Company NameGenesis Special Risks Ltd
Company StatusActive
Company Number01952005
CategoryPrivate Limited Company
Incorporation Date2 October 1985(38 years, 6 months ago)
Previous NamesExeldeal Limited and David Howard & Co. Limited

Business Activity

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

Directors

Director NameMr Nicholas Scott Howard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(16 years, 6 months after company formation)
Appointment Duration22 years
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address75-77 Cornhill
London
EC3V 3QQ
Director NameMr Timothy George Cramphorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(30 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMs Karen Rose Barretto
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address75-77 Cornhill
London
EC3V 3QQ
Director NameMr Christopher Arthur Berkeley Kenning
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address75-77 Cornhill
London
EC3V 3QQ
Director NameMr David Alan Howard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(6 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bramerton Street
London
SW3 5JX
Director NameCharlotte Henrietta Gaylyn Howard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2002)
RoleBook Editor
Correspondence Address4 Bramerton Street
London
SW3 5JX
Secretary NameCharles Hamilton Attlee
NationalityBritish
StatusResigned
Appointed04 June 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 April 1999)
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameCharlotte Henrietta Gaylyn Howard
NationalityBritish
StatusResigned
Appointed12 April 1999(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address4 Bramerton Street
London
SW3 5JX
Secretary NameMr Philip Alfred Norman
NationalityBritish
StatusResigned
Appointed06 September 2002(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Director NameKeith Michael Sanders
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressStone Grange
Grinshill
Shrewsbury
Shropshire
SY4 3BW
Wales
Director NameMr Roderick McKenzie Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(16 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Barn
Steventon
Basingstoke
Hampshire
RG25 3AY
Director NameMr Timothy George Cramphorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverview
20 Bywater Road
South Woodham Ferrers
Essex
CM3 7AJ
Secretary NameMr Jonathan Beauclair
NationalityBritish
StatusResigned
Appointed07 April 2004(18 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Stoatley Rise
Haslemere
Surrey
GU27 1AG
Secretary NameGraeme Stuart Gareth Tennyson
NationalityBritish
StatusResigned
Appointed26 April 2004(18 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address12 Limesford Road
London
SE15 3BX
Director NameMr Alexander David McPhee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(20 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 15 October 2021)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr John Crispin Speers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(21 years after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSutherland House 3 Lloyds Avenue
London
EC3N 3DS
Secretary NameMr Raj Rupal
NationalityBritish
StatusResigned
Appointed27 September 2006(21 years after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 3 Lloyds Avenue
London
EC3N 3DS
Director NameMr Paul Kenneth Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(23 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 June 2022)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address75-77 Cornhill
London
EC3V 3QQ
Director NameMr David John Milner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(25 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 June 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address75-77 Cornhill
London
EC3V 3QQ
Director NameMr David Andrew Brock
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(28 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2016)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressSutherland House 3 Lloyds Avenue
London
EC3N 3DS
Director NameMr Robert James Clark
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(28 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address75-77 Cornhill
London
EC3V 3QQ
Secretary NameMr Robert James Clark
StatusResigned
Appointed09 June 2014(28 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2022)
RoleCompany Director
Correspondence Address75-77 Cornhill
London
EC3V 3QQ
Director NameMr Paul Vincent
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(31 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 3 Lloyds Avenue
London
EC3N 3DS

Contact

Websitegsrinsurance.co.uk
Telephone020 30360510
Telephone regionLondon

Location

Registered Address75-77 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1.9k at £1Timothy Cramphorn
7.39%
Ordinary
1.8k at £1Paul Smith
6.97%
Ordinary
13.3k at £1Nicholas Scott Howard
52.86%
Ordinary
1000 at £1David John Milner
3.98%
Ordinary
3.6k at £1Robert Murray Shand
14.20%
Ordinary
3.6k at £1Alexander David Mcphee
14.19%
Ordinary
100 at £1Nicholas Scott Howard
0.40%
B

Financials

Year2014
Net Worth£180,815
Cash£1,748,473
Current Liabilities£2,216,201

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

1 July 2023Delivered on: 3 July 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
18 July 2023Memorandum and Articles of Association (11 pages)
18 July 2023Resolutions
  • RES13 ‐ Company business 30/06/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 July 2023Registration of charge 019520050001, created on 1 July 2023 (18 pages)
19 April 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
20 June 2022Appointment of Ms Karen Rose Barretto as a director on 1 June 2022 (2 pages)
20 June 2022Notification of Stubben Edge Group Limited as a person with significant control on 1 June 2022 (2 pages)
20 June 2022Termination of appointment of Robert James Clark as a secretary on 1 June 2022 (1 page)
20 June 2022Cessation of Nicholas Scott Howard as a person with significant control on 1 June 2022 (1 page)
20 June 2022Registered 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 2022Termination of appointment of Robert James Clark as a director on 1 June 2022 (1 page)
20 June 2022Termination of appointment of Paul Kenneth Smith as a director on 1 June 2022 (1 page)
20 June 2022Termination of appointment of David John Milner as a director on 1 June 2022 (1 page)
20 June 2022Termination of appointment of Timothy George Cramphorn as a director on 1 June 2022 (1 page)
20 June 2022Appointment of Mr Christopher Arthur Berkeley Kenning as a director on 1 June 2022 (2 pages)
27 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 March 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
8 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
28 October 2021Termination of appointment of Alexander David Mcphee as a director on 15 October 2021 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
31 July 2020Registered 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 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
23 February 2018Termination of appointment of Paul Vincent as a director on 22 February 2018 (1 page)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 May 2017Appointment of Mr Paul Vincent as a director on 30 May 2017 (2 pages)
30 May 2017Appointment of Mr Paul Vincent as a director on 30 May 2017 (2 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 June 2016Termination of appointment of David Andrew Brock as a director on 31 March 2016 (1 page)
21 June 2016Termination of appointment of David Andrew Brock as a director on 31 March 2016 (1 page)
10 March 2016Appointment of Mr Timothy George Cramphorn as a director on 1 March 2016 (2 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 25,100
(7 pages)
10 March 2016Appointment of Mr Timothy George Cramphorn as a director on 1 March 2016 (2 pages)
10 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 25,100
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 25,100
(7 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 25,100
(7 pages)
12 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 25,100
(7 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
18 June 2014Appointment of Mr Robert James Clark as a director (2 pages)
18 June 2014Appointment of Mr Robert James Clark as a secretary (2 pages)
18 June 2014Appointment of Mr Robert James Clark as a secretary (2 pages)
18 June 2014Appointment of Mr Robert James Clark as a director (2 pages)
30 May 2014Termination of appointment of Raj Rupal as a secretary (1 page)
30 May 2014Termination of appointment of John Speers as a director (1 page)
30 May 2014Termination of appointment of John Speers as a director (1 page)
30 May 2014Termination of appointment of Raj Rupal as a secretary (1 page)
28 May 2014Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 28 May 2014 (1 page)
28 May 2014Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 28 May 2014 (1 page)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 25,100
(7 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 25,100
(7 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 25,100
(7 pages)
5 November 2013Appointment of Mr David Andrew Brock as a director (2 pages)
5 November 2013Appointment of Mr David Andrew Brock as a director (2 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
17 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
23 February 2011Director's details changed for Mr Alexander David Mcphee on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr John Crispin Speers on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Alexander David Mcphee on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Paul Kenneth Smith on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Mr John Crispin Speers on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Raj Rupal on 23 February 2011 (1 page)
23 February 2011Director's details changed for Nicholas Scott Howard on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Nicholas Scott Howard on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Paul Kenneth Smith on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Raj Rupal on 23 February 2011 (1 page)
21 February 2011Appointment of Mr David John Milner as a director (2 pages)
21 February 2011Appointment of Mr David John Milner as a director (2 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Paul Kenneth Smith on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Paul Kenneth Smith on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Paul Kenneth Smith on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
27 July 2009Director appointed paul smith (1 page)
27 July 2009Director appointed paul smith (1 page)
24 July 2009Return made up to 03/06/09; full list of members (4 pages)
24 July 2009Return made up to 03/06/09; full list of members (4 pages)
27 August 2008Return made up to 03/06/08; full list of members (4 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Return made up to 03/06/08; full list of members (4 pages)
27 August 2008Location of register of members (1 page)
18 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
18 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
17 August 2007Return made up to 03/06/07; full list of members (3 pages)
17 August 2007Return made up to 03/06/07; full list of members (3 pages)
10 March 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
10 March 2007Total exemption full accounts made up to 31 December 2005 (13 pages)
26 October 2006Registered office changed on 26/10/06 from: 17 tokenhouse yard london EC2R 7AS (1 page)
26 October 2006Registered office changed on 26/10/06 from: 17 tokenhouse yard london EC2R 7AS (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
21 July 2006Return made up to 03/06/06; full list of members (3 pages)
21 July 2006Return made up to 03/06/06; full list of members (3 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
18 October 2005Full accounts made up to 31 December 2004 (13 pages)
18 October 2005Full accounts made up to 31 December 2004 (13 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
16 June 2005Return made up to 03/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/05
(4 pages)
16 June 2005Return made up to 03/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/05
(4 pages)
10 June 2005Ad 30/09/04--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
10 June 2005Ad 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 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
10 November 2004Full accounts made up to 31 December 2003 (14 pages)
10 November 2004Full accounts made up to 31 December 2003 (14 pages)
17 August 2004Return made up to 03/06/04; full list of members (9 pages)
17 August 2004Return made up to 03/06/04; full list of members (9 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Return made up to 03/06/03; full list of members (10 pages)
2 September 2003Return made up to 03/06/03; full list of members (10 pages)
19 June 2003Full accounts made up to 31 March 2002 (10 pages)
19 June 2003Full accounts made up to 31 December 2002 (12 pages)
19 June 2003Full accounts made up to 31 December 2002 (12 pages)
19 June 2003Full accounts made up to 31 March 2002 (10 pages)
1 June 2003New director appointed (1 page)
1 June 2003New director appointed (1 page)
31 May 2003New director appointed (1 page)
31 May 2003New director appointed (1 page)
2 April 2003Director resigned (2 pages)
2 April 2003Director resigned (2 pages)
23 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
23 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
28 May 2002Return made up to 03/06/02; full list of members (7 pages)
28 May 2002Return made up to 03/06/02; full list of members (7 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 January 2002Company name changed david howard & co. LIMITED\certificate issued on 11/01/02 (2 pages)
11 January 2002Company name changed david howard & co. LIMITED\certificate issued on 11/01/02 (2 pages)
4 January 2002Registered office changed on 04/01/02 from: cerrigllwydion hall llandyrnog denbigh denbighshire LL16 4LE. (1 page)
4 January 2002Registered office changed on 04/01/02 from: cerrigllwydion hall llandyrnog denbigh denbighshire LL16 4LE. (1 page)
2 July 2001Return made up to 03/06/01; full list of members (6 pages)
2 July 2001Return made up to 03/06/01; full list of members (6 pages)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
29 June 2000Return made up to 03/06/00; full list of members (6 pages)
29 June 2000Return made up to 03/06/00; full list of members (6 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Return made up to 03/06/99; full list of members (6 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Return made up to 03/06/99; full list of members (6 pages)
21 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999Secretary resigned (1 page)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
23 June 1998Return made up to 03/06/98; no change of members (4 pages)
23 June 1998Return made up to 03/06/98; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
11 July 1997Return made up to 03/06/97; no change of members
  • 363(287) ‐ Registered office changed on 11/07/97
(4 pages)
11 July 1997Return made up to 03/06/97; no change of members
  • 363(287) ‐ Registered office changed on 11/07/97
(4 pages)
2 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
2 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
14 June 1996Return made up to 03/06/96; full list of members (6 pages)
14 June 1996Return made up to 03/06/96; full list of members (6 pages)
17 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
17 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
4 July 1995Return made up to 03/06/95; no change of members (4 pages)
4 July 1995Return made up to 03/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 June 1987Company name changed\certificate issued on 22/06/87 (2 pages)
22 June 1987Company name changed exeldeal LIMITED\certificate issued on 23/06/87 (2 pages)
2 October 1985Incorporation (15 pages)
2 October 1985Incorporation (15 pages)