Company NameRIBA Insurance Agency Limited
DirectorsSimon William Frederick Brookes and Andrew Charles Palmer
Company StatusActive
Company Number01954026
CategoryPrivate Limited Company
Incorporation Date4 November 1985(38 years, 5 months ago)
Previous NameBulstone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon William Frederick Brookes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(14 years, 3 months after company formation)
Appointment Duration24 years, 2 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Wilderness
Maidstone Road, Seal
Sevenoaks
Kent
TN15 0EH
Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed10 August 2018(32 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Andrew Charles Palmer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(36 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Raymond Joseph Cecil
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 1994)
RoleConsultant Architect
Correspondence Address32 Dollis Avenue
London
N3 1DB
Director NameClifford Gordon Lansley
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 1994)
RoleArchitect
Correspondence AddressOne St Olaves
Murchington
Chagford
Devon
TQ13 8HJ
Director NameMr Alan Nugent
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 1998)
RoleInsurance Broker
Correspondence Address3 The Lindens
Stock
Ingatestone
Essex
CM4 9NH
Director NameMr Anthony George Hazell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 June 1997)
RoleInsurance Broker
Correspondence AddressDunorlan Gables
3 Beechwood Mews Halls Hole Road
Tunbridge Wells
Kent
TN2 4RD
Director NameMr Gary Haylett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2004)
RoleInsurance Broker
Correspondence Address96 Plumberow Avenue
Hockley
Essex
SS6 5AG
Director NameGordon Graham
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1992)
RoleArchitect
Correspondence AddressThe Reform Club
104 Pall Mall
London
Sw1
Director NameMr Richard Francis Cunningham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 December 2002)
RoleInsurance Broker
Correspondence Address14 Hazel Grove
Burgess Hill
West Sussex
RH15 0JT
Director NameClive Emsley Bracewell Lascelles Carr
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1995)
RoleHotelier
Correspondence Address3 Smith Terrace
London
SW3 4DL
Director NameJohn Bartington
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleInsurance Broker
Correspondence Address44a Whistlers Avenue
Morgans Walk Battersea
London
SW11 3TS
Director NameMrs Joan Sylvia West
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 July 1996)
RoleInsurance Broker
Correspondence Address30 Portland Avenue
Southend On Sea
Essex
SS1 2DD
Secretary NameJoyce Irene Harris
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 June 1992)
RoleCompany Director
Correspondence Address4 Doves Close
Bromley
Kent
BR2 8PJ
Secretary NameDavid Richard Ludbrook
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameGordon Graham
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1994)
RoleArchitect
Correspondence AddressThe Reform Club
104 Pall Mall
London
Sw1
Director NameRichard Michael Bennett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 1996)
RoleInsurance Broker
Correspondence AddressLongeaves Cam Farm
62 North End Meldreth
Royston
Hertfordshire
SG8 6NT
Director NameMr Richard Whitcombe Flowitt
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 1997)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Fort New Way
Godalming
Surrey
GU7 2JH
Director NameJames Bryant Ackland
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(9 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 02 November 2004)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address8 Cheyne Road
Stoke Bishop
Bristol
Avon
BS9 2DH
Director NameMr David William Hugh Edwards
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(10 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 January 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address76 Cottenham Park Road
Wimbledon
London
SW20 0TB
Director NameChristopher Richard Leslie Colbourne
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 July 2001)
RoleArchitect
Correspondence AddressLong Barn
Birdham Road Appledram
Chichester
West Sussex
PO20 7EQ
Director NameMichael John Penton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(11 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 April 2004)
RoleInsurance Broker
Correspondence AddressRivendale 10 Knox Close
Church Crookham
Fleet
Hampshire
GU13 0TR
Director NameMr Roger Anthony Hawkins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(11 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 February 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address62 Warwick Road
Bishops Stortford
Herts
CM23 5NW
Director NameTimothy Guy Bailey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(11 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 April 1998)
RoleArchitect
Correspondence Address10 Crossley Terrace
Arthurs Hill
Newcastle Upon Tyne
Tyne And Wear
NE4 5NY
Director NameMichael Andrew Barnfield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2000)
RoleInsurance Broker
Correspondence AddressFlat 3 22 Cliveden Place
London
SW1W 8HD
Director NameDavid Scott Martin-Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(12 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2004)
RoleInsurance Broker
Correspondence Address83 Charmouth Road
St Albans
Hertfordshire
AL1 4SF
Director NameIain Stuart Morrice Hendry
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(12 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 February 2005)
RoleArchitect
Correspondence Address67-69 High Street
Finedon
Wellingborough
Northamptonshire
NN9 5JN
Director NameMr Ashley Plimsoll Shaw Brewer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(12 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 19 August 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Fernsleigh Close
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0HR
Director NameMr Roger Clifford Shrimplin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(16 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 February 2005)
RoleArchitect And Town Planner
Country of ResidenceEngland
Correspondence Address3a Hollybush Lane
Harpenden
Hertfordshire
AL5 4AL
Director NamePeter Charles Godfrey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(17 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 March 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 6 Violet Road
London
E3 3QH
Director NameKeith Snook
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2005)
RoleRiba Research And Development
Correspondence Address35 Saunderton Vale
Saunderton
Buckinghamshire
HP14 4LJ
Director NameMichael Keith Owen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(18 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 October 2009)
RoleManaging Director Commercial A
Correspondence AddressWoggles 26 Harmony Street
Rusthall
Tunbridge Wells
TN4 8NS
Director NameDennis Alan Hopwood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(18 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 The Carriages
Ware
Hertfordshire
SG12 9PL
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2011)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed16 August 2013(27 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameHL Corporate Services Limited (Corporation)
StatusResigned
Appointed30 November 1994(9 years after company formation)
Appointment Duration18 years, 8 months (resigned 16 August 2013)
Correspondence Address133 Houndsditch
London
EC3A 7AH

Contact

Websiteajginternational.com

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Friary Intermediate LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
3 October 2023Change of details for Friary Intermediate Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2023Change of details for Friary Intermediate Limited as a person with significant control on 6 April 2016 (2 pages)
11 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 September 2022Appointment of Mr Andrew Charles Palmer as a director on 1 April 2022 (2 pages)
31 March 2022Termination of appointment of Peter Charles Godfrey as a director on 31 March 2022 (1 page)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
16 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(4 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(4 pages)
11 September 2014Termination of appointment of Ashley Plimsoll Shaw Brewer as a director on 19 August 2014 (1 page)
11 September 2014Termination of appointment of Ashley Plimsoll Shaw Brewer as a director on 19 August 2014 (1 page)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 July 2014Termination of appointment of Dennis Hopwood as a director (1 page)
8 July 2014Termination of appointment of Dennis Hopwood as a director (1 page)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(6 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 August 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
22 August 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
22 August 2013Termination of appointment of Hl Corporate Services Limited as a secretary (1 page)
22 August 2013Termination of appointment of Hl Corporate Services Limited as a secretary (1 page)
19 August 2013Registered office address changed from 133 Houndsditch London EC3A 7AH on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 133 Houndsditch London EC3A 7AH on 19 August 2013 (1 page)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 February 2012Director's details changed for Ashley Plimsoll Shaw Brewer on 31 January 2012 (2 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
16 February 2012Director's details changed for Simon William Frederick Brookes on 31 January 2012 (2 pages)
16 February 2012Secretary's details changed for Hl Corporate Services Limited on 31 January 2012 (2 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
16 February 2012Director's details changed for Peter Charles Godfrey on 31 January 2012 (2 pages)
16 February 2012Director's details changed for Simon William Frederick Brookes on 31 January 2012 (2 pages)
16 February 2012Director's details changed for Peter Charles Godfrey on 31 January 2012 (2 pages)
16 February 2012Secretary's details changed for Hl Corporate Services Limited on 31 January 2012 (2 pages)
16 February 2012Director's details changed for Ashley Plimsoll Shaw Brewer on 31 January 2012 (2 pages)
7 November 2011Termination of appointment of William Bloomer as a director (2 pages)
7 November 2011Termination of appointment of William Bloomer as a director (2 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 February 2011Annual return made up to 31 January 2011 (17 pages)
15 February 2011Annual return made up to 31 January 2011 (17 pages)
14 September 2010Appointment of William David Bloomer as a director (3 pages)
14 September 2010Appointment of William David Bloomer as a director (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 April 2010Statement of company's objects (31 pages)
22 April 2010Statement of company's objects (31 pages)
5 March 2010Annual return made up to 31 January 2010 (16 pages)
5 March 2010Annual return made up to 31 January 2010 (16 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
2 November 2009Termination of appointment of Michael Owen as a director (2 pages)
2 November 2009Termination of appointment of Michael Owen as a director (2 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 March 2009Return made up to 31/01/09; full list of members (8 pages)
9 March 2009Return made up to 31/01/09; full list of members (8 pages)
2 March 2009Director's change of particulars / michael owen / 23/02/2009 (1 page)
2 March 2009Director's change of particulars / michael owen / 23/02/2009 (1 page)
24 October 2008Director's change of particulars / michael owen / 20/10/2008 (1 page)
24 October 2008Director's change of particulars / dennis hopwood / 21/10/2008 (1 page)
24 October 2008Director's change of particulars / peter godfrey / 20/10/2008 (1 page)
24 October 2008Director's change of particulars / dennis hopwood / 21/10/2008 (1 page)
24 October 2008Director's change of particulars / peter godfrey / 20/10/2008 (1 page)
24 October 2008Director's change of particulars / michael owen / 20/10/2008 (1 page)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 February 2008Return made up to 31/01/08; no change of members (8 pages)
15 February 2008Return made up to 31/01/08; no change of members (8 pages)
8 August 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 August 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 October 2006Registered office changed on 04/10/06 from: friary court, crutched friars, london, EC3N 2NP (1 page)
4 October 2006Registered office changed on 04/10/06 from: friary court, crutched friars, london, EC3N 2NP (1 page)
17 July 2006Return made up to 30/06/06; full list of members (8 pages)
17 July 2006Return made up to 30/06/06; full list of members (8 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 August 2005Return made up to 30/06/05; full list of members (8 pages)
4 August 2005Return made up to 30/06/05; full list of members (8 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
7 July 2004Return made up to 30/06/04; full list of members (11 pages)
7 July 2004Return made up to 30/06/04; full list of members (11 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
16 March 2004Secretary's particulars changed (1 page)
16 March 2004Secretary's particulars changed (1 page)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (3 pages)
20 February 2004New director appointed (3 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 August 2003Director's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
7 July 2003Return made up to 30/06/03; full list of members (11 pages)
7 July 2003Return made up to 30/06/03; full list of members (11 pages)
31 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
31 May 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 June 2002Director's particulars changed (1 page)
1 June 2002Director's particulars changed (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
29 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
6 July 2001Return made up to 30/06/01; full list of members (9 pages)
6 July 2001Return made up to 30/06/01; full list of members (9 pages)
23 March 2001Secretary's particulars changed (1 page)
23 March 2001Secretary's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
30 October 2000Full accounts made up to 31 March 2000 (8 pages)
30 October 2000Full accounts made up to 31 March 2000 (8 pages)
6 July 2000Return made up to 30/06/00; full list of members (9 pages)
6 July 2000Return made up to 30/06/00; full list of members (9 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
11 October 1999Full accounts made up to 31 March 1999 (6 pages)
11 October 1999Full accounts made up to 31 March 1999 (6 pages)
7 July 1999Return made up to 30/06/99; full list of members (12 pages)
7 July 1999Return made up to 30/06/99; full list of members (12 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
6 October 1998Full accounts made up to 31 March 1998 (7 pages)
6 October 1998Full accounts made up to 31 March 1998 (7 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998New director appointed (2 pages)
4 July 1998Return made up to 30/06/98; full list of members (9 pages)
4 July 1998Return made up to 30/06/98; full list of members (9 pages)
13 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
3 October 1997Full accounts made up to 31 March 1997 (7 pages)
3 October 1997Full accounts made up to 31 March 1997 (7 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
10 July 1997Secretary's particulars changed (1 page)
10 July 1997Secretary's particulars changed (1 page)
6 July 1997Return made up to 30/06/97; full list of members (7 pages)
6 July 1997Return made up to 30/06/97; full list of members (7 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
27 September 1996Full accounts made up to 31 March 1996 (7 pages)
27 September 1996Full accounts made up to 31 March 1996 (7 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
4 July 1996Return made up to 30/06/96; full list of members (7 pages)
4 July 1996Return made up to 30/06/96; full list of members (7 pages)
5 October 1995Full accounts made up to 31 March 1995 (8 pages)
5 October 1995Full accounts made up to 31 March 1995 (8 pages)
5 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 1995Director resigned (4 pages)
5 June 1995Director resigned (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap, london EC3P 3HL (1 page)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap, london EC3P 3HL (1 page)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
16 October 1990New director appointed (3 pages)
16 October 1990New director appointed (3 pages)
10 September 1990New director appointed (3 pages)
10 September 1990New director appointed (3 pages)
4 July 1988New director appointed (2 pages)
4 July 1988New director appointed (2 pages)
18 November 198509/04/19 (1 page)
18 November 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
18 November 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
18 November 1985Dir / sec appoint / resign (1 page)