122 Leadenhall Street
London
EC3V 4AN
Director Name | Mr Gardner Mugashu |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(38 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 September 2018(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Steven Preston |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | 23 Richmond Way Beverley East Yorkshire HU17 8XA |
Director Name | Mr Joseph Edgar Henderson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS |
Director Name | Mr Eric Joseph Broad |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | 17 Woodlea Close Yeadon Leeds West Yorkshire LS19 7LP |
Director Name | Mrs Pauline Winifred Henderson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 April 1995) |
Role | Company Director |
Correspondence Address | Tinto New Road Worlaby Brigg South Humberside DN20 0PE |
Director Name | Mr Steven Jackson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Leigh Lee Mill Road Hebden Bridge West Yorkshire HX7 7AB |
Secretary Name | Mr Andrew Richard Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfield House 25 Dearneside Road Denby Dale Huddersfield HD8 8TL |
Director Name | Mr Richard Anthony King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Director Name | Graham Barry Kettlewell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1995(9 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 25 April 2008) |
Role | Insurance Brokers |
Correspondence Address | 17 Woodlea Close Yeadon Leeds West Yorkshire LS19 7LP |
Director Name | Jennifer Mary Knights |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1995(9 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 25 April 2008) |
Role | Insurance Broker |
Correspondence Address | 18 Hillside Close Hillam Leeds LS25 5PB |
Secretary Name | Jennifer Mary Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | 18 Hillside Close Hillam Leeds LS25 5PB |
Director Name | David Ian Hamilton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 1998) |
Role | Insurance Broker |
Correspondence Address | 3 Millfield Gardens Nether Poppleton York North Yorkshire YO26 6NZ |
Director Name | Lucy Kate Germanda Adams |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 June 1999) |
Role | Business Consultant |
Correspondence Address | 1 Royal Oak Cottages Copgrove Road, Burton Leonard Harrogate North Yorkshire HG3 3SL |
Director Name | Mr John Frederick Gibson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS |
Director Name | Richard David Senior |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2003) |
Role | Insurance Broker |
Correspondence Address | 23 Skye Croft Royston Barnsley South Yorkshire S71 4EL |
Director Name | Samantha Jane Beal |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(15 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 10 October 2001) |
Role | Insurance Broker |
Correspondence Address | 274 Burton Road Lincoln Lincolnshire LN1 3UW |
Secretary Name | Stephen Farrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Flixborough Road Burton-Upon-Stather Scunthorpe South Humberside DN15 9HB |
Director Name | Paul Michael Judge |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Grange Darton Barnsley S75 5QP |
Director Name | Stephen Farrow |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 December 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS |
Director Name | Nicholas John Kennedy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 April 2008) |
Role | Insurance Broker |
Correspondence Address | 34 Carisbrook Court Peterborough Cambridgeshire PE3 6SJ |
Director Name | Mr Darron John William Brady |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2008) |
Role | Insurance Broking |
Country of Residence | England |
Correspondence Address | 5 The Oval St Johns Walk Wakefield West Yorkshire WF1 3QB |
Director Name | Mr Gregory John Markham |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2008) |
Role | Insurance Broking |
Country of Residence | England |
Correspondence Address | 65 Thorney Croft Road East Morton Bingley West Yorkshire BD20 5QW |
Director Name | Stephen Peter Murphy |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(20 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2008) |
Role | Insurance Broking |
Correspondence Address | 8 Chevin Avenue Brooklands Park Menston Ilkley West Yorkshire LS29 6PR |
Director Name | David Anthony Raw |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2008) |
Role | Insurance Broker |
Correspondence Address | 52 Durham Way Harrogate North Yorkshire HG3 2TB |
Director Name | Mrs Sarah Shaw |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(24 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2017) |
Role | Compliance |
Country of Residence | England |
Correspondence Address | Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS |
Director Name | Paul Anthony Deakin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS |
Secretary Name | Rebecca Mary Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS |
Director Name | Mr Stuart Robin Counsell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(29 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS |
Director Name | Mr Philip Davies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(31 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS |
Director Name | Mr Paul Michael Judge |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(31 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS |
Director Name | Ms Julie Anne Page |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mrs Jane Elizabeth Kielty-O'Gara |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 February 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr Christopher Lee Asher |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2018(32 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS |
Website | hibl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 3936300 |
Telephone region | Leeds |
Registered Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
33.6k at £1 | Joseph Edgar Henderson 50.73% Ordinary A |
---|---|
3.3k at £1 | Michael Wright 5.00% Ordinary B |
16.4k at £1 | Rebecca Mary Henderson 24.70% Ordinary A |
1.6k at £1 | Paul Deakin 2.45% Ordinary B |
1.4k at £1 | Joseph Henderson 2.08% Ordinary B |
650 at £1 | Andrew John White 0.98% Ordinary B |
650 at £1 | Ian David Williams 0.98% Ordinary B |
650 at £1 | Paul Michael Judge 0.98% Ordinary B |
650 at £1 | Stephen Farrow 0.98% Ordinary B |
637 at £1 | Graham Kettlewell 0.96% Ordinary B |
637 at £1 | Jennifer Knights 0.96% Ordinary B |
637 at £1 | Steven Preston 0.96% Ordinary B |
491 at £1 | Nigel Harrison 0.74% Ordinary B |
491 at £1 | Rhydian Thomas 0.74% Ordinary B |
483 at £1 | Keith Swain 0.73% Ordinary B |
487 at £1 | Nicholas John Kennedy 0.73% Ordinary B |
487 at £1 | Peter Robert Wilkinson 0.73% Ordinary B |
242 at £1 | Claire Howland 0.37% Ordinary B |
242 at £1 | Pierina Swain 0.37% Ordinary B |
236 at £1 | Emma Simkims 0.36% Ordinary B |
236 at £1 | Jonathan Willett 0.36% Ordinary B |
218 at £1 | James Fell 0.33% Ordinary B |
216 at £1 | Sarah Shaw 0.33% Ordinary B |
171 at £1 | Dudley Howland 0.26% Ordinary B |
162 at £1 | Duane Bowers 0.24% Ordinary B |
162 at £1 | Robin Fearnley 0.24% Ordinary B |
162 at £1 | Samantha Jane Beal 0.24% Ordinary B |
108 at £1 | Andrew Wakefield 0.16% Ordinary B |
108 at £1 | Chris Harvey 0.16% Ordinary B |
108 at £1 | Justin Chadwick 0.16% Ordinary B |
108 at £1 | Keith Browne 0.16% Ordinary B |
108 at £1 | Mike Picken 0.16% Ordinary B |
108 at £1 | Neil Beck 0.16% Ordinary B |
108 at £1 | Neil Parker 0.16% Ordinary B |
108 at £1 | Nick Cooke 0.16% Ordinary B |
108 at £1 | Scott Mathieson 0.16% Ordinary B |
Year | 2014 |
---|---|
Turnover | £24,505,841 |
Net Worth | £2,886,381 |
Cash | £11,872,936 |
Current Liabilities | £33,027,640 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
26 September 2011 | Delivered on: 8 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of assignment of contractual rights by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to the assigned rights see image for full details. Outstanding |
---|---|
19 March 2010 | Delivered on: 31 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 3RD september 2009 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being 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 |
3 September 2009 | Delivered on: 9 September 2009 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 sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
3 September 2009 | Delivered on: 8 September 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 March 2016 | Delivered on: 23 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
26 August 2014 | Delivered on: 27 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 October 2012 | Delivered on: 18 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 6 commerce road lynch wood peterborough t/no CB292197 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 March 2010 | Delivered on: 27 March 2010 Satisfied on: 1 May 2014 Persons entitled: Brian Denney and Jill Wilson Denney Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
15 May 2009 | Delivered on: 16 May 2009 Satisfied on: 2 February 2016 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H henderson insurance brokers LTD schipol way humberside international airport t/no HS246117 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
3 April 1991 | Delivered on: 10 April 1991 Satisfied on: 20 October 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 November 1989 | Delivered on: 2 December 1989 Satisfied on: 9 January 2002 Persons entitled: Abbey National PLC Classification: Mortgage Secured details: £100,000 due from the company to the chargee and further advances. Particulars: 45 and 47 frances street scunthorpe south humberside DN15 6ER title nos hs 101389 and hs 34411. Fully Satisfied |
30 December 1987 | Delivered on: 7 January 1988 Satisfied on: 31 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 frances street scunthorpe humberside title no hs 101389 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
20 October 2023 | Registered office address changed from Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 20 October 2023 (1 page) |
22 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
7 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
15 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
31 August 2021 | Satisfaction of charge 10 in full (1 page) |
31 August 2021 | Satisfaction of charge 019857670012 in full (1 page) |
31 August 2021 | Satisfaction of charge 5 in full (1 page) |
31 August 2021 | Satisfaction of charge 9 in full (1 page) |
31 August 2021 | Satisfaction of charge 8 in full (1 page) |
31 August 2021 | Satisfaction of charge 019857670011 in full (1 page) |
31 August 2021 | Satisfaction of charge 6 in full (1 page) |
9 April 2021 | Termination of appointment of Julie Anne Page as a director on 30 March 2021 (1 page) |
9 April 2021 | Termination of appointment of Tracey Lynne Threlfall as a director on 30 March 2021 (1 page) |
14 January 2021 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (39 pages) |
12 May 2020 | Appointment of Tracey Lynne Threlfall as a director on 1 May 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (39 pages) |
26 September 2019 | Termination of appointment of Michael Charles Wright as a director on 6 September 2019 (1 page) |
9 April 2019 | Full accounts made up to 30 April 2018 (39 pages) |
26 February 2019 | Termination of appointment of Joseph Edgar Henderson as a director on 25 February 2019 (1 page) |
15 February 2019 | Register(s) moved to registered inspection location The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
14 February 2019 | Register inspection address has been changed from Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
19 November 2018 | Confirmation statement made on 5 November 2018 with updates (10 pages) |
2 November 2018 | Notification of Aon Uk Limited as a person with significant control on 1 December 2017 (2 pages) |
2 November 2018 | Cessation of Joseph Edgar Henderson as a person with significant control on 1 December 2017 (1 page) |
22 October 2018 | Appointment of Cosec 2000 Limited as a secretary on 11 September 2018 (2 pages) |
22 October 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
12 October 2018 | Termination of appointment of Christopher Lee Asher as a director on 19 September 2018 (1 page) |
13 February 2018 | Appointment of Mr Christopher Lee Asher as a director on 9 February 2018 (2 pages) |
2 February 2018 | Appointment of Jane Elizabeth Kielty-O'gara as a director on 3 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Paul Anthony Deakin as a director on 1 December 2017 (1 page) |
1 February 2018 | Termination of appointment of Philip Davies as a director on 1 December 2017 (1 page) |
1 February 2018 | Termination of appointment of Stephen Farrow as a director on 1 December 2017 (1 page) |
1 February 2018 | Termination of appointment of Rebecca Mary Henderson as a secretary on 1 December 2017 (1 page) |
1 February 2018 | Termination of appointment of Sarah Shaw as a director on 1 December 2017 (1 page) |
1 February 2018 | Termination of appointment of Paul Michael Judge as a director on 1 December 2017 (1 page) |
1 February 2018 | Termination of appointment of Stuart Robin Counsell as a director on 1 December 2017 (1 page) |
1 February 2018 | Appointment of Ms Julie Anne Page as a director on 2 January 2018 (2 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with updates (9 pages) |
10 November 2017 | Confirmation statement made on 5 November 2017 with updates (9 pages) |
23 October 2017 | Group of companies' accounts made up to 30 April 2017 (32 pages) |
23 October 2017 | Termination of appointment of Andrew David White as a director on 30 September 2017 (1 page) |
23 October 2017 | Group of companies' accounts made up to 30 April 2017 (32 pages) |
23 October 2017 | Termination of appointment of Andrew David White as a director on 30 September 2017 (1 page) |
28 March 2017 | Appointment of Mr Paul Michael Judge as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Paul Michael Judge as a director on 28 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Philip Davies as a director on 1 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of John Frederick Gibson as a director on 1 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Philip Davies as a director on 1 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of John Frederick Gibson as a director on 1 March 2017 (1 page) |
6 February 2017 | Group of companies' accounts made up to 30 April 2016 (35 pages) |
6 February 2017 | Group of companies' accounts made up to 30 April 2016 (35 pages) |
30 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
30 January 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (9 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (9 pages) |
6 June 2016 | Register(s) moved to registered inspection location Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page) |
6 June 2016 | Register(s) moved to registered inspection location Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page) |
27 April 2016 | Appointment of Mr Andrew David White as a director on 19 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Andrew David White as a director on 19 April 2016 (2 pages) |
23 March 2016 | Registration of charge 019857670012, created on 21 March 2016 (10 pages) |
23 March 2016 | Registration of charge 019857670012, created on 21 March 2016 (10 pages) |
10 February 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
10 February 2016 | Group of companies' accounts made up to 30 April 2015 (30 pages) |
2 February 2016 | Satisfaction of charge 4 in full (2 pages) |
2 February 2016 | Satisfaction of charge 4 in full (2 pages) |
25 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
11 March 2015 | Appointment of Mr Stuart Robin Counsell as a director on 12 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr Stuart Robin Counsell as a director on 12 February 2015 (2 pages) |
16 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
22 December 2014 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
22 December 2014 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
18 November 2014 | Register inspection address has been changed to Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page) |
18 November 2014 | Register inspection address has been changed to Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page) |
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
28 August 2014 | Termination of appointment of Peter John Stuart Thompson as a director on 20 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Peter John Stuart Thompson as a director on 20 August 2014 (1 page) |
27 August 2014 | Registration of charge 019857670011, created on 26 August 2014 (9 pages) |
27 August 2014 | Registration of charge 019857670011, created on 26 August 2014 (9 pages) |
22 July 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
1 May 2014 | Satisfaction of charge 7 in full (1 page) |
1 May 2014 | All of the property or undertaking has been released from charge 7 (2 pages) |
1 May 2014 | Satisfaction of charge 7 in full (1 page) |
1 May 2014 | All of the property or undertaking has been released from charge 7 (2 pages) |
20 December 2013 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
20 December 2013 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders
|
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders
|
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders
|
13 December 2012 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
13 December 2012 | Group of companies' accounts made up to 30 April 2012 (28 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (9 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (9 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Director's details changed for Mr Joseph Edgar Henderson on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Joseph Edgar Henderson on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Michael Charles Wright on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Stephen Farrow on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Peter John Stuart Thompson on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for John Frederick Gibson on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Michael Charles Wright on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Peter John Stuart Thompson on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Paul Anthony Deakin on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Paul Anthony Deakin on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mrs Sarah Shaw on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for John Frederick Gibson on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Stephen Farrow on 29 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Rebecca Mary Henderson on 29 October 2012 (1 page) |
29 October 2012 | Secretary's details changed for Rebecca Mary Henderson on 29 October 2012 (1 page) |
29 October 2012 | Director's details changed for Mrs Sarah Shaw on 29 October 2012 (2 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
17 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2011 (23 pages) |
17 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2011 (23 pages) |
17 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2011 (23 pages) |
20 January 2012 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
20 January 2012 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
11 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders
|
11 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders
|
11 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders
|
13 December 2011 | Termination of appointment of Stephen Farrow as a secretary (2 pages) |
13 December 2011 | Termination of appointment of Stephen Farrow as a secretary (2 pages) |
13 December 2011 | Appointment of Rebecca Mary Henderson as a secretary (3 pages) |
13 December 2011 | Appointment of Rebecca Mary Henderson as a secretary (3 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
28 July 2011 | Secretary's details changed for Stephen Farrow on 27 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Stephen Farrow on 28 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Stephen Farrow on 27 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Stephen Farrow on 27 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Stephen Farrow on 27 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Stephen Farrow on 27 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Stephen Farrow on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Stephen Farrow on 27 July 2011 (2 pages) |
27 April 2011 | Appointment of Paul Anthony Deakin as a director (3 pages) |
27 April 2011 | Appointment of Paul Anthony Deakin as a director (3 pages) |
15 April 2011 | Termination of appointment of Paul Judge as a director (2 pages) |
15 April 2011 | Termination of appointment of Paul Judge as a director (2 pages) |
24 January 2011 | Group of companies' accounts made up to 30 April 2010 (30 pages) |
24 January 2011 | Group of companies' accounts made up to 30 April 2010 (30 pages) |
6 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (11 pages) |
6 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (11 pages) |
6 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (11 pages) |
23 November 2010 | Appointment of Sarah Shaw as a director (3 pages) |
23 November 2010 | Appointment of Peter John Stuart Thompson as a director (3 pages) |
23 November 2010 | Appointment of Peter John Stuart Thompson as a director (3 pages) |
23 November 2010 | Appointment of Sarah Shaw as a director (3 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 2 September 2009
|
21 April 2010 | Statement of capital following an allotment of shares on 2 September 2009
|
21 April 2010 | Statement of capital following an allotment of shares on 2 September 2009
|
31 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (17 pages) |
3 December 2009 | Director's details changed for John Frederick Gibson on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for John Frederick Gibson on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Paul Michael Judge on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (17 pages) |
3 December 2009 | Director's details changed for Paul Michael Judge on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Paul Michael Judge on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for John Frederick Gibson on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (17 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2009 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
15 October 2009 | Group of companies' accounts made up to 30 April 2009 (26 pages) |
28 September 2009 | Ad 03/09/09\gbp si 1138@1=1138\gbp ic 50000/51138\ (2 pages) |
28 September 2009 | Statement of affairs (9 pages) |
28 September 2009 | Ad 03/09/09\gbp si 1138@1=1138\gbp ic 50000/51138\ (2 pages) |
28 September 2009 | Statement of affairs (9 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 August 2009 | Memorandum and Articles of Association (13 pages) |
13 August 2009 | Memorandum and Articles of Association (13 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
8 July 2009 | Nc inc already adjusted 29/06/09 (1 page) |
8 July 2009 | Nc inc already adjusted 29/06/09 (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
16 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
19 November 2008 | Group of companies' accounts made up to 30 April 2008 (29 pages) |
19 November 2008 | Group of companies' accounts made up to 30 April 2008 (29 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Memorandum and Articles of Association (8 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Memorandum and Articles of Association (8 pages) |
30 April 2008 | Appointment terminated director andrew white (1 page) |
30 April 2008 | Appointment terminated director nicholas kennedy (1 page) |
30 April 2008 | Appointment terminated director jennifer knights (1 page) |
30 April 2008 | Appointment terminated director gregory markham (1 page) |
30 April 2008 | Appointment terminated director peter wilkinson (1 page) |
30 April 2008 | Appointment terminated director stephen murphy (1 page) |
30 April 2008 | Appointment terminated director darron brady (1 page) |
30 April 2008 | Appointment terminated director andrew white (1 page) |
30 April 2008 | Appointment terminated director graham kettlewell (1 page) |
30 April 2008 | Appointment terminated director peter wilkinson (1 page) |
30 April 2008 | Appointment terminated director ian williams (1 page) |
30 April 2008 | Appointment terminated director graham kettlewell (1 page) |
30 April 2008 | Appointment terminated director gregory markham (1 page) |
30 April 2008 | Appointment terminated director david raw (1 page) |
30 April 2008 | Appointment terminated director jennifer knights (1 page) |
30 April 2008 | Appointment terminated director steven preston (1 page) |
30 April 2008 | Appointment terminated director steven preston (1 page) |
30 April 2008 | Appointment terminated director david raw (1 page) |
30 April 2008 | Appointment terminated director darron brady (1 page) |
30 April 2008 | Appointment terminated director ian williams (1 page) |
30 April 2008 | Appointment terminated director nicholas kennedy (1 page) |
30 April 2008 | Appointment terminated director stephen murphy (1 page) |
17 January 2008 | Group of companies' accounts made up to 30 April 2007 (26 pages) |
17 January 2008 | Group of companies' accounts made up to 30 April 2007 (26 pages) |
28 November 2007 | Return made up to 05/11/07; full list of members (4 pages) |
28 November 2007 | Return made up to 05/11/07; full list of members (4 pages) |
1 March 2007 | Group of companies' accounts made up to 30 April 2006 (25 pages) |
1 March 2007 | Group of companies' accounts made up to 30 April 2006 (25 pages) |
22 November 2006 | Return made up to 05/11/06; full list of members (4 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Return made up to 05/11/06; full list of members (4 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Nc inc already adjusted 08/05/06 (1 page) |
22 August 2006 | Nc inc already adjusted 08/05/06 (1 page) |
22 August 2006 | Resolutions
|
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
25 January 2006 | Return made up to 05/11/05; full list of members (12 pages) |
25 January 2006 | Return made up to 05/11/05; full list of members (12 pages) |
30 November 2005 | Full accounts made up to 30 April 2005 (20 pages) |
30 November 2005 | Full accounts made up to 30 April 2005 (20 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
4 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: stirling house, capitol park, tingley leeds, west yorkshire LS27 0TS (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: stirling house, capitol park, tingley leeds, west yorkshire LS27 0TS (1 page) |
4 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2004 | Return made up to 05/11/04; full list of members
|
6 December 2004 | Return made up to 05/11/04; full list of members
|
6 October 2004 | Full accounts made up to 30 April 2004 (20 pages) |
6 October 2004 | Full accounts made up to 30 April 2004 (20 pages) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | New director appointed (1 page) |
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
7 December 2003 | Registered office changed on 07/12/03 from: 12 york place, leeds, LS1 2DS (1 page) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Registered office changed on 07/12/03 from: 12 york place, leeds, LS1 2DS (1 page) |
24 November 2003 | Return made up to 05/11/03; full list of members (11 pages) |
24 November 2003 | Return made up to 05/11/03; full list of members (11 pages) |
14 November 2003 | Full accounts made up to 30 April 2003 (20 pages) |
14 November 2003 | Full accounts made up to 30 April 2003 (20 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
13 March 2003 | Nc inc already adjusted 28/02/03 (1 page) |
13 March 2003 | Ad 28/02/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Nc inc already adjusted 28/02/03 (1 page) |
13 March 2003 | Ad 28/02/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
13 March 2003 | Resolutions
|
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
31 December 2002 | Director's particulars changed (1 page) |
31 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Return made up to 05/11/02; full list of members (9 pages) |
3 December 2002 | Return made up to 05/11/02; full list of members (9 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
13 August 2002 | Full accounts made up to 30 April 2002 (19 pages) |
13 August 2002 | Full accounts made up to 30 April 2002 (19 pages) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2001 | Return made up to 05/11/01; full list of members
|
6 December 2001 | Return made up to 05/11/01; full list of members
|
15 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
15 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
16 January 2001 | Return made up to 05/11/00; full list of members (8 pages) |
16 January 2001 | Return made up to 05/11/00; full list of members (8 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 18 park row, leeds, west yorkshire, LS1 5JA (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 18 park row, leeds, west yorkshire, LS1 5JA (1 page) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
24 July 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
24 July 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
21 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
21 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
20 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
20 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
29 November 1999 | Return made up to 05/11/99; full list of members
|
29 November 1999 | Return made up to 05/11/99; full list of members
|
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
13 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 1998 | Return made up to 05/11/98; no change of members
|
13 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 1998 | Return made up to 05/11/98; no change of members
|
14 August 1998 | Full accounts made up to 30 April 1998 (20 pages) |
14 August 1998 | Full accounts made up to 30 April 1998 (20 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
11 November 1997 | Return made up to 05/11/97; no change of members (6 pages) |
11 November 1997 | Return made up to 05/11/97; no change of members (6 pages) |
21 July 1997 | Full accounts made up to 30 April 1997 (19 pages) |
21 July 1997 | Full accounts made up to 30 April 1997 (19 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 November 1996 | Return made up to 05/11/96; full list of members (10 pages) |
20 November 1996 | Return made up to 05/11/96; full list of members (10 pages) |
19 August 1996 | Full accounts made up to 30 April 1996 (20 pages) |
19 August 1996 | Full accounts made up to 30 April 1996 (20 pages) |
9 June 1996 | Auditor's resignation (1 page) |
9 June 1996 | Auditor's resignation (1 page) |
7 June 1996 | Auditor's resignation (1 page) |
7 June 1996 | Auditor's resignation (1 page) |
12 May 1996 | Director resigned (2 pages) |
12 May 1996 | New director appointed (1 page) |
12 May 1996 | Director resigned (2 pages) |
12 May 1996 | New director appointed (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
19 December 1995 | Full group accounts made up to 30 April 1995 (37 pages) |
19 December 1995 | Full group accounts made up to 30 April 1995 (37 pages) |
6 December 1995 | Return made up to 05/11/95; no change of members (8 pages) |
6 December 1995 | Return made up to 05/11/95; no change of members (8 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
2 December 1993 | Return made up to 05/11/93; full list of members (7 pages) |
2 December 1993 | Return made up to 05/11/93; full list of members (7 pages) |
2 December 1993 | Full accounts made up to 30 April 1993 (18 pages) |
2 December 1993 | Full accounts made up to 30 April 1993 (18 pages) |
12 November 1992 | Return made up to 05/11/92; no change of members (6 pages) |
12 November 1992 | Return made up to 05/11/92; no change of members (6 pages) |
28 November 1991 | Full accounts made up to 30 April 1991 (18 pages) |
28 November 1991 | Full accounts made up to 30 April 1991 (18 pages) |
28 November 1991 | Return made up to 05/11/91; full list of members (7 pages) |
28 November 1991 | Return made up to 05/11/91; full list of members (7 pages) |
19 November 1991 | Company name changed\certificate issued on 19/11/91 (2 pages) |
19 November 1991 | Company name changed\certificate issued on 19/11/91 (2 pages) |
8 November 1990 | Return made up to 05/11/90; no change of members (6 pages) |
8 November 1990 | Return made up to 05/11/90; no change of members (6 pages) |
15 September 1989 | Annual return made up to 25/08/89 (4 pages) |
15 September 1989 | Annual return made up to 25/08/89 (4 pages) |
6 September 1989 | Full accounts made up to 30 April 1989 (17 pages) |
6 September 1989 | Full accounts made up to 30 April 1989 (17 pages) |
2 March 1989 | Return made up to 14/11/88; full list of members (4 pages) |
2 March 1989 | Return made up to 14/11/88; full list of members (4 pages) |
20 April 1988 | Wd 16/03/88 ad 01/02/88--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 November 1987 | Wd 21/10/87 pd 04/02/86--------- £ si 2@1 (1 page) |
4 November 1987 | Wd 21/10/87 ad 04/02/87--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 1987 | Accounts made up to 30 April 1987 (3 pages) |
27 October 1987 | Accounts made up to 30 April 1987 (3 pages) |
16 October 1987 | Annual return made up to 14/08/87 (4 pages) |
16 October 1987 | Annual return made up to 14/08/87 (4 pages) |
4 February 1986 | Incorporation (15 pages) |
4 February 1986 | Incorporation (15 pages) |