London
EC3M 3BD
Director Name | Mr Christopher David Pinney |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Christopher Howard Whitehurst Storer |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 1991) |
Role | Chartered |
Correspondence Address | Chapel House The Platt Whielden Street Amersham Bucks HP7 0HX |
Director Name | Christopher Bruce Dowling |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 20 Bramcote Road Putney London SW15 6UG |
Director Name | Thomas Ernest Heward |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 November 1996) |
Role | Chartered Loss Adjuster |
Correspondence Address | 80 Parkside Drive Watford WD1 3AZ |
Director Name | Mr Gerard Anthony Loughney |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 25 May 2011) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | C/O Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mr Michael Robert Finch Langdon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Sumner Place London SW7 3NT |
Secretary Name | Mr Malcolm Roy Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 April 1992) |
Role | Company Director |
Correspondence Address | 59 Parkhurst Fields Churt Farnham Surrey GU10 2PQ |
Director Name | Richard Mervyn Wotton Aston |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 November 1996) |
Role | Chartered Loss Adjuster |
Correspondence Address | Beech House Tydehams Newbury Berkshire RG14 6JT |
Secretary Name | Christopher Bruce Dowling |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 May 1992(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Rutland House Rutland Gardens Knightsbridge London SW7 1BX |
Secretary Name | Nigel Adam Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 29 Ossulton Way Hampstead Garden Suburb London N2 0DT |
Director Name | Mr Paul Wright |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 1998) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | Gascoigne Farm High Halden Ashford Kent TN26 3JJ |
Director Name | Melvyn Robert Woodhams |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 2000) |
Role | Chartered Loss Adjuster |
Correspondence Address | 1 Bainbrigge Avenue Droitwich Worcestershire WR9 7AT |
Director Name | Ferdinand Roibas |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 October 1998(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2001) |
Role | President & Chief Operating Of |
Correspondence Address | 112 Whittington Place Oakville Ontario L6k 3v9 Canada |
Secretary Name | Maurice Dobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(11 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 9 Hazelhurst Horley Surrey RH6 9XY |
Secretary Name | Mr John Edward Jenner |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 1999(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Blackmores Grove Teddington Middlesex TW11 9AE |
Director Name | Mr John Edward Jenner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2000(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Blackmores Grove Teddington Middlesex TW11 9AE |
Director Name | Mr John Edward Jenner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2000(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Blackmores Grove Teddington Middlesex TW11 9AE |
Director Name | Karen Murphy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 October 2001(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 August 2004) |
Role | CEO |
Correspondence Address | 142 Pears Avenue Unit B 8 Toronto Ontario M5r 1t2 |
Secretary Name | David Julian Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(19 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 September 2006) |
Role | Accountant |
Correspondence Address | 47 Myddelton Park London N20 0JJ |
Director Name | Mr John Gregory Rynhoud |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Cheshire Park Warfield Bracknell Berkshire RG42 3XA |
Director Name | Mr Jan Christiansen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 August 2006(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 2009) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 20877 Wildrose Drive Barrington 60010 Illinois 60010 |
Secretary Name | Mr John Gregory Rynhoud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Cheshire Park Warfield Bracknell Berkshire RG42 3XA |
Director Name | Mr David Julian Bruce |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Portland Place London W1B 1DY |
Secretary Name | Mr David Julian Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Mrs Elizabeth Janet Mary Tubb |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 April 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mr Domenick C. Di Cicco |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2016(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Ms Meera Odedra |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mr Jonathan Sutton |
---|---|
Status | Resigned |
Appointed | 14 September 2016(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Ian Muress |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Stephen Raper |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(32 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 November 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Sahil Nath Rishi |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2019(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 February 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2016(29 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2016(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2019) |
Correspondence Address | 40 Bank Street Level 29 London E14 5DS |
Website | cunninghamlindsey.com |
---|
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
14.9m at £1 | Lindsey Morden Acquisitions (Lma) 88.90% Preference |
---|---|
1.4m at £1 | Lindsey Morden Acquisitions (Lma) 8.11% Ordinary C |
425k at £1 | Lindsey Morden Acquisitions (Lma) 2.54% Ordinary B |
75k at £1 | Lindsey Morden Acquisitions (Lma) 0.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,151,977 |
Current Liabilities | £87,488 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
10 December 2012 | Delivered on: 27 December 2012 Persons entitled: Bank of America N.A. Classification: An english law second lien debenture Secured details: All sums due or to become due on any account 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. Outstanding |
---|---|
10 December 2012 | Delivered on: 24 December 2012 Persons entitled: Bank of America N.A. Classification: An english law first lien debenture Secured details: All sums due or to become due 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. Outstanding |
20 July 2010 | Delivered on: 2 August 2010 Satisfied on: 12 December 2012 Persons entitled: Bank of America N.A. as Collateral Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any loan party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all property present and future, including goodwill, debts, uncalled capital, buildings, fixtures, shares and dividends, plant & machinery see image for full details. Fully Satisfied |
20 June 2008 | Delivered on: 7 July 2008 Satisfied on: 23 July 2010 Persons entitled: Ing Capital Llc Classification: Debenture Secured details: All monies due or to become due from any chargor or by any other credit party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the real property,the tangible moveable property,the accounts,the intellectual property see image for full details. Fully Satisfied |
16 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
31 July 2023 | Change of details for Sedgwick Morden Acquisitions as a person with significant control on 16 May 2023 (2 pages) |
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
16 May 2023 | Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on 16 May 2023 (1 page) |
23 February 2023 | Appointment of Mr Christopher David Pinney as a director on 23 February 2023 (2 pages) |
23 February 2023 | Termination of appointment of Sahil Nath Rishi as a director on 23 February 2023 (1 page) |
23 February 2023 | Termination of appointment of Ian Victor Muress as a director on 23 February 2023 (1 page) |
19 August 2022 | Amended full accounts made up to 31 December 2021 (20 pages) |
19 August 2022 | Full accounts made up to 31 December 2021 (20 pages) |
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
9 February 2021 | Director's details changed for Mr Sahil Nath Rishi on 22 January 2021 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
22 January 2020 | Full accounts made up to 31 December 2018 (21 pages) |
25 November 2019 | Termination of appointment of Stephen Raper as a director on 22 November 2019 (1 page) |
25 November 2019 | Appointment of Mr Sahil Nath Rishi as a director on 22 November 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
14 June 2019 | Termination of appointment of Jonathan Sutton as a director on 7 June 2019 (1 page) |
14 June 2019 | Appointment of Mr Stephen Raper as a director on 7 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Jonathan Sutton as a secretary on 7 June 2019 (1 page) |
31 May 2019 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page) |
20 March 2019 | Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Meera Odedra as a director on 20 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Ian Victor Muress as a director on 20 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr John Edward Jenner as a director on 20 March 2019 (2 pages) |
9 January 2019 | Change of details for Lindsey Morden Acquisitions as a person with significant control on 12 November 2018 (2 pages) |
14 December 2018 | Resolutions
|
20 November 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
14 April 2018 | Satisfaction of charge 4 in full (4 pages) |
14 April 2018 | Satisfaction of charge 5 in full (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 August 2017 | Change of details for Lindsey Morden Acquisitions as a person with significant control on 2 August 2017 (2 pages) |
7 August 2017 | Change of details for Lindsey Morden Acquisitions as a person with significant control on 2 August 2017 (2 pages) |
21 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
21 December 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
21 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
7 December 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
26 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 October 2016 | Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page) |
3 October 2016 | Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page) |
30 September 2016 | Director's details changed for Mrs Meera Odedra on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Domenick Di Cicco on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr David Julian Bruce on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr David Julian Bruce on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mrs Meera Odedra on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Domenick Di Cicco on 30 September 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
3 August 2016 | Registered office address changed from C/O Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from C/O Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page) |
18 April 2016 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
18 April 2016 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
8 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 January 2013 | Section 519 ca 2006 (1 page) |
11 January 2013 | Section 519 ca 2006 (1 page) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 5 (28 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 5 (28 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 4 (29 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 4 (29 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 December 2012 | Auditor's resignation (1 page) |
13 December 2012 | Auditor's resignation (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Termination of appointment of John Jenner as a director (1 page) |
13 January 2012 | Termination of appointment of John Jenner as a director (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
12 August 2011 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
24 June 2011 | Termination of appointment of Gerard Loughney as a director (1 page) |
24 June 2011 | Termination of appointment of Gerard Loughney as a director (1 page) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
4 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 October 2009 | Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr John Edward Jenner on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Julian Bruce on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Julian Bruce on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Gerard Anthony Loughney on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Julian Bruce on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Gerard Anthony Loughney on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John Edward Jenner on 14 October 2009 (2 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (5 pages) |
18 May 2009 | Appointment terminated director jan christiansen (1 page) |
18 May 2009 | Appointment terminated director jan christiansen (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (37 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (37 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Declaration of assistance for shares acquisition (39 pages) |
3 July 2008 | Declaration of assistance for shares acquisition (39 pages) |
3 July 2008 | Declaration of assistance for shares acquisition (39 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Declaration of assistance for shares acquisition (39 pages) |
3 July 2008 | Declaration of assistance for shares acquisition (39 pages) |
3 July 2008 | Declaration of assistance for shares acquisition (39 pages) |
16 June 2008 | Director appointed john jenner (3 pages) |
16 June 2008 | Director and secretary appointed david bruce (2 pages) |
16 June 2008 | Appointment terminated director and secretary john rynhoud (1 page) |
16 June 2008 | Director appointed john jenner (3 pages) |
16 June 2008 | Appointment terminated director and secretary john rynhoud (1 page) |
16 June 2008 | Director and secretary appointed david bruce (2 pages) |
11 June 2008 | Return made up to 16/05/08; no change of members (7 pages) |
11 June 2008 | Return made up to 16/05/08; no change of members (7 pages) |
13 March 2008 | Director and secretary's change of particulars / john rynhoud / 03/03/2008 (1 page) |
13 March 2008 | Director and secretary's change of particulars / john rynhoud / 03/03/2008 (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
14 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New secretary appointed;new director appointed (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New director appointed (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New secretary appointed;new director appointed (1 page) |
25 September 2006 | New director appointed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Return made up to 16/05/06; full list of members (8 pages) |
6 June 2006 | Return made up to 16/05/06; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
24 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
8 November 2004 | Auditor's resignation (1 page) |
8 November 2004 | Auditor's resignation (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Resolutions
|
1 November 2001 | Resolutions
|
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Resolutions
|
18 June 2001 | Return made up to 31/05/01; full list of members
|
18 June 2001 | Return made up to 31/05/01; full list of members
|
23 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members
|
15 June 2000 | Return made up to 31/05/00; full list of members
|
10 December 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 December 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 July 1999 | Return made up to 31/05/99; full list of members (7 pages) |
16 July 1999 | Return made up to 31/05/99; full list of members (7 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
10 November 1998 | Nc inc already adjusted 22/10/98 (2 pages) |
10 November 1998 | Ad 22/10/98--------- £ si 1360000@1=1360000 £ ic 15400000/16760000 (2 pages) |
10 November 1998 | Nc inc already adjusted 22/10/98 (2 pages) |
10 November 1998 | Ad 22/10/98--------- £ si 1360000@1=1360000 £ ic 15400000/16760000 (2 pages) |
3 November 1998 | Resolutions
|
3 November 1998 | Resolutions
|
5 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 June 1997 | Return made up to 31/05/97; no change of members
|
8 June 1997 | Return made up to 31/05/97; no change of members
|
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members
|
17 June 1996 | Return made up to 31/05/96; full list of members
|
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
3 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
8 June 1995 | Return made up to 31/05/95; no change of members (10 pages) |
8 June 1995 | Return made up to 31/05/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
9 December 1994 | Resolutions
|
9 December 1994 | Resolutions
|
17 June 1994 | Return made up to 31/05/94; no change of members (7 pages) |
17 June 1994 | Return made up to 31/05/94; no change of members (7 pages) |
23 June 1993 | Return made up to 31/05/93; full list of members
|
23 June 1993 | Return made up to 31/05/93; full list of members
|
22 June 1992 | Return made up to 31/05/92; change of members
|
22 June 1992 | Return made up to 31/05/92; change of members
|
1 November 1990 | Return made up to 23/07/90; full list of members (8 pages) |
1 November 1990 | Return made up to 23/07/90; full list of members (8 pages) |
26 February 1990 | Return made up to 02/08/89; full list of members (4 pages) |
26 February 1990 | Return made up to 02/08/89; full list of members (4 pages) |
23 February 1990 | Ad 17/05/89--------- £ si 3500000@1 (3 pages) |
23 February 1990 | Ad 17/05/89--------- £ si 3500000@1 (3 pages) |
28 October 1988 | Return made up to 28/07/88; full list of members (7 pages) |
28 October 1988 | Return made up to 28/07/88; full list of members (7 pages) |
19 April 1988 | Registered office changed on 19/04/88 from: 243 knightsbridge road london SW7 (1 page) |
19 April 1988 | Registered office changed on 19/04/88 from: 243 knightsbridge road london SW7 (1 page) |
6 July 1987 | Registered office changed on 06/07/87 from: 118 chancery lane london WC2A 1JJ (1 page) |
6 July 1987 | Accounting reference date notified as 31/12 (1 page) |
6 July 1987 | Accounting reference date notified as 31/12 (1 page) |
6 July 1987 | Registered office changed on 06/07/87 from: 118 chancery lane london WC2A 1JJ (1 page) |
12 June 1987 | Articles of association (11 pages) |
12 June 1987 | Articles of association (11 pages) |
14 April 1987 | Company name changed punchcourt LIMITED\certificate issued on 14/04/87 (2 pages) |
14 April 1987 | Company name changed punchcourt LIMITED\certificate issued on 14/04/87 (2 pages) |
13 April 1987 | Alter mem and arts (13 pages) |
13 April 1987 | Alter mem and arts (13 pages) |
3 April 1987 | Resolutions
|
3 April 1987 | Resolutions
|
20 March 1987 | Registered office changed on 20/03/87 from: 183-185 bermondsey street london SE1 3UW (1 page) |
20 March 1987 | Registered office changed on 20/03/87 from: 183-185 bermondsey street london SE1 3UW (1 page) |
19 January 1987 | Certificate of Incorporation (1 page) |
19 January 1987 | Incorporation (15 pages) |
19 January 1987 | Incorporation (15 pages) |
19 January 1987 | Certificate of Incorporation (1 page) |