55 Mark Lane
London
EC3R 7NE
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 24 May 2019(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Robert Ashburn |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Mrs Penelope Penrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 41 Milton Road Eastbourne East Sussex BN21 1SH |
Director Name | Justine Clifton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 October 2005) |
Role | Insurance Broker |
Correspondence Address | 11 Cresta Close Polegate East Sussex BN26 6PG |
Secretary Name | Mrs Nicola King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(20 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 2007) |
Role | Accountant |
Correspondence Address | 21a Broomfield Road Surbiton Surrey KT5 9AZ |
Director Name | Mr Clive Scott Galbraith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(20 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Duncan Alistair Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 May 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael John Hall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Belvedere Gardens Crowborough East Sussex TN6 2LS |
Director Name | Mr Paul Richard Penrose |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(21 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 41 Milton Road Eastbourne East Sussex BN21 1SH |
Director Name | Mrs Sue Alabaster |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 December 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea Cottage Silverhill Avenue St Leonards On Sea East Sussex TN37 7HG |
Director Name | Mr Nicholas Philip Everitt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 December 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 54 Freshfield Bank Forest Row East Sussex RH18 5HN |
Director Name | Mr Glen Vernon Gillam |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 December 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 69 Roman Road Steyning West Sussex BN44 3FN |
Director Name | Mr David John Westwood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 December 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 4 Woodlands Close Uckfield East Sussex TN22 1TS |
Director Name | Mr Michael David Barrell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Pine Trees Moat Lane Sedlescombe Battle East Sussex TN33 0RZ |
Director Name | Mr Ian James Gosling |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 January 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 10 London Road Bexhill-On-Sea East Sussex TN39 3JU |
Director Name | Mr Martin James Bridges |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 July 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 10 London Road Bexhill-On-Sea East Sussex TN39 3JU |
Director Name | Mr David Donald |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Nicholas John Cole |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2018) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Stuart John Richardson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 January 2017(30 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 February 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Stuart James Grieb |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Duncan Neil Carter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2022(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £743,074 |
Cash | £52,569 |
Current Liabilities | £2,496,162 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
19 November 2015 | Delivered on: 20 November 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
17 June 2011 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 |
2 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
8 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
4 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
4 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
22 March 2023 | Termination of appointment of Duncan Neil Carter as a director on 21 March 2023 (1 page) |
22 March 2023 | Termination of appointment of Stuart James Grieb as a director on 21 March 2023 (1 page) |
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
26 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
26 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
26 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
26 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
5 April 2022 | Termination of appointment of Clive Scott Galbraith as a director on 31 March 2022 (1 page) |
11 February 2022 | Confirmation statement made on 31 January 2022 with updates (5 pages) |
8 February 2022 | Appointment of Duncan Neil Carter as a director on 7 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Michael Andrew Bruce as a director on 7 February 2022 (1 page) |
20 January 2022 | Statement of company's objects (2 pages) |
20 January 2022 | Change of share class name or designation (2 pages) |
20 January 2022 | Resolutions
|
20 January 2022 | Memorandum and Articles of Association (21 pages) |
20 January 2022 | Resolutions
|
20 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
20 January 2022 | Resolutions
|
12 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
12 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
12 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
12 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
1 May 2021 | Registered 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 2021 | Registered 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 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
15 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
10 December 2020 | Appointment of Stuart James Grieb as a director on 8 December 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
6 January 2020 | Change of details for Green Insurance Brokers Limited as a person with significant control on 13 June 2019 (2 pages) |
30 September 2019 | Appointment of Robert Ashburn as a director on 30 September 2019 (2 pages) |
16 July 2019 | Director's details changed for Mr Clive Scott Galbraith on 16 July 2019 (2 pages) |
13 June 2019 | Resolutions
|
13 June 2019 | Change of name notice (2 pages) |
13 June 2019 | Change of name with request to seek comments from relevant body (2 pages) |
8 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 June 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
24 May 2019 | Termination of appointment of Duncan Alistair Coleman as a secretary on 24 May 2019 (1 page) |
24 May 2019 | Appointment of Mr Andrew Stewart Hunter as a secretary on 24 May 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
22 January 2019 | Termination of appointment of Nicholas John Cole as a director on 17 December 2018 (1 page) |
22 January 2019 | Termination of appointment of Stuart John Richardson as a director on 17 December 2018 (1 page) |
22 January 2019 | Termination of appointment of David Donald as a director on 17 December 2018 (1 page) |
22 January 2019 | Termination of appointment of Nicholas Philip Everitt as a director on 17 December 2018 (1 page) |
22 January 2019 | Termination of appointment of Glen Vernon Gillam as a director on 17 December 2018 (1 page) |
22 January 2019 | Termination of appointment of David John Westwood as a director on 17 December 2018 (1 page) |
22 January 2019 | Termination of appointment of Sue Alabaster as a director on 17 December 2018 (1 page) |
13 December 2018 | Full accounts made up to 31 March 2018 (40 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 January 2018 | Secretary's details changed for Mr Duncan Alistair Coleman on 13 June 2017 (1 page) |
30 January 2018 | Change of details for Green Insurance Brokers Limited as a person with significant control on 13 June 2017 (2 pages) |
29 January 2018 | Director's details changed for Mr Duncan Alistair Coleman on 6 October 2017 (2 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
1 September 2017 | Appointment of Mr Michael Andrew Bruce as a director on 31 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr Michael Andrew Bruce as a director on 31 August 2017 (2 pages) |
18 July 2017 | Satisfaction of charge 020869690004 in full (1 page) |
18 July 2017 | Satisfaction of charge 020869690004 in full (1 page) |
14 July 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 January 2017 | Appointment of Mr Stuart John Richardson as a director on 3 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Stuart John Richardson as a director on 3 January 2017 (2 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
14 June 2016 | Satisfaction of charge 3 in full (1 page) |
14 June 2016 | Satisfaction of charge 3 in full (1 page) |
23 May 2016 | Appointment of Mr Nicholas John Cole as a director on 18 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Nicholas John Cole as a director on 18 May 2016 (2 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
24 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
24 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 November 2015 | Registration of charge 020869690004, created on 19 November 2015 (34 pages) |
20 November 2015 | Registration of charge 020869690004, created on 19 November 2015 (34 pages) |
12 October 2015 | Appointment of Mr David Donald as a director on 6 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr David Donald as a director on 6 October 2015 (2 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 September 2014 | Termination of appointment of Martin James Bridges as a director on 22 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Martin James Bridges as a director on 22 July 2014 (1 page) |
2 June 2014 | Director's details changed for Mr Glen Vernon Gillam on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Clive Scott Galbraith on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Clive Scott Galbraith on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Glen Vernon Gillam on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Glen Vernon Gillam on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Clive Scott Galbraith on 2 June 2014 (2 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Clive Scott Galbraith on 23 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr Clive Scott Galbraith on 23 January 2014 (2 pages) |
5 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
5 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (11 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (11 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 August 2012 | Termination of appointment of Michael Hall as a director (1 page) |
10 August 2012 | Termination of appointment of Michael Hall as a director (1 page) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (12 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (12 pages) |
11 January 2012 | Termination of appointment of Ian Gosling as a director (1 page) |
11 January 2012 | Termination of appointment of Ian Gosling as a director (1 page) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 March 2011 | Termination of appointment of Michael Barrell as a director (1 page) |
7 March 2011 | Termination of appointment of Michael Barrell as a director (1 page) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (14 pages) |
1 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 August 2010 | Appointment of Mr Ian James Gosling as a director (2 pages) |
17 August 2010 | Appointment of Mr Martin James Bridges as a director (2 pages) |
17 August 2010 | Appointment of Mr Martin James Bridges as a director (2 pages) |
17 August 2010 | Appointment of Mr Ian James Gosling as a director (2 pages) |
9 March 2010 | Director's details changed for Mr Michael David Barrell on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
9 March 2010 | Director's details changed for Mr Michael David Barrell on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Glen Vernon Gillam on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
9 March 2010 | Director's details changed for Mr Michael David Barrell on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Nicholas Philip Everitt on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mrs Sue Alabaster on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Michael John Hall on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Nicholas Philip Everitt on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Glen Vernon Gillam on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Michael John Hall on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Nicholas Philip Everitt on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mrs Sue Alabaster on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David John Westwood on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Glen Vernon Gillam on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mrs Sue Alabaster on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David John Westwood on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Michael John Hall on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr David John Westwood on 9 March 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 June 2009 | Resolutions
|
12 June 2009 | Memorandum and Articles of Association (8 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
12 June 2009 | Resolutions
|
12 June 2009 | Memorandum and Articles of Association (8 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 June 2009 | Resolutions
|
9 June 2009 | Resolutions
|
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
2 February 2009 | Appointment terminated director paul penrose (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
2 February 2009 | Appointment terminated director paul penrose (1 page) |
7 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 April 2008 | Director appointed mr michael david barrell (1 page) |
1 April 2008 | Director appointed mr michael david barrell (1 page) |
31 March 2008 | Curr sho from 30/06/2008 to 31/03/2008 (1 page) |
31 March 2008 | Director appointed mr nicholas philip everitt (1 page) |
31 March 2008 | Director appointed mr paul richard penrose (1 page) |
31 March 2008 | Director appointed mr nicholas philip everitt (1 page) |
31 March 2008 | Director appointed mr david john westwood (1 page) |
31 March 2008 | Director appointed mrs sue alabaster (1 page) |
31 March 2008 | Director appointed mr michael john hall (1 page) |
31 March 2008 | Director appointed mr david john westwood (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 184 queens road hastings east sussex TN34 1RG (1 page) |
31 March 2008 | Curr sho from 30/06/2008 to 31/03/2008 (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from, 184 queens road, hastings, east sussex, TN34 1RG (1 page) |
31 March 2008 | Director appointed mr glen vernon gillam (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 184 queens road hastings east sussex TN34 1RG (1 page) |
31 March 2008 | Director appointed mr glen vernon gillam (1 page) |
31 March 2008 | Director appointed mr paul richard penrose (1 page) |
31 March 2008 | Director appointed mr michael john hall (1 page) |
31 March 2008 | Director appointed mrs sue alabaster (1 page) |
25 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
25 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 1 park road, hampton wick, kingston upon thames, surrey KT1 4AS (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New secretary appointed;new director appointed (1 page) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New secretary appointed;new director appointed (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
11 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
9 March 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
9 March 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
9 October 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
20 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
20 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
17 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
23 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
23 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
16 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
16 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
24 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
24 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
19 July 1996 | Full accounts made up to 30 June 1995 (10 pages) |
19 July 1996 | Full accounts made up to 30 June 1995 (10 pages) |
12 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
12 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
31 January 1989 | Resolutions
|
30 March 1987 | Memorandum of association (5 pages) |
30 March 1987 | Memorandum of association (5 pages) |
20 March 1987 | Resolutions
|
20 March 1987 | Resolutions
|
5 January 1987 | Certificate of Incorporation (1 page) |
5 January 1987 | Incorporation (14 pages) |
5 January 1987 | Incorporation (14 pages) |
5 January 1987 | Certificate of Incorporation (1 page) |