London
EC3A 7AW
Director Name | Mark David Jones |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2020(34 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 05 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2020(34 years after company formation) |
Appointment Duration | 9 months, 1 week (closed 05 January 2021) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Ian Buckley Sharp |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 September 2004) |
Role | Insurance Broker |
Correspondence Address | 2 Gordon Place London W8 4JD |
Director Name | Leonard Colburn |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1994) |
Role | Insurance Broker |
Correspondence Address | New Pillinge Knock Holt Sevenoaks Kent |
Director Name | Mr Richard Colla |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 September 2004) |
Role | Insurance Broker |
Correspondence Address | 5 Rusper Close Stanmore Middlesex HA7 4QD |
Director Name | Terence James Donovan |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 08 January 1998) |
Role | Insurance Broker |
Correspondence Address | Coppins The Retreat Hutton Brentwood Essex CM13 1AN |
Director Name | Mark Verity Newell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 1995) |
Role | Chartered Accountant |
Correspondence Address | Moffat Pains Hill Limpsfield Chart Oxted Surrey RH8 0RG |
Director Name | Mr Martin Victor Elton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 September 2004) |
Role | Insurance Broker |
Correspondence Address | 29 Benedict Close Orpington Kent BR6 9TU |
Director Name | Mr Peter Norman Hulance |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 08 January 1998) |
Role | Insurance Broker |
Correspondence Address | 75 Denver Road Dartford Kent DA1 3JU |
Director Name | Mr David Malcolm Kingston |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 08 January 1998) |
Role | Marine Claims Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Melthorpe Gardens Blackheath London SE3 8EJ |
Director Name | Mr Nicholas Paul Lockyer |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 08 January 1998) |
Role | Insurance Broker |
Correspondence Address | Pewford 2 Pound Court Drive Orpington Kent BR6 8AH |
Secretary Name | Mark Verity Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | Moffat Pains Hill Limpsfield Chart Oxted Surrey RH8 0RG |
Director Name | Patrick Leonard Crowley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 1997) |
Role | Insurance Broker |
Correspondence Address | 52 Great Wheatley Road Rayleigh Essex SS6 7AP |
Secretary Name | Mr Peter Norman Hulance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | 75 Denver Road Dartford Kent DA1 3JU |
Director Name | Terence Harvey |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 1997) |
Role | Insurance Broker |
Correspondence Address | 1 The Dell Bexley Kent DA5 2AG |
Director Name | Mr Barry Kent Norrington |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 1995(9 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Woodward Heights Grays Essex RM17 5RR |
Director Name | Edward Charles More |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 September 2004) |
Role | Non Marine Wordings |
Correspondence Address | 54 Waverley Lane Farnham Surrey GU9 8BN |
Director Name | Mr Richard David Lewis Edwards |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(11 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage 22 Epping Road Toot Hill Ongar Essex CM5 9SQ |
Secretary Name | Mr David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Cottage Well Hill Old Chelsfield Kent BR6 7PR |
Director Name | Mr Edward John Lloyd |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(18 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 03 October 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 68 Airedale Avenue Chiswick London W4 2NN |
Director Name | Samuel Andrew James Love |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Fairfields 109 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS |
Secretary Name | Charlotte Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(19 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | 26a Kent Gardens Ruislip Middlesex HA4 8RX |
Director Name | Mr Andrew Seton Barnes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 January 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Nicholas John Peck |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 January 2015) |
Role | Insurance Broker |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Simon Charles Bromfield |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 May 2010(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wield Manor Upper Wield Alresford Hampshire SO24 9RU |
Director Name | Mr Phillip Eric Goodings |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Lucy Marie Putman Clarke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2012(26 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Simon Mark Delchar |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(26 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Cowden Cross House Hartfield Road Cowden Kent TN8 7DX |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Status | Resigned |
Appointed | 31 December 2014(28 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Gavin Russell Cameron Munnoch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(29 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Helen Louise Ashton |
---|---|
Status | Resigned |
Appointed | 26 June 2015(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2017(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2020) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | lloydandpartners.com |
---|---|
Telephone | 020 75284444 |
Telephone region | London |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
3.9m at £1 | Jlt Insurance Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £77,233,000 |
Net Worth | £33,095,000 |
Cash | £73,488,000 |
Current Liabilities | £89,988,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 1991 | Delivered 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 |
---|
11 October 2017 | Appointment of Jlt Secretaries Limited as a secretary on 6 September 2017 (2 pages) |
---|---|
10 October 2017 | Termination of appointment of Helen Louise Ashton as a secretary on 4 August 2017 (1 page) |
23 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (50 pages) |
9 February 2016 | Director's details changed for Mr Edward John Lloyd on 9 February 2016 (2 pages) |
18 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
7 July 2015 | Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page) |
7 July 2015 | Appointment of Helen Louise Ashton as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
23 June 2015 | Full accounts made up to 31 December 2014 (39 pages) |
16 June 2015 | Termination of appointment of Gavin Russell Cameron Munnoch as a director on 20 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Lucy Marie Putman Clarke as a director on 2 January 2015 (1 page) |
1 May 2015 | Termination of appointment of Lucy Marie Putman Clarke as a director on 2 January 2015 (1 page) |
7 April 2015 | Appointment of Gavin Russell Cameron Munnoch as a director on 31 March 2015 (2 pages) |
12 January 2015 | Appointment of Mrs Stephanie Johnson as a secretary on 31 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of David James Hickman as a secretary on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Andrew Seton Barnes as a director on 2 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Anthony John Roberts as a director on 2 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Andrew Seton Barnes as a director on 2 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Anthony John Roberts as a director on 2 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Andrew Seton Barnes as a director on 2 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Anthony John Roberts as a director on 2 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Andrew Seton Barnes as a director on 2 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Anthony John Roberts as a director on 2 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Nicholas John Peck as a director on 2 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simon Mark Delchar as a director on 2 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Christine Ann Shields as a director on 2 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simon Charles Bromfield as a director on 2 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simon Charles Bromfield as a director on 2 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simon Mark Delchar as a director on 2 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Christine Ann Shields as a director on 2 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Nicholas John Peck as a director on 2 January 2015 (1 page) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
24 October 2014 | Director's details changed for Mr Edward John Lloyd on 24 October 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (35 pages) |
22 September 2014 | Appointment of Mr Adrian Brian Girling as a director on 15 September 2014 (2 pages) |
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
17 December 2013 | Appointment of Adrian Jeremy Walker as a director (2 pages) |
26 November 2013 | Secretary's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
29 October 2013 | Director's details changed for Mr Phillip Eric Goodings on 29 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Lucy Marie Putman Clarke on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Nicholas John Peck on 22 October 2013 (2 pages) |
27 August 2013 | Registered office address changed from One American Square London EC3N 2JL on 27 August 2013 (1 page) |
16 August 2013 | Director's details changed for Andrew Seton Barnes on 16 August 2013 (2 pages) |
16 July 2013 | Termination of appointment of Vyvienne Wade as a director (1 page) |
17 June 2013 | Full accounts made up to 31 December 2012 (37 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (14 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (14 pages) |
22 October 2012 | Appointment of Christine Shields as a director (2 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (38 pages) |
26 April 2012 | Appointment of Simon Mark Delchar as a director (2 pages) |
20 April 2012 | Appointment of Lucy Clarke as a director (2 pages) |
20 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (11 pages) |
20 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (11 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (34 pages) |
20 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
20 April 2011 | Resolutions
|
31 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (10 pages) |
31 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (10 pages) |
12 January 2011 | Termination of appointment of Samuel Love as a director (1 page) |
12 January 2011 | Appointment of Mr Phillip Eric Goodings as a director (2 pages) |
13 May 2010 | Appointment of Simon Charles Bromfield as a director (2 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (32 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2009 | Director's details changed for Nicholas John Peck on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Nicholas John Peck on 6 November 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrew Seaton Barnes on 15 October 2009 (2 pages) |
4 June 2009 | Ad 28/03/09\gbp si 113000@1=113000\gbp ic 3531000/3644000\ (2 pages) |
4 June 2009 | Return made up to 03/01/09; full list of members; amend (7 pages) |
4 June 2009 | Statement of affairs (12 pages) |
18 May 2009 | Nc inc already adjusted 27/03/09 (2 pages) |
18 May 2009 | Resolutions
|
14 May 2009 | Full accounts made up to 31 December 2008 (30 pages) |
26 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
21 July 2008 | Director's change of particulars / vyvienne wade / 21/07/2008 (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (31 pages) |
21 May 2008 | Director's change of particulars / edward lloyd / 06/05/2008 (1 page) |
6 February 2008 | New director appointed (1 page) |
9 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (32 pages) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
21 February 2007 | Nc inc already adjusted 21/12/06 (1 page) |
21 February 2007 | Resolutions
|
10 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (31 pages) |
14 February 2006 | Statement of affairs (6 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
11 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
3 January 2006 | Location of register of members (1 page) |
17 October 2005 | New secretary appointed (1 page) |
17 October 2005 | Secretary resigned (1 page) |
10 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
14 January 2005 | Resolutions
|
5 January 2005 | Ad 14/12/04--------- £ si 500000@1=500000 £ ic 1306499/1806499 (2 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Nc inc already adjusted 14/12/04 (2 pages) |
11 November 2004 | New director appointed (3 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: floor nine one america square london EC3N 2JL (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 October 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (3 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (3 pages) |
22 September 2004 | Director resigned (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 6 crutched friars london EC3N 2PH (1 page) |
14 September 2004 | Company name changed colburn, french & kneen LIMITED\certificate issued on 14/09/04 (2 pages) |
23 March 2004 | Director resigned (1 page) |
5 February 2004 | Return made up to 03/01/04; full list of members (8 pages) |
19 December 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 April 2003 | Auditor's resignation (3 pages) |
25 April 2003 | Auditor's resignation (3 pages) |
27 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 January 2002 | Return made up to 03/01/02; full list of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 January 2000 | Return made up to 03/01/00; full list of members
|
2 December 1999 | Ad 22/11/99--------- £ si 400000@1=400000 £ ic 906499/1306499 (2 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
12 May 1999 | Secretary's particulars changed (1 page) |
20 January 1999 | Return made up to 03/01/99; no change of members (10 pages) |
23 October 1998 | Director's particulars changed (1 page) |
15 October 1998 | New director appointed (3 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Secretary's particulars changed (1 page) |
15 May 1998 | Director resigned (1 page) |
14 April 1998 | Return made up to 03/01/98; no change of members (8 pages) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | Secretary resigned (1 page) |
15 January 1998 | Auditor's resignation (1 page) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | New director appointed (3 pages) |
13 January 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 19/21 great tower street london EC3R 5AQ (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
15 December 1997 | Full accounts made up to 31 August 1997 (18 pages) |
4 December 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 03/01/97; full list of members (15 pages) |
6 January 1997 | Director resigned (1 page) |
3 January 1997 | Full accounts made up to 31 August 1996 (18 pages) |
13 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
16 September 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
17 January 1996 | Return made up to 14/01/96; no change of members (16 pages) |
10 January 1996 | Full accounts made up to 31 August 1995 (19 pages) |
19 April 1995 | New director appointed (2 pages) |
18 April 1995 | Director resigned (2 pages) |
14 February 1995 | Full accounts made up to 31 August 1994 (19 pages) |
12 January 1995 | Return made up to 14/01/95; full list of members
|
14 June 1994 | Resolutions
|
30 March 1994 | Ad 24/06/93--------- £ si 100000@1=100000 £ ic 650000/750000 (2 pages) |
19 April 1993 | Full accounts made up to 31 August 1992 (17 pages) |
19 February 1992 | Full accounts made up to 31 August 1991 (15 pages) |
8 August 1991 | Ad 24/07/91--------- £ si 149000@1=149000 £ ic 501000/650000 (2 pages) |
12 January 1991 | Particulars of mortgage/charge (4 pages) |
12 October 1990 | Ad 27/09/90--------- £ si 500000@1=500000 £ ic 1000/501000 (2 pages) |
29 August 1990 | Memorandum and Articles of Association (20 pages) |
16 July 1990 | Resolutions
|
16 July 1990 | £ nc 100/1000 05/07/90 (2 pages) |
17 December 1987 | Return made up to 15/10/87; full list of members (6 pages) |
25 June 1986 | Company name changed eaglesafe LIMITED\certificate issued on 25/06/86 (2 pages) |
2 April 1986 | Incorporation (12 pages) |