London
EC3V 3QQ
Director Name | Mr Timothy George Cramphorn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Ms Karen Rose Barretto |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 75-77 Cornhill London EC3V 3QQ |
Director Name | Mr Christopher Arthur Berkeley Kenning |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 75-77 Cornhill London EC3V 3QQ |
Director Name | Mr David Alan Howard |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bramerton Street London SW3 5JX |
Director Name | Charlotte Henrietta Gaylyn Howard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2002) |
Role | Book Editor |
Correspondence Address | 4 Bramerton Street London SW3 5JX |
Secretary Name | Charles Hamilton Attlee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | Charlotte Henrietta Gaylyn Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 4 Bramerton Street London SW3 5JX |
Secretary Name | Mr Philip Alfred Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rose Cottages London Road Forest Row East Sussex RH18 5EU |
Director Name | Keith Michael Sanders |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Stone Grange Grinshill Shrewsbury Shropshire SY4 3BW Wales |
Director Name | Mr Roderick McKenzie Smith |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Barn Steventon Basingstoke Hampshire RG25 3AY |
Director Name | Mr Timothy George Cramphorn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverview 20 Bywater Road South Woodham Ferrers Essex CM3 7AJ |
Secretary Name | Mr Jonathan Beauclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Stoatley Rise Haslemere Surrey GU27 1AG |
Secretary Name | Graeme Stuart Gareth Tennyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(18 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 12 Limesford Road London SE15 3BX |
Director Name | Mr Alexander David McPhee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 October 2021) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr John Crispin Speers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(21 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 May 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Sutherland House 3 Lloyds Avenue London EC3N 3DS |
Secretary Name | Mr Raj Rupal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(21 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 3 Lloyds Avenue London EC3N 3DS |
Director Name | Mr Paul Kenneth Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 June 2022) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 75-77 Cornhill London EC3V 3QQ |
Director Name | Mr David John Milner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 June 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 75-77 Cornhill London EC3V 3QQ |
Director Name | Mr David Andrew Brock |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2016) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Sutherland House 3 Lloyds Avenue London EC3N 3DS |
Director Name | Mr Robert James Clark |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 75-77 Cornhill London EC3V 3QQ |
Secretary Name | Mr Robert James Clark |
---|---|
Status | Resigned |
Appointed | 09 June 2014(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | 75-77 Cornhill London EC3V 3QQ |
Director Name | Mr Paul Vincent |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(31 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 3 Lloyds Avenue London EC3N 3DS |
Website | gsrinsurance.co.uk |
---|---|
Telephone | 020 30360510 |
Telephone region | London |
Registered Address | 75-77 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1.9k at £1 | Timothy Cramphorn 7.39% Ordinary |
---|---|
1.8k at £1 | Paul Smith 6.97% Ordinary |
13.3k at £1 | Nicholas Scott Howard 52.86% Ordinary |
1000 at £1 | David John Milner 3.98% Ordinary |
3.6k at £1 | Robert Murray Shand 14.20% Ordinary |
3.6k at £1 | Alexander David Mcphee 14.19% Ordinary |
100 at £1 | Nicholas Scott Howard 0.40% B |
Year | 2014 |
---|---|
Net Worth | £180,815 |
Cash | £1,748,473 |
Current Liabilities | £2,216,201 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
1 July 2023 | Delivered on: 3 July 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
18 July 2023 | Memorandum and Articles of Association (11 pages) |
18 July 2023 | Resolutions
|
3 July 2023 | Registration of charge 019520050001, created on 1 July 2023 (18 pages) |
19 April 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
20 June 2022 | Appointment of Ms Karen Rose Barretto as a director on 1 June 2022 (2 pages) |
20 June 2022 | Notification of Stubben Edge Group Limited as a person with significant control on 1 June 2022 (2 pages) |
20 June 2022 | Termination of appointment of Robert James Clark as a secretary on 1 June 2022 (1 page) |
20 June 2022 | Cessation of Nicholas Scott Howard as a person with significant control on 1 June 2022 (1 page) |
20 June 2022 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF England to 75-77 Cornhill London EC3V 3QQ on 20 June 2022 (1 page) |
20 June 2022 | Termination of appointment of Robert James Clark as a director on 1 June 2022 (1 page) |
20 June 2022 | Termination of appointment of Paul Kenneth Smith as a director on 1 June 2022 (1 page) |
20 June 2022 | Termination of appointment of David John Milner as a director on 1 June 2022 (1 page) |
20 June 2022 | Termination of appointment of Timothy George Cramphorn as a director on 1 June 2022 (1 page) |
20 June 2022 | Appointment of Mr Christopher Arthur Berkeley Kenning as a director on 1 June 2022 (2 pages) |
27 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
8 February 2022 | Purchase of own shares.
|
28 October 2021 | Termination of appointment of Alexander David Mcphee as a director on 15 October 2021 (1 page) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
31 July 2020 | Registered office address changed from Sutherland House 3 Lloyds Avenue London EC3N 3DS to 107 Leadenhall Street London EC3A 4AF on 31 July 2020 (1 page) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
23 February 2018 | Termination of appointment of Paul Vincent as a director on 22 February 2018 (1 page) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 May 2017 | Appointment of Mr Paul Vincent as a director on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Paul Vincent as a director on 30 May 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 June 2016 | Termination of appointment of David Andrew Brock as a director on 31 March 2016 (1 page) |
21 June 2016 | Termination of appointment of David Andrew Brock as a director on 31 March 2016 (1 page) |
10 March 2016 | Appointment of Mr Timothy George Cramphorn as a director on 1 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Appointment of Mr Timothy George Cramphorn as a director on 1 March 2016 (2 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
7 November 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 November 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
18 June 2014 | Appointment of Mr Robert James Clark as a director (2 pages) |
18 June 2014 | Appointment of Mr Robert James Clark as a secretary (2 pages) |
18 June 2014 | Appointment of Mr Robert James Clark as a secretary (2 pages) |
18 June 2014 | Appointment of Mr Robert James Clark as a director (2 pages) |
30 May 2014 | Termination of appointment of Raj Rupal as a secretary (1 page) |
30 May 2014 | Termination of appointment of John Speers as a director (1 page) |
30 May 2014 | Termination of appointment of John Speers as a director (1 page) |
30 May 2014 | Termination of appointment of Raj Rupal as a secretary (1 page) |
28 May 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 28 May 2014 (1 page) |
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 November 2013 | Appointment of Mr David Andrew Brock as a director (2 pages) |
5 November 2013 | Appointment of Mr David Andrew Brock as a director (2 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
17 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
14 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
14 July 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Director's details changed for Mr Alexander David Mcphee on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr John Crispin Speers on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Alexander David Mcphee on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Paul Kenneth Smith on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr John Crispin Speers on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Raj Rupal on 23 February 2011 (1 page) |
23 February 2011 | Director's details changed for Nicholas Scott Howard on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Nicholas Scott Howard on 23 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Paul Kenneth Smith on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Raj Rupal on 23 February 2011 (1 page) |
21 February 2011 | Appointment of Mr David John Milner as a director (2 pages) |
21 February 2011 | Appointment of Mr David John Milner as a director (2 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Paul Kenneth Smith on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Paul Kenneth Smith on 1 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Paul Kenneth Smith on 1 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
3 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
27 July 2009 | Director appointed paul smith (1 page) |
27 July 2009 | Director appointed paul smith (1 page) |
24 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 03/06/09; full list of members (4 pages) |
27 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Return made up to 03/06/08; full list of members (4 pages) |
27 August 2008 | Location of register of members (1 page) |
18 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
18 July 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
17 August 2007 | Return made up to 03/06/07; full list of members (3 pages) |
17 August 2007 | Return made up to 03/06/07; full list of members (3 pages) |
10 March 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
10 March 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 17 tokenhouse yard london EC2R 7AS (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 17 tokenhouse yard london EC2R 7AS (1 page) |
25 October 2006 | New secretary appointed (1 page) |
25 October 2006 | New secretary appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
21 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
21 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
18 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
16 June 2005 | Return made up to 03/06/05; full list of members
|
16 June 2005 | Return made up to 03/06/05; full list of members
|
10 June 2005 | Ad 30/09/04--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
10 June 2005 | Ad 30/09/04--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages) |
9 June 2005 | £ nc 1000/25000 30/09/04 (1 page) |
9 June 2005 | £ nc 1000/25000 30/09/04 (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
10 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 August 2004 | Return made up to 03/06/04; full list of members (9 pages) |
17 August 2004 | Return made up to 03/06/04; full list of members (9 pages) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Return made up to 03/06/03; full list of members (10 pages) |
2 September 2003 | Return made up to 03/06/03; full list of members (10 pages) |
19 June 2003 | Full accounts made up to 31 March 2002 (10 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 June 2003 | Full accounts made up to 31 March 2002 (10 pages) |
1 June 2003 | New director appointed (1 page) |
1 June 2003 | New director appointed (1 page) |
31 May 2003 | New director appointed (1 page) |
31 May 2003 | New director appointed (1 page) |
2 April 2003 | Director resigned (2 pages) |
2 April 2003 | Director resigned (2 pages) |
23 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
23 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
28 May 2002 | Return made up to 03/06/02; full list of members (7 pages) |
28 May 2002 | Return made up to 03/06/02; full list of members (7 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
11 January 2002 | Company name changed david howard & co. LIMITED\certificate issued on 11/01/02 (2 pages) |
11 January 2002 | Company name changed david howard & co. LIMITED\certificate issued on 11/01/02 (2 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: cerrigllwydion hall llandyrnog denbigh denbighshire LL16 4LE. (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: cerrigllwydion hall llandyrnog denbigh denbighshire LL16 4LE. (1 page) |
2 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
29 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 03/06/00; full list of members (6 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | Secretary resigned (1 page) |
20 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
20 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
23 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 03/06/98; no change of members (4 pages) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
11 July 1997 | Return made up to 03/06/97; no change of members
|
11 July 1997 | Return made up to 03/06/97; no change of members
|
2 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
2 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
14 June 1996 | Return made up to 03/06/96; full list of members (6 pages) |
14 June 1996 | Return made up to 03/06/96; full list of members (6 pages) |
17 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
17 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
4 July 1995 | Return made up to 03/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 03/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
22 June 1987 | Company name changed\certificate issued on 22/06/87 (2 pages) |
22 June 1987 | Company name changed exeldeal LIMITED\certificate issued on 23/06/87 (2 pages) |
2 October 1985 | Incorporation (15 pages) |
2 October 1985 | Incorporation (15 pages) |