Company NameJLT Consultants & Actuaries Limited
DirectorsTony O'Dwyer and Thomas McDonald
Company StatusActive
Company Number01804276
CategoryPrivate Limited Company
Incorporation Date29 March 1984(40 years ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 2018(33 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Thomas McDonald
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(35 years after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Nigel Keith Chambers
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 02 June 2009)
RoleActuary
Country of ResidenceEngland
Correspondence Address10 Keys Court
7-11 Beech House Road
Croydon
CR0 1JQ
Director NameMr Douglas Wesley Johnstone
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 April 2002)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressBurnside 34 Forest Drive
Keston Park
Keston
Kent
BR2 6EF
Director NameBarry John Moughton
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 April 2000)
RoleSolicitor
Correspondence AddressHigh Camilla Camilla Drive
Westhumble
Dorking
Surrey
RH5 6BU
Director NameMichael William Dwyer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressThe Coplow Park View Road
Woldingham
Caterham
Surrey
CR3 7DH
Secretary NameGwendoline Byrne
NationalityBritish
StatusResigned
Appointed14 October 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address2 Mayfield Road
Sutton
Surrey
SM2 5DT
Director NameChristopher John Ayerst
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2002)
RoleOperations Director
Correspondence Address9 Llanaway House
Meadrow
Godalming
Surrey
GU7 3HR
Secretary NameSally Anne Webber
NationalityBritish
StatusResigned
Appointed01 October 1997(13 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2000)
RoleCompany Director
Correspondence Address20 Avenue Road
Caterham
Surrey
CR3 5TR
Director NameMr Michael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(14 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 07 December 2012)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address14d Melville Avenue
South Croydon
Surrey
CR2 7HY
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(16 years after company formation)
Appointment Duration2 years (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Director NameLeon Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed11 April 2000(16 years after company formation)
Appointment Duration1 year (resigned 26 April 2001)
RoleCompany Director
Correspondence Address33a Coronation Road
Sandhurst
Johannesburg
Foreign
Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed23 September 2000(16 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 December 2006)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameMr Garry Mark Appleton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(17 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2012)
RoleGroup Compliance Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameMr Timothy David Morgan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(17 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceGb-Eng
Correspondence Address10 Cholmeley Crescent
Highgate
London
N6 5HA
Director NameMr Robert Douglas Macgregor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(18 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 February 2010)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosicanacage
8 Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Director NameMr Simon Richard Coleman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGelli Aur 28 Gilmais
Great Bookham
Leatherhead
Surrey
KT23 4RP
Director NameDavid James Marlow
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(21 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 February 2009)
RoleMarketing Director
Correspondence Address23 Keble Road
Maidenhead
Berkshire
SL6 6BB
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2005(21 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Leon House 233 High Street
Croydon
Surrey
CR9 9AF
Secretary NameMr Philip James Harrison
NationalityBritish
StatusResigned
Appointed07 December 2006(22 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 December 2007)
RoleCompany Director
Correspondence Address37 Clarendon Road
London
E11 1BZ
Director NameJohn Antony Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(22 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Cumberland Mills Square
London
E14 3BJ
Secretary NameLouisa Elizabeth Voss
NationalityBritish
StatusResigned
Appointed21 December 2007(23 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 2012)
RoleCompany Director
Correspondence AddressGround Floor Abacus House 33 Gutter Lane
London
EC2V 8AS
Director NameMr Alan Mowat
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Danegeld Place
Stamford
Lincolnshire
PE9 2AF
Director NameMr John David Hubner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(24 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 2012)
RoleHR Director
Country of ResidenceEngland
Correspondence Address23 Portnalls Rise
Coulsdon
Surrey
CR5 3DA
Director NameMr Antonio Guilherme Ramos Gusmao
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed30 March 2010(26 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Abacus House
33 Gutter Lane
London
EC2V 8AS
Director NameMr Antony Clive Hayes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish/South Africa
StatusResigned
Appointed01 February 2011(26 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 May 2011)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Ground Floor
33 Gutter Lane
London
EC2V 8AS
Secretary NameMrs Stephanie Johnson
StatusResigned
Appointed07 December 2012(28 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameTroy Adam Clutterbuck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(32 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 August 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(32 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMiss Samantha Andrews
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(33 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2015(31 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameJLT Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 2015(31 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 2016)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitealexanderforbesca.co.uk

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4m at £1Jlt Eb Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

17 April 1989Delivered on: 22 April 1989
Satisfied on: 26 April 1991
Persons entitled:
The Scottish Life Investment Management Company Limited
The Scottish Life Assurance Company

Classification: Deed of guarantee
Secured details: All monies due or to become due from johnstne douglas UK limited to the chargee, pursuant to an agency agreement dated 23.1.89.
Particulars: All monies standing to the credit of any bank account designated "scottish life security account".
Fully Satisfied

Filing History

15 February 2021Director's details changed for Mr Thomas Mcdonald on 21 December 2020 (2 pages)
20 August 2020Memorandum and Articles of Association (19 pages)
20 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 July 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
27 May 2020Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (11 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
3 April 2019Full accounts made up to 30 June 2018 (20 pages)
26 March 2019Termination of appointment of Mark David Jones as a director on 21 March 2019 (1 page)
26 March 2019Appointment of Mr Thomas Mcdonald as a director on 21 March 2019 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
12 April 2018Full accounts made up to 30 June 2017 (20 pages)
5 April 2018Director's details changed for Mr Tony O'dwyer on 3 April 2018 (2 pages)
9 March 2018Appointment of Mr Tony O'dwyer as a director on 9 March 2018 (2 pages)
9 March 2018Termination of appointment of Helen Frances Hay as a director on 9 March 2018 (1 page)
9 March 2018Appointment of Mark David Jones as a director on 9 March 2018 (2 pages)
9 March 2018Termination of appointment of Samantha Andrews as a director on 9 March 2018 (1 page)
14 February 2018Director's details changed for Miss Samantha Andrews on 14 February 2018 (2 pages)
2 November 2017Statement by Directors (1 page)
2 November 2017Solvency Statement dated 09/10/17 (1 page)
2 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 November 2017Statement by Directors (1 page)
2 November 2017Statement of capital on 2 November 2017
  • GBP 1
(3 pages)
2 November 2017Solvency Statement dated 09/10/17 (1 page)
2 November 2017Statement of capital on 2 November 2017
  • GBP 1
(3 pages)
2 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 September 2017Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Miss Samantha Andrews as a director on 1 September 2017 (2 pages)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
31 August 2017Termination of appointment of Helen Louise Ashton as a director on 4 August 2017 (1 page)
31 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
31 August 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 June 2017Notification of Jlt Eb Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Jlt Eb Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
2 November 2016Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page)
2 November 2016Termination of appointment of Mark David Jones as a director on 19 October 2016 (1 page)
19 October 2016Appointment of Helen Frances Hay as a director on 18 October 2016 (2 pages)
19 October 2016Termination of appointment of Jlt Corporate Services Limited as a director on 18 October 2016 (1 page)
19 October 2016Termination of appointment of Jlt Corporate Services Limited as a director on 18 October 2016 (1 page)
19 October 2016Appointment of Helen Frances Hay as a director on 18 October 2016 (2 pages)
19 October 2016Appointment of Mrs Helen Louise Ashton as a director on 18 October 2016 (2 pages)
19 October 2016Appointment of Mrs Helen Louise Ashton as a director on 18 October 2016 (2 pages)
23 June 2016Full accounts made up to 31 December 2015 (19 pages)
23 June 2016Full accounts made up to 31 December 2015 (19 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4,000,000
(5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4,000,000
(5 pages)
1 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4,000,000
(5 pages)
1 December 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4,000,000
(5 pages)
29 October 2015Appointment of Jlt Corporate Services Limited as a director on 1 September 2015 (2 pages)
29 October 2015Appointment of Jlt Corporate Services Limited as a director on 1 September 2015 (2 pages)
29 October 2015Appointment of Jlt Corporate Services Limited as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mark David Jones as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
13 May 2015Full accounts made up to 31 December 2014 (22 pages)
13 May 2015Full accounts made up to 31 December 2014 (22 pages)
5 May 2015Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Gregory Mark Wood as a director on 30 April 2015 (1 page)
24 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4,000,000
(5 pages)
24 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4,000,000
(5 pages)
6 May 2014Full accounts made up to 31 December 2013 (26 pages)
6 May 2014Full accounts made up to 31 December 2013 (26 pages)
3 January 2014Termination of appointment of Thomas Williams as a director (1 page)
3 January 2014Termination of appointment of Thomas Williams as a director (1 page)
24 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4,000,000
(5 pages)
24 December 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4,000,000
(5 pages)
29 November 2013Register(s) moved to registered office address (1 page)
29 November 2013Register(s) moved to registered office address (1 page)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
15 August 2013Director's details changed for Mr Gregory Mark Wood on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Gregory Mark Wood on 15 August 2013 (2 pages)
6 August 2013Registered office address changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS England on 6 August 2013 (1 page)
14 May 2013Full accounts made up to 31 December 2012 (20 pages)
14 May 2013Full accounts made up to 31 December 2012 (20 pages)
1 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
1 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
28 January 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 was registered for Tony O'Dwyer
(4 pages)
28 January 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 was registered for Tony O'Dwyer
(4 pages)
10 January 2013Termination of appointment of Garry Appleton as a director (1 page)
10 January 2013Termination of appointment of Garry Appleton as a director (1 page)
8 January 2013Termination of appointment of Tony O'dwyer as a director
  • ANNOTATION A second filed TM01 was registered on the 28 January 2013
(2 pages)
8 January 2013Termination of appointment of Tony O'dwyer as a director
  • ANNOTATION A second filed TM01 was registered on the 28 January 2013
(2 pages)
4 January 2013Termination of appointment of John Cooper as a director (1 page)
4 January 2013Termination of appointment of Grant Stobart as a director (1 page)
4 January 2013Termination of appointment of a director (1 page)
4 January 2013Appointment of Troy Adam Clutterbuck as a director (2 pages)
4 January 2013Appointment of Mr Gregory Mark Wood as a director (2 pages)
4 January 2013Appointment of Troy Adam Clutterbuck as a director
  • ANNOTATION Date of appointment on the AP01 was removed from the public register on 26TH February 2013 as it was factually inaccurate.
(3 pages)
4 January 2013Termination of appointment of a director (1 page)
4 January 2013Appointment of Mr Gregory Mark Wood as a director
  • ANNOTATION Date of appointment on the AP01 was removed from the public register on 26TH February 2013 as it was factually inaccurate.
(3 pages)
4 January 2013Termination of appointment of Grant Stobart as a director (1 page)
4 January 2013Termination of appointment of Antonio Gusmao as a director (1 page)
4 January 2013Termination of appointment of Michael Christophers as a director (1 page)
4 January 2013Termination of appointment of Michael Christophers as a director (1 page)
4 January 2013Termination of appointment of John Cooper as a director (1 page)
4 January 2013Termination of appointment of Antonio Gusmao as a director (1 page)
4 January 2013Appointment of Mr Gregory Mark Wood as a director (2 pages)
4 January 2013Appointment of Troy Adam Clutterbuck as a director
  • ANNOTATION Date of appointment on the AP01 was removed from the public register on 26TH February 2013 as it was factually inaccurate.
(3 pages)
4 January 2013Termination of appointment of John Hubner as a director (1 page)
4 January 2013Termination of appointment of John Hubner as a director (1 page)
4 January 2013Appointment of Mr Gregory Mark Wood as a director
  • ANNOTATION Date of appointment on the AP01 was removed from the public register on 26TH February 2013 as it was factually inaccurate.
(3 pages)
4 January 2013Appointment of Troy Adam Clutterbuck as a director (2 pages)
3 January 2013Appointment of Mrs Stephanie Johnson as a secretary (2 pages)
3 January 2013Termination of appointment of Louisa Voss as a secretary (1 page)
3 January 2013Appointment of Mrs Stephanie Johnson as a secretary (2 pages)
3 January 2013Termination of appointment of Louisa Voss as a secretary (1 page)
13 December 2012Company name changed jlt consultants and actuaries LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
13 December 2012Change of name notice (2 pages)
13 December 2012Company name changed jlt consultants and actuaries LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
13 December 2012Change of name notice (2 pages)
11 December 2012Company name changed alexander forbes consultants & actuaries LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
11 December 2012Change of name notice (2 pages)
11 December 2012Change of name notice (2 pages)
11 December 2012Company name changed alexander forbes consultants & actuaries LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
(2 pages)
29 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 4,000,000
(5 pages)
29 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 4,000,000
(5 pages)
29 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (11 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (11 pages)
14 June 2012Full accounts made up to 31 March 2012 (19 pages)
14 June 2012Full accounts made up to 31 March 2012 (19 pages)
31 May 2012Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages)
31 May 2012Secretary's details changed for Louisa Elizabeth Voss on 16 May 2012 (2 pages)
4 April 2012Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Tony O'dwyer on 2 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Tony O'dwyer on 2 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 2 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Tony O'dwyer on 2 April 2012 (2 pages)
2 April 2012Change of name notice (2 pages)
2 April 2012Registered office address changed from 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF on 2 April 2012 (1 page)
2 April 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page)
2 April 2012Change of name notice (2 pages)
2 April 2012Company name changed alexander forbes financial services LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
2 April 2012Registered office address changed from 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF on 2 April 2012 (1 page)
2 April 2012Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom (1 page)
2 April 2012Company name changed alexander forbes financial services LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(2 pages)
1 April 2012Register(s) moved to registered office address (1 page)
1 April 2012Register(s) moved to registered office address (1 page)
1 April 2012Register(s) moved to registered inspection location (1 page)
1 April 2012Register(s) moved to registered inspection location (1 page)
8 December 2011Full accounts made up to 31 March 2011 (20 pages)
8 December 2011Full accounts made up to 31 March 2011 (20 pages)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (12 pages)
10 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (12 pages)
12 May 2011Termination of appointment of Antony Hayes as a director (1 page)
12 May 2011Termination of appointment of Antony Hayes as a director (1 page)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Grant Edwin Stobart on 4 February 2011 (2 pages)
15 February 2011Appointment of Mr Antony Clive Hayes as a director (2 pages)
15 February 2011Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 7 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 7 February 2011 (2 pages)
15 February 2011Appointment of Mr Antony Clive Hayes as a director (2 pages)
15 February 2011Director's details changed for Mr Antonio Guilherme Ramos Gusmao on 7 February 2011 (2 pages)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (12 pages)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (12 pages)
8 September 2010Director's details changed for Mr Tony O'dwyer on 24 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Tony O'dwyer on 24 August 2010 (2 pages)
3 September 2010Termination of appointment of Timothy Morgan as a director (1 page)
3 September 2010Termination of appointment of Timothy Morgan as a director (1 page)
24 June 2010Full accounts made up to 31 March 2010 (19 pages)
24 June 2010Full accounts made up to 31 March 2010 (19 pages)
1 June 2010Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page)
1 June 2010Register inspection address has been changed from 6 Bevis Marks London EC3A 7AF United Kingdom (1 page)
26 April 2010Registered office address changed from 6 Bevis Marks London EC3A 7AF on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 6 Bevis Marks London EC3A 7AF on 26 April 2010 (1 page)
23 April 2010Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
23 April 2010Register inspection address has been changed from Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Register(s) moved to registered office address (1 page)
23 April 2010Register(s) moved to registered office address (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Appointment of Mr Antonio Guilherme Ramos Gusmao as a director (2 pages)
1 April 2010Appointment of Mr Antonio Guilherme Ramos Gusmao as a director (2 pages)
18 February 2010Termination of appointment of Robert Macgregor as a director (1 page)
18 February 2010Termination of appointment of Robert Macgregor as a director (1 page)
7 December 2009Termination of appointment of Alan Mowat as a director (1 page)
7 December 2009Termination of appointment of Alan Mowat as a director (1 page)
30 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (9 pages)
30 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (9 pages)
27 November 2009Director's details changed for Mr Alan Mowat on 14 October 2009 (2 pages)
27 November 2009Director's details changed for John Antony Cooper on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Alan Mowat on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Mr John David Hubner on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Garry Appleton on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Michael Christophers on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Timothy David Morgan on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Thomas John Williams on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Tony O'dwyer on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Timothy David Morgan on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Robert Douglas Macgregor on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Robert Douglas Macgregor on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Mr John David Hubner on 14 October 2009 (2 pages)
27 November 2009Director's details changed for John Antony Cooper on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Tony O'dwyer on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Michael Christophers on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Grant Edwin Stobart on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Grant Edwin Stobart on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Garry Appleton on 14 October 2009 (2 pages)
27 November 2009Director's details changed for Thomas John Williams on 14 October 2009 (2 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register inspection address has been changed (1 page)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 July 2009Full accounts made up to 31 March 2009 (20 pages)
6 July 2009Full accounts made up to 31 March 2009 (20 pages)
9 June 2009Appointment terminated director nigel chambers (1 page)
9 June 2009Appointment terminated director nigel chambers (1 page)
3 March 2009Appointment terminated director david marlow (1 page)
3 March 2009Appointment terminated director david marlow (1 page)
20 October 2008Return made up to 14/10/08; full list of members (7 pages)
20 October 2008Return made up to 14/10/08; full list of members (7 pages)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 30/09/2008
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 30/09/2008
(1 page)
22 September 2008Director appointed mr john david hubner (1 page)
22 September 2008Director appointed mr john david hubner (1 page)
8 September 2008Director appointed mr alan mowat (2 pages)
8 September 2008Director appointed mr alan mowat (2 pages)
28 May 2008Full accounts made up to 31 March 2008 (21 pages)
28 May 2008Full accounts made up to 31 March 2008 (21 pages)
25 March 2008Director's change of particulars / george o'dwyer / 03/05/2005 (2 pages)
25 March 2008Director's change of particulars / george o'dwyer / 03/05/2005 (2 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Return made up to 14/10/07; full list of members (4 pages)
17 October 2007Return made up to 14/10/07; full list of members (4 pages)
17 October 2007Location of register of members (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
22 June 2007Full accounts made up to 31 March 2007 (21 pages)
22 June 2007Full accounts made up to 31 March 2007 (21 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
7 January 2007Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF (1 page)
7 January 2007New director appointed (2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006New secretary appointed (2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006New secretary appointed (2 pages)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
17 November 2006Return made up to 14/10/06; full list of members (3 pages)
17 November 2006Return made up to 14/10/06; full list of members (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
9 August 2006Full accounts made up to 31 March 2006 (23 pages)
9 August 2006Full accounts made up to 31 March 2006 (23 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2006Secretary's particulars changed (1 page)
3 June 2006Secretary's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
3 November 2005Return made up to 14/10/05; full list of members (4 pages)
3 November 2005Return made up to 14/10/05; full list of members (4 pages)
10 August 2005Full accounts made up to 31 March 2005 (18 pages)
10 August 2005Full accounts made up to 31 March 2005 (18 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
18 March 2005Director's particulars changed (1 page)
18 March 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (2 pages)
11 February 2005New director appointed (4 pages)
11 February 2005New director appointed (4 pages)
11 February 2005Director's particulars changed (2 pages)
11 February 2005Director resigned (2 pages)
11 February 2005Director resigned (2 pages)
2 November 2004Director resigned (1 page)
2 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 November 2004Director resigned (1 page)
2 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 August 2004Full accounts made up to 31 March 2004 (20 pages)
6 August 2004Full accounts made up to 31 March 2004 (20 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
19 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 September 2003New director appointed (3 pages)
7 September 2003New director appointed (3 pages)
16 August 2003Full accounts made up to 31 March 2003 (20 pages)
16 August 2003Full accounts made up to 31 March 2003 (20 pages)
5 August 2003Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH (1 page)
5 August 2003Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
11 April 2003Director's particulars changed (1 page)
11 April 2003Director's particulars changed (1 page)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
13 November 2002Return made up to 14/10/02; full list of members (11 pages)
13 November 2002Return made up to 14/10/02; full list of members (11 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2002Full accounts made up to 31 March 2002 (22 pages)
6 August 2002Full accounts made up to 31 March 2002 (22 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
15 July 2002Director resigned (2 pages)
15 July 2002Director resigned (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (3 pages)
28 February 2002New director appointed (3 pages)
28 February 2002Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
5 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
2 October 2001Director's particulars changed (1 page)
8 August 2001Full accounts made up to 31 March 2001 (21 pages)
8 August 2001Full accounts made up to 31 March 2001 (21 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
8 May 2001Secretary's particulars changed (1 page)
8 May 2001Secretary's particulars changed (1 page)
15 February 2001£ nc 500000/900000 27/01/01 (1 page)
15 February 2001£ nc 500000/900000 27/01/01 (1 page)
14 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 2001Ad 27/01/01--------- £ si 498000@1=498000 £ ic 2000/500000 (2 pages)
14 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 2001Ad 27/01/01--------- £ si 498000@1=498000 £ ic 2000/500000 (2 pages)
15 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
11 October 2000Full accounts made up to 31 May 2000 (17 pages)
11 October 2000Full accounts made up to 31 May 2000 (17 pages)
9 October 2000Registered office changed on 09/10/00 from: lennig house masons avenue croydon CR0 9XS (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: lennig house masons avenue croydon CR0 9XS (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
29 September 2000Company name changed johnstone douglas LIMITED\certificate issued on 29/09/00 (2 pages)
29 September 2000Company name changed johnstone douglas LIMITED\certificate issued on 29/09/00 (2 pages)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
7 August 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
7 August 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Auditor's resignation (1 page)
18 April 2000Auditor's resignation (1 page)
18 April 2000Director resigned (1 page)
3 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 1999Full accounts made up to 31 May 1999 (21 pages)
11 October 1999Full accounts made up to 31 May 1999 (21 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
28 October 1998Full accounts made up to 31 May 1998 (21 pages)
28 October 1998Full accounts made up to 31 May 1998 (21 pages)
23 October 1998Return made up to 14/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 1998Return made up to 14/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
12 February 1998Auditor's resignation (1 page)
12 February 1998Auditor's resignation (1 page)
22 October 1997Full accounts made up to 31 May 1997 (24 pages)
22 October 1997Full accounts made up to 31 May 1997 (24 pages)
22 October 1997Return made up to 14/10/97; full list of members (14 pages)
22 October 1997Return made up to 14/10/97; full list of members (14 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
16 October 1996Return made up to 14/10/96; full list of members (8 pages)
16 October 1996Return made up to 14/10/96; full list of members (8 pages)
29 September 1996Full accounts made up to 31 May 1996 (18 pages)
29 September 1996Full accounts made up to 31 May 1996 (18 pages)
4 October 1995Full accounts made up to 31 May 1995 (18 pages)
4 October 1995Full accounts made up to 31 May 1995 (18 pages)
19 April 1990Registered office changed on 19/04/90 from: 9 bedford park croydon surrey cro 2AP (1 page)
19 April 1990Registered office changed on 19/04/90 from: 9 bedford park croydon surrey cro 2AP (1 page)
9 March 1989Return made up to 26/12/88; full list of members (4 pages)
9 March 1989Return made up to 26/12/88; full list of members (4 pages)
9 March 1989Full accounts made up to 15 May 1988 (12 pages)
9 March 1989Full accounts made up to 15 May 1988 (12 pages)
1 December 1987Full accounts made up to 15 May 1987 (15 pages)
1 December 1987Full accounts made up to 15 May 1987 (15 pages)
21 November 1986Group of companies' accounts made up to 15 May 1986 (15 pages)
21 November 1986Group of companies' accounts made up to 15 May 1986 (15 pages)
29 March 1984Certificate of incorporation (1 page)
29 March 1984Incorporation (18 pages)
29 March 1984Certificate of incorporation (1 page)
29 March 1984Incorporation (18 pages)