London
EC3R 7AA
Director Name | Mr Christopher Andrew Zoidis |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 August 2014(29 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | St. Clare House Minories London EC3N 1DD |
Director Name | Mrs Justine Howard |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number One Minster Court London EC3R 7AA |
Director Name | Dominic Patrick Donoghue |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 June 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Brewery House Lower Street Stansted Essex CM24 8LN |
Director Name | William Edward Gray |
---|---|
Date of Birth | February 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 23 Buckland Shoeburyness Southend On Sea Essex SS3 8BD |
Secretary Name | Andrew John Sindall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romany 100 Oakhill Road Sevenoaks Kent TN13 1NU |
Director Name | Patrick John McAfee |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 1996) |
Role | Banker |
Correspondence Address | Shires Edge London Road Sunningdale Ascot Berkshire SL5 0JN |
Director Name | Andrew John Sindall |
---|---|
Date of Birth | October 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Romany 100 Oakhill Road Sevenoaks Kent TN13 1NU |
Director Name | Barry Anthony Reginald Barnes |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | 40 Elms Crescent Clapham London SW4 8QZ |
Director Name | Mr John Anthony Peter Hanrahan |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 January 2005) |
Role | Insurance Broker |
Correspondence Address | 6 Sander Close Stansted Mountfitchet Essex CM24 8GY |
Director Name | Clare Sylvia Jennifer Whitfield |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Becketts 1 Yew Bank Close Church Road Kenley Surrey Cr8 |
Secretary Name | William Edward Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 23 Buckland Shoeburyness Southend On Sea Essex SS3 8BD |
Director Name | Mr Andrew James Hills |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(9 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 26 August 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Drive Chingford London E4 6AL |
Director Name | John Philip Southwell |
---|---|
Date of Birth | March 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2005) |
Role | Consultant |
Country of Residence | Netherlands |
Correspondence Address | 30 Tite Street London SW3 4JA |
Director Name | Miles Malcolm Ritchie |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2005) |
Role | Insurance Broker |
Correspondence Address | 7 Rydal Road London SW16 1QF |
Director Name | Mr David Howard Griffiths |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canon Street Islington London N1 7DB |
Secretary Name | Mr David Howard Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(19 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Canon Street Islington London N1 7DB |
Director Name | Mr Stephen Michael Bright |
---|---|
Date of Birth | October 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(19 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Ferns Histons Hill Codsall Wolverhampton West Midlands WV8 2EY |
Director Name | Mr Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 March 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House 75 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Secretary Name | Mr Stefan Benkov Benev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | November 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Peter William Blanc |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Paul Andrew Elliott |
---|---|
Date of Birth | December 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Patrick O'Connell |
---|---|
Date of Birth | September 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Lee David Mould |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Richard Charles Platt |
---|---|
Date of Birth | December 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr James Nicholas Angus Burt |
---|---|
Date of Birth | September 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(28 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 11 August 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Osborn House 80 Middlesex Street London E1 7EZ |
Director Name | Mr Robert William Hubbard |
---|---|
Date of Birth | February 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(28 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 11 August 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Osborn House 80 Middlesex Street London E1 7EZ |
Director Name | Mr Anthony Patrick Leng |
---|---|
Date of Birth | April 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(28 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 11 August 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Osborn House 80 Middlesex Street London E1 7EZ |
Director Name | Mr Daniel Muldowney |
---|---|
Date of Birth | April 1959 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2014(29 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 March 2020) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | St. Clare House Minories London EC3N 1DD |
Website | lpib.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73981700 |
Telephone region | London |
Registered Address | Number One Minster Court London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
104.2k at £0.05 | Lochain Patrick Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,507 |
Latest Accounts | 31 December 2020 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2022 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 12 July 2023 (11 months from now) |
5 July 2013 | Delivered on: 9 July 2013 Satisfied on: 2 June 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
1 October 2008 | Delivered on: 13 October 2008 Satisfied on: 20 August 2013 Persons entitled: Barclays Bank PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from any group company to the chargee and.or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 October 2007 | Delivered on: 21 December 2007 Satisfied on: 7 October 2008 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Debenture Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
16 February 2006 | Delivered on: 6 March 2006 Satisfied on: 7 October 2008 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)(in Such Capacity the "Securityagent") Classification: Debenture Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its present and future right title and interest in and to the property being the f/h land k/a 10 south parade wakefield t/n WYK783384 and all other property. See the mortgage charge document for full details. Fully Satisfied |
30 June 2005 | Delivered on: 13 July 2005 Satisfied on: 7 October 2008 Persons entitled: Barclays Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future rights,title and interest of such charging company in and to the following assets,the property,first fixed charge all licences,all plant and machinery and the benefit of all contracts,licences and warranties. See the mortgage charge document for full details. Fully Satisfied |
6 January 2022 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
---|---|
1 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
23 December 2020 | Appointment of Mrs Justine Howard as a director on 22 December 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Daniel Muldowney as a director on 18 March 2020 (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
2 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
24 October 2016 | Secretary's details changed for Justine Doherty on 24 October 2016 (1 page) |
24 October 2016 | Secretary's details changed for Justine Doherty on 24 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 August 2016 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to Number One Minster Court London EC3R 7AA on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to Number One Minster Court London EC3R 7AA on 30 August 2016 (1 page) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 April 2015 | Full accounts made up to 31 May 2014 (12 pages) |
13 April 2015 | Full accounts made up to 31 May 2014 (12 pages) |
26 March 2015 | Auditor's resignation (2 pages) |
26 March 2015 | Auditor's resignation (2 pages) |
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX to St Clare House 30-33 Minories London EC3N 1DD (1 page) |
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX to St Clare House 30-33 Minories London EC3N 1DD (1 page) |
3 November 2014 | Register(s) moved to registered office address St Clare House 30-33 Minories London EC3N 1DD (1 page) |
3 November 2014 | Register(s) moved to registered office address St Clare House 30-33 Minories London EC3N 1DD (1 page) |
28 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
28 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
27 October 2014 | Registered office address changed from Osborn House 80 Middlesex Street London E1 7EZ England to St Clare House 30-33 Minories London EC3N 1DD on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD England to St Clare House 30-33 Minories London EC3N 1DD on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Osborn House 80 Middlesex Street London E1 7EZ to St Clare House 30-33 Minories London EC3N 1DD on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Osborn House 80 Middlesex Street London E1 7EZ England to St Clare House 30-33 Minories London EC3N 1DD on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD England to St Clare House 30-33 Minories London EC3N 1DD on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Osborn House 80 Middlesex Street London E1 7EZ to St Clare House 30-33 Minories London EC3N 1DD on 27 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Daniel Muldowney as a director on 26 August 2014 (2 pages) |
10 October 2014 | Appointment of Mr Daniel Muldowney as a director on 26 August 2014 (2 pages) |
9 October 2014 | Appointment of Mr Christopher Andrew Zoidis as a director on 26 August 2014 (2 pages) |
9 October 2014 | Termination of appointment of Richard Charles Platt as a director on 26 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Lee David Mould as a director on 26 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Andrew James Hills as a director on 26 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Lee David Mould as a director on 26 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Andrew James Hills as a director on 26 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Lee David Mould as a director on 26 August 2014 (1 page) |
9 October 2014 | Appointment of Mr Christopher Andrew Zoidis as a director on 26 August 2014 (2 pages) |
9 October 2014 | Termination of appointment of Richard Charles Platt as a director on 26 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Lee David Mould as a director on 26 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Andrew James Hills as a director on 26 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Lee David Mould as a director on 26 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Andrew James Hills as a director on 26 August 2014 (1 page) |
9 October 2014 | Termination of appointment of Lee David Mould as a director on 26 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Robert William Hubbard as a director on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Anthony Patrick Leng as a director on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Robert William Hubbard as a director on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of James Nicholas Angus Burt as a director on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Robert William Hubbard as a director on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Anthony Patrick Leng as a director on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Robert William Hubbard as a director on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of James Nicholas Angus Burt as a director on 11 August 2014 (1 page) |
17 July 2014 | Appointment of Mr Anthony Patrick Leng as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Robert William Hubbard as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr James Nicholas Angus Burt as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Anthony Patrick Leng as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Robert William Hubbard as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr James Nicholas Angus Burt as a director on 17 July 2014 (2 pages) |
2 June 2014 | Satisfaction of charge 019404240005 in full (1 page) |
2 June 2014 | Satisfaction of charge 019404240005 in full (1 page) |
16 May 2014 | Appointment of Justine Doherty as a secretary (3 pages) |
16 May 2014 | Appointment of Justine Doherty as a secretary (3 pages) |
14 April 2014 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR on 14 April 2014 (2 pages) |
14 April 2014 | Termination of appointment of Stefan Benev as a secretary (2 pages) |
14 April 2014 | Termination of appointment of Ian Story as a director (2 pages) |
14 April 2014 | Termination of appointment of Peter Blanc as a director (2 pages) |
14 April 2014 | Termination of appointment of Patrick O'connell as a director (2 pages) |
14 April 2014 | Termination of appointment of Richard Hodson as a director (2 pages) |
14 April 2014 | Termination of appointment of Paul Elliott as a director (2 pages) |
14 April 2014 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR on 14 April 2014 (2 pages) |
14 April 2014 | Termination of appointment of Stefan Benev as a secretary (2 pages) |
14 April 2014 | Termination of appointment of Ian Story as a director (2 pages) |
14 April 2014 | Termination of appointment of Peter Blanc as a director (2 pages) |
14 April 2014 | Termination of appointment of Patrick O'connell as a director (2 pages) |
14 April 2014 | Termination of appointment of Richard Hodson as a director (2 pages) |
14 April 2014 | Termination of appointment of Paul Elliott as a director (2 pages) |
6 December 2013 | Full accounts made up to 31 May 2013 (12 pages) |
6 December 2013 | Full accounts made up to 31 May 2013 (12 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
20 August 2013 | Satisfaction of charge 4 in full (4 pages) |
20 August 2013 | Satisfaction of charge 4 in full (4 pages) |
9 July 2013 | Registration of charge 019404240005 (80 pages) |
9 July 2013 | Registration of charge 019404240005 (80 pages) |
13 February 2013 | Full accounts made up to 31 May 2012 (12 pages) |
13 February 2013 | Full accounts made up to 31 May 2012 (12 pages) |
23 January 2013 | Appointment of Mr Paul Andrew Elliott as a director (3 pages) |
23 January 2013 | Appointment of Mr Paul Andrew Elliott as a director (3 pages) |
16 January 2013 | Appointment of Patrick O'connell as a director (3 pages) |
16 January 2013 | Appointment of Mr Peter William Blanc as a director (3 pages) |
16 January 2013 | Appointment of Patrick O'connell as a director (3 pages) |
16 January 2013 | Appointment of Mr Peter William Blanc as a director (3 pages) |
8 January 2013 | Appointment of Richard Charles Platt as a director (3 pages) |
8 January 2013 | Appointment of Mr Ian Graham Story as a director (3 pages) |
8 January 2013 | Appointment of Mr Lee David Mould as a director (3 pages) |
8 January 2013 | Statement of company's objects (2 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Appointment of Richard Charles Platt as a director (3 pages) |
8 January 2013 | Appointment of Mr Ian Graham Story as a director (3 pages) |
8 January 2013 | Appointment of Mr Lee David Mould as a director (3 pages) |
8 January 2013 | Statement of company's objects (2 pages) |
8 January 2013 | Resolutions
|
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
19 July 2011 | Termination of appointment of Dominic Donoghue as a director (1 page) |
19 July 2011 | Termination of appointment of Dominic Donoghue as a director (1 page) |
24 March 2011 | Full accounts made up to 31 May 2010 (9 pages) |
24 March 2011 | Full accounts made up to 31 May 2010 (9 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
20 December 2009 | Full accounts made up to 31 May 2009 (9 pages) |
20 December 2009 | Full accounts made up to 31 May 2009 (9 pages) |
4 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (16 pages) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (16 pages) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
19 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
31 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
31 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
19 November 2008 | Return made up to 18/10/08; no change of members (5 pages) |
19 November 2008 | Return made up to 18/10/08; no change of members (5 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (10 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (10 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
27 October 2007 | Return made up to 18/10/07; no change of members (8 pages) |
27 October 2007 | Return made up to 18/10/07; no change of members (8 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (5 pages) |
19 July 2007 | New director appointed (5 pages) |
21 November 2006 | Full accounts made up to 31 May 2006 (10 pages) |
21 November 2006 | Full accounts made up to 31 May 2006 (10 pages) |
6 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
6 March 2006 | Particulars of mortgage/charge (39 pages) |
6 March 2006 | Particulars of mortgage/charge (39 pages) |
15 February 2006 | Declaration of assistance for shares acquisition (20 pages) |
15 February 2006 | Declaration of assistance for shares acquisition (20 pages) |
15 February 2006 | Declaration of assistance for shares acquisition (20 pages) |
15 February 2006 | Declaration of assistance for shares acquisition (20 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
11 November 2005 | Return made up to 18/10/05; full list of members (12 pages) |
11 November 2005 | Return made up to 18/10/05; full list of members (12 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (14 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (14 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (14 pages) |
2 September 2005 | Declaration of assistance for shares acquisition (14 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Location of register of members (1 page) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New director appointed (13 pages) |
14 July 2005 | New director appointed (10 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 33 lombard street london EC3V 9BQ (1 page) |
14 July 2005 | New director appointed (13 pages) |
14 July 2005 | New director appointed (10 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: 33 lombard street london EC3V 9BQ (1 page) |
13 July 2005 | Particulars of mortgage/charge (20 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Particulars of mortgage/charge (20 pages) |
13 July 2005 | New secretary appointed (2 pages) |
2 July 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
2 July 2005 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
17 May 2005 | £ ic 6473/5210 03/05/05 £ sr [email protected]=1263 (1 page) |
17 May 2005 | £ ic 6473/5210 03/05/05 £ sr [email protected]=1263 (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 November 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
15 November 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (13 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (13 pages) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: bury house 31 bury street london EC3A 5JP (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: bury house 31 bury street london EC3A 5JP (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
29 October 2003 | Return made up to 18/10/03; full list of members (12 pages) |
29 October 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
29 October 2003 | Return made up to 18/10/03; full list of members (12 pages) |
29 October 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
5 September 2003 | £ ic 6729/6474 11/08/03 £ sr [email protected]=255 (1 page) |
5 September 2003 | £ ic 6729/6474 11/08/03 £ sr [email protected]=255 (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
13 November 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
13 November 2002 | Return made up to 18/10/02; full list of members (12 pages) |
13 November 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
13 November 2002 | Return made up to 18/10/02; full list of members (12 pages) |
23 October 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
23 October 2001 | Return made up to 18/10/01; full list of members
|
23 October 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
23 October 2001 | Return made up to 18/10/01; full list of members
|
1 November 2000 | Return made up to 18/10/00; full list of members (11 pages) |
1 November 2000 | Return made up to 18/10/00; full list of members (11 pages) |
31 October 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
31 October 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
25 October 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
25 October 1999 | Return made up to 18/10/99; full list of members (12 pages) |
25 October 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
25 October 1999 | Return made up to 18/10/99; full list of members (12 pages) |
22 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
22 October 1998 | Return made up to 18/10/98; change of members
|
22 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
22 October 1998 | Return made up to 18/10/98; change of members
|
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
22 January 1998 | Resolutions
|
22 January 1998 | £ ic 6795/6730 06/01/98 £ sr [email protected]=65 (1 page) |
22 January 1998 | Resolutions
|
22 January 1998 | £ ic 6795/6730 06/01/98 £ sr [email protected]=65 (1 page) |
23 October 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
23 October 1997 | Return made up to 18/10/97; change of members (8 pages) |
23 October 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
23 October 1997 | Return made up to 18/10/97; change of members (8 pages) |
28 July 1997 | £ ic 6810/6795 19/05/97 £ sr [email protected]=15 (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | £ ic 6810/6795 19/05/97 £ sr [email protected]=15 (1 page) |
28 July 1997 | Resolutions
|
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
23 October 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
23 October 1996 | Return made up to 18/10/96; full list of members
|
23 October 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
23 October 1996 | Return made up to 18/10/96; full list of members
|
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
25 October 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
25 October 1995 | Return made up to 18/10/95; change of members (10 pages) |
25 October 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
25 October 1995 | Return made up to 18/10/95; change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
14 November 1994 | Full group accounts made up to 31 March 1994 (19 pages) |
14 November 1994 | Return made up to 18/10/94; full list of members
|
14 November 1994 | Full group accounts made up to 31 March 1994 (19 pages) |
14 November 1994 | Return made up to 18/10/94; full list of members
|
21 June 1994 | Resolutions
|
21 June 1994 | Resolutions
|
21 June 1994 | Resolutions
|
21 June 1994 | Resolutions
|
1 March 1994 | £ ic 6858/6810 21/12/93 £ sr [email protected]=48 (1 page) |
1 March 1994 | Resolutions
|
1 March 1994 | £ ic 6858/6810 21/12/93 £ sr [email protected]=48 (1 page) |
1 March 1994 | Resolutions
|
28 October 1993 | Return made up to 18/10/93; no change of members
|
28 October 1993 | Return made up to 18/10/93; no change of members
|
13 November 1992 | Return made up to 02/11/92; full list of members
|
13 November 1992 | Return made up to 02/11/92; full list of members
|
13 May 1992 | Particulars of contract relating to shares (3 pages) |
13 May 1992 | Ad 14/02/92--------- £ si [email protected] (4 pages) |
13 May 1992 | Particulars of contract relating to shares (3 pages) |
13 May 1992 | Ad 14/02/92--------- £ si [email protected] (4 pages) |
22 April 1992 | Ad 14/02/92--------- £ si [email protected]=5858 £ ic 1000/6858 (2 pages) |
22 April 1992 | Ad 14/02/92--------- £ si [email protected]=5858 £ ic 1000/6858 (2 pages) |
12 March 1992 | Resolutions
|
12 March 1992 | Resolutions
|
10 March 1992 | Company name changed ablebrim LIMITED\certificate issued on 10/03/92 (2 pages) |
10 March 1992 | Company name changed ablebrim LIMITED\certificate issued on 10/03/92 (2 pages) |
21 February 1992 | Ad 14/02/92--------- £ si [email protected]=500 £ ic 500/1000 (3 pages) |
21 February 1992 | S-div 14/02/92 (1 page) |
21 February 1992 | Nc inc already adjusted 14/02/92 (1 page) |
21 February 1992 | Resolutions
|
21 February 1992 | Resolutions
|
21 February 1992 | Ad 14/02/92--------- £ si [email protected]=500 £ ic 500/1000 (3 pages) |
21 February 1992 | S-div 14/02/92 (1 page) |
21 February 1992 | Nc inc already adjusted 14/02/92 (1 page) |
21 February 1992 | Resolutions
|
21 February 1992 | Resolutions
|
29 October 1985 | Memorandum of association (5 pages) |
29 October 1985 | Memorandum of association (5 pages) |
20 August 1985 | Incorporation (13 pages) |
20 August 1985 | Incorporation (13 pages) |