Mincing Lane
London
EC3R 7PD
Director Name | Mr Andrew Haydn Mintern |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(37 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Director & Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Ms Jaime Swindle |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2022(37 years after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Timothy Peter Willis Dowlen |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 03 September 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Hollybank House Hook Heath Avenue Woking Surrey GU22 0HN |
Director Name | Judy Mary Harvey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | Broxtead House Broxmead Lane Bolney Haywards Heath West Sussex RH17 5RJ |
Director Name | Malcolm Richard Harvey |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 03 August 2012) |
Role | Company Director |
Correspondence Address | Broxtead House Broxmead Lane Bolney Haywards Heath West Sussex RH17 5RJ |
Secretary Name | Malcolm Richard Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | Broxtead House Broxmead Lane Bolney Haywards Heath West Sussex RH17 5RJ |
Director Name | Mr Kenneth Charles Green |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Nook Knipp Hill Cobham Surrey KT11 2PE |
Director Name | Mr James Henry Barder |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(17 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 23 February 2016) |
Role | Finance Pharmaceuticals |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree House Kings Drive Midhurst West Sussex GU29 0BH |
Director Name | Mr Anthony John Sims |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2010) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Greenhill Ballsdown Chiddingfold Godalming Surrey GU8 4XJ |
Director Name | Mr Terence George Wheatley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 July 2022) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Crabtree Manor Meres Lane Five Ashes Mayfield East Sussex TN20 6JS |
Secretary Name | Christopher Rohan Delacombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(24 years, 12 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 1 Heather Way Chobham Surrey GU24 8RA |
Director Name | Mr Andrew Haydn Mintern |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(25 years after company formation) |
Appointment Duration | 12 years (resigned 01 July 2022) |
Role | Director & Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor 36 Leadenhall Street London EC3A 1AT |
Director Name | Ms Judy Mary Jago |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 February 2016) |
Role | Insurance Director |
Country of Residence | United Kingdom |
Correspondence Address | Broxtead House Broxmead Lane Bolney Haywards Heath West Sussex RH17 5RJ |
Director Name | Mr Paul Andrew May |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 2016) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | Concordia Consultancy Ltd. 25 Lime Street London EC3M 7HD |
Director Name | Mr Lee Bennett |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2022) |
Role | Insurance Director |
Country of Residence | England |
Correspondence Address | 36 Leadenhall Street London EC3A 1AT |
Director Name | Ms Shelley Louise Wright |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(31 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 2017) |
Role | Insurance Director |
Country of Residence | England |
Correspondence Address | 36 Leadenhall Street London EC3A 1AT |
Director Name | Mr William Angus Carl Tucker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2022) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | 8th Floor 36 Leadenhall Street London EC3A 1AT |
Director Name | Mr William Angus Carl Tucker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2022) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | 8th Floor 36 Leadenhall Street London EC3A 1AT |
Director Name | Mr Julian David Wakeling |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(31 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 2017) |
Role | Insurance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, 36 Leadenhall Street London EC3A 1AT |
Director Name | Mr Lee Bennett |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(37 years after company formation) |
Appointment Duration | 4 months (resigned 01 November 2022) |
Role | Insurance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Derek John Coles |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(37 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Andrew John Kilgour |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(37 years after company formation) |
Appointment Duration | 4 months (resigned 01 November 2022) |
Role | Regional Sales Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Andrew John Kilgour |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(37 years after company formation) |
Appointment Duration | 4 months (resigned 01 November 2022) |
Role | Regional Sales Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(37 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Terence George Wheatley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(37 years after company formation) |
Appointment Duration | 4 months (resigned 01 November 2022) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | lorega.com |
---|---|
Telephone | 020 77673070 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
250.9k at £0.0002 | Neill Johnstone 6.66% Ordinary B |
---|---|
170k at £0.0002 | Buddy Associates Sa 4.51% Ordinary A |
168.8k at £0.0002 | Venn House LTD 4.48% Ordinary A |
140k at £0.0002 | Andrew Haydn Mintern 3.71% Ordinary B |
1m at £0.0002 | Judy Mary Harvey 27.53% Ordinary A |
1m at £0.0002 | Malcolm Richard Harvey 27.53% Ordinary A |
478k at £0.0002 | Neill Johnstone 12.68% Ordinary A |
391.1k at £0.0002 | Terence George Wheatley 10.38% Ordinary A |
63k at £0.0002 | Angus Slayden 1.67% Ordinary A |
20.1k at £0.0002 | Terence George Wheatley 0.53% Ordinary B |
8.7k at £0.0002 | Buddy Associates Sa 0.23% Ordinary B |
3.2k at £0.0002 | Angus Slayden 0.09% Ordinary B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £5,369,181 |
Gross Profit | £3,775,171 |
Net Worth | £1,249,468 |
Cash | £1,477,162 |
Current Liabilities | £3,282,585 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
5 August 2016 | Delivered on: 16 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
5 August 2016 | Delivered on: 16 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
5 August 2016 | Delivered on: 16 August 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
31 August 2004 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
---|---|
1 June 2017 | Termination of appointment of Shelley Louise Wright as a director on 31 May 2017 (1 page) |
8 March 2017 | Termination of appointment of Julian David Wakeling as a director on 28 February 2017 (1 page) |
13 February 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
16 December 2016 | Director's details changed for Mr. Andrew Haydn Mintern on 7 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr. Andrew Haydn Mintern on 7 December 2016 (2 pages) |
24 October 2016 | Appointment of Mr Lee Bennett as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Ms Shelley Louise Wright as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr William Angus Carl Tucker as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Andrew John Kilgour as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Julian David Wakeling as a director on 24 October 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
31 August 2016 | Change of share class name or designation (2 pages) |
17 August 2016 | Register(s) moved to registered inspection location 1 Heather Way Chobham Woking Surrey GU24 8RA (1 page) |
16 August 2016 | Registration of charge 019219340007, created on 5 August 2016 (19 pages) |
16 August 2016 | Registration of charge 019219340006, created on 5 August 2016 (23 pages) |
16 August 2016 | Registration of charge 019219340008, created on 5 August 2016 (19 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (19 pages) |
7 March 2016 | Resolutions
|
2 March 2016 | Director's details changed for Mr Neill Johnstone on 2 March 2016 (2 pages) |
23 February 2016 | Termination of appointment of James Henry Barder as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Judy Mary Jago as a director on 23 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Paul Andrew May as a director on 23 February 2016 (1 page) |
26 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 March 2015 | Group of companies' accounts made up to 30 June 2014 (19 pages) |
18 September 2014 | Appointment of Mr Paul Andrew John May as a director on 8 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Paul Andrew John May as a director on 8 September 2014 (2 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
4 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
28 February 2013 | Full accounts made up to 30 June 2012 (19 pages) |
4 September 2012 | Appointment of Ms Judy Mary Jago as a director (2 pages) |
28 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Termination of appointment of Malcolm Harvey as a director (1 page) |
12 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
28 February 2012 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 28 February 2012 (1 page) |
26 January 2012 | Director's details changed for Terence George Wheatley on 24 January 2011 (2 pages) |
17 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
6 June 2011 | Resolutions
|
6 June 2011 | Purchase of own shares. (3 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
15 December 2010 | Director's details changed for James Henry Barder on 10 December 2010 (2 pages) |
28 October 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
29 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (9 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
23 September 2010 | Director's details changed for Mr Neill Johnstone on 24 March 2010 (2 pages) |
10 August 2010 | Termination of appointment of Malcolm Harvey as a secretary (1 page) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Appointment of Andrew Haydn Mintern as a director (3 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Purchase of own shares. (3 pages) |
10 June 2010 | Termination of appointment of Anthony Sims as a director (1 page) |
8 June 2010 | Appointment of Christopher Rohan Delacombe as a secretary (3 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 December 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (10 pages) |
6 April 2009 | Gbp ic 8769.5/8605.6912\17/03/09\gbp sr [email protected]=163.8088\ (2 pages) |
5 April 2009 | Director appointed terence george wheatley (2 pages) |
18 February 2009 | Ad 26/01/09-30/01/09\gbp si [email protected]=7936.5\gbp ic 833/8769.5\ (2 pages) |
16 February 2009 | Resolutions
|
2 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
6 January 2009 | Gbp ic 933/833\03/12/08\gbp sr [email protected]=100\ (2 pages) |
17 December 2008 | Resolutions
|
2 December 2008 | Min detail amend capital eff 02/12/08 (1 page) |
2 December 2008 | Statement by directors (1 page) |
2 December 2008 | Resolutions
|
2 December 2008 | Solvency statement dated 21/11/08 (1 page) |
16 September 2008 | Return made up to 17/08/08; full list of members (9 pages) |
28 August 2008 | Director's change of particulars / neill johnstone / 20/06/2008 (2 pages) |
1 July 2008 | Memorandum and Articles of Association (16 pages) |
25 June 2008 | Nc inc already adjusted 27/02/08 (1 page) |
25 June 2008 | Ad 27/02/08\gbp si [email protected]=80\gbp ic 853/933\ (2 pages) |
11 March 2008 | Resolutions
|
3 March 2008 | Full accounts made up to 31 March 2007 (17 pages) |
1 March 2008 | Location of register of members (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 24 bevis marks london EC3A 7NR (1 page) |
22 October 2007 | New director appointed (1 page) |
6 September 2007 | Return made up to 17/08/07; full list of members (8 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
27 September 2006 | Return made up to 17/08/06; full list of members (10 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
30 January 2006 | Ad 12/12/05--------- £ si [email protected]=26 £ ic 826/852 (2 pages) |
28 December 2005 | Ad 10/11/05--------- £ si [email protected]=10 £ ic 816/826 (2 pages) |
10 October 2005 | Return made up to 17/08/05; full list of members; amend (10 pages) |
14 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
10 May 2005 | Ad 17/03/05--------- £ si [email protected]=11 £ ic 718/729 (2 pages) |
7 March 2005 | Ad 19/01/05--------- £ si [email protected]=50 £ ic 668/718 (4 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
30 November 2004 | Director resigned (1 page) |
27 September 2004 | Return made up to 17/08/04; full list of members (9 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Ad 29/03/04--------- £ si [email protected]=84 £ ic 584/668 (3 pages) |
23 February 2004 | Ad 08/08/03-27/10/03 £ si [email protected] (3 pages) |
16 February 2004 | Company name changed the loss recovery group LIMITED\certificate issued on 16/02/04 (2 pages) |
28 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
3 October 2003 | Return made up to 17/08/03; full list of members (9 pages) |
25 September 2003 | Location of register of members (1 page) |
3 September 2003 | Memorandum and Articles of Association (14 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | S-div 03/02/03 (1 page) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2003 | Ad 14/02/03--------- £ si [email protected]=8472 £ ic 500/8972 (4 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Resolutions
|
13 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
26 September 2002 | Location of register of members (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
7 May 2002 | Director resigned (1 page) |
5 March 2002 | Memorandum and Articles of Association (13 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
27 November 2001 | Ad 06/11/01--------- £ si [email protected]=394 £ ic 106/500 (2 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | S-div 06/11/01 (1 page) |
15 October 2001 | Return made up to 17/08/01; full list of members (6 pages) |
15 October 2001 | Ad 03/01/01--------- £ si 6@1=6 £ ic 100/106 (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: lutidine house 3-5 crutched friars london EC3N 2HT (1 page) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
10 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
1 December 1999 | Return made up to 17/08/99; no change of members
|
11 August 1999 | Auditor's resignation (1 page) |
5 May 1999 | Full accounts made up to 31 March 1998 (14 pages) |
8 March 1999 | Director's particulars changed (1 page) |
29 September 1998 | Return made up to 17/08/98; full list of members (6 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: lutidine house 3-5 crutched friars london EC3N 2HT (1 page) |
11 August 1998 | Full accounts made up to 31 March 1997 (14 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: venn house venn street london SW4 0BE (1 page) |
13 January 1998 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
19 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
17 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | Ad 28/03/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
23 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
6 October 1995 | Return made up to 17/08/95; no change of members (4 pages) |
11 May 1995 | Auditor's resignation (2 pages) |
12 June 1985 | Certificate of incorporation (1 page) |