Company NameLloyd & Partners Limited
Company StatusDissolved
Company Number02005745
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NamesEaglesafe Limited and Colburn, French & Kneen Limited

Business Activity

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

Directors

Director NameMr Adrian Brian Girling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2014(28 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 05 January 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMark David Jones
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2020(34 years after company formation)
Appointment Duration9 months, 2 weeks (closed 05 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 April 2020(34 years after company formation)
Appointment Duration9 months, 1 week (closed 05 January 2021)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameIan Buckley Sharp
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 September 2004)
RoleInsurance Broker
Correspondence Address2 Gordon Place
London
W8 4JD
Director NameLeonard Colburn
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleInsurance Broker
Correspondence AddressNew Pillinge
Knock Holt
Sevenoaks
Kent
Director NameMr Richard Colla
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 September 2004)
RoleInsurance Broker
Correspondence Address5 Rusper Close
Stanmore
Middlesex
HA7 4QD
Director NameTerence James Donovan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 08 January 1998)
RoleInsurance Broker
Correspondence AddressCoppins The Retreat
Hutton
Brentwood
Essex
CM13 1AN
Director NameMark Verity Newell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 1995)
RoleChartered Accountant
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Director NameMr Martin Victor Elton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 September 2004)
RoleInsurance Broker
Correspondence Address29 Benedict Close
Orpington
Kent
BR6 9TU
Director NameMr Peter Norman Hulance
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 08 January 1998)
RoleInsurance Broker
Correspondence Address75 Denver Road
Dartford
Kent
DA1 3JU
Director NameMr David Malcolm Kingston
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 08 January 1998)
RoleMarine Claims Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Melthorpe Gardens
Blackheath
London
SE3 8EJ
Director NameMr Nicholas Paul Lockyer
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 08 January 1998)
RoleInsurance Broker
Correspondence AddressPewford 2 Pound Court Drive
Orpington
Kent
BR6 8AH
Secretary NameMark Verity Newell
NationalityBritish
StatusResigned
Appointed14 January 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 1994)
RoleCompany Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Director NamePatrick Leonard Crowley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 1997)
RoleInsurance Broker
Correspondence Address52 Great Wheatley Road
Rayleigh
Essex
SS6 7AP
Secretary NameMr Peter Norman Hulance
NationalityBritish
StatusResigned
Appointed11 May 1994(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 03 December 1997)
RoleCompany Director
Correspondence Address75 Denver Road
Dartford
Kent
DA1 3JU
Director NameTerence Harvey
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 1997)
RoleInsurance Broker
Correspondence Address1 The Dell
Bexley
Kent
DA5 2AG
Director NameMr Barry Kent Norrington
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 1995(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Woodward Heights
Grays
Essex
RM17 5RR
Director NameEdward Charles More
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(11 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 September 2004)
RoleNon Marine Wordings
Correspondence Address54 Waverley Lane
Farnham
Surrey
GU9 8BN
Director NameMr Richard David Lewis Edwards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(11 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage 22 Epping Road
Toot Hill
Ongar
Essex
CM5 9SQ
Secretary NameMr David James Hickman
NationalityBritish
StatusResigned
Appointed03 December 1997(11 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMr Edward John Lloyd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(18 years, 5 months after company formation)
Appointment Duration14 years (resigned 03 October 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address68 Airedale Avenue
Chiswick
London
W4 2NN
Director NameSamuel Andrew James Love
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(18 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 January 2011)
RoleChartered Accountant
Correspondence AddressFairfields 109 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS
Secretary NameCharlotte Adams
NationalityBritish
StatusResigned
Appointed13 April 2005(19 years after company formation)
Appointment Duration6 months, 1 week (resigned 17 October 2005)
RoleCompany Director
Correspondence Address26a Kent Gardens
Ruislip
Middlesex
HA4 8RX
Director NameMr Andrew Seton Barnes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(20 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 January 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameNicholas John Peck
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(20 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 January 2015)
RoleInsurance Broker
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameSimon Charles Bromfield
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 2010(24 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWield Manor Upper Wield
Alresford
Hampshire
SO24 9RU
Director NameMr Phillip Eric Goodings
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(24 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameLucy Marie Putman Clarke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2012(26 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameSimon Mark Delchar
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(26 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCowden Cross House Hartfield Road
Cowden
Kent
TN8 7DX
Secretary NameMrs Stephanie Johnson
StatusResigned
Appointed31 December 2014(28 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameGavin Russell Cameron Munnoch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(29 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameHelen Louise Ashton
StatusResigned
Appointed26 June 2015(29 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2017)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2017(31 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitelloydandpartners.com
Telephone020 75284444
Telephone regionLondon

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

3.9m at £1Jlt Insurance Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£77,233,000
Net Worth£33,095,000
Cash£73,488,000
Current Liabilities£89,988,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 January 1991Delivered on: 12 January 1991
Satisfied on: 12 February 2005
Persons entitled: Lloyds Bank PLC

Classification: Security and trust deed
Secured details: All monies due or to become due from the company to the chargee as trustee for crediters for the time being of the company in respect of insurance transactions under the terms of this deed.
Particulars: All moneys standing to the credit lloyds brokers byelaw (no. 5 of 1958) all approved assets of the company please see 395 for full details.
Fully Satisfied

Filing History

11 October 2017Appointment of Jlt Secretaries Limited as a secretary on 6 September 2017 (2 pages)
10 October 2017Termination of appointment of Helen Louise Ashton as a secretary on 4 August 2017 (1 page)
23 June 2017Full accounts made up to 31 December 2016 (24 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
14 July 2016Full accounts made up to 31 December 2015 (50 pages)
9 February 2016Director's details changed for Mr Edward John Lloyd on 9 February 2016 (2 pages)
18 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3,932,000
(7 pages)
7 July 2015Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page)
7 July 2015Appointment of Helen Louise Ashton as a secretary on 26 June 2015 (2 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
23 June 2015Full accounts made up to 31 December 2014 (39 pages)
16 June 2015Termination of appointment of Gavin Russell Cameron Munnoch as a director on 20 May 2015 (1 page)
1 May 2015Termination of appointment of Lucy Marie Putman Clarke as a director on 2 January 2015 (1 page)
1 May 2015Termination of appointment of Lucy Marie Putman Clarke as a director on 2 January 2015 (1 page)
7 April 2015Appointment of Gavin Russell Cameron Munnoch as a director on 31 March 2015 (2 pages)
12 January 2015Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014 (2 pages)
12 January 2015Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Andrew Seton Barnes as a director on 2 January 2015 (1 page)
8 January 2015Termination of appointment of Anthony John Roberts as a director on 2 January 2015 (1 page)
8 January 2015Termination of appointment of Andrew Seton Barnes as a director on 2 January 2015 (1 page)
8 January 2015Termination of appointment of Anthony John Roberts as a director on 2 January 2015 (1 page)
7 January 2015Termination of appointment of Andrew Seton Barnes as a director on 2 January 2015 (1 page)
7 January 2015Termination of appointment of Anthony John Roberts as a director on 2 January 2015 (1 page)
7 January 2015Termination of appointment of Andrew Seton Barnes as a director on 2 January 2015 (1 page)
7 January 2015Termination of appointment of Anthony John Roberts as a director on 2 January 2015 (1 page)
6 January 2015Termination of appointment of Nicholas John Peck as a director on 2 January 2015 (1 page)
6 January 2015Termination of appointment of Simon Mark Delchar as a director on 2 January 2015 (1 page)
6 January 2015Termination of appointment of Christine Ann Shields as a director on 2 January 2015 (1 page)
6 January 2015Termination of appointment of Simon Charles Bromfield as a director on 2 January 2015 (1 page)
6 January 2015Termination of appointment of Simon Charles Bromfield as a director on 2 January 2015 (1 page)
6 January 2015Termination of appointment of Simon Mark Delchar as a director on 2 January 2015 (1 page)
6 January 2015Termination of appointment of Christine Ann Shields as a director on 2 January 2015 (1 page)
6 January 2015Termination of appointment of Nicholas John Peck as a director on 2 January 2015 (1 page)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,932,000
(15 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,932,000
(15 pages)
24 October 2014Director's details changed for Mr Edward John Lloyd on 24 October 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (35 pages)
22 September 2014Appointment of Mr Adrian Brian Girling as a director on 15 September 2014 (2 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,932,000
(14 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,932,000
(14 pages)
17 December 2013Appointment of Adrian Jeremy Walker as a director (2 pages)
26 November 2013Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
29 October 2013Director's details changed for Mr Phillip Eric Goodings on 29 October 2013 (2 pages)
22 October 2013Director's details changed for Lucy Marie Putman Clarke on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Nicholas John Peck on 22 October 2013 (2 pages)
27 August 2013Registered office address changed from One American Square London EC3N 2JL on 27 August 2013 (1 page)
16 August 2013Director's details changed for Andrew Seton Barnes on 16 August 2013 (2 pages)
16 July 2013Termination of appointment of Vyvienne Wade as a director (1 page)
17 June 2013Full accounts made up to 31 December 2012 (37 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (14 pages)
7 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (14 pages)
22 October 2012Appointment of Christine Shields as a director (2 pages)
15 May 2012Full accounts made up to 31 December 2011 (38 pages)
26 April 2012Appointment of Simon Mark Delchar as a director (2 pages)
20 April 2012Appointment of Lucy Clarke as a director (2 pages)
20 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (11 pages)
20 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (11 pages)
23 May 2011Full accounts made up to 31 December 2010 (34 pages)
20 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3,531,000
(4 pages)
20 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3,531,000
(4 pages)
20 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (10 pages)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (10 pages)
12 January 2011Termination of appointment of Samuel Love as a director (1 page)
12 January 2011Appointment of Mr Phillip Eric Goodings as a director (2 pages)
13 May 2010Appointment of Simon Charles Bromfield as a director (2 pages)
10 May 2010Full accounts made up to 31 December 2009 (32 pages)
1 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
1 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
6 November 2009Director's details changed for Nicholas John Peck on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Nicholas John Peck on 6 November 2009 (2 pages)
16 October 2009Director's details changed for Andrew Seaton Barnes on 15 October 2009 (2 pages)
4 June 2009Ad 28/03/09\gbp si 113000@1=113000\gbp ic 3531000/3644000\ (2 pages)
4 June 2009Return made up to 03/01/09; full list of members; amend (7 pages)
4 June 2009Statement of affairs (12 pages)
18 May 2009Nc inc already adjusted 27/03/09 (2 pages)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2009Full accounts made up to 31 December 2008 (30 pages)
26 January 2009Return made up to 03/01/09; full list of members (5 pages)
21 July 2008Director's change of particulars / vyvienne wade / 21/07/2008 (1 page)
2 July 2008Full accounts made up to 31 December 2007 (31 pages)
21 May 2008Director's change of particulars / edward lloyd / 06/05/2008 (1 page)
6 February 2008New director appointed (1 page)
9 January 2008Return made up to 03/01/08; full list of members (3 pages)
14 August 2007Full accounts made up to 31 December 2006 (32 pages)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
21 February 2007Nc inc already adjusted 21/12/06 (1 page)
21 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2007Return made up to 03/01/07; full list of members (2 pages)
7 September 2006Full accounts made up to 31 December 2005 (31 pages)
14 February 2006Statement of affairs (6 pages)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2006Nc inc already adjusted 22/12/05 (1 page)
11 January 2006Return made up to 03/01/06; full list of members (3 pages)
3 January 2006Location of register of members (1 page)
17 October 2005New secretary appointed (1 page)
17 October 2005Secretary resigned (1 page)
10 August 2005Full accounts made up to 31 December 2004 (16 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Return made up to 03/01/05; full list of members (7 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 January 2005Ad 14/12/04--------- £ si 500000@1=500000 £ ic 1306499/1806499 (2 pages)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2005Nc inc already adjusted 14/12/04 (2 pages)
11 November 2004New director appointed (3 pages)
10 November 2004Registered office changed on 10/11/04 from: floor nine one america square london EC3N 2JL (1 page)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
20 October 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
22 September 2004New director appointed (3 pages)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (3 pages)
22 September 2004Director resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: 6 crutched friars london EC3N 2PH (1 page)
14 September 2004Company name changed colburn, french & kneen LIMITED\certificate issued on 14/09/04 (2 pages)
23 March 2004Director resigned (1 page)
5 February 2004Return made up to 03/01/04; full list of members (8 pages)
19 December 2003Full accounts made up to 31 December 2002 (15 pages)
28 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
27 January 2003Return made up to 03/01/03; full list of members (8 pages)
12 August 2002Full accounts made up to 31 December 2001 (13 pages)
9 January 2002Return made up to 03/01/02; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (14 pages)
23 January 2001Return made up to 03/01/01; full list of members (7 pages)
26 September 2000Full accounts made up to 31 December 1999 (17 pages)
13 January 2000Return made up to 03/01/00; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Ad 22/11/99--------- £ si 400000@1=400000 £ ic 906499/1306499 (2 pages)
15 June 1999Full accounts made up to 31 December 1998 (18 pages)
12 May 1999Secretary's particulars changed (1 page)
20 January 1999Return made up to 03/01/99; no change of members (10 pages)
23 October 1998Director's particulars changed (1 page)
15 October 1998New director appointed (3 pages)
6 October 1998Director resigned (1 page)
6 October 1998Secretary's particulars changed (1 page)
15 May 1998Director resigned (1 page)
14 April 1998Return made up to 03/01/98; no change of members (8 pages)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Secretary resigned (1 page)
15 January 1998Auditor's resignation (1 page)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (3 pages)
13 January 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
13 January 1998Registered office changed on 13/01/98 from: 19/21 great tower street london EC3R 5AQ (1 page)
13 January 1998New secretary appointed (2 pages)
15 December 1997Full accounts made up to 31 August 1997 (18 pages)
4 December 1997Director resigned (1 page)
3 August 1997Director resigned (1 page)
7 January 1997Return made up to 03/01/97; full list of members (15 pages)
6 January 1997Director resigned (1 page)
3 January 1997Full accounts made up to 31 August 1996 (18 pages)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 September 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
17 January 1996Return made up to 14/01/96; no change of members (16 pages)
10 January 1996Full accounts made up to 31 August 1995 (19 pages)
19 April 1995New director appointed (2 pages)
18 April 1995Director resigned (2 pages)
14 February 1995Full accounts made up to 31 August 1994 (19 pages)
12 January 1995Return made up to 14/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 June 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 March 1994Ad 24/06/93--------- £ si 100000@1=100000 £ ic 650000/750000 (2 pages)
19 April 1993Full accounts made up to 31 August 1992 (17 pages)
19 February 1992Full accounts made up to 31 August 1991 (15 pages)
8 August 1991Ad 24/07/91--------- £ si 149000@1=149000 £ ic 501000/650000 (2 pages)
12 January 1991Particulars of mortgage/charge (4 pages)
12 October 1990Ad 27/09/90--------- £ si 500000@1=500000 £ ic 1000/501000 (2 pages)
29 August 1990Memorandum and Articles of Association (20 pages)
16 July 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 July 1990£ nc 100/1000 05/07/90 (2 pages)
17 December 1987Return made up to 15/10/87; full list of members (6 pages)
25 June 1986Company name changed eaglesafe LIMITED\certificate issued on 25/06/86 (2 pages)
2 April 1986Incorporation (12 pages)