Nene Way
Sutton
Peterborough
PE5 7XD
Director Name | Mr Duncan Alexander James McKechnie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2004(20 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manmead House North Barrow Yeovil Somerset BA22 7LY |
Secretary Name | Mr Duncan Alexander James McKechnie |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2004(20 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manmead House North Barrow Yeovil Somerset BA22 7LY |
Director Name | Mr Nicholas John Metcalf |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Andrew Edelsten Agnew |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Fenchurch Street London EC3M 3JY |
Director Name | Mairi Morrison Mayhew |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Financial Controller |
Correspondence Address | 11 Crescent Road Chingford London E4 6AT |
Director Name | Antony Andrew Barrow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 November 1997) |
Role | Insurance Broker |
Correspondence Address | 20 Edna Street London SW11 3DP |
Director Name | Mark John Alexander Bishop |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 November 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Grange Nene Way Sutton Peterborough PE5 7XD |
Director Name | Alec Roylance Page |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 1997) |
Role | Insurance Consultant |
Correspondence Address | The Old Barn Trent Sherborne Dorset DT9 4SU |
Director Name | Peter Norman Gallifant |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 19 February 1992) |
Role | Insurance Broker |
Correspondence Address | 11 Hyde Church Path Winchester Hampshire SO23 7DN |
Director Name | Mr Daniel James Naylor |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 June 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Pearsons Green Road Castle Hill Brenchley Kent TN12 7DB |
Director Name | Joan Moira Hefford |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 July 1996) |
Role | Insurance/Reinsurance Technician |
Correspondence Address | 62 Lion Meadow Steeple Bumpstead Haverhill Suffolk CB9 7BY |
Director Name | Richard Mears |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 March 1997) |
Role | Insurance Broker |
Correspondence Address | The Old Vicarage Seymour Road Hampton Wick Kingston Upon Thames Surrey KT1 4HN |
Director Name | Mairi Morrison Mayhew |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 January 1995) |
Role | Financial Controller |
Correspondence Address | 194 Selwyn Avenue Highams Park London E4 9NE |
Secretary Name | Mairi Morrison Mayhew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 1995) |
Role | Company Director |
Correspondence Address | 194 Selwyn Avenue Highams Park London E4 9NE |
Director Name | John Cameron Quigley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 August 1998) |
Role | Insurance Broker |
Correspondence Address | Goburns Hill Heckfield Hampshire RG27 0LL |
Director Name | Mr Charles Christopher Osullivan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 1995) |
Role | Lloyds Insurance Broker |
Correspondence Address | 33 Archel Road Fulham London W14 9QJ |
Director Name | Thomas David Wilson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 December 1998) |
Role | Lloyds Insurance Broker |
Correspondence Address | Argyll House 120 Balham Park Road London SW12 8EA |
Director Name | Victor Nathaniel Alexander |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 February 1996) |
Role | Retired |
Correspondence Address | 41 Netherby Park Weybridge Surrey KT13 0AE |
Director Name | Mrs Kathryn Rose Hunter Lyall |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 1993(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 1994) |
Role | Insurance Broker |
Correspondence Address | 5 Delaware Mansions London W9 2LH |
Director Name | Rosemary Jane Doncaster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 1995) |
Role | Insurance Broker |
Correspondence Address | 11 Rotterdam Drive London E14 3JA |
Director Name | Alan Scott Bennett |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 January 1995) |
Role | Insurance Broker |
Correspondence Address | 54 Greenways Esher Surrey KT10 0QD |
Director Name | Ronald Siok Sing Tjoa |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(10 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 21 November 1997) |
Role | Reinsurance Broker |
Correspondence Address | 59 Kings Road Windsor Berkshire SL4 2AD |
Director Name | Darren Peter Doherty |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 June 1998) |
Role | Broker |
Correspondence Address | 2 Hosack Road Wandsworth London SW17 7QP |
Secretary Name | Mr Gaskell Edward Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | 1 Dewhurst Road London W14 0ET |
Director Name | Adrian Eugene Webster |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2000) |
Role | Reinsurance Broker |
Correspondence Address | 16 Beaufort Road Twickenham TW1 2PQ |
Director Name | Richard Adrian Greenfield |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 June 2003) |
Role | Finance Director |
Correspondence Address | 6 Dorset Road Merton Park London SW19 3HA |
Secretary Name | Richard Adrian Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | 6 Dorset Road Merton Park London SW19 3HA |
Director Name | Mr Michael Eugene Jenner |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(14 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 March 2009) |
Role | Company Director |
Correspondence Address | Moons Farm Barcombe Road Piltdown East Sussex TN22 3XG |
Director Name | Mr David John Trillo |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(14 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 10 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Ellington Street London N7 8PN |
Director Name | John Macgregor Burns |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(14 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 20 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | Mr Stephen Frederick Wood |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 July 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | "Lira" Mott Street High Beech Essex E4 7RW |
Director Name | Mr Antony Andrew Barrow |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(16 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 31 July 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Worfield Street London SW11 4RB |
Secretary Name | Antony Andrew Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(19 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 April 2004) |
Role | Insurance Broker |
Correspondence Address | 20 Edna Street London SW11 3DP |
Director Name | Mr David Frederick Fenton |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(21 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 24 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honour Farm St Michaels Tenterden Kent TN30 6TJ |
Website | cogent-resources.com |
---|---|
Telephone | 020 74696300 |
Telephone region | London |
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
800k at £1 | Cogent Re (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,664,019 |
Net Worth | £1,537,150 |
Cash | £5,273,784 |
Current Liabilities | £6,156,687 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
28 August 2012 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 |
26 February 2021 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
10 December 2019 | Appointment of Mr Andrew Edelsten Agnew as a director on 9 December 2019 (2 pages) |
29 October 2019 | Termination of appointment of David Frederick Fenton as a director on 24 October 2019 (1 page) |
6 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
2 August 2019 | Termination of appointment of Antony Andrew Barrow as a director on 31 July 2019 (1 page) |
23 May 2019 | Appointment of Mr Nicholas John Metcalf as a director on 22 May 2019 (2 pages) |
21 February 2019 | Termination of appointment of John Macgregor Burns as a director on 20 February 2019 (1 page) |
13 December 2018 | Full accounts made up to 31 March 2018 (20 pages) |
6 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
7 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
18 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (8 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 August 2010 | Director's details changed for Mark John Alexander Bishop on 28 July 2010 (2 pages) |
6 August 2010 | Director's details changed for John Macgregor Burns on 28 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Director's details changed for John Macgregor Burns on 28 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Duncan Alexander James Mckechnie on 28 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Duncan Alexander James Mckechnie on 28 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Director's details changed for Mark John Alexander Bishop on 28 July 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
30 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
26 March 2009 | Appointment terminated director michael jenner (1 page) |
26 March 2009 | Appointment terminated director michael jenner (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
20 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
20 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
10 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
2 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
2 August 2006 | Director's particulars changed (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: latham house 16 minories london EC3N 1AX (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: latham house 16 minories london EC3N 1AX (1 page) |
17 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Return made up to 28/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 28/07/05; full list of members (3 pages) |
29 July 2005 | Director's particulars changed (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
28 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (19 pages) |
6 August 2004 | Return made up to 28/07/04; full list of members (3 pages) |
6 August 2004 | Return made up to 28/07/04; full list of members (3 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
20 January 2004 | Full accounts made up to 31 March 2003 (17 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members
|
11 August 2003 | Return made up to 28/07/03; full list of members
|
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
29 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members
|
24 July 2002 | Return made up to 18/07/02; full list of members
|
17 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
17 May 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
24 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 December 1999 | Particulars of mortgage/charge (4 pages) |
1 December 1999 | Particulars of mortgage/charge (4 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
21 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
4 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
19 August 1998 | Return made up to 18/07/98; no change of members (6 pages) |
19 August 1998 | Return made up to 18/07/98; no change of members (6 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
6 January 1998 | New secretary appointed;new director appointed (2 pages) |
6 January 1998 | New secretary appointed;new director appointed (2 pages) |
6 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Secretary resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 August 1997 | Return made up to 18/07/97; no change of members (6 pages) |
20 August 1997 | Return made up to 18/07/97; no change of members (6 pages) |
2 July 1997 | Company name changed R. mears & co. LIMITED\certificate issued on 03/07/97 (2 pages) |
2 July 1997 | Company name changed R. mears & co. LIMITED\certificate issued on 03/07/97 (2 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
17 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
22 August 1996 | Return made up to 18/07/96; full list of members
|
22 August 1996 | Return made up to 18/07/96; full list of members
|
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
11 December 1995 | Ad 10/11/95--------- £ si 400000@1=400000 £ ic 400000/800000 (2 pages) |
11 December 1995 | Ad 10/11/95--------- £ si 400000@1=400000 £ ic 400000/800000 (2 pages) |
18 August 1995 | Return made up to 18/07/95; no change of members
|
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Return made up to 18/07/95; no change of members
|
18 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned;new director appointed (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned;new director appointed (2 pages) |
21 June 1995 | Director resigned (2 pages) |
9 April 1995 | New secretary appointed;director resigned (2 pages) |
9 April 1995 | New secretary appointed;director resigned (2 pages) |
19 May 1992 | Full accounts made up to 31 December 1991 (17 pages) |
19 May 1992 | Full accounts made up to 31 December 1991 (17 pages) |
16 August 1991 | Full accounts made up to 31 December 1990 (18 pages) |
16 August 1991 | Full accounts made up to 31 December 1990 (18 pages) |
11 October 1983 | Company name changed\certificate issued on 11/10/83 (2 pages) |
2 September 1983 | Certificate of incorporation (1 page) |
2 September 1983 | Certificate of incorporation (1 page) |