Company NameHeath Lambert Overseas Limited
DirectorsCharles Douglas Knowles Scott and Charles Robertson Crawford
Company StatusActive
Company Number01977373
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed09 August 2018(32 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Knowles Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Peter Eric Presland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRats Castle
Castletons Oak Cranbrook Road
Biddenden Ashford
Kent
TN27 8DY
Director NameMr Paul John Hughes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Burnham Road
Leigh On Sea
Essex
SS9 2JS
Director NameSurinder Kumar Beerh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 July 2004)
RoleAccountant
Correspondence AddressMeadow View
Rhymers Gate Wyton
Huntingdon
Cambridgeshire
PE17 2JR
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameMichael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed01 June 1993(7 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2002)
RoleLloyds Broker
Correspondence Address23 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(7 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 April 2003)
RoleLloyds Broker
Correspondence AddressHigher Langdon
Beaminster
Dorset
DT8 3NN
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(11 years, 10 months after company formation)
Appointment Duration4 days (resigned 09 December 1997)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameStewart Roger Devine Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2003)
RoleInsurance Broker
Correspondence AddressMonkton House Warminster Road
Monkton Combe
Bath
Avon
BA2 7AZ
Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(14 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Director NameAdriano Marcello Barabino
Date of BirthJune 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed17 September 2001(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2003)
RoleInsurance Broker
Correspondence AddressVia Carducci 9
20123 Milan
Italy
Director NameClaude Mineraud
Date of BirthApril 1931 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2001(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2003)
RoleCompany Director
Correspondence Address9 Rue Du Dome
Paris
75016
Foreign
Director NameIliana Mason
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2003(17 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 July 2003)
RoleCertified Public Accountant
Correspondence Address6485 Sw 106 Street
Miami
Florida 33156
Foreign
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT
Director NameMichael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(18 years, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 31 July 2004)
RoleGroup Operations And It Direct
Correspondence AddressPhoenix House Thackhams Lane
Hartley Wintney
Hook
Hampshire
RG27 8HP
Director NamePaul Robert Welling
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(19 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2007)
RoleInsurance Broker
Correspondence Address1 South Park Gardens
Berkhamsted
Hertfordshire
HP4 1JA
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(19 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 May 2011)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(20 years after company formation)
Appointment Duration6 years (resigned 16 January 2012)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressHillside Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SP
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(21 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2011)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Director NameMichael Keith Barton
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2011(25 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Alie Street
London
E1 8DE
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2011(25 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 2015)
RoleBroker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2011(25 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed23 July 2013(27 years, 6 months after company formation)
Appointment Duration5 years (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(29 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameHL Corporate Services Limited (Corporation)
StatusResigned
Appointed21 July 2000(14 years, 6 months after company formation)
Appointment Duration13 years (resigned 23 July 2013)
Correspondence Address133 Houndsditch
London
EC3A 7AH

Contact

Websiteajginternational.com
Telephone020 72046000
Telephone regionLondon

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

56 at £1Heath Lambert LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£608,000
Current Liabilities£7,078,000

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

3 September 2010Delivered on: 11 September 2010
Satisfied on: 26 May 2011
Persons entitled: Santander UK PLC as Security Trustee for Each Bank Group Member

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group to the chargee or any bank group member on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 May 2005Delivered on: 9 June 2005
Satisfied on: 16 September 2010
Persons entitled: National Westminster Bank PLC as the Security Trustee

Classification: A composite guarantee and debenture
Secured details: All monies due or to become due from each group company and the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
17 December 2003Delivered on: 23 December 2003
Satisfied on: 19 August 2006
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
29 February 2000Delivered on: 9 March 2000
Satisfied on: 9 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to any of the secured parties (as defined) pursuant to all or any of the secured documents (as defined), including the debenture.
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
31 December 1997Delivered on: 14 January 1998
Satisfied on: 5 May 2000
Persons entitled: The Governor and Company of the Bank of Scotlandas Trustee for the Beneficiaries

Classification: Third guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the senior finance documents and the debenture as defined therein.
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
3 December 1997Delivered on: 22 December 1997
Satisfied on: 5 May 2000
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for the Beneficiaries

Classification: Second guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the senior finance documents and the debenture as defined therein.
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

3 October 2023Full accounts made up to 31 December 2022 (16 pages)
2 October 2023Change of details for Heath Lambert Limited as a person with significant control on 6 April 2016 (2 pages)
24 March 2023Director's details changed for Mr Charles Robertson Crawford on 24 March 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
17 October 2022Full accounts made up to 31 December 2021 (16 pages)
11 October 2022Director's details changed for Mr Charles Robertson Crawford on 23 September 2022 (2 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
13 October 2021Full accounts made up to 31 December 2020 (16 pages)
19 March 2021Director's details changed for Mr Charles Robertson Crawford on 19 March 2021 (2 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
14 October 2020Full accounts made up to 31 December 2019 (15 pages)
4 September 2020Appointment of Mr Charles Douglas Knowles Scott as a director on 19 September 2019 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (15 pages)
2 October 2019Appointment of Mr Charles Crawford as a director on 19 September 2019 (2 pages)
2 October 2019Termination of appointment of Matthew William Pike as a director on 19 September 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (15 pages)
15 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages)
15 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 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)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 October 2016Full accounts made up to 31 December 2015 (14 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 56
(3 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 56
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 56
(3 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 56
(3 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 56
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 56
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
5 August 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
5 August 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
5 August 2013Termination of appointment of Hl Corporate Services Limited as a secretary (1 page)
5 August 2013Termination of appointment of Hl Corporate Services Limited as a secretary (1 page)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
21 February 2012Secretary's details changed for Hl Corporate Services Limited on 31 January 2012 (1 page)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 February 2012Secretary's details changed for Hl Corporate Services Limited on 31 January 2012 (1 page)
24 January 2012Termination of appointment of Adrian Colosso as a director (2 pages)
24 January 2012Termination of appointment of Adrian Colosso as a director (2 pages)
12 September 2011Termination of appointment of Michael Barton as a director (2 pages)
12 September 2011Termination of appointment of Michael Barton as a director (2 pages)
9 September 2011Appointment of Mark Stephen Mugge as a director (3 pages)
9 September 2011Appointment of Mark Stephen Mugge as a director (3 pages)
27 May 2011Appointment of Michael Keith Barton as a director (3 pages)
27 May 2011Termination of appointment of William Bloomer as a director (2 pages)
27 May 2011Resignation of an auditor (1 page)
27 May 2011Appointment of David Christopher Ross as a director (3 pages)
27 May 2011Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 May 2011Termination of appointment of Robert Thomas as a director (2 pages)
27 May 2011Resignation of an auditor (1 page)
27 May 2011Termination of appointment of Robert Thomas as a director (2 pages)
27 May 2011Appointment of Michael Keith Barton as a director (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 May 2011Termination of appointment of William Bloomer as a director (2 pages)
27 May 2011Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages)
27 May 2011Appointment of David Christopher Ross as a director (3 pages)
17 May 2011Full accounts made up to 31 December 2010 (13 pages)
17 May 2011Full accounts made up to 31 December 2010 (13 pages)
15 February 2011Annual return made up to 31 January 2011 (15 pages)
15 February 2011Annual return made up to 31 January 2011 (15 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 September 2010Full accounts made up to 31 December 2009 (13 pages)
14 September 2010Full accounts made up to 31 December 2009 (13 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 6 (10 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 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)
18 January 2010Memorandum and Articles of Association (15 pages)
18 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2010Statement of company's objects (2 pages)
18 January 2010Statement of company's objects (2 pages)
18 January 2010Memorandum and Articles of Association (15 pages)
22 December 2009Statement of capital on 22 December 2009
  • GBP 56
(5 pages)
22 December 2009Statement of capital on 22 December 2009
  • GBP 56
(5 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2009Solvency statement dated 16/12/09 (1 page)
22 December 2009Statement by directors (1 page)
22 December 2009Solvency statement dated 16/12/09 (1 page)
22 December 2009Statement by directors (1 page)
24 July 2009Full accounts made up to 31 December 2008 (13 pages)
24 July 2009Full accounts made up to 31 December 2008 (13 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)
10 February 2009Director's change of particulars / adrian colosso / 02/01/2009 (1 page)
10 February 2009Director's change of particulars / adrian colosso / 02/01/2009 (1 page)
4 August 2008Full accounts made up to 31 December 2007 (15 pages)
4 August 2008Full accounts made up to 31 December 2007 (15 pages)
15 February 2008Return made up to 31/01/08; no change of members (7 pages)
15 February 2008Return made up to 31/01/08; no change of members (7 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
21 November 2007New director appointed (4 pages)
21 November 2007New director appointed (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
25 June 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 June 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 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)
21 September 2006Full accounts made up to 31 December 2005 (17 pages)
21 September 2006Full accounts made up to 31 December 2005 (17 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Full accounts made up to 31 December 2004 (16 pages)
21 June 2006Full accounts made up to 31 December 2004 (16 pages)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
15 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 August 2005Full accounts made up to 31 December 2003 (19 pages)
16 August 2005Full accounts made up to 31 December 2003 (19 pages)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2005Memorandum and Articles of Association (7 pages)
24 June 2005Memorandum and Articles of Association (7 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2005Particulars of mortgage/charge (9 pages)
9 June 2005Particulars of mortgage/charge (9 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
25 May 2005New director appointed (5 pages)
25 May 2005New director appointed (5 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
19 January 2005New director appointed (3 pages)
19 January 2005New director appointed (3 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (3 pages)
21 July 2004New director appointed (3 pages)
21 July 2004New director appointed (2 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
7 June 2004New director appointed (4 pages)
7 June 2004New director appointed (4 pages)
4 June 2004New director appointed (3 pages)
4 June 2004New director appointed (3 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
5 January 2004Declaration of assistance for shares acquisition (9 pages)
5 January 2004Declaration of assistance for shares acquisition (9 pages)
5 January 2004Declaration of assistance for shares acquisition (9 pages)
5 January 2004Declaration of assistance for shares acquisition (9 pages)
5 January 2004Declaration of assistance for shares acquisition (9 pages)
5 January 2004Declaration of assistance for shares acquisition (9 pages)
5 January 2004Declaration of assistance for shares acquisition (9 pages)
5 January 2004Declaration of assistance for shares acquisition (9 pages)
23 December 2003Particulars of mortgage/charge (8 pages)
23 December 2003Particulars of mortgage/charge (8 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
23 August 2003Full accounts made up to 31 December 2002 (18 pages)
23 August 2003Full accounts made up to 31 December 2002 (18 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
7 June 2003Return made up to 31/05/03; full list of members (9 pages)
7 June 2003Return made up to 31/05/03; full list of members (9 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
25 September 2002Full accounts made up to 31 March 2002 (16 pages)
25 September 2002Full accounts made up to 31 March 2002 (16 pages)
18 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
14 December 2001Director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
26 October 2001New director appointed (3 pages)
26 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
9 October 2001New director appointed (3 pages)
7 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(7 pages)
7 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(7 pages)
23 March 2001Secretary's particulars changed (1 page)
23 March 2001Secretary's particulars changed (1 page)
25 October 2000Full accounts made up to 31 March 2000 (16 pages)
25 October 2000Full accounts made up to 31 March 2000 (16 pages)
24 October 2000Location of register of members (1 page)
24 October 2000New director appointed (3 pages)
24 October 2000New director appointed (3 pages)
24 October 2000New director appointed (3 pages)
24 October 2000Location of register of members (1 page)
24 October 2000New director appointed (3 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: 133 houndsditch london EC3A 7AH (1 page)
13 July 2000Registered office changed on 13/07/00 from: 133 houndsditch london EC3A 7AH (1 page)
7 July 2000Company name changed heath overseas holdings LIMITED\certificate issued on 07/07/00 (2 pages)
7 July 2000Company name changed heath overseas holdings LIMITED\certificate issued on 07/07/00 (2 pages)
19 June 2000Return made up to 01/06/00; full list of members (8 pages)
19 June 2000Return made up to 01/06/00; full list of members (8 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
5 May 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Amending 1556B-new rider (6 pages)
19 April 2000Amending 1556B-new rider (6 pages)
14 March 2000Declaration of assistance for shares acquisition (16 pages)
14 March 2000Declaration of assistance for shares acquisition (16 pages)
14 March 2000Declaration of assistance for shares acquisition (16 pages)
14 March 2000Declaration of assistance for shares acquisition (16 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
9 September 1999Secretary's particulars changed (1 page)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Full accounts made up to 31 March 1999 (16 pages)
17 August 1999Full accounts made up to 31 March 1999 (16 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
9 June 1999Return made up to 01/06/99; no change of members (7 pages)
9 June 1999Return made up to 01/06/99; no change of members (7 pages)
7 September 1998Full accounts made up to 31 March 1998 (15 pages)
7 September 1998Full accounts made up to 31 March 1998 (15 pages)
30 June 1998Return made up to 01/06/98; no change of members (7 pages)
30 June 1998Return made up to 01/06/98; no change of members (7 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
30 March 1998Company name changed c e heath overseas broking limit ed\certificate issued on 30/03/98 (2 pages)
30 March 1998Company name changed c e heath overseas broking limit ed\certificate issued on 30/03/98 (2 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
14 January 1998Particulars of mortgage/charge (27 pages)
14 January 1998Particulars of mortgage/charge (27 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
22 December 1997Particulars of mortgage/charge (56 pages)
22 December 1997Particulars of mortgage/charge (56 pages)
19 December 1997Declaration of assistance for shares acquisition (6 pages)
19 December 1997Declaration of assistance for shares acquisition (6 pages)
19 December 1997Declaration of assistance for shares acquisition (6 pages)
19 December 1997Declaration of assistance for shares acquisition (6 pages)
19 December 1997Declaration of assistance for shares acquisition (6 pages)
19 December 1997Declaration of assistance for shares acquisition (6 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
5 November 1997Memorandum and Articles of Association (9 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1997Memorandum and Articles of Association (9 pages)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1997Application for reregistration from UNLTD to LTD (1 page)
22 July 1997Re-registration of Memorandum and Articles (18 pages)
22 July 1997Application for reregistration from UNLTD to LTD (1 page)
22 July 1997Company name changed\certificate issued on 22/07/97 (2 pages)
22 July 1997Company name changed\certificate issued on 22/07/97 (2 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1997Certificate of change of name and re-registration to Limited (1 page)
22 July 1997Re-registration of Memorandum and Articles (18 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1997Certificate of change of name and re-registration to Limited (1 page)
9 July 1997Return made up to 01/06/97; full list of members (8 pages)
9 July 1997Return made up to 01/06/97; full list of members (8 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
22 October 1996Full accounts made up to 31 March 1996 (10 pages)
22 October 1996Full accounts made up to 31 March 1996 (10 pages)
24 July 1996Return made up to 01/06/96; no change of members (7 pages)
24 July 1996Return made up to 01/06/96; no change of members (7 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
4 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1995Full accounts made up to 31 March 1995 (10 pages)
4 September 1995Full accounts made up to 31 March 1995 (10 pages)
4 July 1995Return made up to 01/06/95; no change of members (12 pages)
4 July 1995Return made up to 01/06/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 August 1994Full accounts made up to 31 March 1994 (10 pages)
12 August 1994Full accounts made up to 31 March 1994 (10 pages)
19 August 1993Full accounts made up to 31 March 1993 (10 pages)
19 August 1993Full accounts made up to 31 March 1993 (10 pages)
14 August 1992Full accounts made up to 31 March 1992 (10 pages)
14 August 1992Full accounts made up to 31 March 1992 (10 pages)
24 October 1991Full accounts made up to 31 March 1991 (10 pages)
24 October 1991Full accounts made up to 31 March 1991 (10 pages)
19 July 1991Full accounts made up to 31 March 1990 (10 pages)
19 July 1991Full accounts made up to 31 March 1990 (10 pages)
14 December 1989Full accounts made up to 31 March 1989 (9 pages)
14 December 1989Full accounts made up to 31 March 1989 (9 pages)
30 January 1989Full accounts made up to 31 March 1988 (8 pages)
30 January 1989Full accounts made up to 31 March 1988 (8 pages)
8 September 1988Full accounts made up to 31 March 1987 (7 pages)
8 September 1988Full accounts made up to 31 March 1987 (7 pages)
14 January 1986Certificate of incorporation (1 page)
14 January 1986Certificate of incorporation (1 page)