London
EC3M 5JE
Secretary Name | Mr Stephen David Pearsall |
---|---|
Status | Current |
Appointed | 01 September 2011(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | The Hallmark Building 106 Fenchurch Street London EC3M 5JE |
Director Name | William John Theo Bolton |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 1994) |
Role | Loss Adjuster |
Correspondence Address | Westdene The Ridgeway Oxshott Leatherhead Surrey KT22 0LG |
Director Name | Jeffrey Thomas Bowman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 August 1998) |
Role | Accountant |
Correspondence Address | 28 Hogarth Avenue Brentwood Essex CM15 8BE |
Director Name | David Richard Bill Youens |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 1997) |
Role | Loss Adjuster |
Correspondence Address | West Soley Farmhouse Chilton Folait Hungerford Berkshire GR17 0TL |
Secretary Name | Andrew John Staite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(5 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 2 Springfields Broxbourne Hertfordshire EN10 7LX |
Director Name | Mr Ronald Sharp Elder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Courtney Place Sandy Lane Cobham Surrey KT11 2BE |
Director Name | Andrew John Staite |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 October 1997) |
Role | Accountant |
Correspondence Address | 2 Springfields Broxbourne Hertfordshire EN10 7LX |
Director Name | John Francis Giblin |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 1997(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 August 1998) |
Role | Financial Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Secretary Name | John Francis Giblin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 October 1997(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | 273 Rumson Road Atlanta 30305 Georgia |
Director Name | Mark Harman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 May 2003) |
Role | Company Director |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Secretary Name | Mark Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 May 2003) |
Role | Chief Financial Officer |
Correspondence Address | 22 Park Avenue Roundhay Leeds LS8 2JH |
Director Name | Mr Michael Frank Reeves |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(12 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 14 April 2017) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Abbotswood 20 Saint Marys Road Leatherhead Surrey KT22 8EY |
Director Name | David Vaughn Hendry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Lodge 121 Auckland Road Upper Norwood London SE19 2DT |
Secretary Name | David Vaughn Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Lodge 121 Auckland Road Upper Norwood London SE19 2DT |
Director Name | Eric Powers |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2018(31 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 October 2018) |
Role | Corporate Secretary, Crawford & Company |
Country of Residence | United States |
Correspondence Address | 70 Mark Lane London EC3R 7NQ |
Registered Address | The Hallmark Building 106 Fenchurch Street London EC3M 5JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Crawford & Co Adjusters LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
8 December 1987 | Delivered on: 22 December 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee & debenture 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: (See form 395 M23/23 dec/ln for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
8 December 1987 | Delivered on: 18 December 1987 Satisfied on: 1 September 1990 Persons entitled: Specialist Services International Limited& the 4 Sellers Named on the Attached Schedule Classification: Composite guarantee & debenture Secured details: All monies due or to become due from millover adjusters limited to the chargee & the 4 sellers under the terms of the loan agreements. Particulars: (See form 395 M293/6 jan / cf for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 December 1987 | Delivered on: 14 December 1987 Satisfied on: 10 May 1994 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All monies due or to become due from mill over adjusters limited to the chargee. Particulars: Stock-in-trade, work-in-progress pre-payments investments & cash.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Resolutions
|
4 August 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
26 May 2020 | Change of details for Crawford & Company Adjusters Limited as a person with significant control on 7 May 2020 (2 pages) |
7 May 2020 | Registered office address changed from 70 Mark Lane London EC3R 7NQ England to The Hallmark Building 106 Fenchurch Street London EC3M 5JE on 7 May 2020 (1 page) |
22 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
20 December 2018 | Termination of appointment of Eric Powers as a director on 18 October 2018 (1 page) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
7 August 2018 | Resolutions
|
7 August 2018 | Statement of company's objects (2 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 October 2017 (5 pages) |
13 June 2018 | Appointment of Eric Powers as a director on 13 June 2018 (2 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
27 April 2017 | Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Michael Frank Reeves as a director on 14 April 2017 (1 page) |
24 October 2016 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016 (1 page) |
19 October 2016 | 05/10/16 Statement of Capital gbp 2
|
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
20 June 2016 | Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016 (1 page) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
15 August 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
15 August 2014 | Total exemption full accounts made up to 31 October 2013 (8 pages) |
30 October 2013 | Full accounts made up to 31 October 2012 (14 pages) |
30 October 2013 | Full accounts made up to 31 October 2012 (14 pages) |
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
17 October 2011 | Termination of appointment of David Hendry as a director (1 page) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Appointment of Mr Stephen David Pearsall as a secretary (1 page) |
17 October 2011 | Termination of appointment of David Hendry as a secretary (1 page) |
17 October 2011 | Termination of appointment of David Hendry as a secretary (1 page) |
17 October 2011 | Appointment of Mr Stephen David Pearsall as a director (2 pages) |
17 October 2011 | Termination of appointment of David Hendry as a director (1 page) |
17 October 2011 | Appointment of Mr Stephen David Pearsall as a secretary (1 page) |
17 October 2011 | Appointment of Mr Stephen David Pearsall as a director (2 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
10 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4TY on 30 October 2009 (1 page) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4TY on 30 October 2009 (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
25 July 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
24 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
19 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
19 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
24 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
25 October 2005 | Return made up to 05/10/05; full list of members
|
25 October 2005 | Return made up to 05/10/05; full list of members
|
4 March 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
4 March 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
18 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
27 October 2003 | Full accounts made up to 31 October 2002 (10 pages) |
27 October 2003 | Full accounts made up to 31 October 2002 (10 pages) |
2 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
2 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
9 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
13 September 2002 | Amended accounts made up to 31 October 2001 (7 pages) |
13 September 2002 | Amended accounts made up to 31 October 2001 (7 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
4 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
17 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
25 May 2001 | Full accounts made up to 31 October 2000 (7 pages) |
25 May 2001 | Full accounts made up to 31 October 2000 (7 pages) |
26 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 31 October 1999 (9 pages) |
20 October 2000 | Full accounts made up to 31 October 1999 (9 pages) |
8 September 2000 | Full accounts made up to 31 October 1998 (9 pages) |
8 September 2000 | Full accounts made up to 31 October 1998 (9 pages) |
4 November 1999 | Return made up to 05/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 05/10/99; full list of members (6 pages) |
31 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
31 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (1 page) |
1 October 1998 | Return made up to 05/10/98; no change of members
|
1 October 1998 | Return made up to 05/10/98; no change of members
|
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
24 August 1998 | Secretary resigned;director resigned (1 page) |
24 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | Secretary resigned;director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
4 November 1997 | Secretary resigned;director resigned (1 page) |
4 November 1997 | Secretary resigned;director resigned (1 page) |
4 November 1997 | New secretary appointed (2 pages) |
4 November 1997 | New secretary appointed (2 pages) |
15 October 1997 | New director appointed (1 page) |
15 October 1997 | New director appointed (1 page) |
3 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
3 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (8 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (8 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
11 February 1997 | Return made up to 05/10/96; full list of members
|
11 February 1997 | Return made up to 05/10/96; full list of members
|
31 October 1996 | Full accounts made up to 31 October 1995 (8 pages) |
31 October 1996 | Full accounts made up to 31 October 1995 (8 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
17 November 1995 | Return made up to 05/10/95; no change of members (4 pages) |
17 November 1995 | Return made up to 05/10/95; no change of members (4 pages) |
1 November 1995 | Auditor's resignation (2 pages) |
1 November 1995 | Auditor's resignation (2 pages) |
4 October 1995 | Auditor's resignation (4 pages) |
4 October 1995 | Auditor's resignation (4 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
9 May 1995 | Accounting reference date extended from 30/09 to 31/10 (1 page) |
9 May 1995 | Accounting reference date extended from 30/09 to 31/10 (1 page) |
21 April 1995 | Company name changed graham miller europe LIMITED\certificate issued on 24/04/95 (4 pages) |
21 April 1995 | Company name changed graham miller europe LIMITED\certificate issued on 24/04/95 (4 pages) |
1 December 1994 | Return made up to 05/10/94; no change of members (5 pages) |
1 December 1994 | Return made up to 05/10/94; no change of members (5 pages) |
28 July 1994 | Full accounts made up to 30 September 1993 (11 pages) |
28 July 1994 | Full accounts made up to 30 September 1993 (11 pages) |
10 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1994 | Director resigned (2 pages) |
28 February 1994 | Director resigned (2 pages) |
24 November 1993 | Return made up to 05/10/93; full list of members (8 pages) |
24 November 1993 | Return made up to 05/10/93; full list of members (8 pages) |
24 November 1993 | Registered office changed on 24/11/93 from: 229-230 shoreditch high street london E1 6PJ (1 page) |
24 November 1993 | Registered office changed on 24/11/93 from: 229-230 shoreditch high street london E1 6PJ (1 page) |
12 July 1993 | Full accounts made up to 30 September 1992 (9 pages) |
12 July 1993 | Full accounts made up to 30 September 1992 (9 pages) |
16 December 1992 | Return made up to 05/10/92; full list of members (8 pages) |
16 December 1992 | Return made up to 05/10/92; full list of members (8 pages) |
11 August 1992 | Full accounts made up to 30 September 1991 (10 pages) |
11 August 1992 | Full accounts made up to 30 September 1991 (10 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (9 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (9 pages) |
31 October 1991 | Return made up to 05/10/91; full list of members (8 pages) |
31 October 1991 | Return made up to 05/10/91; full list of members (8 pages) |
12 August 1991 | Return made up to 24/05/91; full list of members (8 pages) |
12 August 1991 | Return made up to 24/05/91; full list of members (8 pages) |
29 July 1991 | Secretary's particulars changed (2 pages) |
29 July 1991 | Secretary's particulars changed (2 pages) |
19 November 1990 | Return made up to 24/05/90; full list of members (8 pages) |
19 November 1990 | Return made up to 24/05/90; full list of members (8 pages) |
24 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
24 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
1 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1989 | Director resigned (2 pages) |
8 November 1989 | Director resigned (2 pages) |
6 November 1989 | Full accounts made up to 31 December 1988 (5 pages) |
6 November 1989 | Full accounts made up to 31 December 1988 (5 pages) |
18 October 1989 | Return made up to 05/10/89; full list of members (8 pages) |
18 October 1989 | Return made up to 05/10/89; full list of members (8 pages) |
20 December 1988 | Full accounts made up to 31 December 1987 (5 pages) |
20 December 1988 | Full accounts made up to 31 December 1987 (5 pages) |
28 September 1988 | Return made up to 16/09/88; full list of members (4 pages) |
28 September 1988 | Return made up to 16/09/88; full list of members (4 pages) |
13 January 1988 | Registered office changed on 13/01/88 from: international house 26/28 creechurch lane london EC3A 5ED (1 page) |
13 January 1988 | Registered office changed on 13/01/88 from: international house 26/28 creechurch lane london EC3A 5ED (1 page) |
13 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
13 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
22 December 1987 | Auditor's resignation (1 page) |
22 December 1987 | Particulars of mortgage/charge (9 pages) |
22 December 1987 | Auditor's resignation (1 page) |
22 December 1987 | Particulars of mortgage/charge (9 pages) |
18 December 1987 | Particulars of mortgage/charge (8 pages) |
18 December 1987 | Particulars of mortgage/charge (8 pages) |
14 December 1987 | Particulars of mortgage/charge (3 pages) |
14 December 1987 | Particulars of mortgage/charge (3 pages) |
19 February 1987 | New director appointed (2 pages) |
19 February 1987 | New director appointed (2 pages) |
14 February 1987 | New director appointed (2 pages) |
14 February 1987 | New director appointed (2 pages) |
18 December 1986 | Accounting reference date notified as 31/12 (1 page) |
18 December 1986 | Accounting reference date notified as 31/12 (1 page) |
4 December 1986 | Company name changed cardshark LIMITED\certificate issued on 04/12/86 (2 pages) |
4 December 1986 | Company name changed cardshark LIMITED\certificate issued on 04/12/86 (2 pages) |
27 November 1986 | Registered office changed on 27/11/86 from: 80/82 grays inn road london WC1X 8NH (1 page) |
27 November 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
27 November 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
27 November 1986 | Registered office changed on 27/11/86 from: 80/82 grays inn road london WC1X 8NH (1 page) |
5 November 1986 | Certificate of Incorporation (1 page) |
5 November 1986 | Incorporation (16 pages) |
5 November 1986 | Incorporation (16 pages) |
5 November 1986 | Certificate of Incorporation (1 page) |