Company NameCBC UK Limited
Company StatusActive
Company Number01973536
CategoryPrivate Limited Company
Incorporation Date23 December 1985(38 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert Peter Cottingham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(25 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMansell Court 69 Mansell Street
London
E1 8AN
Director NameMs Suneeta Rani Padda
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(30 years, 3 months after company formation)
Appointment Duration8 years
RoleIndependent Compliance Consultant
Country of ResidenceEngland
Correspondence AddressMansell Court 69 Mansell Street
London
E1 8AN
Director NameMr Andrew Stanley Wallas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(31 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMansell Court 69 Mansell Street
London
E1 8AN
Director NameMr Jonathan Stuart Newman
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor, 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Lee William Silver
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleSpecial Projects Director
Country of ResidenceEngland
Correspondence AddressMansell Court 69 Mansell Street
London
E1 8AN
Director NameMr Peter David Barry Dalton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(34 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressMansell Court 69 Mansell Street
London
E1 8AN
Director NameMr Christopher Dennis Kenny
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 8 months after company formation)
Appointment Duration23 years, 5 months (resigned 19 January 2016)
RoleLloyds Insurance Broker
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameColin Edward Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 8 months after company formation)
Appointment Duration-1 years, 4 months (resigned 31 December 1991)
RoleLloyds Insurance Broker
Correspondence AddressCopper Beach
Beulah Road
Epping
Essex
CM16 6RH
Director NameCharles Edward Peers Carter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1993)
RoleLloyds Insurance Broker
Correspondence AddressOsbourne House
7 South Bolton Gardens
London
SW5 0DH
Director NamePatrick Terence Cregg
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2000)
RoleLloyds Insurance Broker
Correspondence Address7 Kenilworth Close
Billericay
Essex
CM12 9HL
Director NameNuno De Brito E Cunha
Date of BirthJuly 1943 (Born 80 years ago)
NationalityPortuguese
StatusResigned
Appointed22 August 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 1993)
RoleLloyds Insurance Broker
Correspondence Address39 Evelyn Gardens
London
SW7 3BJ
Director NameAdrian John Hall
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 May 2006)
RoleLloyds Insurance Broker
Correspondence AddressGlebelands
Lucks Lane Howe Street
Great Waltham Chelmsford
Essex
CM3 1BP
Director NameMr Peter James Hicks
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 July 2005)
RoleLloyds Insurance Broker
Country of ResidenceEngland
Correspondence Address24 Horn Lane
Woodford Green
Essex
IG8 9AA
Director NameDavid Elwyn Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 1993)
RoleFinancial Director
Correspondence AddressOrchards Farm House
Munstead Heath Road
Godalming
Surrey
GU8 4AR
Director NameWilliam Arthur Martin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2000)
RoleLloyds Insurance Broker
Correspondence AddressRestholme Croft Road
Crowborough
East Sussex
TN6 1HA
Secretary NameDonald Robert Walton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 16 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58c London Road
Brentwood
Essex
CM14 4NJ
Director NameJohn Meredith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(6 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 January 2002)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address35 Downsview Drive
Wivelsfield Green
Haywards Heath
East Sussex
RH17 7RN
Director NameEmmanuel John Olympitis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 1996)
RoleManaging Director
Correspondence Address45 Eaton Square
London
SW1W 9BD
Director NameBrian John Bendle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years after company formation)
Appointment Duration10 years, 5 months (resigned 07 June 2005)
RoleLloyds Insurance Broker
Correspondence Address9a Wanstead Road
Bromley
Kent
BR1 3BL
Director NameDaniel Lawrence Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1996(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 1998)
RoleInsurance Broker
Correspondence Address69 Eaton Terrace
London
SW1W 8TN
Director NameAlan David Fuller
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(11 years after company formation)
Appointment Duration18 years, 3 months (resigned 14 April 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address19 Halt Drive
Linford
Stanford Le Hope
Essex
SS17 0QZ
Director NameColin Edward Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(15 years after company formation)
Appointment Duration5 years, 9 months (resigned 06 October 2006)
RoleInsurance Broker
Correspondence AddressOlde Oak Lodge
Bullocks Lane Hope End
Takeley
Essex
CM22 6TA
Director NameMr Colin David Marshall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(17 years, 11 months after company formation)
Appointment Duration5 years (resigned 11 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mulberries
Homestead Road
Ramsden Bellhouse
Essex
CM11 1RP
Director NameMr Colin George Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(17 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 February 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWolves Farm
Wyatts Green Road Wyatts Green
Brentwood
Essex
CM15 0QE
Secretary NameRonak Mahindra Popat
NationalityBritish
StatusResigned
Appointed16 December 2004(18 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Springfield Close
London
N12 7NT
Secretary NameDonald Robert Walton
NationalityBritish
StatusResigned
Appointed01 September 2005(19 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58c London Road
Brentwood
Essex
CM14 4NJ
Secretary NameDavid Jonathan Field
NationalityBritish
StatusResigned
Appointed22 March 2006(20 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 03 March 2022)
RoleCompany Director
Correspondence Address31 Barrards Way
Seer Green
Buckinghamshire
HP9 2YZ
Director NameMr Philip Peter Newlyn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(20 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressToadshole Cottage
Old Road Feering
Colchester
Essex
CO5 9RN
Director NameDr Jerome Paul Booth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(22 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 17 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill Cottage
Pound Walk
Saffron Waldon
Essex
CB10 2EY
Director NameMartyn Paul Dolan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(24 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameClaire Patricia Feakins
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(25 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 2017)
RoleClaims And Administration Manager
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Tallis Alexis Kemp
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(28 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMansell Court 69 Mansell Street
London
E1 8AN
Director NameMr Matthew James Pincombe
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(31 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMs Camilla Sarah Kenyon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(32 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Ian Andrew Cooke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(33 years after company formation)
Appointment Duration3 months (resigned 20 March 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY

Contact

Websitecbcinsurance.co.uk/
Telephone020 72655600
Telephone regionLondon

Location

Registered AddressMansell Court
69 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

675k at £1Dr Jerome Paul Booth
90.00%
Ordinary
75k at £1Christopher Dennis Kenny
10.00%
Ordinary

Financials

Year2014
Turnover£5,611,882
Net Worth£788,728
Cash£9,456,737
Current Liabilities£15,313,530

Accounts

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

Returns

Latest Return18 August 2023 (7 months, 2 weeks ago)
Next Return Due1 September 2024 (5 months from now)

Charges

15 February 2023Delivered on: 22 February 2023
Persons entitled: B.P. Marsh & Company Limited

Classification: A registered charge
Particulars: Leasehold of property being fourth and fifth floors of mansell court 69, mansell street, london, E1 8AN.. Doman name of cbcinsurance.co.UK.
Outstanding
19 October 2021Delivered on: 19 October 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Na.
Outstanding
17 February 2017Delivered on: 3 March 2017
Persons entitled: B.P. Marsh & Company Limited

Classification: A registered charge
Outstanding
4 January 2007Delivered on: 13 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
10 January 2007Delivered on: 13 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 October 1999Delivered on: 28 October 1999
Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 24 october 1990 (the "principal deed"))
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the seucrity and trust deed (as modified) or otherwise in relation thereto including all remuneration payable to any such receiver, and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved).
Outstanding
24 October 1990Delivered on: 10 November 1990
Persons entitled: Lloyd's

Classification: Security and trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All moneys (including brokerage) for the time being standing to the credit of a pursuant to lloyd's brokers byelaw (no.5 Of 1988) required to be paid in to an insurance broking account of the company (see form 395 for full details).
Outstanding
24 February 2005Delivered on: 11 March 2005
Satisfied on: 20 July 2007
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 February 2005Delivered on: 26 February 2005
Satisfied on: 20 July 2007
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 November 2020Full accounts made up to 31 December 2019 (37 pages)
14 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
23 June 2020Appointment of Mr Peter David Barry Dalton as a director on 3 June 2020 (2 pages)
6 February 2020Director's details changed for Mr Jonathan Stuart Newman on 18 December 2019 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (34 pages)
29 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
17 July 2019Appointment of Mr Lee William Silver as a director on 3 July 2019 (2 pages)
18 June 2019Appointment of Mr Jonathan Stuart Newman as a director on 13 June 2019 (2 pages)
17 June 2019Termination of appointment of Camilla Sarah Kenyon as a director on 12 June 2019 (1 page)
5 April 2019Termination of appointment of Ian Andrew Cooke as a director on 20 March 2019 (1 page)
8 January 2019Director's details changed for Mr Ian Andrew Cooke on 17 December 2018 (2 pages)
7 January 2019Appointment of Mr Ian Andrew Cooke as a director on 17 December 2018 (2 pages)
22 October 2018Termination of appointment of Tallis Alexis Kemp as a director on 19 October 2018 (1 page)
30 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
16 August 2018Full accounts made up to 31 December 2017 (29 pages)
2 May 2018Director's details changed for Mr Tallis Alexis Kemp on 31 August 2017 (2 pages)
19 April 2018Termination of appointment of Matthew James Pincombe as a director on 4 April 2018 (1 page)
21 February 2018Appointment of Ms Camilla Sarah Kenyon as a director on 19 February 2018 (2 pages)
21 February 2018Termination of appointment of Daniel John Topping as a director on 19 February 2018 (1 page)
7 December 2017Director's details changed for Mr Daniel John Topping on 6 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Daniel John Topping on 6 December 2017 (2 pages)
14 November 2017Termination of appointment of Campbell Richard Scoones as a director on 8 November 2017 (1 page)
14 November 2017Termination of appointment of Campbell Richard Scoones as a director on 8 November 2017 (1 page)
2 November 2017Notification of Paladin Holdings Limited as a person with significant control on 17 February 2017 (1 page)
2 November 2017Cessation of Jerome Paul Booth as a person with significant control on 2 November 2017 (1 page)
2 November 2017Cessation of Jerome Paul Booth as a person with significant control on 17 February 2017 (1 page)
2 November 2017Notification of Paladin Holdings Limited as a person with significant control on 2 November 2017 (1 page)
24 October 2017Second filing of Confirmation Statement dated 18/08/2017 (4 pages)
24 October 2017Second filing of Confirmation Statement dated 18/08/2017 (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (29 pages)
5 October 2017Full accounts made up to 31 December 2016 (29 pages)
25 August 2017Confirmation statement made on 18 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 24/10/2017
(4 pages)
25 August 2017Confirmation statement made on 18 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 24/10/2017
(4 pages)
17 August 2017Second filing for the appointment of Campbell Richard Scoones as a director (6 pages)
17 August 2017Second filing for the appointment of Campbell Richard Scoones as a director (6 pages)
28 July 2017Appointment of Mr Campbell Richard Scoones as a director on 27 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 17/08/2017.
(3 pages)
28 July 2017Appointment of Mr Campbell Richard Scoones as a director on 27 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 17/08/2017.
(3 pages)
14 March 2017Appointment of Mr Andrew Stanley Wallas as a director on 17 February 2017 (2 pages)
14 March 2017Director's details changed for Mr Daniel John Topping on 17 February 2017 (2 pages)
14 March 2017Appointment of Mr Daniel John Topping as a director on 17 February 2017 (2 pages)
14 March 2017Appointment of Mr Andrew Stanley Wallas as a director on 17 February 2017 (2 pages)
14 March 2017Appointment of Mr Daniel John Topping as a director on 17 February 2017 (2 pages)
14 March 2017Director's details changed for Mr Daniel John Topping on 17 February 2017 (2 pages)
3 March 2017Registration of charge 019735360007, created on 17 February 2017 (80 pages)
3 March 2017Registration of charge 019735360007, created on 17 February 2017 (80 pages)
27 February 2017Termination of appointment of Colin George Bird as a director on 24 February 2017 (1 page)
27 February 2017Termination of appointment of Jerome Paul Booth as a director on 17 February 2017 (1 page)
27 February 2017Termination of appointment of Colin George Bird as a director on 24 February 2017 (1 page)
27 February 2017Termination of appointment of Jerome Paul Booth as a director on 17 February 2017 (1 page)
13 January 2017Termination of appointment of Claire Patricia Feakins as a director on 9 January 2017 (1 page)
13 January 2017Termination of appointment of Claire Patricia Feakins as a director on 9 January 2017 (1 page)
4 January 2017Appointment of Mr Matthew James Pincombe as a director on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of Donald Robert Walton as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Donald Robert Walton as a director on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Matthew James Pincombe as a director on 1 January 2017 (2 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
1 August 2016Full accounts made up to 31 December 2015 (30 pages)
1 August 2016Full accounts made up to 31 December 2015 (30 pages)
14 April 2016Appointment of Ms Suneeta Rani Padda as a director on 29 March 2016 (2 pages)
14 April 2016Appointment of Ms Suneeta Rani Padda as a director on 29 March 2016 (2 pages)
29 January 2016Termination of appointment of Christopher Dennis Kenny as a director on 19 January 2016 (1 page)
29 January 2016Termination of appointment of Christopher Dennis Kenny as a director on 19 January 2016 (1 page)
29 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 750,000
(9 pages)
29 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 750,000
(9 pages)
26 August 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
26 August 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
29 April 2015Termination of appointment of Alan David Fuller as a director on 14 April 2015 (1 page)
29 April 2015Termination of appointment of Alan David Fuller as a director on 14 April 2015 (1 page)
11 November 2014Amended group of companies' accounts made up to 31 December 2013 (31 pages)
11 November 2014Amended group of companies' accounts made up to 31 December 2013 (31 pages)
31 October 2014Amended group of companies' accounts made up to 31 December 2013 (31 pages)
31 October 2014Amended group of companies' accounts made up to 31 December 2013 (31 pages)
3 September 2014Full accounts made up to 31 December 2013 (30 pages)
3 September 2014Full accounts made up to 31 December 2013 (30 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 750,000
(10 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 750,000
(10 pages)
20 May 2014Termination of appointment of Martyn Paul Dolan as a director on 15 May 2014 (1 page)
20 May 2014Termination of appointment of Martyn Paul Dolan as a director on 15 May 2014 (1 page)
21 January 2014Appointment of Tallis Alexis Kemp as a director on 6 January 2014 (3 pages)
21 January 2014Appointment of Tallis Alexis Kemp as a director on 6 January 2014 (3 pages)
21 January 2014Appointment of Tallis Alexis Kemp as a director on 6 January 2014 (3 pages)
1 October 2013Annual return made up to 18 August 2013 with a full list of shareholders (10 pages)
1 October 2013Annual return made up to 18 August 2013 with a full list of shareholders (10 pages)
20 August 2013Amended full accounts made up to 31 December 2012 (32 pages)
20 August 2013Amended full accounts made up to 31 December 2012 (32 pages)
30 July 2013Full accounts made up to 31 December 2012 (32 pages)
30 July 2013Full accounts made up to 31 December 2012 (32 pages)
1 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (10 pages)
1 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (10 pages)
1 June 2012Full accounts made up to 31 December 2011 (26 pages)
1 June 2012Full accounts made up to 31 December 2011 (26 pages)
6 January 2012Appointment of Claire Patricia Feakins as a director on 1 December 2011 (3 pages)
6 January 2012Appointment of Claire Patricia Feakins as a director on 1 December 2011 (3 pages)
6 January 2012Appointment of Claire Patricia Feakins as a director on 1 December 2011 (3 pages)
20 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (9 pages)
20 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (9 pages)
17 June 2011Appointment of Robert Peter Cottingham as a director (3 pages)
17 June 2011Appointment of Robert Peter Cottingham as a director (3 pages)
23 May 2011Full accounts made up to 31 December 2010 (24 pages)
23 May 2011Full accounts made up to 31 December 2010 (24 pages)
11 January 2011Appointment of Martyn Paul Dolan as a director (3 pages)
11 January 2011Appointment of Martyn Paul Dolan as a director (3 pages)
6 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
6 September 2010Director's details changed for Christopher Dennis Kenny on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
6 September 2010Director's details changed for Christopher Dennis Kenny on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Christopher Dennis Kenny on 1 October 2009 (2 pages)
19 May 2010Full accounts made up to 31 December 2009 (25 pages)
19 May 2010Full accounts made up to 31 December 2009 (25 pages)
24 November 2009Termination of appointment of Christopher Stanley as a director (2 pages)
24 November 2009Termination of appointment of Christopher Stanley as a director (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (31 pages)
24 September 2009Full accounts made up to 31 December 2008 (31 pages)
8 September 2009Return made up to 18/08/09; full list of members (5 pages)
8 September 2009Return made up to 18/08/09; full list of members (5 pages)
8 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 January 2009Director appointed dr jerome paul booth (3 pages)
7 January 2009Director appointed dr jerome paul booth (3 pages)
28 December 2008Appointment terminated director peter sweet (1 page)
28 December 2008Appointment terminated director colin marshall (1 page)
28 December 2008Appointment terminated director andrew whiting (1 page)
28 December 2008Appointment terminated director philip newlyn (1 page)
28 December 2008Appointment terminated director peter sweet (1 page)
28 December 2008Appointment terminated director colin marshall (1 page)
28 December 2008Appointment terminated director andrew whiting (1 page)
28 December 2008Appointment terminated director philip newlyn (1 page)
30 September 2008Return made up to 18/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
30 September 2008Return made up to 18/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 September 2008Full accounts made up to 31 December 2007 (30 pages)
22 September 2008Full accounts made up to 31 December 2007 (30 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
21 September 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 May 2007Full accounts made up to 31 December 2006 (25 pages)
16 May 2007Full accounts made up to 31 December 2006 (25 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (5 pages)
13 January 2007Particulars of mortgage/charge (5 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
25 October 2006Full accounts made up to 31 December 2005 (25 pages)
25 October 2006Full accounts made up to 31 December 2005 (25 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
25 September 2006Return made up to 18/08/06; full list of members (9 pages)
25 September 2006Return made up to 18/08/06; full list of members (9 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (26 pages)
1 November 2005Full accounts made up to 31 December 2004 (26 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Return made up to 18/08/05; full list of members (11 pages)
26 August 2005Return made up to 18/08/05; full list of members (11 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
11 March 2005Particulars of mortgage/charge (6 pages)
11 March 2005Particulars of mortgage/charge (6 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
23 December 2004New secretary appointed (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (1 page)
21 September 2004Return made up to 22/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
21 September 2004Return made up to 22/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
11 August 2004Full accounts made up to 31 December 2003 (27 pages)
11 August 2004Full accounts made up to 31 December 2003 (27 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
4 December 2003Registered office changed on 04/12/03 from: mansell court 69 mansell street london E1 8AN (1 page)
4 December 2003Registered office changed on 04/12/03 from: mansell court 69 mansell street london E1 8AN (1 page)
23 September 2003Return made up to 22/08/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2003Return made up to 22/08/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2003Full accounts made up to 31 December 2002 (28 pages)
6 May 2003Full accounts made up to 31 December 2002 (28 pages)
24 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
24 September 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
28 May 2002Full accounts made up to 31 December 2001 (25 pages)
28 May 2002Full accounts made up to 31 December 2001 (25 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
19 September 2001Return made up to 22/08/01; change of members (9 pages)
19 September 2001Return made up to 22/08/01; change of members (9 pages)
11 May 2001Full accounts made up to 31 December 2000 (23 pages)
11 May 2001Full accounts made up to 31 December 2000 (23 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
15 September 2000Return made up to 22/08/00; change of members (9 pages)
15 September 2000Return made up to 22/08/00; change of members (9 pages)
12 July 2000Declaration of mortgage charge released/ceased (2 pages)
12 July 2000Declaration of mortgage charge released/ceased (2 pages)
30 May 2000Full accounts made up to 31 December 1999 (22 pages)
30 May 2000Full accounts made up to 31 December 1999 (22 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
28 October 1999Particulars of mortgage/charge (4 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
16 September 1999Return made up to 22/08/99; full list of members (14 pages)
16 September 1999Return made up to 22/08/99; full list of members (14 pages)
22 April 1999Full accounts made up to 31 December 1998 (21 pages)
22 April 1999Full accounts made up to 31 December 1998 (21 pages)
10 March 1999Return made up to 22/08/98; full list of members; amend (14 pages)
10 March 1999Return made up to 22/08/98; full list of members; amend (14 pages)
10 September 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 September 1998Return made up to 22/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 June 1998Memorandum and Articles of Association (13 pages)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 June 1998Memorandum and Articles of Association (13 pages)
8 June 1998Full accounts made up to 31 December 1997 (20 pages)
8 June 1998Full accounts made up to 31 December 1997 (20 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
17 September 1997Return made up to 22/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 September 1997Return made up to 22/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 May 1997Full accounts made up to 31 December 1996 (21 pages)
13 May 1997Full accounts made up to 31 December 1996 (21 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
25 November 1996New director appointed (3 pages)
25 November 1996New director appointed (3 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
16 September 1996Return made up to 22/08/96; full list of members (13 pages)
16 September 1996Return made up to 22/08/96; full list of members (13 pages)
18 April 1996Full accounts made up to 31 December 1995 (20 pages)
18 April 1996Full accounts made up to 31 December 1995 (20 pages)
27 October 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
27 October 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
26 May 1995Full accounts made up to 31 December 1994 (19 pages)
26 May 1995Full accounts made up to 31 December 1994 (19 pages)
25 May 1995Ad 11/05/95--------- £ si 270000@1=270000 £ ic 480000/750000 (2 pages)
25 May 1995Ad 11/05/95--------- £ si 270000@1=270000 £ ic 480000/750000 (2 pages)
23 May 1995£ nc 500000/1000000 11/05/95 (1 page)
23 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 May 1995£ nc 500000/1000000 11/05/95 (1 page)
18 September 1992Full accounts made up to 31 December 1991 (14 pages)
18 September 1992Full accounts made up to 31 December 1991 (14 pages)
23 June 1992Memorandum and Articles of Association (16 pages)
23 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1992Memorandum and Articles of Association (16 pages)
23 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
25 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
15 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
15 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
14 November 1991Full accounts made up to 31 December 1990 (14 pages)
14 November 1991Full accounts made up to 31 December 1990 (14 pages)
12 November 1991Memorandum and Articles of Association (15 pages)
12 November 1991Memorandum and Articles of Association (15 pages)
10 November 1990Particulars of mortgage/charge (5 pages)
10 November 1990Particulars of mortgage/charge (5 pages)
8 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
15 May 1990New director appointed (2 pages)
15 May 1990New director appointed (2 pages)
1 May 1990New director appointed (2 pages)
1 May 1990New director appointed (2 pages)
16 November 1987Return made up to 10/06/87; full list of members (7 pages)
16 November 1987Return made up to 10/06/87; full list of members (7 pages)
20 August 1986New director appointed (2 pages)
20 August 1986New director appointed (2 pages)
6 August 1986New director appointed (3 pages)
6 August 1986New director appointed (3 pages)
18 July 1986New director appointed (2 pages)
18 July 1986New director appointed (2 pages)
4 July 1986New director appointed (4 pages)
4 July 1986New director appointed (4 pages)
29 January 1986Company name changed\certificate issued on 29/01/86 (2 pages)
29 January 1986Company name changed\certificate issued on 29/01/86 (2 pages)
23 December 1985Incorporation (17 pages)
23 December 1985Incorporation (17 pages)