Company NameRj Kiln & Co. (No.2) Limited
DirectorsReeken Patel and Alexander Matthew Wenham Shaw
Company StatusActive
Company Number01945061
CategoryPrivate Limited Company
Incorporation Date5 September 1985(38 years, 8 months ago)
Previous NameLink Insurance Agency Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Reeken Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(34 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMrs Angela Gordon
StatusCurrent
Appointed01 November 2020(35 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Alexander Matthew Wenham Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(38 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMichael William Upjohn
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 April 1999)
RoleAdmin Director
Correspondence AddressCourtmead
School Lane Trottiscliffe
West Malling
Kent
ME19 5EH
Director NamePhillip Derek Squires
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 October 2004)
RoleHR Director
Correspondence AddressOne Rock Farm Oast
Gibbs Hill
Nettlestead
Kent
ME18 5HT
Director NameMr Michael John Pinkney
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 August 1992)
RoleClaims Manager
Correspondence AddressBrotnhey 5 Maplesden Close
Barming
Maidstone
Kent
ME16 9JY
Director NameMr Jeffery Paul Kilpatrick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 November 1998)
RoleDirector/Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Green Close
Springfield
Chelmsford
Essex
CM1 5SL
Director NameMr George Edward Higginson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 December 1999)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressCherry Hill Rectory Lane
Sutton Valence
Kent
ME17 3BS
Director NameMr Gordon David Gilchrist
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1995)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressMilestone
65 High Road
Chigwell Village
Essex
IG7 6DL
Director NameRoy Joseph Butler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1995)
RoleDirector/Chartered Accountant
Correspondence AddressHeydour,24 Glebe Road
Purley On Thames
Reading
Berkshire
RG8 8DP
Director NameIan Benoit Bennett
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleDirector/Underwriting Member Lloyds
Correspondence AddressSchool House Otham Street
Otham
Maidstone
Kent
ME15 8RN
Secretary NameMr Derek Alan Parkhouse
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Correspondence Address66 Bargrove Road
Maidstone
Kent
ME14 5SB
Director NamePeter Gerald Slot
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 1998)
RoleInsurance Underwriter
Correspondence Address2 Mandeville Road
Saffron Walden
Essex
CB11 4AQ
Director NameMr Robert Andrew Fleming-Williams
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(8 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodborough Road
London
SW15 6DY
Director NameMr John Richard Lawton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 1999)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address14 Harmers Way
Egerton
Ashford
Kent
TN27 9DN
Director NameWilliam Francis Rendall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2001)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressAylwins
Offham
Lewes
Sussex
BN7 3QE
Secretary NameMichael Eric Groves
NationalityBritish
StatusResigned
Appointed28 February 1997(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2001)
RoleAccountant
Correspondence Address141 Wigmore Road
Gillingham
Kent
ME8 0TH
Director NamePeter James Goodright
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2001)
RoleInsurance Claims Manager
Correspondence AddressDoublequick Farm Rose Lane
Lenham Heath
Maidstone
Kent
ME17 2JN
Director NameStephen Robert Michael Tidd
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2001)
RoleUnderwriter
Correspondence AddressWest Lea West End
Marden
Tonbridge
Kent
TN12 9HY
Director NameMr Charles Anthony Stapleton Franks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(13 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2019)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMichael Anthony Lewis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish/Irish
StatusResigned
Appointed25 November 1998(13 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 April 2005)
RoleChartered Accountant
Correspondence Address112 Coniston Road
Gunthorpe
Peterborough
Cambridgeshire
PE4 7GU
Director NameMichael John Bottle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2001)
RoleUnderwriter
Correspondence Address9 Discovery Road
Bearsted
Kent
ME15 8HF
Director NameMr Nigel David Hewson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Woodhurst Avenue
Petts Wood
Kent
BR5 1AT
Secretary NameKeith Nigel Grant
NationalityBritish
StatusResigned
Appointed01 January 2002(16 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2010)
RoleCompany Director
Correspondence Address106 Fenchurch Street
London
EC3M 5NR
Director NameMr Robert Daniel Chase
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(18 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Corringham Road
Golders Green
London
NW11 7BS
Director NameMr Richard Charles William Lewis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed01 August 2010(24 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 October 2020)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Paul Michael Culham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(30 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Brad Terry Irick
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2020(34 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY

Contact

Websitekilnplc.com
Telephone020 78869000
Telephone regionLondon

Location

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

Shareholders

1000 at £1Kiln Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,513,000

Accounts

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

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

10 November 2020Appointment of Mrs Angela Gordon as a secretary on 1 November 2020 (2 pages)
10 November 2020Termination of appointment of Fiona Jane Molloy as a secretary on 30 October 2020 (1 page)
12 October 2020Appointment of Mr Reeken Patel as a director on 10 March 2020 (2 pages)
29 September 2020Full accounts made up to 31 December 2019 (15 pages)
6 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
18 February 2020Director's details changed for Mr Brad Terry Irick on 1 February 2020 (2 pages)
24 January 2020Termination of appointment of Charles Anthony Stapleton Franks as a director on 31 December 2019 (1 page)
24 January 2020Appointment of Mr Brad Terry Irick as a director on 1 January 2020 (2 pages)
31 October 2019Termination of appointment of Paul Michael Culham as a director on 30 September 2019 (1 page)
16 September 2019Full accounts made up to 31 December 2018 (15 pages)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (14 pages)
5 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
9 August 2017Full accounts made up to 31 December 2016 (13 pages)
9 August 2017Full accounts made up to 31 December 2016 (13 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (14 pages)
21 August 2016Full accounts made up to 31 December 2015 (14 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(4 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(4 pages)
20 April 2016Termination of appointment of Richard Charles William Lewis as a director on 31 March 2016 (1 page)
20 April 2016Termination of appointment of Richard Charles William Lewis as a director on 31 March 2016 (1 page)
20 April 2016Appointment of Mr Paul Michael Culham as a director on 1 April 2016 (2 pages)
20 April 2016Appointment of Mr Paul Michael Culham as a director on 1 April 2016 (2 pages)
29 July 2015Full accounts made up to 31 December 2014 (13 pages)
29 July 2015Full accounts made up to 31 December 2014 (13 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
7 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 106 Fenchurch Street London EC3M 5NR to 20 Fenchurch Street London EC3M 3BY on 7 November 2014 (1 page)
25 July 2014Full accounts made up to 31 December 2013 (16 pages)
25 July 2014Full accounts made up to 31 December 2013 (16 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
18 September 2013Full accounts made up to 31 December 2012 (13 pages)
18 September 2013Full accounts made up to 31 December 2012 (13 pages)
5 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
9 August 2012Full accounts made up to 31 December 2011 (12 pages)
9 August 2012Full accounts made up to 31 December 2011 (12 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
8 July 2011Full accounts made up to 31 December 2010 (12 pages)
8 July 2011Full accounts made up to 31 December 2010 (12 pages)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Richard Charles William Lewis on 16 September 2010 (3 pages)
12 October 2010Director's details changed for Richard Charles William Lewis on 16 September 2010 (3 pages)
19 August 2010Termination of appointment of Keith Grant as a secretary (2 pages)
19 August 2010Termination of appointment of Keith Grant as a secretary (2 pages)
19 August 2010Appointment of Fiona Jane Molloy as a secretary (3 pages)
19 August 2010Appointment of Fiona Jane Molloy as a secretary (3 pages)
10 August 2010Full accounts made up to 31 December 2009 (13 pages)
10 August 2010Full accounts made up to 31 December 2009 (13 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Richard Charles William Lewis on 1 November 2009 (2 pages)
13 November 2009Secretary's details changed for Keith Nigel Grant on 1 November 2009 (1 page)
13 November 2009Director's details changed for Mr Charles Anthony Stapleton Franks on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Charles Anthony Stapleton Franks on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Richard Charles William Lewis on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Richard Charles William Lewis on 1 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Charles Anthony Stapleton Franks on 1 November 2009 (2 pages)
13 November 2009Secretary's details changed for Keith Nigel Grant on 1 November 2009 (1 page)
13 November 2009Secretary's details changed for Keith Nigel Grant on 1 November 2009 (1 page)
15 October 2009Full accounts made up to 31 December 2008 (13 pages)
15 October 2009Full accounts made up to 31 December 2008 (13 pages)
22 July 2009Appointment terminated director robert chase (1 page)
22 July 2009Director appointed richard charles william lewis (3 pages)
22 July 2009Appointment terminated director robert chase (1 page)
22 July 2009Director appointed richard charles william lewis (3 pages)
7 May 2009Return made up to 25/03/09; full list of members (3 pages)
7 May 2009Return made up to 25/03/09; full list of members (3 pages)
23 October 2008Auditor's resignation (1 page)
23 October 2008Auditor's resignation (1 page)
9 September 2008Full accounts made up to 31 December 2007 (13 pages)
9 September 2008Full accounts made up to 31 December 2007 (13 pages)
8 May 2008Return made up to 25/03/08; full list of members (3 pages)
8 May 2008Return made up to 25/03/08; full list of members (3 pages)
11 June 2007Full accounts made up to 31 December 2006 (8 pages)
11 June 2007Full accounts made up to 31 December 2006 (8 pages)
23 April 2007Return made up to 25/03/07; full list of members (2 pages)
23 April 2007Return made up to 25/03/07; full list of members (2 pages)
16 June 2006Full accounts made up to 31 December 2005 (6 pages)
16 June 2006Full accounts made up to 31 December 2005 (6 pages)
10 April 2006Return made up to 25/03/06; full list of members (2 pages)
10 April 2006Return made up to 25/03/06; full list of members (2 pages)
2 June 2005Full accounts made up to 31 December 2004 (6 pages)
2 June 2005Full accounts made up to 31 December 2004 (6 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
14 April 2005Return made up to 25/03/05; full list of members (7 pages)
14 April 2005Return made up to 25/03/05; full list of members (7 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (6 pages)
26 October 2004Full accounts made up to 31 December 2003 (6 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
19 April 2004Return made up to 25/03/04; full list of members (8 pages)
19 April 2004Return made up to 25/03/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (6 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
23 October 2003Company name changed link insurance agency LIMITED\certificate issued on 23/10/03 (2 pages)
23 October 2003Company name changed link insurance agency LIMITED\certificate issued on 23/10/03 (2 pages)
30 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2002Full accounts made up to 31 December 2001 (6 pages)
19 June 2002Full accounts made up to 31 December 2001 (6 pages)
12 April 2002Return made up to 25/03/02; full list of members (7 pages)
12 April 2002Return made up to 25/03/02; full list of members (7 pages)
28 January 2002Director resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Registered office changed on 28/01/02 from: link house knightrider court, knightrider street maidstone, kent, ME15 6LU (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: link house knightrider court, knightrider street maidstone, kent, ME15 6LU (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Director resigned (1 page)
22 May 2001Full accounts made up to 31 December 2000 (6 pages)
22 May 2001Full accounts made up to 31 December 2000 (6 pages)
20 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2000Full accounts made up to 31 December 1999 (6 pages)
20 April 2000Full accounts made up to 31 December 1999 (6 pages)
20 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director's particulars changed (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director's particulars changed (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
29 November 1999Full accounts made up to 31 December 1998 (6 pages)
29 November 1999Full accounts made up to 31 December 1998 (6 pages)
20 April 1999Return made up to 25/03/99; full list of members (13 pages)
20 April 1999Return made up to 25/03/99; full list of members (13 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
4 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
4 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
30 July 1998Director's particulars changed (1 page)
30 July 1998Director's particulars changed (1 page)
16 April 1998Full accounts made up to 30 September 1997 (6 pages)
16 April 1998Full accounts made up to 30 September 1997 (6 pages)
15 April 1998Return made up to 25/03/98; no change of members (7 pages)
15 April 1998Return made up to 25/03/98; no change of members (7 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Full accounts made up to 30 September 1996 (6 pages)
2 April 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 April 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 April 1997Full accounts made up to 30 September 1996 (6 pages)
9 May 1996Full accounts made up to 30 September 1995 (6 pages)
9 May 1996Full accounts made up to 30 September 1995 (6 pages)
24 April 1996Return made up to 25/03/96; full list of members (9 pages)
24 April 1996Return made up to 25/03/96; full list of members (9 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996New director appointed (2 pages)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (4 pages)
14 June 1995Director resigned (4 pages)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (4 pages)
14 June 1995Director resigned (4 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
22 March 1995Return made up to 25/03/95; no change of members (8 pages)
22 March 1995Full accounts made up to 30 September 1994 (6 pages)
22 March 1995Return made up to 25/03/95; no change of members (8 pages)
22 March 1995Full accounts made up to 30 September 1994 (6 pages)
8 April 1991Full accounts made up to 30 September 1990 (5 pages)
8 April 1991Full accounts made up to 30 September 1990 (5 pages)
1 May 1990Full accounts made up to 30 September 1989 (6 pages)
1 May 1990Full accounts made up to 30 September 1989 (6 pages)
4 July 1989Full accounts made up to 31 December 1988 (5 pages)
4 July 1989Full accounts made up to 31 December 1988 (5 pages)
11 May 1988Full accounts made up to 31 December 1987 (5 pages)
11 May 1988Full accounts made up to 31 December 1987 (5 pages)
4 June 1987Full accounts made up to 31 December 1986 (6 pages)
4 June 1987Full accounts made up to 31 December 1986 (6 pages)
5 September 1985Incorporation (22 pages)
5 September 1985Incorporation (22 pages)