Company NameWillis Corroon Financial Planning Limited
DirectorsRosemary Hazel Hammond-West and Katharine Boysen
Company StatusActive
Company Number01877373
CategoryPrivate Limited Company
Incorporation Date15 January 1985(39 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Rosemary Hazel Hammond-West
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(31 years after company formation)
Appointment Duration8 years, 3 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMs Katharine Boysen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(38 years, 6 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameBrian Robert Morris
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 1994)
RoleActurial & Pensions Consultant
Correspondence AddressRiding Cottage
Woodend
Towcester
Northamptonshire
NN12 8RZ
Director NameSamuel George Houston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 1993)
RoleChartered Accountant
Correspondence Address7 Evelyn Road
Wimbledon
London
SW19 8NU
Director NameGraham Arthur Hudson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 1995)
RoleConsultant
Correspondence AddressThe Old House
Brant Broughton
Lincolnshire
LN15 0SL
Director NameMr Michael Antony Johns
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 August 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23 Oak Avenue
Shirley
Croydon
Surrey
CR0 8EN
Director NameMr Allan Lister Daffern
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 1998)
RoleInsurance Broker
Correspondence AddressThe Carrs
Darley
Harrogate
North Yorkshire
HG3 2QQ
Director NameHugh Roy Matthews
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 July 2001)
RoleInsurance Broker
Correspondence Address26 Affleck Gardens
Broughty Ferry
Dundee
DD5 3QQ
Scotland
Director NameMr David Martin Buckle
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 St Helens Grove
Adel
Leeds
West Yorkshire
LS16 8JZ
Director NameMrs Susan Helen Mortley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 1998)
RoleSystems Director
Correspondence AddressCopperfields
Cooling
Rochester
Kent
ME3 8DH
Director NameMr Michael Angus Halliday Bigham
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFernbank
Cleasby Road Menston
Ilkley
West Yorkshire
LS29 6HN
Director NameClive Rodney Berry
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 1997)
RoleInsurance Broker
Correspondence Address21 Rosehill Park Emmer Green
Reading
Berkshire
RG4 8XE
Director NameGeorge Frederick Nixon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 1993)
RoleInsurance Broker
Country of ResidenceFrance
Correspondence AddressThe Old Cottage
Church Lane
Headley
Surrey
KT18 6LG
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameMr Robert Brown Guthrie
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(8 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address30 Downer Road
Benfleet
Essex
SS7 1BQ
Director NameGeoffrey McDonough Eddey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1995)
RoleFinancial Advisor
Correspondence Address17 Grange Close
Godalming
Surrey
GU7 1XT
Director NameRoderick Stewart Gray
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 1998)
RoleAccountant
Correspondence AddressWoodlands Ancaster Road
Ipswich
Suffolk
IP2 9AJ
Director NameRichard Henry Glenn Allen
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1996)
RoleInsurance Broker
Correspondence AddressIbstock House
Bramfield
Halesworth
Suffolk
Director NameSarah Ann Fairclough
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 1998)
RoleInsurance Consultant
Correspondence AddressRoche Abbey Mill Farm
Stone
Maltby
South Yorkshire
S66 8NW
Director NameMaurice Hammond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1995(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 September 1997)
RoleInsurance Broker
Correspondence Address4 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Director NameMr David Daniel Hawkins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1995(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 September 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPadstow House
23 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameVictor Campbell Haslett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1995(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1997)
RoleInsurance Broker
Correspondence Address25 Cultra Avenue
Holywood
County Down
BT18 0AZ
Northern Ireland
Secretary NameDaren Clive Lowry
NationalityBritish
StatusResigned
Appointed18 September 1995(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address5 Petworth Close
Coulsdon
Surrey
CR5 3EW
Director NamePeter Clive Carruthers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(10 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 September 1996)
RoleInsurance Broker
Correspondence AddressRidge Farm
Stanbury
Keighley
West Yorkshire
BD22 0HN
Director NameDouglas Lyall Elliot
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(11 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 September 1997)
RoleInsurance Broker
Correspondence Address23 Redwood Crescent
Bishopton
Renfrewshire
PA7 5DJ
Scotland
Director NameRichard James Pearson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 March 1998)
RoleInsurance Broker
Correspondence Address90 Heath Lane
Old Swinford
Stourbridge
West Midlands
DY8 1BD
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed01 March 1997(12 years, 1 month after company formation)
Appointment Duration8 years (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(17 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed03 March 2005(20 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(20 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameSarah Lewis
NationalityBritish
StatusResigned
Appointed08 September 2010(25 years, 8 months after company formation)
Appointment Duration11 months (resigned 10 August 2011)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Anthony David Powis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(25 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 February 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameMr Alistair Charles Peel
StatusResigned
Appointed10 August 2011(26 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Richard Hampton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(30 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Marco Boschetti
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian,British
StatusResigned
Appointed19 April 2016(31 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 December 2021)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr John Eric Ball
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(36 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websitewillis.com
Telephone020 31246000
Telephone regionLondon

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.2m at £1Willis Faber LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,938,000

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 Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

31 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
24 July 2023Appointment of Ms Katharine Boysen as a director on 21 July 2023 (2 pages)
21 July 2023Termination of appointment of John Eric Ball as a director on 21 July 2023 (1 page)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
2 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Marco Boschetti as a director on 2 December 2021 (1 page)
17 December 2021Appointment of Mr John Eric Ball as a director on 2 December 2021 (2 pages)
13 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
19 April 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
14 March 2018Director's details changed for Mr Marco Boschetti on 14 March 2018 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 February 2017Termination of appointment of Richard Hampton as a director on 5 January 2017 (1 page)
8 February 2017Termination of appointment of Richard Hampton as a director on 5 January 2017 (1 page)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
22 July 2016Full accounts made up to 31 December 2015 (12 pages)
22 July 2016Full accounts made up to 31 December 2015 (12 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4,200,000
(4 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4,200,000
(4 pages)
19 April 2016Appointment of Mr Marco Boschetti as a director on 19 April 2016 (2 pages)
19 April 2016Appointment of Mr Marco Boschetti as a director on 19 April 2016 (2 pages)
10 March 2016Termination of appointment of Anthony David Powis as a director on 24 February 2016 (1 page)
10 March 2016Termination of appointment of Anthony David Powis as a director on 24 February 2016 (1 page)
23 February 2016Appointment of Rosemary Hazel Hammond-West as a director on 29 January 2016 (3 pages)
23 February 2016Appointment of Rosemary Hazel Hammond-West as a director on 29 January 2016 (3 pages)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
14 September 2015Full accounts made up to 31 December 2014 (10 pages)
14 September 2015Full accounts made up to 31 December 2014 (10 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,200,000
(4 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,200,000
(4 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,200,000
(4 pages)
24 March 2015Appointment of Mr Richard Hampton as a director on 5 March 2015 (2 pages)
24 March 2015Appointment of Mr Richard Hampton as a director on 5 March 2015 (2 pages)
24 March 2015Appointment of Mr Richard Hampton as a director on 5 March 2015 (2 pages)
15 July 2014Full accounts made up to 31 December 2013 (10 pages)
15 July 2014Full accounts made up to 31 December 2013 (10 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4,200,000
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4,200,000
(4 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4,200,000
(4 pages)
16 July 2013Full accounts made up to 31 December 2012 (9 pages)
16 July 2013Full accounts made up to 31 December 2012 (9 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 25/06/2013
(23 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 25/06/2013
(23 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 August 2012Full accounts made up to 31 December 2011 (9 pages)
14 August 2012Full accounts made up to 31 December 2011 (9 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
15 August 2011Termination of appointment of Sarah Lewis as a secretary (1 page)
15 August 2011Termination of appointment of Sarah Lewis as a secretary (1 page)
15 August 2011Appointment of Mr Alistair Charles Peel as a secretary (1 page)
15 August 2011Appointment of Mr Alistair Charles Peel as a secretary (1 page)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
7 January 2011Appointment of Mr Anthony David Powis as a director (2 pages)
7 January 2011Termination of appointment of Michael Chitty as a director (1 page)
7 January 2011Appointment of Mr Stephen Wood as a director (2 pages)
7 January 2011Appointment of Mr Anthony David Powis as a director (2 pages)
7 January 2011Appointment of Mr Stephen Wood as a director (2 pages)
7 January 2011Termination of appointment of Michael Chitty as a director (1 page)
25 October 2010Termination of appointment of Stephen Wood as a director (1 page)
25 October 2010Termination of appointment of Stephen Wood as a director (1 page)
15 October 2010Termination of appointment of Shaun Bryant as a director (1 page)
15 October 2010Termination of appointment of Shaun Bryant as a director (1 page)
5 October 2010Appointment of Mr Stephen Wood as a director (2 pages)
5 October 2010Appointment of Mr Stephen Wood as a director (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (9 pages)
4 October 2010Full accounts made up to 31 December 2009 (9 pages)
28 September 2010Appointment of Sarah Lewis as a secretary (3 pages)
28 September 2010Appointment of Sarah Lewis as a secretary (3 pages)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
23 September 2010Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page)
23 September 2010Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page)
23 September 2010Secretary's details changed for Mr Shaun Kevin Bryant on 6 September 2010 (1 page)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
30 June 2009Full accounts made up to 31 December 2008 (9 pages)
30 June 2009Full accounts made up to 31 December 2008 (9 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
21 July 2008Full accounts made up to 31 December 2007 (10 pages)
21 July 2008Full accounts made up to 31 December 2007 (10 pages)
29 May 2008Return made up to 01/05/08; full list of members (3 pages)
29 May 2008Return made up to 01/05/08; full list of members (3 pages)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
12 October 2007Full accounts made up to 31 December 2006 (7 pages)
12 October 2007Full accounts made up to 31 December 2006 (7 pages)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
7 July 2006Full accounts made up to 31 December 2005 (6 pages)
7 July 2006Full accounts made up to 31 December 2005 (6 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
18 October 2005Full accounts made up to 31 December 2004 (6 pages)
18 October 2005Full accounts made up to 31 December 2004 (6 pages)
19 July 2005New director appointed (1 page)
19 July 2005New director appointed (1 page)
27 May 2005Return made up to 01/05/05; full list of members (2 pages)
27 May 2005Return made up to 01/05/05; full list of members (2 pages)
23 May 2005New secretary appointed (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New secretary appointed (1 page)
23 May 2005Secretary resigned (1 page)
15 September 2004Full accounts made up to 31 December 2003 (7 pages)
15 September 2004Full accounts made up to 31 December 2003 (7 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
7 July 2003Return made up to 01/05/03; full list of members (5 pages)
7 July 2003Return made up to 01/05/03; full list of members (5 pages)
27 October 2002Full accounts made up to 31 December 2001 (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (7 pages)
17 July 2002New director appointed (4 pages)
17 July 2002New director appointed (4 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
30 May 2001Return made up to 01/05/01; full list of members (6 pages)
30 May 2001Return made up to 01/05/01; full list of members (6 pages)
15 May 2001Full accounts made up to 31 December 2000 (8 pages)
15 May 2001Full accounts made up to 31 December 2000 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
20 June 2000Auditor's resignation (1 page)
20 June 2000Auditor's resignation (1 page)
1 June 2000Return made up to 01/05/00; full list of members (7 pages)
1 June 2000Return made up to 01/05/00; full list of members (7 pages)
24 May 2000Full accounts made up to 31 December 1998 (11 pages)
24 May 2000Full accounts made up to 31 December 1998 (11 pages)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
18 June 1998Director resigned (1 page)
18 June 1998Return made up to 01/05/98; change of members (6 pages)
18 June 1998Return made up to 01/05/98; change of members (6 pages)
18 June 1998Director resigned (1 page)
5 May 1998Full accounts made up to 31 December 1997 (13 pages)
5 May 1998Full accounts made up to 31 December 1997 (13 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
19 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1997£ nc 2000000/4200000 04/08/97 (1 page)
19 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1997Ad 04/08/97--------- £ si 2200000@1=2200000 £ ic 2000000/4200000 (2 pages)
19 August 1997Ad 04/08/97--------- £ si 2200000@1=2200000 £ ic 2000000/4200000 (2 pages)
19 August 1997£ nc 2000000/4200000 04/08/97 (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
24 June 1997Location of register of members (1 page)
24 June 1997Return made up to 01/05/97; no change of members (10 pages)
24 June 1997Return made up to 01/05/97; no change of members (10 pages)
24 June 1997Location of register of members (1 page)
2 April 1997Full accounts made up to 31 December 1996 (12 pages)
2 April 1997Full accounts made up to 31 December 1996 (12 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New director appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
4 June 1996Return made up to 01/05/96; full list of members (13 pages)
4 June 1996Return made up to 01/05/96; full list of members (13 pages)
2 May 1996Full accounts made up to 31 December 1995 (13 pages)
2 May 1996Full accounts made up to 31 December 1995 (13 pages)
13 November 1995New director appointed (4 pages)
13 November 1995New director appointed (4 pages)
3 October 1995Secretary resigned (4 pages)
3 October 1995New secretary appointed (4 pages)
3 October 1995New secretary appointed (4 pages)
3 October 1995Secretary resigned (4 pages)
19 June 1995Director resigned (4 pages)
19 June 1995Director resigned (4 pages)
6 June 1995Return made up to 01/05/95; full list of members (26 pages)
6 June 1995Return made up to 01/05/95; full list of members (26 pages)
28 April 1995New director appointed (6 pages)
28 April 1995New director appointed (4 pages)
28 April 1995New director appointed (4 pages)
28 April 1995New director appointed (6 pages)
28 April 1995New director appointed (6 pages)
28 April 1995New director appointed (6 pages)
26 April 1995Full accounts made up to 31 December 1994 (14 pages)
26 April 1995Full accounts made up to 31 December 1994 (14 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
14 March 1994Full accounts made up to 31 December 1993 (13 pages)
14 March 1994Full accounts made up to 31 December 1993 (13 pages)
3 November 1989Memorandum and Articles of Association (8 pages)
3 November 1989Memorandum and Articles of Association (8 pages)