Company NameLorega Limited
Company StatusActive
Company Number01921934
CategoryPrivate Limited Company
Incorporation Date12 June 1985(38 years, 10 months ago)
Previous NamesLoss Recovery Schemes Limited and The Loss Recovery Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Neill Johnstone
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(8 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew Haydn Mintern
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(37 years after company formation)
Appointment Duration1 year, 10 months
RoleDirector & Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Jaime Swindle
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2022(37 years after company formation)
Appointment Duration1 year, 10 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Timothy Peter Willis Dowlen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 03 September 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHollybank House
Hook Heath Avenue
Woking
Surrey
GU22 0HN
Director NameJudy Mary Harvey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 October 2004)
RoleCompany Director
Correspondence AddressBroxtead House Broxmead Lane
Bolney
Haywards Heath
West Sussex
RH17 5RJ
Director NameMalcolm Richard Harvey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 03 August 2012)
RoleCompany Director
Correspondence AddressBroxtead House Broxmead Lane
Bolney
Haywards Heath
West Sussex
RH17 5RJ
Secretary NameMalcolm Richard Harvey
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 June 2010)
RoleCompany Director
Correspondence AddressBroxtead House Broxmead Lane
Bolney
Haywards Heath
West Sussex
RH17 5RJ
Director NameMr Kenneth Charles Green
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Nook Knipp Hill
Cobham
Surrey
KT11 2PE
Director NameMr James Henry Barder
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(17 years, 8 months after company formation)
Appointment Duration13 years (resigned 23 February 2016)
RoleFinance Pharmaceuticals
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree House Kings Drive
Midhurst
West Sussex
GU29 0BH
Director NameMr Anthony John Sims
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2010)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressGreenhill
Ballsdown Chiddingfold
Godalming
Surrey
GU8 4XJ
Director NameMr Terence George Wheatley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(23 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 July 2022)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressCrabtree Manor Meres Lane
Five Ashes
Mayfield
East Sussex
TN20 6JS
Secretary NameChristopher Rohan Delacombe
NationalityBritish
StatusResigned
Appointed01 June 2010(24 years, 12 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 July 2022)
RoleCompany Director
Correspondence Address1 Heather Way
Chobham
Surrey
GU24 8RA
Director NameMr Andrew Haydn Mintern
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(25 years after company formation)
Appointment Duration12 years (resigned 01 July 2022)
RoleDirector & Chartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor 36 Leadenhall Street
London
EC3A 1AT
Director NameMs Judy Mary Jago
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(27 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 2016)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroxtead House Broxmead Lane
Bolney
Haywards Heath
West Sussex
RH17 5RJ
Director NameMr Paul Andrew May
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2016)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence AddressConcordia Consultancy Ltd. 25 Lime Street
London
EC3M 7HD
Director NameMr Lee Bennett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(31 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2022)
RoleInsurance Director
Country of ResidenceEngland
Correspondence Address36 Leadenhall Street
London
EC3A 1AT
Director NameMs Shelley Louise Wright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(31 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 2017)
RoleInsurance Director
Country of ResidenceEngland
Correspondence Address36 Leadenhall Street
London
EC3A 1AT
Director NameMr William Angus Carl Tucker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(31 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2022)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence Address8th Floor 36 Leadenhall Street
London
EC3A 1AT
Director NameMr William Angus Carl Tucker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(31 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2022)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence Address8th Floor 36 Leadenhall Street
London
EC3A 1AT
Director NameMr Julian David Wakeling
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(31 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 2017)
RoleInsurance Director
Country of ResidenceEngland
Correspondence Address8th Floor, 36 Leadenhall Street
London
EC3A 1AT
Director NameMr Lee Bennett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(37 years after company formation)
Appointment Duration4 months (resigned 01 November 2022)
RoleInsurance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(37 years after company formation)
Appointment DurationResigned same day (resigned 01 July 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew John Kilgour
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(37 years after company formation)
Appointment Duration4 months (resigned 01 November 2022)
RoleRegional Sales Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew John Kilgour
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(37 years after company formation)
Appointment Duration4 months (resigned 01 November 2022)
RoleRegional Sales Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(37 years after company formation)
Appointment DurationResigned same day (resigned 01 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Terence George Wheatley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(37 years after company formation)
Appointment Duration4 months (resigned 01 November 2022)
RoleInsurance
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websitelorega.com
Telephone020 77673070
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250.9k at £0.0002Neill Johnstone
6.66%
Ordinary B
170k at £0.0002Buddy Associates Sa
4.51%
Ordinary A
168.8k at £0.0002Venn House LTD
4.48%
Ordinary A
140k at £0.0002Andrew Haydn Mintern
3.71%
Ordinary B
1m at £0.0002Judy Mary Harvey
27.53%
Ordinary A
1m at £0.0002Malcolm Richard Harvey
27.53%
Ordinary A
478k at £0.0002Neill Johnstone
12.68%
Ordinary A
391.1k at £0.0002Terence George Wheatley
10.38%
Ordinary A
63k at £0.0002Angus Slayden
1.67%
Ordinary A
20.1k at £0.0002Terence George Wheatley
0.53%
Ordinary B
8.7k at £0.0002Buddy Associates Sa
0.23%
Ordinary B
3.2k at £0.0002Angus Slayden
0.09%
Ordinary B
-OTHER
0.00%
-

Financials

Year2014
Turnover£5,369,181
Gross Profit£3,775,171
Net Worth£1,249,468
Cash£1,477,162
Current Liabilities£3,282,585

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

5 August 2016Delivered on: 16 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 16 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 16 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
31 August 2004Delivered on: 3 September 2004
Satisfied on: 11 January 2010
Persons entitled: Marsh Corporate Services Limited

Classification: Further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £25,000; and all sums that may by paid to the landlord under the terms of the rent deposit deed; and all the interest of the tenant in the single interest bearing account.
Fully Satisfied
20 June 2001Delivered on: 22 June 2001
Satisfied on: 11 January 2010
Persons entitled: Mapfre Re Management Services UK Company Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the lease (as defined).
Particulars: Equitable interest in £9,934 paid by the company to the landlord and all other sums paid into the account at barclays bank PLC.
Fully Satisfied
28 June 1997Delivered on: 8 July 1997
Satisfied on: 26 July 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 May 1997Delivered on: 9 June 1997
Satisfied on: 21 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
7 November 1994Delivered on: 9 November 1994
Satisfied on: 21 September 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
1 June 2017Termination of appointment of Shelley Louise Wright as a director on 31 May 2017 (1 page)
8 March 2017Termination of appointment of Julian David Wakeling as a director on 28 February 2017 (1 page)
13 February 2017Accounts for a small company made up to 30 June 2016 (11 pages)
16 December 2016Director's details changed for Mr. Andrew Haydn Mintern on 7 December 2016 (2 pages)
16 December 2016Director's details changed for Mr. Andrew Haydn Mintern on 7 December 2016 (2 pages)
24 October 2016Appointment of Mr Lee Bennett as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Ms Shelley Louise Wright as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr William Angus Carl Tucker as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Andrew John Kilgour as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Julian David Wakeling as a director on 24 October 2016 (2 pages)
6 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
31 August 2016Change of share class name or designation (2 pages)
17 August 2016Register(s) moved to registered inspection location 1 Heather Way Chobham Woking Surrey GU24 8RA (1 page)
16 August 2016Registration of charge 019219340007, created on 5 August 2016 (19 pages)
16 August 2016Registration of charge 019219340006, created on 5 August 2016 (23 pages)
16 August 2016Registration of charge 019219340008, created on 5 August 2016 (19 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (19 pages)
7 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 March 2016Director's details changed for Mr Neill Johnstone on 2 March 2016 (2 pages)
23 February 2016Termination of appointment of James Henry Barder as a director on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Judy Mary Jago as a director on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Paul Andrew May as a director on 23 February 2016 (1 page)
26 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 753.79
(10 pages)
30 March 2015Group of companies' accounts made up to 30 June 2014 (19 pages)
18 September 2014Appointment of Mr Paul Andrew John May as a director on 8 September 2014 (2 pages)
18 September 2014Appointment of Mr Paul Andrew John May as a director on 8 September 2014 (2 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 753.79
(9 pages)
4 April 2014Full accounts made up to 30 June 2013 (15 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 753.79
(9 pages)
28 February 2013Full accounts made up to 30 June 2012 (19 pages)
4 September 2012Appointment of Ms Judy Mary Jago as a director (2 pages)
28 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (8 pages)
28 August 2012Termination of appointment of Malcolm Harvey as a director (1 page)
12 April 2012Full accounts made up to 30 June 2011 (19 pages)
28 February 2012Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 28 February 2012 (1 page)
26 January 2012Director's details changed for Terence George Wheatley on 24 January 2011 (2 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (9 pages)
6 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 753.86
(4 pages)
6 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 June 2011Purchase of own shares. (3 pages)
5 April 2011Full accounts made up to 30 June 2010 (19 pages)
15 December 2010Director's details changed for James Henry Barder on 10 December 2010 (2 pages)
28 October 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
29 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (9 pages)
28 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 697.19
(3 pages)
28 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 697.19
(3 pages)
23 September 2010Director's details changed for Mr Neill Johnstone on 24 March 2010 (2 pages)
10 August 2010Termination of appointment of Malcolm Harvey as a secretary (1 page)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Appointment of Andrew Haydn Mintern as a director (3 pages)
16 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 July 2010Purchase of own shares. (3 pages)
10 June 2010Termination of appointment of Anthony Sims as a director (1 page)
8 June 2010Appointment of Christopher Rohan Delacombe as a secretary (3 pages)
4 February 2010Full accounts made up to 31 March 2009 (18 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 December 2009Annual return made up to 17 August 2009 with a full list of shareholders (10 pages)
6 April 2009Gbp ic 8769.5/8605.6912\17/03/09\gbp sr [email protected]=163.8088\ (2 pages)
5 April 2009Director appointed terence george wheatley (2 pages)
18 February 2009Ad 26/01/09-30/01/09\gbp si [email protected]=7936.5\gbp ic 833/8769.5\ (2 pages)
16 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 February 2009Full accounts made up to 31 March 2008 (18 pages)
6 January 2009Gbp ic 933/833\03/12/08\gbp sr [email protected]=100\ (2 pages)
17 December 2008Resolutions
  • RES13 ‐ Revoking res dated 28/11/08 02/12/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
2 December 2008Min detail amend capital eff 02/12/08 (1 page)
2 December 2008Statement by directors (1 page)
2 December 2008Resolutions
  • RES13 ‐ Reduction of share premium account to £100,000 28/11/2008
(1 page)
2 December 2008Solvency statement dated 21/11/08 (1 page)
16 September 2008Return made up to 17/08/08; full list of members (9 pages)
28 August 2008Director's change of particulars / neill johnstone / 20/06/2008 (2 pages)
1 July 2008Memorandum and Articles of Association (16 pages)
25 June 2008Nc inc already adjusted 27/02/08 (1 page)
25 June 2008Ad 27/02/08\gbp si [email protected]=80\gbp ic 853/933\ (2 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
3 March 2008Full accounts made up to 31 March 2007 (17 pages)
1 March 2008Location of register of members (1 page)
26 November 2007Registered office changed on 26/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
22 October 2007New director appointed (1 page)
6 September 2007Return made up to 17/08/07; full list of members (8 pages)
11 December 2006Full accounts made up to 31 March 2006 (19 pages)
27 September 2006Return made up to 17/08/06; full list of members (10 pages)
6 February 2006Full accounts made up to 31 March 2005 (17 pages)
30 January 2006Ad 12/12/05--------- £ si [email protected]=26 £ ic 826/852 (2 pages)
28 December 2005Ad 10/11/05--------- £ si [email protected]=10 £ ic 816/826 (2 pages)
10 October 2005Return made up to 17/08/05; full list of members; amend (10 pages)
14 September 2005Return made up to 17/08/05; full list of members (7 pages)
10 May 2005Ad 17/03/05--------- £ si [email protected]=11 £ ic 718/729 (2 pages)
7 March 2005Ad 19/01/05--------- £ si [email protected]=50 £ ic 668/718 (4 pages)
4 February 2005Full accounts made up to 31 March 2004 (18 pages)
30 November 2004Director resigned (1 page)
27 September 2004Return made up to 17/08/04; full list of members (9 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
1 July 2004Ad 29/03/04--------- £ si [email protected]=84 £ ic 584/668 (3 pages)
23 February 2004Ad 08/08/03-27/10/03 £ si [email protected] (3 pages)
16 February 2004Company name changed the loss recovery group LIMITED\certificate issued on 16/02/04 (2 pages)
28 November 2003Full accounts made up to 31 March 2003 (18 pages)
3 October 2003Return made up to 17/08/03; full list of members (9 pages)
25 September 2003Location of register of members (1 page)
3 September 2003Memorandum and Articles of Association (14 pages)
22 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2003S-div 03/02/03 (1 page)
26 July 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Ad 14/02/03--------- £ si [email protected]=8472 £ ic 500/8972 (4 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2003Full accounts made up to 31 March 2002 (17 pages)
26 September 2002Location of register of members (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 September 2002Declaration of satisfaction of mortgage/charge (1 page)
17 September 2002Return made up to 17/08/02; full list of members (7 pages)
7 May 2002Director resigned (1 page)
5 March 2002Memorandum and Articles of Association (13 pages)
30 January 2002Full accounts made up to 31 March 2001 (16 pages)
27 November 2001Ad 06/11/01--------- £ si [email protected]=394 £ ic 106/500 (2 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 November 2001S-div 06/11/01 (1 page)
15 October 2001Return made up to 17/08/01; full list of members (6 pages)
15 October 2001Ad 03/01/01--------- £ si 6@1=6 £ ic 100/106 (2 pages)
29 June 2001Registered office changed on 29/06/01 from: lutidine house 3-5 crutched friars london EC3N 2HT (1 page)
22 June 2001Particulars of mortgage/charge (3 pages)
31 January 2001Full accounts made up to 31 March 2000 (16 pages)
10 August 2000Return made up to 17/08/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (16 pages)
1 December 1999Return made up to 17/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Auditor's resignation (1 page)
5 May 1999Full accounts made up to 31 March 1998 (14 pages)
8 March 1999Director's particulars changed (1 page)
29 September 1998Return made up to 17/08/98; full list of members (6 pages)
11 August 1998Registered office changed on 11/08/98 from: lutidine house 3-5 crutched friars london EC3N 2HT (1 page)
11 August 1998Full accounts made up to 31 March 1997 (14 pages)
12 June 1998Registered office changed on 12/06/98 from: venn house venn street london SW4 0BE (1 page)
13 January 1998Director resigned (1 page)
22 December 1997New director appointed (2 pages)
19 September 1997Return made up to 17/08/97; no change of members (4 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
9 June 1997Particulars of mortgage/charge (3 pages)
27 January 1997Full accounts made up to 31 March 1996 (14 pages)
17 September 1996Return made up to 17/08/96; full list of members (6 pages)
8 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 May 1996Ad 28/03/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
23 February 1996Full accounts made up to 31 March 1995 (15 pages)
6 October 1995Return made up to 17/08/95; no change of members (4 pages)
11 May 1995Auditor's resignation (2 pages)
12 June 1985Certificate of incorporation (1 page)