London
EC4N 8AW
Director Name | Mr Charles Douglas Knowles Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Peter Eric Presland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rats Castle Castletons Oak Cranbrook Road Biddenden Ashford Kent TN27 8DY |
Director Name | Mr Paul John Hughes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Burnham Road Leigh On Sea Essex SS9 2JS |
Director Name | Surinder Kumar Beerh |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 July 2004) |
Role | Accountant |
Correspondence Address | Meadow View Rhymers Gate Wyton Huntingdon Cambridgeshire PE17 2JR |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | Michael Hector Kier |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 1993(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2002) |
Role | Lloyds Broker |
Correspondence Address | 23 Belmont Road Twickenham Middlesex TW2 5DA |
Director Name | John Garvie Mackenzie Green |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 April 2003) |
Role | Lloyds Broker |
Correspondence Address | Higher Langdon Beaminster Dorset DT8 3NN |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(11 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 09 December 1997) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Da Vinci Court 1 Rossetti Road London SE16 3EA |
Director Name | Stewart Roger Devine Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2003) |
Role | Insurance Broker |
Correspondence Address | Monkton House Warminster Road Monkton Combe Bath Avon BA2 7AZ |
Director Name | Mr Christopher Julian Sturgess |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Larges House Lower Village, Blunsdon Swindon Wiltshire SN26 7BJ |
Director Name | Adriano Marcello Barabino |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 September 2001(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 December 2003) |
Role | Insurance Broker |
Correspondence Address | Via Carducci 9 20123 Milan Italy |
Director Name | Claude Mineraud |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2001(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2003) |
Role | Company Director |
Correspondence Address | 9 Rue Du Dome Paris 75016 Foreign |
Director Name | Iliana Mason |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2003(17 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 July 2003) |
Role | Certified Public Accountant |
Correspondence Address | 6485 Sw 106 Street Miami Florida 33156 Foreign |
Director Name | Mr Richard James Sansom |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Birch Mead Locksbottom Orpington Kent BR6 8LT |
Director Name | Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(18 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 31 July 2004) |
Role | Group Operations And It Direct |
Correspondence Address | Phoenix House Thackhams Lane Hartley Wintney Hook Hampshire RG27 8HP |
Director Name | Paul Robert Welling |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(19 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2007) |
Role | Insurance Broker |
Correspondence Address | 1 South Park Gardens Berkhamsted Hertfordshire HP4 1JA |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 12 May 2011) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Director Name | Mr Adrian Colosso |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(20 years after company formation) |
Appointment Duration | 6 years (resigned 16 January 2012) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Hillside Farm Burnham Road Woodham Mortimer Maldon Essex CM9 6SP |
Director Name | Mr Robert Nigel Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 May 2011) |
Role | Accountant |
Country of Residence | United Kindgom |
Correspondence Address | South West House Weston Road Bath Avon BA1 2XU |
Director Name | Michael Keith Barton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2011(25 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Alie Street London E1 8DE |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2011(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 February 2015) |
Role | Broker |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2011(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 23 July 2013(27 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(14 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 23 July 2013) |
Correspondence Address | 133 Houndsditch London EC3A 7AH |
Website | ajginternational.com |
---|---|
Telephone | 020 72046000 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
56 at £1 | Heath Lambert LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £608,000 |
Current Liabilities | £7,078,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
3 September 2010 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
3 October 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
2 October 2023 | Change of details for Heath Lambert Limited as a person with significant control on 6 April 2016 (2 pages) |
24 March 2023 | Director's details changed for Mr Charles Robertson Crawford on 24 March 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
17 October 2022 | Full accounts made up to 31 December 2021 (16 pages) |
11 October 2022 | Director's details changed for Mr Charles Robertson Crawford on 23 September 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
13 October 2021 | Full accounts made up to 31 December 2020 (16 pages) |
19 March 2021 | Director's details changed for Mr Charles Robertson Crawford on 19 March 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (15 pages) |
4 September 2020 | Appointment of Mr Charles Douglas Knowles Scott as a director on 19 September 2019 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
2 October 2019 | Appointment of Mr Charles Crawford as a director on 19 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Matthew William Pike as a director on 19 September 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
15 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page) |
5 August 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
5 August 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
5 August 2013 | Termination of appointment of Hl Corporate Services Limited as a secretary (1 page) |
5 August 2013 | Termination of appointment of Hl Corporate Services Limited as a secretary (1 page) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages) |
7 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 February 2012 | Secretary's details changed for Hl Corporate Services Limited on 31 January 2012 (1 page) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Secretary's details changed for Hl Corporate Services Limited on 31 January 2012 (1 page) |
24 January 2012 | Termination of appointment of Adrian Colosso as a director (2 pages) |
24 January 2012 | Termination of appointment of Adrian Colosso as a director (2 pages) |
12 September 2011 | Termination of appointment of Michael Barton as a director (2 pages) |
12 September 2011 | Termination of appointment of Michael Barton as a director (2 pages) |
9 September 2011 | Appointment of Mark Stephen Mugge as a director (3 pages) |
9 September 2011 | Appointment of Mark Stephen Mugge as a director (3 pages) |
27 May 2011 | Appointment of Michael Keith Barton as a director (3 pages) |
27 May 2011 | Termination of appointment of William Bloomer as a director (2 pages) |
27 May 2011 | Resignation of an auditor (1 page) |
27 May 2011 | Appointment of David Christopher Ross as a director (3 pages) |
27 May 2011 | Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 May 2011 | Termination of appointment of Robert Thomas as a director (2 pages) |
27 May 2011 | Resignation of an auditor (1 page) |
27 May 2011 | Termination of appointment of Robert Thomas as a director (2 pages) |
27 May 2011 | Appointment of Michael Keith Barton as a director (3 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 May 2011 | Termination of appointment of William Bloomer as a director (2 pages) |
27 May 2011 | Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages) |
27 May 2011 | Appointment of David Christopher Ross as a director (3 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 February 2011 | Annual return made up to 31 January 2011 (15 pages) |
15 February 2011 | Annual return made up to 31 January 2011 (15 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
5 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (15 pages) |
24 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 January 2010 | Memorandum and Articles of Association (15 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
18 January 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Memorandum and Articles of Association (15 pages) |
22 December 2009 | Statement of capital on 22 December 2009
|
22 December 2009 | Statement of capital on 22 December 2009
|
22 December 2009 | Resolutions
|
22 December 2009 | Resolutions
|
22 December 2009 | Solvency statement dated 16/12/09 (1 page) |
22 December 2009 | Statement by directors (1 page) |
22 December 2009 | Solvency statement dated 16/12/09 (1 page) |
22 December 2009 | Statement by directors (1 page) |
24 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 March 2009 | Return made up to 31/01/09; full list of members (8 pages) |
9 March 2009 | Return made up to 31/01/09; full list of members (8 pages) |
10 February 2009 | Director's change of particulars / adrian colosso / 02/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / adrian colosso / 02/01/2009 (1 page) |
4 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
15 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
21 November 2007 | New director appointed (4 pages) |
21 November 2007 | New director appointed (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members
|
25 June 2007 | Return made up to 31/05/07; full list of members
|
4 October 2006 | Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page) |
21 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Full accounts made up to 31 December 2004 (16 pages) |
21 June 2006 | Full accounts made up to 31 December 2004 (16 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
23 January 2006 | New director appointed (3 pages) |
23 January 2006 | New director appointed (3 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
15 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 August 2005 | Full accounts made up to 31 December 2003 (19 pages) |
16 August 2005 | Full accounts made up to 31 December 2003 (19 pages) |
19 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
19 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Memorandum and Articles of Association (7 pages) |
24 June 2005 | Memorandum and Articles of Association (7 pages) |
24 June 2005 | Resolutions
|
9 June 2005 | Particulars of mortgage/charge (9 pages) |
9 June 2005 | Particulars of mortgage/charge (9 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (11 pages) |
25 May 2005 | New director appointed (5 pages) |
25 May 2005 | New director appointed (5 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (3 pages) |
19 January 2005 | New director appointed (3 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (3 pages) |
21 July 2004 | New director appointed (3 pages) |
21 July 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
7 June 2004 | New director appointed (4 pages) |
7 June 2004 | New director appointed (4 pages) |
4 June 2004 | New director appointed (3 pages) |
4 June 2004 | New director appointed (3 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (9 pages) |
23 December 2003 | Particulars of mortgage/charge (8 pages) |
23 December 2003 | Particulars of mortgage/charge (8 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
23 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
7 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
22 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
22 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
25 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
18 June 2002 | Return made up to 31/05/02; full list of members
|
18 June 2002 | Return made up to 31/05/02; full list of members
|
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
14 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | New director appointed (3 pages) |
9 October 2001 | New director appointed (3 pages) |
9 October 2001 | New director appointed (3 pages) |
9 October 2001 | New director appointed (3 pages) |
9 October 2001 | New director appointed (3 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members
|
7 June 2001 | Return made up to 31/05/01; full list of members
|
23 March 2001 | Secretary's particulars changed (1 page) |
23 March 2001 | Secretary's particulars changed (1 page) |
25 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
24 October 2000 | Location of register of members (1 page) |
24 October 2000 | New director appointed (3 pages) |
24 October 2000 | New director appointed (3 pages) |
24 October 2000 | New director appointed (3 pages) |
24 October 2000 | Location of register of members (1 page) |
24 October 2000 | New director appointed (3 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 133 houndsditch london EC3A 7AH (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 133 houndsditch london EC3A 7AH (1 page) |
7 July 2000 | Company name changed heath overseas holdings LIMITED\certificate issued on 07/07/00 (2 pages) |
7 July 2000 | Company name changed heath overseas holdings LIMITED\certificate issued on 07/07/00 (2 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
19 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Amending 1556B-new rider (6 pages) |
19 April 2000 | Amending 1556B-new rider (6 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (16 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (16 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (16 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (16 pages) |
9 March 2000 | Particulars of mortgage/charge (14 pages) |
9 March 2000 | Particulars of mortgage/charge (14 pages) |
9 September 1999 | Secretary's particulars changed (1 page) |
9 September 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
9 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
9 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 June 1998 | Return made up to 01/06/98; no change of members (7 pages) |
30 June 1998 | Return made up to 01/06/98; no change of members (7 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
30 March 1998 | Company name changed c e heath overseas broking limit ed\certificate issued on 30/03/98 (2 pages) |
30 March 1998 | Company name changed c e heath overseas broking limit ed\certificate issued on 30/03/98 (2 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 January 1998 | Particulars of mortgage/charge (27 pages) |
14 January 1998 | Particulars of mortgage/charge (27 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
22 December 1997 | Particulars of mortgage/charge (56 pages) |
22 December 1997 | Particulars of mortgage/charge (56 pages) |
19 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
19 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
19 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
19 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
19 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
19 December 1997 | Declaration of assistance for shares acquisition (6 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
5 November 1997 | Memorandum and Articles of Association (9 pages) |
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
5 November 1997 | Memorandum and Articles of Association (9 pages) |
15 August 1997 | Resolutions
|
15 August 1997 | Resolutions
|
22 July 1997 | Application for reregistration from UNLTD to LTD (1 page) |
22 July 1997 | Re-registration of Memorandum and Articles (18 pages) |
22 July 1997 | Application for reregistration from UNLTD to LTD (1 page) |
22 July 1997 | Company name changed\certificate issued on 22/07/97 (2 pages) |
22 July 1997 | Company name changed\certificate issued on 22/07/97 (2 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Certificate of change of name and re-registration to Limited (1 page) |
22 July 1997 | Re-registration of Memorandum and Articles (18 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Certificate of change of name and re-registration to Limited (1 page) |
9 July 1997 | Return made up to 01/06/97; full list of members (8 pages) |
9 July 1997 | Return made up to 01/06/97; full list of members (8 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 July 1996 | Return made up to 01/06/96; no change of members (7 pages) |
24 July 1996 | Return made up to 01/06/96; no change of members (7 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
4 February 1996 | Resolutions
|
4 February 1996 | Resolutions
|
4 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
4 July 1995 | Return made up to 01/06/95; no change of members (12 pages) |
4 July 1995 | Return made up to 01/06/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 August 1994 | Full accounts made up to 31 March 1994 (10 pages) |
12 August 1994 | Full accounts made up to 31 March 1994 (10 pages) |
19 August 1993 | Full accounts made up to 31 March 1993 (10 pages) |
19 August 1993 | Full accounts made up to 31 March 1993 (10 pages) |
14 August 1992 | Full accounts made up to 31 March 1992 (10 pages) |
14 August 1992 | Full accounts made up to 31 March 1992 (10 pages) |
24 October 1991 | Full accounts made up to 31 March 1991 (10 pages) |
24 October 1991 | Full accounts made up to 31 March 1991 (10 pages) |
19 July 1991 | Full accounts made up to 31 March 1990 (10 pages) |
19 July 1991 | Full accounts made up to 31 March 1990 (10 pages) |
14 December 1989 | Full accounts made up to 31 March 1989 (9 pages) |
14 December 1989 | Full accounts made up to 31 March 1989 (9 pages) |
30 January 1989 | Full accounts made up to 31 March 1988 (8 pages) |
30 January 1989 | Full accounts made up to 31 March 1988 (8 pages) |
8 September 1988 | Full accounts made up to 31 March 1987 (7 pages) |
8 September 1988 | Full accounts made up to 31 March 1987 (7 pages) |
14 January 1986 | Certificate of incorporation (1 page) |
14 January 1986 | Certificate of incorporation (1 page) |