991 (17 pages)
19 May 1992Full accounts made up to 31 December 1991 (17 pages)
16 August 1991Full accounts made up to 31 December 1990 (18 pages)
16 August 1991Full accounts made up to 31 December 1990 (18 pages)
11 October 1983Company name changed\certificate issued on 11/10/83 (2 pages)
2 September 1983Certificate of incorporation (1 page)
2 September 1983Certificate of incorporation (1 page)