Company NameGreen Insurance Brokers Limited
DirectorsDuncan Alistair Coleman and Robert Ashburn
Company StatusActive
Company Number02086969
CategoryPrivate Limited Company
Incorporation Date5 January 1987(37 years, 3 months ago)
Previous NameRoyminster Limited

Business Activity

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

Directors

Director NameDuncan Alistair Coleman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(20 years, 6 months after company formation)
Appointment Duration16 years, 9 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Stewart Hunter
StatusCurrent
Appointed24 May 2019(32 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Robert Ashburn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(32 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMrs Penelope Penrose
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years after company formation)
Appointment Duration15 years, 2 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address41 Milton Road
Eastbourne
East Sussex
BN21 1SH
Director NameJustine Clifton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(15 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 2005)
RoleInsurance Broker
Correspondence Address11 Cresta Close
Polegate
East Sussex
BN26 6PG
Secretary NameMrs Nicola King
NationalityBritish
StatusResigned
Appointed27 April 2007(20 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 July 2007)
RoleAccountant
Correspondence Address21a Broomfield Road
Surbiton
Surrey
KT5 9AZ
Director NameMr Clive Scott Galbraith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(20 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Duncan Alistair Coleman
NationalityBritish
StatusResigned
Appointed01 July 2007(20 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 May 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael John Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(21 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address27 Belvedere Gardens
Crowborough
East Sussex
TN6 2LS
Director NameMr Paul Richard Penrose
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(21 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 January 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address41 Milton Road
Eastbourne
East Sussex
BN21 1SH
Director NameMrs Sue Alabaster
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(21 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 December 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea Cottage
Silverhill Avenue
St Leonards On Sea
East Sussex
TN37 7HG
Director NameMr Nicholas Philip Everitt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(21 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 December 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address54 Freshfield Bank
Forest Row
East Sussex
RH18 5HN
Director NameMr Glen Vernon Gillam
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(21 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 December 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address69 Roman Road
Steyning
West Sussex
BN44 3FN
Director NameMr David John Westwood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(21 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 December 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Woodlands Close
Uckfield
East Sussex
TN22 1TS
Director NameMr Michael David Barrell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPine Trees
Moat Lane Sedlescombe
Battle
East Sussex
TN33 0RZ
Director NameMr Ian James Gosling
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(23 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 January 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10 London Road
Bexhill-On-Sea
East Sussex
TN39 3JU
Director NameMr Martin James Bridges
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(23 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 July 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 London Road
Bexhill-On-Sea
East Sussex
TN39 3JU
Director NameMr David Donald
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(28 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Nicholas John Cole
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(29 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Stuart John Richardson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 2017(30 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(30 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 February 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Stuart James Grieb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(33 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameDuncan Neil Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(35 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£743,074
Cash£52,569
Current Liabilities£2,496,162

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

19 November 2015Delivered on: 20 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
17 June 2011Delivered on: 1 July 2011
Persons entitled: Macquarie Bank Limited

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 present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Outstanding
4 June 2009Delivered on: 12 June 2009
Satisfied on: 23 June 2011
Persons entitled: Aviva Insurance UK Limited

Classification: Guarantee & debenture
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: 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
28 June 2005Delivered on: 2 July 2005
Satisfied on: 25 April 2009
Persons entitled: The Royal Bank of Scotland 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 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

Filing History

2 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
8 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
8 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
4 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
4 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 March 2023Termination of appointment of Duncan Neil Carter as a director on 21 March 2023 (1 page)
22 March 2023Termination of appointment of Stuart James Grieb as a director on 21 March 2023 (1 page)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
26 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
26 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
26 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
26 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
5 April 2022Termination of appointment of Clive Scott Galbraith as a director on 31 March 2022 (1 page)
11 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
8 February 2022Appointment of Duncan Neil Carter as a director on 7 February 2022 (2 pages)
8 February 2022Termination of appointment of Michael Andrew Bruce as a director on 7 February 2022 (1 page)
20 January 2022Statement of company's objects (2 pages)
20 January 2022Change of share class name or designation (2 pages)
20 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 January 2022Memorandum and Articles of Association (21 pages)
20 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 January 2022Particulars of variation of rights attached to shares (2 pages)
20 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
12 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
12 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
12 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
1 May 2021Registered office address changed from , 2nd Floor 50 Fenchurch Street, London, EC3M 3JY, England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
15 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
10 December 2020Appointment of Stuart James Grieb as a director on 8 December 2020 (2 pages)
10 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
6 January 2020Change of details for Green Insurance Brokers Limited as a person with significant control on 13 June 2019 (2 pages)
30 September 2019Appointment of Robert Ashburn as a director on 30 September 2019 (2 pages)
16 July 2019Director's details changed for Mr Clive Scott Galbraith on 16 July 2019 (2 pages)
13 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-12
(2 pages)
13 June 2019Change of name notice (2 pages)
13 June 2019Change of name with request to seek comments from relevant body (2 pages)
8 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 June 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
24 May 2019Termination of appointment of Duncan Alistair Coleman as a secretary on 24 May 2019 (1 page)
24 May 2019Appointment of Mr Andrew Stewart Hunter as a secretary on 24 May 2019 (2 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
22 January 2019Termination of appointment of Nicholas John Cole as a director on 17 December 2018 (1 page)
22 January 2019Termination of appointment of Stuart John Richardson as a director on 17 December 2018 (1 page)
22 January 2019Termination of appointment of David Donald as a director on 17 December 2018 (1 page)
22 January 2019Termination of appointment of Nicholas Philip Everitt as a director on 17 December 2018 (1 page)
22 January 2019Termination of appointment of Glen Vernon Gillam as a director on 17 December 2018 (1 page)
22 January 2019Termination of appointment of David John Westwood as a director on 17 December 2018 (1 page)
22 January 2019Termination of appointment of Sue Alabaster as a director on 17 December 2018 (1 page)
13 December 2018Full accounts made up to 31 March 2018 (40 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 January 2018Secretary's details changed for Mr Duncan Alistair Coleman on 13 June 2017 (1 page)
30 January 2018Change of details for Green Insurance Brokers Limited as a person with significant control on 13 June 2017 (2 pages)
29 January 2018Director's details changed for Mr Duncan Alistair Coleman on 6 October 2017 (2 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
1 September 2017Appointment of Mr Michael Andrew Bruce as a director on 31 August 2017 (2 pages)
1 September 2017Appointment of Mr Michael Andrew Bruce as a director on 31 August 2017 (2 pages)
18 July 2017Satisfaction of charge 020869690004 in full (1 page)
18 July 2017Satisfaction of charge 020869690004 in full (1 page)
14 July 2017Registered office address changed from 10 London Road Bexhill-on-Sea East Sussex TN39 3JU to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 10 London Road Bexhill-on-Sea East Sussex TN39 3JU to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 14 July 2017 (1 page)
14 July 2017Registered office address changed from , 10 London Road, Bexhill-on-Sea, East Sussex, TN39 3JU to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 14 July 2017 (1 page)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 January 2017Appointment of Mr Stuart John Richardson as a director on 3 January 2017 (2 pages)
16 January 2017Appointment of Mr Stuart John Richardson as a director on 3 January 2017 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
14 June 2016Satisfaction of charge 3 in full (1 page)
14 June 2016Satisfaction of charge 3 in full (1 page)
23 May 2016Appointment of Mr Nicholas John Cole as a director on 18 May 2016 (2 pages)
23 May 2016Appointment of Mr Nicholas John Cole as a director on 18 May 2016 (2 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20,100
(11 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20,100
(11 pages)
24 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
20 November 2015Registration of charge 020869690004, created on 19 November 2015 (34 pages)
20 November 2015Registration of charge 020869690004, created on 19 November 2015 (34 pages)
12 October 2015Appointment of Mr David Donald as a director on 6 October 2015 (2 pages)
12 October 2015Appointment of Mr David Donald as a director on 6 October 2015 (2 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20,100
(10 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20,100
(10 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
18 September 2014Termination of appointment of Martin James Bridges as a director on 22 July 2014 (1 page)
18 September 2014Termination of appointment of Martin James Bridges as a director on 22 July 2014 (1 page)
2 June 2014Director's details changed for Mr Glen Vernon Gillam on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Clive Scott Galbraith on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Clive Scott Galbraith on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Glen Vernon Gillam on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Glen Vernon Gillam on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Clive Scott Galbraith on 2 June 2014 (2 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 20,100
(11 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 20,100
(11 pages)
7 February 2014Director's details changed for Mr Clive Scott Galbraith on 23 January 2014 (2 pages)
7 February 2014Director's details changed for Mr Clive Scott Galbraith on 23 January 2014 (2 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (11 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (11 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 August 2012Termination of appointment of Michael Hall as a director (1 page)
10 August 2012Termination of appointment of Michael Hall as a director (1 page)
2 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (12 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (12 pages)
11 January 2012Termination of appointment of Ian Gosling as a director (1 page)
11 January 2012Termination of appointment of Ian Gosling as a director (1 page)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 March 2011Termination of appointment of Michael Barrell as a director (1 page)
7 March 2011Termination of appointment of Michael Barrell as a director (1 page)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
1 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
17 August 2010Appointment of Mr Ian James Gosling as a director (2 pages)
17 August 2010Appointment of Mr Martin James Bridges as a director (2 pages)
17 August 2010Appointment of Mr Martin James Bridges as a director (2 pages)
17 August 2010Appointment of Mr Ian James Gosling as a director (2 pages)
9 March 2010Director's details changed for Mr Michael David Barrell on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
9 March 2010Director's details changed for Mr Michael David Barrell on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Glen Vernon Gillam on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
9 March 2010Director's details changed for Mr Michael David Barrell on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Nicholas Philip Everitt on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mrs Sue Alabaster on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Michael John Hall on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Nicholas Philip Everitt on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Glen Vernon Gillam on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Michael John Hall on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Nicholas Philip Everitt on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mrs Sue Alabaster on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David John Westwood on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Glen Vernon Gillam on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mrs Sue Alabaster on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David John Westwood on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Michael John Hall on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr David John Westwood on 9 March 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2009Memorandum and Articles of Association (8 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
12 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2009Memorandum and Articles of Association (8 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 June 2009Resolutions
  • RES13 ‐ Guarantee and debenture 03/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 June 2009Resolutions
  • RES13 ‐ Guarantee and debenture 03/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 February 2009Return made up to 31/01/09; full list of members (6 pages)
2 February 2009Appointment terminated director paul penrose (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Return made up to 31/01/09; full list of members (6 pages)
2 February 2009Appointment terminated director paul penrose (1 page)
7 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 April 2008Director appointed mr michael david barrell (1 page)
1 April 2008Director appointed mr michael david barrell (1 page)
31 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
31 March 2008Director appointed mr nicholas philip everitt (1 page)
31 March 2008Director appointed mr paul richard penrose (1 page)
31 March 2008Director appointed mr nicholas philip everitt (1 page)
31 March 2008Director appointed mr david john westwood (1 page)
31 March 2008Director appointed mrs sue alabaster (1 page)
31 March 2008Director appointed mr michael john hall (1 page)
31 March 2008Director appointed mr david john westwood (1 page)
31 March 2008Registered office changed on 31/03/2008 from 184 queens road hastings east sussex TN34 1RG (1 page)
31 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
31 March 2008Registered office changed on 31/03/2008 from, 184 queens road, hastings, east sussex, TN34 1RG (1 page)
31 March 2008Director appointed mr glen vernon gillam (1 page)
31 March 2008Registered office changed on 31/03/2008 from 184 queens road hastings east sussex TN34 1RG (1 page)
31 March 2008Director appointed mr glen vernon gillam (1 page)
31 March 2008Director appointed mr paul richard penrose (1 page)
31 March 2008Director appointed mr michael john hall (1 page)
31 March 2008Director appointed mrs sue alabaster (1 page)
25 March 2008Return made up to 31/01/08; full list of members (4 pages)
25 March 2008Return made up to 31/01/08; full list of members (4 pages)
4 August 2007Registered office changed on 04/08/07 from: 1 park road, hampton wick, kingston upon thames, surrey KT1 4AS (1 page)
4 August 2007Registered office changed on 04/08/07 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
4 August 2007Registered office changed on 04/08/07 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page)
14 July 2007Director resigned (1 page)
14 July 2007Secretary resigned (1 page)
14 July 2007New secretary appointed;new director appointed (1 page)
14 July 2007Secretary resigned (1 page)
14 July 2007New secretary appointed;new director appointed (1 page)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (15 pages)
26 February 2007Return made up to 31/01/07; full list of members (6 pages)
26 February 2007Return made up to 31/01/07; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
6 February 2006Return made up to 31/01/06; full list of members (6 pages)
6 February 2006Return made up to 31/01/06; full list of members (6 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
11 March 2005Return made up to 31/01/05; full list of members (7 pages)
11 March 2005Return made up to 31/01/05; full list of members (7 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
23 February 2004Return made up to 31/01/04; full list of members (7 pages)
23 February 2004Return made up to 31/01/04; full list of members (7 pages)
9 October 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
9 October 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
18 February 2003Return made up to 31/01/03; full list of members (7 pages)
18 February 2003Return made up to 31/01/03; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
27 February 2002Return made up to 31/01/02; full list of members (6 pages)
27 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 April 2001Full accounts made up to 30 June 2000 (12 pages)
11 April 2001Full accounts made up to 30 June 2000 (12 pages)
20 February 2001Return made up to 31/01/01; full list of members (6 pages)
20 February 2001Return made up to 31/01/01; full list of members (6 pages)
13 March 2000Full accounts made up to 30 June 1999 (11 pages)
13 March 2000Full accounts made up to 30 June 1999 (11 pages)
8 March 2000Return made up to 31/01/00; full list of members (6 pages)
8 March 2000Return made up to 31/01/00; full list of members (6 pages)
17 March 1999Full accounts made up to 30 June 1998 (13 pages)
17 March 1999Full accounts made up to 30 June 1998 (13 pages)
23 February 1999Return made up to 31/01/99; no change of members (4 pages)
23 February 1999Return made up to 31/01/99; no change of members (4 pages)
29 April 1998Full accounts made up to 30 June 1997 (12 pages)
29 April 1998Full accounts made up to 30 June 1997 (12 pages)
16 February 1998Return made up to 31/01/98; no change of members (4 pages)
16 February 1998Return made up to 31/01/98; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
24 February 1997Return made up to 31/01/97; full list of members (6 pages)
24 February 1997Return made up to 31/01/97; full list of members (6 pages)
19 July 1996Full accounts made up to 30 June 1995 (10 pages)
19 July 1996Full accounts made up to 30 June 1995 (10 pages)
12 February 1996Return made up to 31/01/96; no change of members (4 pages)
12 February 1996Return made up to 31/01/96; no change of members (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (12 pages)
27 April 1995Full accounts made up to 30 June 1994 (12 pages)
31 January 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 March 1987Memorandum of association (5 pages)
30 March 1987Memorandum of association (5 pages)
20 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 January 1987Certificate of Incorporation (1 page)
5 January 1987Incorporation (14 pages)
5 January 1987Incorporation (14 pages)
5 January 1987Certificate of Incorporation (1 page)