Company NameRj Kiln & Co. (No.1) Limited
DirectorsReeken Patel and Alexander Matthew Wenham Shaw
Company StatusActive
Company Number01811628
CategoryPrivate Limited Company
Incorporation Date26 April 1984(40 years ago)
Previous NamesLink Insurance Services Limited and Rj Kiln & Co. (No.2) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Angela Gordon
StatusCurrent
Appointed01 November 2020(36 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Reeken Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Alexander Matthew Wenham Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(39 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameAlan George Boaler
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 January 1995)
RoleInsurance Underwriter
Correspondence Address3 Sadlers Mews
Chestfield
Whitstable
Kent
Ct5
Director NameRoy Joseph Butler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1995)
RoleChartered Accountant/Director
Correspondence AddressHeydour,24 Glebe Road
Purley On Thames
Reading
Berkshire
RG8 8DP
Director NameMr Gordon David Gilchrist
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1995)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressMilestone
65 High Road
Chigwell Village
Essex
IG7 6DL
Director NamePeter Gerald Slot
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 January 1998)
RoleInsurance Underwriter
Correspondence Address2 Mandeville Road
Saffron Walden
Essex
CB11 4AQ
Director NamePeter James Latchford
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 January 1995)
RoleInsurance Underwriter
Correspondence Address9 Lucks Way
Marden
Tonbridge
Kent
TN12 9QW
Director NameMr John Richard Lawton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 April 1999)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address14 Harmers Way
Egerton
Ashford
Kent
TN27 9DN
Secretary NameRoy Joseph Butler
NationalityBritish
StatusResigned
Appointed11 September 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressHeydour,24 Glebe Road
Purley On Thames
Reading
Berkshire
RG8 8DP
Director NameMr Robert Andrew Fleming-Williams
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(9 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodborough Road
London
SW15 6DY
Director NameMr George Edward Higginson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 1995(11 years after company formation)
Appointment Duration4 years, 7 months (resigned 24 December 1999)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressCherry Hill Rectory Lane
Sutton Valence
Kent
ME17 3BS
Director NameMichael William Upjohn
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 1999)
RoleAdmin Director
Correspondence AddressCourtmead
School Lane Trottiscliffe
West Malling
Kent
ME19 5EH
Director NamePhillip Derek Squires
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(11 years after company formation)
Appointment Duration9 years, 5 months (resigned 14 October 2004)
RoleDeputy Underwriter
Correspondence AddressOne Rock Farm Oast
Gibbs Hill
Nettlestead
Kent
ME18 5HT
Director NameWilliam Francis Rendall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(11 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2001)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressAylwins
Offham
Lewes
Sussex
BN7 3QE
Director NameMr Jeffery Paul Kilpatrick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Green Close
Springfield
Chelmsford
Essex
CM1 5SL
Secretary NameMichael Eric Groves
NationalityBritish
StatusResigned
Appointed31 May 1995(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address141 Wigmore Road
Gillingham
Kent
ME8 0TH
Director NamePeter James Goodright
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(13 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2001)
RoleInsurance Claims Manager
Correspondence AddressDoublequick Farm Rose Lane
Lenham Heath
Maidstone
Kent
ME17 2JN
Director NameStephen Robert Michael Tidd
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(13 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2001)
RoleUnderwriter
Correspondence AddressWest Lea West End
Marden
Tonbridge
Kent
TN12 9HY
Director NameMichael Anthony Lewis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish/Irish
StatusResigned
Appointed25 November 1998(14 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 April 2005)
RoleChartered Accountant
Correspondence Address112 Coniston Road
Gunthorpe
Peterborough
Cambridgeshire
PE4 7GU
Director NameMr Charles Anthony Stapleton Franks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(14 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2019)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMichael John Bottle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2001)
RoleInsurance
Correspondence Address9 Discovery Road
Bearsted
Kent
ME15 8HF
Director NameMr Nigel David Hewson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Woodhurst Avenue
Petts Wood
Kent
BR5 1AT
Secretary NameKeith Nigel Grant
NationalityBritish
StatusResigned
Appointed01 January 2002(17 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameMr Robert Daniel Chase
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(19 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Corringham Road
Golders Green
London
NW11 7BS
Director NameRoy Joseph Butler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(19 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressHeydour,24 Glebe Road
Purley On Thames
Reading
Berkshire
RG8 8DP
Director NameMr Richard Charles William Lewis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(25 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed01 August 2010(26 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 October 2020)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Paul Michael Culham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(31 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Brad Terry Irick
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2020(35 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY

Contact

Websitekilngroup.com
Telephone020 78869000
Telephone regionLondon

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Tokio Marine Kiln Syndicates Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

10 November 2020Termination of appointment of Fiona Jane Molloy as a secretary on 30 October 2020 (1 page)
10 November 2020Appointment of Mrs Angela Gordon as a secretary on 1 November 2020 (2 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 February 2020Director's details changed for Mr Brad Terry Irick on 1 February 2020 (2 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 January 2020Appointment of Mr Brad Terry Irick as a director on 1 January 2020 (2 pages)
24 January 2020Termination of appointment of Charles Anthony Stapleton Franks as a director on 31 December 2019 (1 page)
31 October 2019Termination of appointment of Paul Michael Culham as a director on 30 September 2019 (1 page)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 April 2016Appointment of Mr Paul Michael Culham as a director on 1 April 2016 (2 pages)
21 April 2016Appointment of Mr Paul Michael Culham as a director on 1 April 2016 (2 pages)
20 April 2016Termination of appointment of Richard Charles William Lewis as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Richard Charles William Lewis as a director on 31 March 2016 (1 page)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(4 pages)
3 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 3 November 2014 (1 page)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
26 January 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 January 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Richard Charles William Lewis on 16 September 2010 (3 pages)
12 October 2010Director's details changed for Richard Charles William Lewis on 16 September 2010 (3 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 August 2010Termination of appointment of Keith Grant as a secretary (2 pages)
19 August 2010Appointment of Fiona Jane Molloy as a secretary (3 pages)
19 August 2010Termination of appointment of Keith Grant as a secretary (2 pages)
19 August 2010Appointment of Fiona Jane Molloy as a secretary (3 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
13 November 2009Secretary's details changed for Keith Nigel Grant on 1 November 2009 (1 page)
13 November 2009Director's details changed for Richard Charles William Lewis on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Charles Anthony Stapleton Franks on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Richard Charles William Lewis on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Charles Anthony Stapleton Franks on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Richard Charles William Lewis on 1 November 2009 (2 pages)
13 November 2009Secretary's details changed for Keith Nigel Grant on 1 November 2009 (1 page)
13 November 2009Director's details changed for Mr Charles Anthony Stapleton Franks on 1 November 2009 (2 pages)
13 November 2009Secretary's details changed for Keith Nigel Grant on 1 November 2009 (1 page)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 July 2009Director appointed richard charles william lewis (3 pages)
22 July 2009Appointment terminated director robert chase (1 page)
22 July 2009Director appointed richard charles william lewis (3 pages)
22 July 2009Appointment terminated director robert chase (1 page)
27 February 2009Return made up to 31/01/09; full list of members (3 pages)
27 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
11 June 2007Full accounts made up to 31 December 2006 (8 pages)
11 June 2007Full accounts made up to 31 December 2006 (8 pages)
28 February 2007Return made up to 31/01/07; full list of members (2 pages)
28 February 2007Return made up to 31/01/07; full list of members (2 pages)
16 June 2006Full accounts made up to 31 December 2005 (8 pages)
16 June 2006Full accounts made up to 31 December 2005 (8 pages)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
2 June 2005Full accounts made up to 31 December 2004 (9 pages)
2 June 2005Full accounts made up to 31 December 2004 (9 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
26 October 2004Full accounts made up to 31 December 2003 (9 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
16 February 2004Return made up to 31/01/04; full list of members (8 pages)
16 February 2004Return made up to 31/01/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
23 October 2003Company name changed rj kiln & co. (No.2) LIMITED\certificate issued on 23/10/03 (2 pages)
23 October 2003Company name changed rj kiln & co. (No.2) LIMITED\certificate issued on 23/10/03 (2 pages)
17 October 2003Company name changed link insurance services LIMITED\certificate issued on 17/10/03 (2 pages)
17 October 2003Company name changed link insurance services LIMITED\certificate issued on 17/10/03 (2 pages)
26 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2002Full accounts made up to 31 December 2001 (12 pages)
19 June 2002Full accounts made up to 31 December 2001 (12 pages)
12 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: link house knightrider court knightrider street maidstone kent ME15 6LY (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: link house knightrider court knightrider street maidstone kent ME15 6LY (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: 117 fenchurch st london EC3M 5AL (1 page)
28 September 2001Registered office changed on 28/09/01 from: 117 fenchurch st london EC3M 5AL (1 page)
22 May 2001Full accounts made up to 31 December 2000 (12 pages)
22 May 2001Full accounts made up to 31 December 2000 (12 pages)
28 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 April 2000Full accounts made up to 31 December 1999 (12 pages)
20 April 2000Full accounts made up to 31 December 1999 (12 pages)
2 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 February 2000Director's particulars changed (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director's particulars changed (1 page)
2 February 2000Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
6 July 1999Full accounts made up to 31 December 1998 (12 pages)
6 July 1999Full accounts made up to 31 December 1998 (12 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
9 March 1999Return made up to 31/01/99; no change of members (11 pages)
9 March 1999Return made up to 31/01/99; no change of members (11 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
4 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
4 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
30 July 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
16 February 1998Full accounts made up to 30 September 1997 (10 pages)
16 February 1998Return made up to 31/01/98; full list of members (9 pages)
16 February 1998Return made up to 31/01/98; full list of members (9 pages)
16 February 1998Full accounts made up to 30 September 1997 (10 pages)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
26 February 1997Full accounts made up to 30 September 1996 (11 pages)
26 February 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 1997Full accounts made up to 30 September 1996 (11 pages)
26 February 1997Return made up to 31/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 1996Return made up to 31/01/96; no change of members (7 pages)
28 February 1996Full accounts made up to 30 September 1995 (11 pages)
28 February 1996Full accounts made up to 30 September 1995 (11 pages)
28 February 1996Return made up to 31/01/96; no change of members (7 pages)
14 June 1995New secretary appointed (4 pages)
14 June 1995Secretary resigned;director resigned (4 pages)
14 June 1995New secretary appointed (4 pages)
14 June 1995New director appointed (4 pages)
14 June 1995Secretary resigned;director resigned (4 pages)
14 June 1995New director appointed (4 pages)
13 June 1995Nc inc already adjusted 31/05/95 (1 page)
13 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 June 1995Nc inc already adjusted 31/05/95 (1 page)
31 May 1995New director appointed (6 pages)
31 May 1995New director appointed (4 pages)
31 May 1995New director appointed (4 pages)
31 May 1995New director appointed (6 pages)
31 May 1995New director appointed (4 pages)
31 May 1995New director appointed (4 pages)
31 May 1995New director appointed (6 pages)
31 May 1995New director appointed (6 pages)
23 April 1991Full accounts made up to 30 September 1990 (10 pages)
23 April 1991Full accounts made up to 30 September 1990 (10 pages)
18 April 1990Full accounts made up to 30 September 1989 (10 pages)
18 April 1990Full accounts made up to 30 September 1989 (10 pages)
9 June 1989Full accounts made up to 31 December 1988 (11 pages)
9 June 1989Full accounts made up to 31 December 1988 (11 pages)
9 May 1988Full accounts made up to 31 December 1987 (10 pages)
9 May 1988Full accounts made up to 31 December 1987 (10 pages)
29 April 1987Full accounts made up to 31 December 1986 (10 pages)
29 April 1987Full accounts made up to 31 December 1986 (10 pages)
14 May 1986Full accounts made up to 31 December 1985 (11 pages)
14 May 1986Full accounts made up to 31 December 1985 (11 pages)
26 April 1984Incorporation (22 pages)
26 April 1984Incorporation (22 pages)