Company NamePet Protect Limited
Company StatusActive
Company Number01774371
CategoryPrivate Limited Company
Incorporation Date30 November 1983(40 years, 5 months ago)
Previous NameProtect-A-Pet Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David Runacre
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(27 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameMr Alan Bruce Maresky
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySouth African
StatusCurrent
Appointed24 April 2015(31 years, 5 months after company formation)
Appointment Duration9 years
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address710 Dorval Drive
Suite 700
Oakville
Ontario, L6k 3v7
Canada
Director NameSamantha Watson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(35 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBetchworth House 57-65 Station Road
Redhill
RH1 1DL
Director NameMr Robert Stuart Capobianco
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2022(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleInsurance General Management
Country of ResidenceUnited States
Correspondence Address1208 Massillon Rd
Suite G 200
Akron
Ohio
44306
Director NameMrs Caroline Susan Coleman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Secretary NameMr Matthew Justin Lorimer
StatusCurrent
Appointed14 November 2022(38 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressPinnacle House A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
Director NameChristopher John Gurdon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 04 March 1999)
RoleCompany Director
Correspondence AddressHeathgate Cottage
Langton Road
Tunbridge Wells
Kent
TN3 0BA
Secretary NameChristopher John Gurdon
NationalityBritish
StatusResigned
Appointed12 January 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 1994)
RoleCompany Director
Correspondence AddressHeathgate Cottage
Langton Road
Tunbridge Wells
Kent
TN3 0BA
Secretary NameChristopher Sydney Hodge
NationalityBritish
StatusResigned
Appointed06 October 1994(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1997)
RoleAccountant
Correspondence Address1 Broom Wood Way
Lower Bourne
Farnham
Surrey
GU10 3LP
Director NameMrs Sandra Judith Basaran
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameHarry Ashall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(13 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2000)
RoleInsurance Executive
Correspondence Address138 The Avenue
Sunbury
Middlesex
TW16 5EA
Director NameDennis Lynn Raab
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1999)
RoleFinance Director
Correspondence AddressGlendale House
Woodlands Ride
South Ascot
Berkshire
SL5 9HN
Secretary NameMrs Sandra Judith Basaran
NationalityBritish
StatusResigned
Appointed28 February 1997(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameGuy Robert Beacroft
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1999)
RoleLawyer
Correspondence AddressGarden Flat
12a Warrington Crescent
London
W9 1EL
Director NameJohn Robert Paul Quinlan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed14 May 1997(13 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 1998)
RoleGeneral Manager
Correspondence Address75 Windermere Road
Ealing
London
W5 4TJ
Director NamePenelope Jane Alston
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 1999)
RoleCompany Director
Correspondence Address47 Parthia Close
Tadworth
Surrey
KT20 5LB
Director NameJeffrey Peter Bee
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 January 1999)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
25 Clifton Road Chesham Bois
Amersham
Buckinghamshire
HP6 5PP
Director NameMr Angus John Macmillan Reynolds
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge Westbrook
Boxford
Newbury
Berkshire
RG20 8DP
Director NameClive Adam Cowdery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(14 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2002)
RoleChief Executive
Correspondence Address38 Bradbourne Street
London
SW6 3TE
Director NameTrevor Alan Schauenberg
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1999(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2001)
RoleFinance Director
Correspondence AddressFlat 6 Augustus Court
Tite Street
London
SW3 4JT
Secretary NameHelen Duggan
NationalityBritish
StatusResigned
Appointed01 December 1999(16 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 March 2000)
RoleCompany Director
Correspondence Address115 Elms Crescent
London
SW4 8QG
Director NameBradley Mitchell Brandon-Cross
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(16 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 2000)
RoleInsurance Executive
Correspondence Address113 Castelnau
London
SW13 9EL
Secretary NameMr Mark Richard Chambers
NationalityBritish
StatusResigned
Appointed28 March 2000(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Southern Road
London
N2 9LE
Director NameRoger William Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2002)
RoleActuary
Correspondence AddressThe Hollies 42 High Street
Tarring
Worthing
West Sussex
BN14 7NR
Director NameJohn Scott Ritchie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 2007)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge 20 Godstone Road
Oxted
Surrey
RH8 9JT
Secretary NameAnthony Philip White
NationalityBritish
StatusResigned
Appointed10 September 2002(18 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 July 2008)
RoleCompany Director
Correspondence AddressRoseneath
Woodside Road Chiddingfold
Godalming
Surrey
GU8 4RN
Director NameMr John Jeremy Pearmund
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(20 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfield House
Priory Road Sunningdale
Ascot
Berkshire
SL5 9RH
Director NamePeter Andrew John Hartley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(23 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 November 2007)
RoleCompany Director
Correspondence AddressFlat 39 Winfield House
Vicarage Crescent
London
SW11 3LN
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Clifton Park Road
Caversham
Reading
Berkshire
RG4 7PD
Director NamePeter Hartley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(24 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2008)
RoleCompany Director
Correspondence Address4 Normandy Gardens
Horsham
West Sussex
RH12 1AS
Director NamePaula McKillen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(25 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Church Street
Deeping St James
Peterborough
PE6 8HF
Director NameMr Andrew James Roche
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(27 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Crowshaw Drive
Rochdale
Manchester
OL12 0SR
Secretary NameMr Peter George Galoska
StatusResigned
Appointed14 November 2014(30 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 April 2015)
RoleCompany Director
Correspondence Address710 Dorval Drive
Suite 700
Oakville
On
Canada
Secretary NameMs Harpreet Kaur Sidhu
StatusResigned
Appointed24 April 2015(31 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 November 2022)
RoleCompany Director
Correspondence Address710 Dorval Drive
Suite 700, L6k 3v7
Oakville
Ontario
Canada
Director NameNicole Bennett-Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 2021(37 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence Address710 Dorval Drive
Suite 700
Oakville
Ontario
L6k 3v7

Contact

Websitepetprotect.co.uk
Telephone0845 6031294
Telephone regionUnknown

Location

Registered AddressPinnacle House
A1 Barnet Way
Borehamwood
Hertfordshire
WD6 2XX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£2,880,629
Net Worth£2,026,786
Cash£4,021,215
Current Liabilities£6,892,184

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

7 March 1990Delivered on: 21 March 1990
Satisfied on: 26 October 1994
Persons entitled: Barclays 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 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

Filing History

27 October 2023Full accounts made up to 30 December 2022 (24 pages)
10 March 2023Director's details changed for Sophie Margaret Luton on 3 March 2023 (2 pages)
1 March 2023Appointment of Sophie Margaret Luton as a director on 21 February 2023 (2 pages)
21 February 2023Termination of appointment of Samantha Watson as a director on 14 February 2023 (1 page)
21 February 2023Termination of appointment of Robert Stuart Capobianco as a director on 14 February 2023 (1 page)
21 February 2023Termination of appointment of Alan Bruce Maresky as a director on 14 February 2023 (1 page)
13 February 2023Auditor's resignation (3 pages)
25 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
20 December 2022Withdrawal of a person with significant control statement on 20 December 2022 (2 pages)
20 December 2022Notification of Pinnacle Pet Group Limited as a person with significant control on 31 October 2022 (2 pages)
8 December 2022Termination of appointment of Harpreet Kaur Sidhu as a secretary on 14 November 2022 (1 page)
8 December 2022Appointment of Mr Matthew Justin Lorimer as a secretary on 14 November 2022 (2 pages)
8 December 2022Registered office address changed from Betchworth House 57-65 Station Road Redhill RH1 1DL United Kingdom to Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX on 8 December 2022 (1 page)
7 October 2022Full accounts made up to 30 December 2021 (23 pages)
17 March 2022Appointment of Mr Robert Stuart Capobianco as a director on 1 March 2022 (2 pages)
17 March 2022Director's details changed for Samantha Watson on 1 March 2022 (2 pages)
14 March 2022Termination of appointment of Nicole Bennett-Smith as a director on 1 March 2022 (1 page)
11 March 2022Appointment of Caroline Susan Coleman as a director on 1 March 2022 (2 pages)
26 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
3 December 2021Full accounts made up to 30 December 2020 (24 pages)
26 January 2021Appointment of Nicole Bennett-Smith as a director on 4 January 2021 (2 pages)
26 January 2021Termination of appointment of Peter John Sean Smith as a director on 14 October 2020 (1 page)
26 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 30 December 2019 (24 pages)
24 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 August 2020Memorandum and Articles of Association (30 pages)
9 July 2020Termination of appointment of Michael Wallace as a director on 30 June 2020 (1 page)
21 January 2020Director's details changed for Mr. David Runacre on 21 January 2020 (2 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 30 December 2018 (25 pages)
3 July 2019Appointment of Samantha Watson as a director on 1 July 2019 (2 pages)
5 June 2019Registered office address changed from Furness House 53 Brighton Road Redhill Surrey RH1 6rd to Betchworth House 57-65 Station Road Redhill RH1 1DL on 5 June 2019 (1 page)
10 April 2019Appointment of Michael Wallace as a director on 4 April 2019 (2 pages)
21 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
16 January 2019Termination of appointment of Daniel James Sinclair as a director on 11 January 2019 (1 page)
6 October 2018Full accounts made up to 30 December 2017 (26 pages)
24 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
2 January 2018Full accounts made up to 30 December 2016 (24 pages)
2 January 2018Full accounts made up to 30 December 2016 (24 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
14 October 2016Full accounts made up to 31 December 2015 (23 pages)
14 October 2016Full accounts made up to 31 December 2015 (23 pages)
23 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,575,000
  • USD 100
(8 pages)
23 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,575,000
  • USD 100
(8 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
2 July 2015Appointment of Ms. Harpreet Kaur Sidhu as a secretary on 24 April 2015 (2 pages)
2 July 2015Appointment of Mr. Peter John Sean Smith as a director on 14 November 2014 (2 pages)
2 July 2015Termination of appointment of Peter George Galoska as a secretary on 24 April 2015 (1 page)
2 July 2015Appointment of Ms. Harpreet Kaur Sidhu as a secretary on 24 April 2015 (2 pages)
2 July 2015Termination of appointment of Peter George Galoska as a secretary on 24 April 2015 (1 page)
2 July 2015Appointment of Mr. Peter John Sean Smith as a director on 14 November 2014 (2 pages)
2 July 2015Appointment of Mr. Alan Bruce Maresky as a director on 24 April 2015 (2 pages)
2 July 2015Appointment of Mr. Alan Bruce Maresky as a director on 24 April 2015 (2 pages)
30 June 2015Appointment of Mr. Daniel James Sinclair as a director on 30 April 2015 (2 pages)
30 June 2015Appointment of Mr. Daniel James Sinclair as a director on 30 April 2015 (2 pages)
30 June 2015Termination of appointment of John Warden as a director on 27 April 2015 (1 page)
30 June 2015Secretary's details changed for Mr. Peter George Galoska on 24 April 2015 (1 page)
30 June 2015Termination of appointment of Andrew James Roche as a director on 30 April 2015 (1 page)
30 June 2015Secretary's details changed for Mr. Peter George Galoska on 24 April 2015 (1 page)
30 June 2015Termination of appointment of John Warden as a director on 27 April 2015 (1 page)
30 June 2015Termination of appointment of Andrew James Roche as a director on 30 April 2015 (1 page)
10 March 2015Termination of appointment of Edward Mark Warren as a director on 14 November 2014 (1 page)
10 March 2015Appointment of Mr. Peter George Galoska as a secretary on 14 November 2014 (2 pages)
10 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,575,000
  • USD 100
(7 pages)
10 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,575,000
  • USD 100
(7 pages)
10 March 2015Termination of appointment of Glen Tennison as a director on 14 November 2014 (1 page)
10 March 2015Appointment of Mr. Peter George Galoska as a secretary on 14 November 2014 (2 pages)
10 March 2015Termination of appointment of Glen Tennison as a director on 14 November 2014 (1 page)
10 March 2015Termination of appointment of Edward Mark Warren as a director on 14 November 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
6 October 2014Full accounts made up to 31 December 2013 (20 pages)
24 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,575,000
  • USD 100
(8 pages)
24 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,575,000
  • USD 100
(8 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
27 September 2013Termination of appointment of Daniel Sinclair as a director (1 page)
27 September 2013Termination of appointment of Daniel Sinclair as a director (1 page)
24 September 2013Appointment of Mr Daniel James Sinclair as a director (2 pages)
24 September 2013Appointment of Mr Daniel James Sinclair as a director (2 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
16 May 2011Termination of appointment of Paul Withers as a director (1 page)
16 May 2011Termination of appointment of Paul Withers as a director (1 page)
16 March 2011Appointment of Mr. David Runacre as a director (2 pages)
16 March 2011Appointment of Mr. David Runacre as a director (2 pages)
23 February 2011Appointment of Mr. Andrew James Roche as a director (2 pages)
23 February 2011Appointment of Mr. Andrew James Roche as a director (2 pages)
17 February 2011Full accounts made up to 31 December 2009 (16 pages)
17 February 2011Full accounts made up to 31 December 2009 (16 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
29 November 2010Termination of appointment of Paula Mckillen as a director (1 page)
29 November 2010Termination of appointment of Paula Mckillen as a director (1 page)
27 January 2010Director's details changed for Paula Mckillen on 26 January 2010 (2 pages)
27 January 2010Director's details changed for John Warden on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Glen Tennison on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Paula Mckillen on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Edward Mark Warren on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Paul Derek Withers on 26 January 2010 (2 pages)
27 January 2010Director's details changed for John Warden on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Paul Derek Withers on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Edward Mark Warren on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Glen Tennison on 26 January 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
20 April 2009Director appointed mr paul derek withers (1 page)
20 April 2009Director appointed mr paul derek withers (1 page)
17 April 2009Return made up to 12/01/09; full list of members (4 pages)
17 April 2009Return made up to 12/01/09; full list of members (4 pages)
16 April 2009Appointment terminated director peter hartley (1 page)
16 April 2009Appointment terminated director peter hartley (1 page)
14 April 2009Appointment terminated director paul withers (1 page)
14 April 2009Appointment terminated director paul withers (1 page)
27 January 2009Registered office changed on 27/01/2009 from c/o c/o stikeman elliott dauntsey house 4 bfrederick's place london EC2R 8AB (1 page)
27 January 2009Registered office changed on 27/01/2009 from c/o c/o stikeman elliott dauntsey house 4 bfrederick's place london EC2R 8AB (1 page)
14 January 2009Director appointed paula mckillen (2 pages)
14 January 2009Director appointed paula mckillen (2 pages)
19 November 2008Director appointed paul derek withers (2 pages)
19 November 2008Director appointed paul derek withers (2 pages)
10 November 2008Full accounts made up to 31 March 2008 (15 pages)
10 November 2008Full accounts made up to 31 March 2008 (15 pages)
9 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
9 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
8 October 2008Director appointed glen tennison (2 pages)
8 October 2008Director appointed john warden (2 pages)
8 October 2008Director appointed glen tennison (2 pages)
8 October 2008Director appointed edward mark warren (2 pages)
8 October 2008Director appointed edward mark warren (2 pages)
8 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
8 October 2008Director appointed john warden (2 pages)
8 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
12 August 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
12 August 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
12 August 2008Appointment terminated secretary anthony white (1 page)
12 August 2008Appointment terminated director john pearmund (1 page)
12 August 2008Appointment terminated director paul lee (1 page)
12 August 2008Registered office changed on 12/08/2008 from swan court 11 worple road wimbledon london SW19 4JS (1 page)
12 August 2008Appointment terminated director paul lee (1 page)
12 August 2008Appointment terminated director john pearmund (1 page)
12 August 2008Appointment terminated secretary anthony white (1 page)
12 August 2008Registered office changed on 12/08/2008 from swan court 11 worple road wimbledon london SW19 4JS (1 page)
23 July 2008Director appointed peter hartley (2 pages)
23 July 2008Director appointed peter hartley (2 pages)
29 January 2008Return made up to 12/01/08; full list of members (7 pages)
29 January 2008Return made up to 12/01/08; full list of members (7 pages)
17 December 2007Full accounts made up to 31 March 2007 (14 pages)
17 December 2007Full accounts made up to 31 March 2007 (14 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
20 February 2007Full accounts made up to 31 March 2006 (14 pages)
20 February 2007Full accounts made up to 31 March 2006 (14 pages)
23 January 2007Return made up to 12/01/07; full list of members (7 pages)
23 January 2007Return made up to 12/01/07; full list of members (7 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (3 pages)
12 December 2006New director appointed (3 pages)
7 July 2006Registered office changed on 07/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page)
7 July 2006Registered office changed on 07/07/06 from: swan court 2A mansel road wimbledon london SW19 4AA (1 page)
20 January 2006Return made up to 12/01/06; no change of members (7 pages)
20 January 2006Return made up to 12/01/06; no change of members (7 pages)
11 January 2006Full accounts made up to 31 March 2005 (13 pages)
11 January 2006Full accounts made up to 31 March 2005 (13 pages)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
24 January 2005Return made up to 12/01/05; no change of members (6 pages)
24 January 2005Return made up to 12/01/05; no change of members (6 pages)
8 October 2004Full accounts made up to 31 March 2004 (13 pages)
8 October 2004Full accounts made up to 31 March 2004 (13 pages)
6 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
6 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 March 2004Return made up to 12/01/04; full list of members (5 pages)
2 March 2004Return made up to 12/01/04; full list of members (5 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
27 January 2004Full accounts made up to 30 June 2003 (14 pages)
27 January 2004Full accounts made up to 30 June 2003 (14 pages)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
3 February 2003Return made up to 12/01/03; full list of members (7 pages)
3 February 2003Return made up to 12/01/03; full list of members (7 pages)
7 November 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
7 November 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
6 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2002£ nc 75000/1575000 03/09/02 (1 page)
6 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2002Ad 10/10/02--------- £ si [email protected]=1500000 £ ic 75000/1575000 (2 pages)
6 November 2002Ad 10/10/02--------- £ si [email protected]=1500000 £ ic 75000/1575000 (2 pages)
6 November 2002£ nc 75000/1575000 03/09/02 (1 page)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
25 September 2002Registered office changed on 25/09/02 from: vantage west great west road brentford middlesex TW8 9AG (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: vantage west great west road brentford middlesex TW8 9AG (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New director appointed (3 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (3 pages)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
23 January 2002Return made up to 12/01/02; full list of members (6 pages)
23 January 2002Return made up to 12/01/02; full list of members (6 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
24 January 2001Return made up to 12/01/01; full list of members (8 pages)
24 January 2001Return made up to 12/01/01; full list of members (8 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
10 August 2000Secretary's particulars changed (1 page)
10 August 2000Secretary's particulars changed (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
9 March 2000New director appointed (1 page)
9 March 2000New director appointed (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000Return made up to 12/01/00; full list of members (7 pages)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Return made up to 12/01/00; full list of members (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
23 February 1999Return made up to 12/01/99; full list of members (16 pages)
23 February 1999Return made up to 12/01/99; full list of members (16 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
29 January 1999Director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
9 July 1998New director appointed (3 pages)
9 July 1998New director appointed (3 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
19 June 1998Registered office changed on 19/06/98 from: 55 high street epsom surrey KT19 8DH (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Registered office changed on 19/06/98 from: 55 high street epsom surrey KT19 8DH (1 page)
19 June 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
25 January 1998Return made up to 12/01/98; full list of members (11 pages)
25 January 1998Return made up to 12/01/98; full list of members (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
2 July 1997Director's particulars changed (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Director's particulars changed (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
7 February 1997New director appointed (1 page)
7 February 1997Registered office changed on 07/02/97 from: tudor house 90 high street hoddesdon herts EN11 8HD (1 page)
7 February 1997New director appointed (1 page)
7 February 1997Registered office changed on 07/02/97 from: tudor house 90 high street hoddesdon herts EN11 8HD (1 page)
3 February 1997Return made up to 12/01/97; full list of members (9 pages)
3 February 1997Return made up to 12/01/97; full list of members (9 pages)
31 January 1997Declaration of assistance for shares acquisition (8 pages)
31 January 1997Declaration of assistance for shares acquisition (8 pages)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
19 December 1996Memorandum and Articles of Association (23 pages)
19 December 1996Memorandum and Articles of Association (23 pages)
19 December 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
19 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
19 December 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
19 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
19 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
19 December 1996Ad 25/11/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
19 December 1996Us$ nc 0/100 25/11/96 (1 page)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 December 1996Ad 25/11/96--------- us$ si 100@1=100 us$ ic 0/100 (2 pages)
19 December 1996Us$ nc 0/100 25/11/96 (1 page)
23 September 1996Full accounts made up to 31 December 1995 (16 pages)
23 September 1996Full accounts made up to 31 December 1995 (16 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
19 January 1996Return made up to 12/01/96; no change of members (4 pages)
19 January 1996Return made up to 12/01/96; no change of members (4 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 June 1995Location of register of members (1 page)
28 June 1995Location of register of members (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
10 November 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/08/90
(1 page)
10 November 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/08/90
(1 page)
4 May 1990Company name changed\certificate issued on 04/05/90 (2 pages)
4 May 1990Company name changed\certificate issued on 04/05/90 (2 pages)
11 January 1986Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 November 1985Annual return made up to 30/05/85 (5 pages)
16 November 1985Annual return made up to 30/05/85 (5 pages)
30 November 1983Incorporation (15 pages)
30 November 1983Incorporation (15 pages)