Company NameEuler Hermes Collections UK Limited
Company StatusDissolved
Company Number02110655
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Mercer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(16 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 28 May 2013)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Limes Close Bramshott
Liphook
Hampshire
GU30 7SL
Director NameMr Mark Stephen Bernard Wyatt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2007(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 28 May 2013)
RoleDirector Of Risk
Country of ResidenceEngland
Correspondence Address10 Lawson Walk
Carshalton Beeches
Surrey
SM5 4HE
Director NameNigel Jonathan Wyatt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(21 years, 2 months after company formation)
Appointment Duration4 years, 12 months (closed 28 May 2013)
RoleHead Of Claims And Recoveries
Country of ResidenceUnited Kingdom
Correspondence Address27 Oakwood Avenue
Purley
Surrey
CR8 1AR
Secretary NameSatinder Kaler
NationalityBritish
StatusClosed
Appointed01 February 2009(21 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 28 May 2013)
RoleCompany Director
Correspondence Address48 Alexandra Crescent
Bromley
Kent
BR1 4EU
Director NameLouis Douglas Charles Brunner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address15 Valley View Close
Highwoods
Colchester
Essex
CO4 4UN
Director NameMr Kevin Paul Buck
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address37 Willowdene Court
Warley
Brentwood
Essex
CM14 5ET
Director NameRussell James Benzies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressRosemount
50 Hillcrest Gardens
Hinchley Wood
Surrey
KT10 0BU
Director NameMr Dane Mark Thomas Batt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 February 1993)
RoleCompany Director
Correspondence Address5 Orchards Close
West Byfleet
Surrey
KT14 6SG
Secretary NameMr Graham John Kent
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Cranley Gardens
London
N10 3AP
Director NameMs Denise Christine Beard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(5 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sebastian Avenue
Shenfield
Brentwood
Essex
CM15 8PN
Secretary NameDonna Johnston
NationalityBritish
StatusResigned
Appointed28 January 1993(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address40 Sinclair Way
Dartford
Kent
DA2 7JS
Director NameAnthony Robert Bushell
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(6 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 July 2006)
RoleManaging Director
Correspondence Address4 Burford Close
Marlow
Buckinghamshire
SL7 3NE
Director NamePaul Patrick Flanagan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 1999)
RoleFinancial Controller
Correspondence Address41 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 7DH
Director NameBarry Crittenden
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressWestlands 29 Worrin Road
Shenfield
Brentwood
Essex
CM15 8DE
Director NameClive Brand
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 June 1996)
RoleCompany Director
Correspondence Address19 Whitehills Road
Loughton
Essex
IG10 1TS
Director NameNicholas William Cuff
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address8 Sheendale Road
Richmond
Surrey
TW9 2JJ
Director NameBridget Mary Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 February 2003)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address7 Wilsford Close
Lower Earley
Reading
Berkshire
RG6 4BP
Director NameMr David Devanand Dhanoo
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(12 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 November 2006)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address52 Lorne Gardens
Shirley
Croydon
Surrey
CR0 7RY
Secretary NameValentine Germaine Cecile Steadman
NationalityBritish
StatusResigned
Appointed01 May 2000(13 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 December 2000)
RoleCompany Director
Correspondence Address11 Titmore Green
Little Wymondley
Hitchin
Hertfordshire
SG4 7JT
Director NameDamien Dawson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2002)
RoleAssistant Director
Correspondence Address140 Francis Close
Ewell
Epsom
Surrey
KT19 0JT
Secretary NameElizabeth Asti
NationalityBritish
StatusResigned
Appointed11 December 2000(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2003)
RoleLegal Advisor
Correspondence Address26 Dockhead Wharf
4 Shad Thames
London
SE1 2YT
Director NameMichael Ronald Feldwick
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(14 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 2002)
RoleAssistant Director
Correspondence Address81 Leyfield
Worcester Park
Kingston Upon Thames
Surrey
KT4 7LP
Director NameLouis Douglas Charles Brunner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 March 2003)
RoleCompany Director
Correspondence Address91 Western Beach Apartments
36 Hanover Avenue
Royal Victoria Docks
London
E16 1DZ
Director NameIan John Bocca
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2003)
RoleClaims Manager
Correspondence Address2a Little Nordey Road
Billericay
Essex
CM11 1BN
Director NamePaul Patrick Flanagan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2003(16 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 July 2007)
RoleDirector Of Risk
Country of ResidenceUnited Kingdom
Correspondence AddressRothesay
Chesham Road Ashley Green
Chesham
Buckinghamshire
HP5 3PJ
Secretary NameJanice Baker
NationalityBritish
StatusResigned
Appointed04 June 2003(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 2005)
RoleCompany Director
Correspondence Address17 Doria Drive
Gravesend
Kent
DA12 4HS
Director NameMr Fabrice Desnos
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed09 October 2003(16 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 February 2012)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address13 Reece Mews
London
SW7 3HE
Director NameMelissa Dowle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(16 years, 7 months after company formation)
Appointment Duration3 years (resigned 02 November 2006)
RoleNational Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarim Cottage
London Road
Forest Row
RH18 5EF
Director NameMichael Ronald Feldwick
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(16 years, 7 months after company formation)
Appointment Duration3 years (resigned 02 November 2006)
RoleAssistant Director Risk
Correspondence Address81 Leyfield
Worcester Park
Kingston Upon Thames
Surrey
KT4 7LP
Secretary NameMiss Rebecca Moses
NationalityBritish
StatusResigned
Appointed05 February 2005(17 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2007)
RoleBarrister
Country of ResidenceEngland
Correspondence Address103b Graham Road
London
E8 1PB
Director NameMr James Paul Daly
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Coffinswell
Devon
TQ12 4SN
Secretary NameNeil Travell
NationalityBritish
StatusResigned
Appointed13 January 2007(19 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 September 2007)
RoleCompany Director
Correspondence Address3 Highclere Road
Great Notley
Essex
CM77 7WX
Secretary NameAsha Madan
NationalityBritish
StatusResigned
Appointed21 January 2008(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 2009)
RoleCompany Director
Correspondence Address100 Oswald Building 374 Queenstown
Road Chelsa Bridge Wharf
London
SW8 4PJ
Director NameJames Iain Bell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(23 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 December 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Langdale Burgh
Woodbridge
Suffolk
IP13 6SU

Location

Registered Address1 Canada Square
London
E14 5DX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Euler Hermes Europe S.a.(N.v.)
100.00%
Ordinary

Financials

Year2014
Turnover£2,471,513
Net Worth-£216,162
Cash£86,016
Current Liabilities£1,897,284

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013Application to strike the company off the register (3 pages)
29 January 2013Application to strike the company off the register (3 pages)
4 January 2013Solvency statement dated 19/12/12 (1 page)
4 January 2013Solvency Statement dated 19/12/12 (1 page)
4 January 2013Statement by directors (1 page)
4 January 2013Statement of capital on 4 January 2013
  • GBP 2.00
(4 pages)
4 January 2013Statement of capital on 4 January 2013
  • GBP 2.00
(4 pages)
4 January 2013Statement of capital on 4 January 2013
  • GBP 2.00
(4 pages)
4 January 2013Statement by Directors (1 page)
4 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 August 2012Full accounts made up to 31 December 2011 (17 pages)
23 August 2012Accounts made up to 31 December 2011 (17 pages)
2 July 2012Termination of appointment of Regis Meyer as a director (1 page)
2 July 2012Termination of appointment of Regis Jean Hugues Meyer as a director on 29 June 2012 (1 page)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
14 March 2012Termination of appointment of Fabrice Desnos as a director on 29 February 2012 (2 pages)
14 March 2012Termination of appointment of Fabrice Desnos as a director (2 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
14 April 2011Full accounts made up to 31 December 2010 (17 pages)
14 April 2011Accounts made up to 31 December 2010 (17 pages)
3 March 2011Director's details changed for Regis Jean Hugues Meyer on 16 February 2011 (3 pages)
3 March 2011Director's details changed for Regis Jean Hugues Meyer on 16 February 2011 (3 pages)
12 January 2011Termination of appointment of James Bell as a director (2 pages)
12 January 2011Termination of appointment of James Bell as a director (2 pages)
20 September 2010Appointment of James Iain Bell as a director (3 pages)
20 September 2010Appointment of James Iain Bell as a director (3 pages)
9 September 2010Secretary's details changed for Satinder Kaler on 1 September 2010 (3 pages)
9 September 2010Secretary's details changed for Satinder Kaler on 1 September 2010 (3 pages)
9 September 2010Secretary's details changed for Satinder Kaler on 1 September 2010 (3 pages)
16 June 2010Director's details changed for Nigel Jonathan Wyatt on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Nigel Jonathan Wyatt on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Nigel Jonathan Wyatt on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
7 June 2010Termination of appointment of Stuart James as a director (2 pages)
7 June 2010Termination of appointment of Stuart James as a director (2 pages)
19 March 2010Accounts made up to 31 December 2009 (16 pages)
19 March 2010Full accounts made up to 31 December 2009 (16 pages)
18 March 2010Appointment of Regis Jean Hugues Meyer as a director (3 pages)
18 March 2010Termination of appointment of Loeiz Limon Duparcmeur as a director (2 pages)
18 March 2010Termination of appointment of Loeiz Limon Duparcmeur as a director (2 pages)
18 March 2010Appointment of Regis Jean Hugues Meyer as a director (3 pages)
16 January 2010Termination of appointment of James Daly as a director (2 pages)
16 January 2010Termination of appointment of James Daly as a director (2 pages)
26 June 2009Full accounts made up to 31 December 2008 (19 pages)
26 June 2009Accounts made up to 31 December 2008 (19 pages)
17 June 2009Return made up to 31/05/09; full list of members (5 pages)
17 June 2009Return made up to 31/05/09; full list of members (5 pages)
13 February 2009Appointment Terminated Secretary asha madan (1 page)
13 February 2009Secretary appointed satinder kaler (2 pages)
13 February 2009Appointment terminated secretary asha madan (1 page)
13 February 2009Secretary appointed satinder kaler (2 pages)
17 November 2008Director's change of particulars / mark wyatt / 02/10/2008 (1 page)
17 November 2008Director's Change of Particulars / mark wyatt / 02/10/2008 / HouseName/Number was: , now: 10; Street was: 18 fountain drive, now: lawson walk; Post Code was: SM5 4AE, now: SM5 4HE (1 page)
24 June 2008Full accounts made up to 31 December 2007 (18 pages)
24 June 2008Accounts made up to 31 December 2007 (18 pages)
23 June 2008Return made up to 31/05/08; full list of members (5 pages)
23 June 2008Return made up to 31/05/08; full list of members (5 pages)
10 June 2008Director appointed nigel jonathan wyatt (2 pages)
10 June 2008Director appointed nigel jonathan wyatt (2 pages)
9 April 2008Director's change of particulars / loeiz limon duparcmeur / 01/04/2008 (1 page)
9 April 2008Director's Change of Particulars / loeiz limon duparcmeur / 01/04/2008 / HouseName/Number was: , now: 22; Street was: 9 rue de la melonniere, now: multon road; Post Town was: 92500 rueil malmaison, now: london; Post Code was: , now: SW18 3LH; Country was: france, now: (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008New director appointed (2 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
28 February 2007Accounts made up to 31 December 2006 (18 pages)
28 February 2007Full accounts made up to 31 December 2006 (18 pages)
26 January 2007New secretary appointed (1 page)
26 January 2007New secretary appointed (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
23 November 2006New director appointed (5 pages)
23 November 2006New director appointed (5 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
26 June 2006Return made up to 31/05/06; full list of members (4 pages)
26 June 2006Return made up to 31/05/06; full list of members (4 pages)
20 April 2006Accounts made up to 31 December 2005 (18 pages)
20 April 2006Full accounts made up to 31 December 2005 (18 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
8 July 2005Accounts made up to 31 December 2004 (17 pages)
8 July 2005Full accounts made up to 31 December 2004 (17 pages)
21 June 2005Return made up to 31/05/05; full list of members (11 pages)
21 June 2005Secretary's particulars changed (1 page)
21 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 June 2005Secretary's particulars changed (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
30 June 2004Return made up to 31/05/04; full list of members (10 pages)
30 June 2004Return made up to 31/05/04; full list of members (10 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
16 March 2004Full accounts made up to 31 December 2003 (17 pages)
16 March 2004Accounts made up to 31 December 2003 (17 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Director's particulars changed (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Director's particulars changed (1 page)
16 October 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
10 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
10 June 2003Return made up to 31/05/03; full list of members (9 pages)
28 May 2003Company name changed euler trade indemnity collection s LIMITED\certificate issued on 28/05/03 (3 pages)
28 May 2003Company name changed euler trade indemnity collection s LIMITED\certificate issued on 28/05/03 (3 pages)
18 May 2003Full accounts made up to 31 December 2002 (18 pages)
18 May 2003Accounts made up to 31 December 2002 (18 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
4 April 2003Auditor's resignation (1 page)
4 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
17 January 2003Secretary's particulars changed (1 page)
17 January 2003Secretary's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
1 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 2002Return made up to 31/05/02; full list of members (10 pages)
21 May 2002Accounts made up to 31 December 2001 (17 pages)
21 May 2002Full accounts made up to 31 December 2001 (17 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
2 July 2001Return made up to 31/05/01; full list of members (8 pages)
2 July 2001Return made up to 31/05/01; full list of members (8 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
17 April 2001Accounts made up to 31 December 2000 (17 pages)
17 April 2001Full accounts made up to 31 December 2000 (17 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
5 June 2000Return made up to 31/05/00; no change of members (8 pages)
5 June 2000Return made up to 31/05/00; no change of members (8 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
22 March 2000Full accounts made up to 31 December 1999 (18 pages)
22 March 2000Accounts made up to 31 December 1999 (18 pages)
8 July 1999Accounts made up to 31 December 1998 (17 pages)
8 July 1999Full accounts made up to 31 December 1998 (17 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
21 May 1999Return made up to 31/05/99; change of members (9 pages)
21 May 1999Return made up to 31/05/99; change of members (9 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
24 July 1998Accounts made up to 31 December 1997 (14 pages)
24 July 1998Full accounts made up to 31 December 1997 (14 pages)
30 June 1998Return made up to 31/05/98; full list of members (9 pages)
30 June 1998Return made up to 31/05/98; full list of members (9 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Memorandum and Articles of Association (16 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Memorandum and Articles of Association (16 pages)
9 March 1998Company name changed trade indemnity collections limi ted\certificate issued on 09/03/98 (3 pages)
9 March 1998Company name changed trade indemnity collections limi ted\certificate issued on 09/03/98 (3 pages)
6 January 1998Director's particulars changed (1 page)
6 January 1998Director's particulars changed (1 page)
26 October 1997Secretary's particulars changed (1 page)
26 October 1997Secretary's particulars changed (1 page)
12 June 1997Return made up to 31/05/97; full list of members (8 pages)
12 June 1997Accounts made up to 31 December 1996 (15 pages)
12 June 1997Return made up to 31/05/97; full list of members (8 pages)
12 June 1997Full accounts made up to 31 December 1996 (15 pages)
9 April 1997Secretary's particulars changed (1 page)
9 April 1997Secretary's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
7 June 1996Full accounts made up to 31 December 1995 (15 pages)
7 June 1996Return made up to 31/05/96; full list of members (9 pages)
7 June 1996Return made up to 31/05/96; full list of members (9 pages)
7 June 1996Accounts made up to 31 December 1995 (15 pages)
15 March 1996Registered office changed on 15/03/96 from: trade indemnity house 12-34 great eastern street london EC2A 3EB (1 page)
15 March 1996Registered office changed on 15/03/96 from: trade indemnity house 12-34 great eastern street london EC2A 3EB (1 page)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Director's particulars changed (4 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (15 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (15 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (4 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
13 March 1987Certificate of Incorporation (1 page)
13 March 1987Certificate of Incorporation (1 page)