London
E1 8AN
Director Name | Ms Suneeta Rani Padda |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2016(30 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Independent Compliance Consultant |
Country of Residence | England |
Correspondence Address | Mansell Court 69 Mansell Street London E1 8AN |
Director Name | Mr Andrew Stanley Wallas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2017(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Mansell Court 69 Mansell Street London E1 8AN |
Director Name | Mr Jonathan Stuart Newman |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor, 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Lee William Silver |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Special Projects Director |
Country of Residence | England |
Correspondence Address | Mansell Court 69 Mansell Street London E1 8AN |
Director Name | Mr Peter David Barry Dalton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Mansell Court 69 Mansell Street London E1 8AN |
Director Name | Mr Christopher Dennis Kenny |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 19 January 2016) |
Role | Lloyds Insurance Broker |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Colin Edward Brown |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 8 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 31 December 1991) |
Role | Lloyds Insurance Broker |
Correspondence Address | Copper Beach Beulah Road Epping Essex CM16 6RH |
Director Name | Charles Edward Peers Carter |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1993) |
Role | Lloyds Insurance Broker |
Correspondence Address | Osbourne House 7 South Bolton Gardens London SW5 0DH |
Director Name | Patrick Terence Cregg |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2000) |
Role | Lloyds Insurance Broker |
Correspondence Address | 7 Kenilworth Close Billericay Essex CM12 9HL |
Director Name | Nuno De Brito E Cunha |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 1993) |
Role | Lloyds Insurance Broker |
Correspondence Address | 39 Evelyn Gardens London SW7 3BJ |
Director Name | Adrian John Hall |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 12 May 2006) |
Role | Lloyds Insurance Broker |
Correspondence Address | Glebelands Lucks Lane Howe Street Great Waltham Chelmsford Essex CM3 1BP |
Director Name | Mr Peter James Hicks |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 July 2005) |
Role | Lloyds Insurance Broker |
Country of Residence | England |
Correspondence Address | 24 Horn Lane Woodford Green Essex IG8 9AA |
Director Name | David Elwyn Hughes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 1993) |
Role | Financial Director |
Correspondence Address | Orchards Farm House Munstead Heath Road Godalming Surrey GU8 4AR |
Director Name | William Arthur Martin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2000) |
Role | Lloyds Insurance Broker |
Correspondence Address | Restholme Croft Road Crowborough East Sussex TN6 1HA |
Secretary Name | Donald Robert Walton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58c London Road Brentwood Essex CM14 4NJ |
Director Name | John Meredith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 January 2002) |
Role | Lloyds Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Downsview Drive Wivelsfield Green Haywards Heath East Sussex RH17 7RN |
Director Name | Emmanuel John Olympitis |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 September 1996) |
Role | Managing Director |
Correspondence Address | 45 Eaton Square London SW1W 9BD |
Director Name | Brian John Bendle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 June 2005) |
Role | Lloyds Insurance Broker |
Correspondence Address | 9a Wanstead Road Bromley Kent BR1 3BL |
Director Name | Daniel Lawrence Jones |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 1996(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 1998) |
Role | Insurance Broker |
Correspondence Address | 69 Eaton Terrace London SW1W 8TN |
Director Name | Alan David Fuller |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 14 April 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Halt Drive Linford Stanford Le Hope Essex SS17 0QZ |
Director Name | Colin Edward Brown |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(15 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 October 2006) |
Role | Insurance Broker |
Correspondence Address | Olde Oak Lodge Bullocks Lane Hope End Takeley Essex CM22 6TA |
Director Name | Mr Colin David Marshall |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(17 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 11 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mulberries Homestead Road Ramsden Bellhouse Essex CM11 1RP |
Director Name | Mr Colin George Bird |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 February 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Wolves Farm Wyatts Green Road Wyatts Green Brentwood Essex CM15 0QE |
Secretary Name | Ronak Mahindra Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(18 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Springfield Close London N12 7NT |
Secretary Name | Donald Robert Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58c London Road Brentwood Essex CM14 4NJ |
Secretary Name | David Jonathan Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 03 March 2022) |
Role | Company Director |
Correspondence Address | 31 Barrards Way Seer Green Buckinghamshire HP9 2YZ |
Director Name | Mr Philip Peter Newlyn |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Toadshole Cottage Old Road Feering Colchester Essex CO5 9RN |
Director Name | Dr Jerome Paul Booth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Hill Cottage Pound Walk Saffron Waldon Essex CB10 2EY |
Director Name | Martyn Paul Dolan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Claire Patricia Feakins |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 January 2017) |
Role | Claims And Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Tallis Alexis Kemp |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(28 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 October 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mansell Court 69 Mansell Street London E1 8AN |
Director Name | Mr Matthew James Pincombe |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(31 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Ms Camilla Sarah Kenyon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Ian Andrew Cooke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(33 years after company formation) |
Appointment Duration | 3 months (resigned 20 March 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Website | cbcinsurance.co.uk/ |
---|---|
Telephone | 020 72655600 |
Telephone region | London |
Registered Address | Mansell Court 69 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
675k at £1 | Dr Jerome Paul Booth 90.00% Ordinary |
---|---|
75k at £1 | Christopher Dennis Kenny 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,611,882 |
Net Worth | £788,728 |
Cash | £9,456,737 |
Current Liabilities | £15,313,530 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
15 February 2023 | Delivered 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 2021 | Delivered on: 19 October 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Na. Outstanding |
17 February 2017 | Delivered on: 3 March 2017 Persons entitled: B.P. Marsh & Company Limited Classification: A registered charge Outstanding |
4 January 2007 | Delivered 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 2007 | Delivered 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 1999 | Delivered 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 1990 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
10 November 2020 | Full accounts made up to 31 December 2019 (37 pages) |
---|---|
14 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
23 June 2020 | Appointment of Mr Peter David Barry Dalton as a director on 3 June 2020 (2 pages) |
6 February 2020 | Director's details changed for Mr Jonathan Stuart Newman on 18 December 2019 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (34 pages) |
29 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
17 July 2019 | Appointment of Mr Lee William Silver as a director on 3 July 2019 (2 pages) |
18 June 2019 | Appointment of Mr Jonathan Stuart Newman as a director on 13 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Camilla Sarah Kenyon as a director on 12 June 2019 (1 page) |
5 April 2019 | Termination of appointment of Ian Andrew Cooke as a director on 20 March 2019 (1 page) |
8 January 2019 | Director's details changed for Mr Ian Andrew Cooke on 17 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Ian Andrew Cooke as a director on 17 December 2018 (2 pages) |
22 October 2018 | Termination of appointment of Tallis Alexis Kemp as a director on 19 October 2018 (1 page) |
30 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
2 May 2018 | Director's details changed for Mr Tallis Alexis Kemp on 31 August 2017 (2 pages) |
19 April 2018 | Termination of appointment of Matthew James Pincombe as a director on 4 April 2018 (1 page) |
21 February 2018 | Appointment of Ms Camilla Sarah Kenyon as a director on 19 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Daniel John Topping as a director on 19 February 2018 (1 page) |
7 December 2017 | Director's details changed for Mr Daniel John Topping on 6 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mr Daniel John Topping on 6 December 2017 (2 pages) |
14 November 2017 | Termination of appointment of Campbell Richard Scoones as a director on 8 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Campbell Richard Scoones as a director on 8 November 2017 (1 page) |
2 November 2017 | Notification of Paladin Holdings Limited as a person with significant control on 17 February 2017 (1 page) |
2 November 2017 | Cessation of Jerome Paul Booth as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Cessation of Jerome Paul Booth as a person with significant control on 17 February 2017 (1 page) |
2 November 2017 | Notification of Paladin Holdings Limited as a person with significant control on 2 November 2017 (1 page) |
24 October 2017 | Second filing of Confirmation Statement dated 18/08/2017 (4 pages) |
24 October 2017 | Second filing of Confirmation Statement dated 18/08/2017 (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
25 August 2017 | Confirmation statement made on 18 August 2017 with no updates
|
25 August 2017 | Confirmation statement made on 18 August 2017 with no updates
|
17 August 2017 | Second filing for the appointment of Campbell Richard Scoones as a director (6 pages) |
17 August 2017 | Second filing for the appointment of Campbell Richard Scoones as a director (6 pages) |
28 July 2017 | Appointment of Mr Campbell Richard Scoones as a director on 27 July 2017
|
28 July 2017 | Appointment of Mr Campbell Richard Scoones as a director on 27 July 2017
|
14 March 2017 | Appointment of Mr Andrew Stanley Wallas as a director on 17 February 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Daniel John Topping on 17 February 2017 (2 pages) |
14 March 2017 | Appointment of Mr Daniel John Topping as a director on 17 February 2017 (2 pages) |
14 March 2017 | Appointment of Mr Andrew Stanley Wallas as a director on 17 February 2017 (2 pages) |
14 March 2017 | Appointment of Mr Daniel John Topping as a director on 17 February 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Daniel John Topping on 17 February 2017 (2 pages) |
3 March 2017 | Registration of charge 019735360007, created on 17 February 2017 (80 pages) |
3 March 2017 | Registration of charge 019735360007, created on 17 February 2017 (80 pages) |
27 February 2017 | Termination of appointment of Colin George Bird as a director on 24 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Jerome Paul Booth as a director on 17 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Colin George Bird as a director on 24 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Jerome Paul Booth as a director on 17 February 2017 (1 page) |
13 January 2017 | Termination of appointment of Claire Patricia Feakins as a director on 9 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Claire Patricia Feakins as a director on 9 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Matthew James Pincombe as a director on 1 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Donald Robert Walton as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Donald Robert Walton as a director on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Matthew James Pincombe as a director on 1 January 2017 (2 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (30 pages) |
14 April 2016 | Appointment of Ms Suneeta Rani Padda as a director on 29 March 2016 (2 pages) |
14 April 2016 | Appointment of Ms Suneeta Rani Padda as a director on 29 March 2016 (2 pages) |
29 January 2016 | Termination of appointment of Christopher Dennis Kenny as a director on 19 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Christopher Dennis Kenny as a director on 19 January 2016 (1 page) |
29 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 August 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
26 August 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
29 April 2015 | Termination of appointment of Alan David Fuller as a director on 14 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Alan David Fuller as a director on 14 April 2015 (1 page) |
11 November 2014 | Amended group of companies' accounts made up to 31 December 2013 (31 pages) |
11 November 2014 | Amended group of companies' accounts made up to 31 December 2013 (31 pages) |
31 October 2014 | Amended group of companies' accounts made up to 31 December 2013 (31 pages) |
31 October 2014 | Amended group of companies' accounts made up to 31 December 2013 (31 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
2 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
20 May 2014 | Termination of appointment of Martyn Paul Dolan as a director on 15 May 2014 (1 page) |
20 May 2014 | Termination of appointment of Martyn Paul Dolan as a director on 15 May 2014 (1 page) |
21 January 2014 | Appointment of Tallis Alexis Kemp as a director on 6 January 2014 (3 pages) |
21 January 2014 | Appointment of Tallis Alexis Kemp as a director on 6 January 2014 (3 pages) |
21 January 2014 | Appointment of Tallis Alexis Kemp as a director on 6 January 2014 (3 pages) |
1 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (10 pages) |
1 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (10 pages) |
20 August 2013 | Amended full accounts made up to 31 December 2012 (32 pages) |
20 August 2013 | Amended full accounts made up to 31 December 2012 (32 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (32 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (32 pages) |
1 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (10 pages) |
1 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (10 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
6 January 2012 | Appointment of Claire Patricia Feakins as a director on 1 December 2011 (3 pages) |
6 January 2012 | Appointment of Claire Patricia Feakins as a director on 1 December 2011 (3 pages) |
6 January 2012 | Appointment of Claire Patricia Feakins as a director on 1 December 2011 (3 pages) |
20 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (9 pages) |
17 June 2011 | Appointment of Robert Peter Cottingham as a director (3 pages) |
17 June 2011 | Appointment of Robert Peter Cottingham as a director (3 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
11 January 2011 | Appointment of Martyn Paul Dolan as a director (3 pages) |
11 January 2011 | Appointment of Martyn Paul Dolan as a director (3 pages) |
6 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Director's details changed for Christopher Dennis Kenny on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Director's details changed for Christopher Dennis Kenny on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Christopher Dennis Kenny on 1 October 2009 (2 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
24 November 2009 | Termination of appointment of Christopher Stanley as a director (2 pages) |
24 November 2009 | Termination of appointment of Christopher Stanley as a director (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (31 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (31 pages) |
8 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Resolutions
|
7 January 2009 | Director appointed dr jerome paul booth (3 pages) |
7 January 2009 | Director appointed dr jerome paul booth (3 pages) |
28 December 2008 | Appointment terminated director peter sweet (1 page) |
28 December 2008 | Appointment terminated director colin marshall (1 page) |
28 December 2008 | Appointment terminated director andrew whiting (1 page) |
28 December 2008 | Appointment terminated director philip newlyn (1 page) |
28 December 2008 | Appointment terminated director peter sweet (1 page) |
28 December 2008 | Appointment terminated director colin marshall (1 page) |
28 December 2008 | Appointment terminated director andrew whiting (1 page) |
28 December 2008 | Appointment terminated director philip newlyn (1 page) |
30 September 2008 | Return made up to 18/08/08; no change of members
|
30 September 2008 | Return made up to 18/08/08; no change of members
|
22 September 2008 | Full accounts made up to 31 December 2007 (30 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (30 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
21 September 2007 | Return made up to 18/08/07; no change of members
|
21 September 2007 | Return made up to 18/08/07; no change of members
|
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Full accounts made up to 31 December 2006 (25 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (25 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (5 pages) |
13 January 2007 | Particulars of mortgage/charge (5 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
25 September 2006 | Return made up to 18/08/06; full list of members (9 pages) |
25 September 2006 | Return made up to 18/08/06; full list of members (9 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (26 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (26 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Return made up to 18/08/05; full list of members (11 pages) |
26 August 2005 | Return made up to 18/08/05; full list of members (11 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
11 March 2005 | Particulars of mortgage/charge (6 pages) |
11 March 2005 | Particulars of mortgage/charge (6 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | New secretary appointed (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (1 page) |
21 September 2004 | Return made up to 22/08/04; change of members
|
21 September 2004 | Return made up to 22/08/04; change of members
|
11 August 2004 | Full accounts made up to 31 December 2003 (27 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (27 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: mansell court 69 mansell street london E1 8AN (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: mansell court 69 mansell street london E1 8AN (1 page) |
23 September 2003 | Return made up to 22/08/03; no change of members
|
23 September 2003 | Return made up to 22/08/03; no change of members
|
6 May 2003 | Full accounts made up to 31 December 2002 (28 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (28 pages) |
24 September 2002 | Return made up to 22/08/02; full list of members
|
24 September 2002 | Return made up to 22/08/02; full list of members
|
28 May 2002 | Full accounts made up to 31 December 2001 (25 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (25 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
19 September 2001 | Return made up to 22/08/01; change of members (9 pages) |
19 September 2001 | Return made up to 22/08/01; change of members (9 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (23 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (23 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
15 September 2000 | Return made up to 22/08/00; change of members (9 pages) |
15 September 2000 | Return made up to 22/08/00; change of members (9 pages) |
12 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2000 | Declaration of mortgage charge released/ceased (2 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (22 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (22 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
28 October 1999 | Particulars of mortgage/charge (4 pages) |
28 October 1999 | Particulars of mortgage/charge (4 pages) |
16 September 1999 | Return made up to 22/08/99; full list of members (14 pages) |
16 September 1999 | Return made up to 22/08/99; full list of members (14 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
10 March 1999 | Return made up to 22/08/98; full list of members; amend (14 pages) |
10 March 1999 | Return made up to 22/08/98; full list of members; amend (14 pages) |
10 September 1998 | Return made up to 22/08/98; full list of members
|
10 September 1998 | Return made up to 22/08/98; full list of members
|
30 June 1998 | Resolutions
|
30 June 1998 | Memorandum and Articles of Association (13 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Memorandum and Articles of Association (13 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
17 September 1997 | Return made up to 22/08/97; full list of members
|
17 September 1997 | Return made up to 22/08/97; full list of members
|
13 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
25 November 1996 | New director appointed (3 pages) |
25 November 1996 | New director appointed (3 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
16 September 1996 | Return made up to 22/08/96; full list of members (13 pages) |
16 September 1996 | Return made up to 22/08/96; full list of members (13 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
18 April 1996 | Full accounts made up to 31 December 1995 (20 pages) |
27 October 1995 | Return made up to 22/08/95; full list of members
|
27 October 1995 | Return made up to 22/08/95; full list of members
|
26 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
25 May 1995 | Ad 11/05/95--------- £ si 270000@1=270000 £ ic 480000/750000 (2 pages) |
25 May 1995 | Ad 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 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | £ nc 500000/1000000 11/05/95 (1 page) |
18 September 1992 | Full accounts made up to 31 December 1991 (14 pages) |
18 September 1992 | Full accounts made up to 31 December 1991 (14 pages) |
23 June 1992 | Memorandum and Articles of Association (16 pages) |
23 June 1992 | Resolutions
|
23 June 1992 | Memorandum and Articles of Association (16 pages) |
23 June 1992 | Resolutions
|
25 February 1992 | Resolutions
|
25 February 1992 | Resolutions
|
15 February 1992 | Resolutions
|
15 February 1992 | Resolutions
|
14 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
14 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
12 November 1991 | Memorandum and Articles of Association (15 pages) |
12 November 1991 | Memorandum and Articles of Association (15 pages) |
10 November 1990 | Particulars of mortgage/charge (5 pages) |
10 November 1990 | Particulars of mortgage/charge (5 pages) |
8 October 1990 | Resolutions
|
8 October 1990 | Resolutions
|
15 May 1990 | New director appointed (2 pages) |
15 May 1990 | New director appointed (2 pages) |
1 May 1990 | New director appointed (2 pages) |
1 May 1990 | New director appointed (2 pages) |
16 November 1987 | Return made up to 10/06/87; full list of members (7 pages) |
16 November 1987 | Return made up to 10/06/87; full list of members (7 pages) |
20 August 1986 | New director appointed (2 pages) |
20 August 1986 | New director appointed (2 pages) |
6 August 1986 | New director appointed (3 pages) |
6 August 1986 | New director appointed (3 pages) |
18 July 1986 | New director appointed (2 pages) |
18 July 1986 | New director appointed (2 pages) |
4 July 1986 | New director appointed (4 pages) |
4 July 1986 | New director appointed (4 pages) |
29 January 1986 | Company name changed\certificate issued on 29/01/86 (2 pages) |
29 January 1986 | Company name changed\certificate issued on 29/01/86 (2 pages) |
23 December 1985 | Incorporation (17 pages) |
23 December 1985 | Incorporation (17 pages) |