Company NameHanover Employee Benefits Limited
Company StatusActive
Company Number02136651
CategoryPrivate Limited Company
Incorporation Date2 June 1987(36 years, 11 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Simon Derrick Brazier
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(27 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hanover Square
Mayfair
London
W1S 1HN
Director NameMr Christopher John Yates
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(29 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address13 Hanover Square
Mayfair
London
W1S 1HN
Director NameMr Robert John Young
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(30 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleActuary
Country of ResidenceEngland
Correspondence Address13 Hanover Square
Mayfair
London
W1S 1HN
Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(3 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Secretary NameHeather Janet Harrison
NationalityBritish
StatusResigned
Appointed25 March 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 April 2001)
RoleCompany Director
Correspondence Address52 Angelica Road
Bisley
Woking
Surrey
GU24 9EY
Secretary NameMr Graham John Lancaster
NationalityBritish
StatusResigned
Appointed23 April 2001(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlands
Cheriton
Alresford
Hampshire
SO24 0QB
Director NameMr Derek John Lavington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(16 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 2005)
RoleCompliance Officer
Country of ResidenceWales
Correspondence AddressPenwaun Cottage
Glasfynydd
Trecastle
Powys
LD3 8YD
Wales
Director NameMr Anthony Mark Parfitt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(16 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 2005)
RoleInsurance Broker
Country of ResidenceWales
Correspondence Address7 Caledfryn Way
Caerphilly
Mid Glamorgan
CF83 2BW
Wales
Secretary NameMr Adrian John Biles
NationalityBritish
StatusResigned
Appointed04 February 2004(16 years, 8 months after company formation)
Appointment Duration1 month (resigned 11 March 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence Address85 Capel Road
London
E7 0JS
Secretary NameMr Richard Michael Hodgson Read
NationalityBritish
StatusResigned
Appointed11 March 2004(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmlea
Bradford Place
Penarth
South Glamorgan
CF64 1AF
Wales
Director NameMr Adrian John Biles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(17 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address85 Capel Road
London
E7 0JS
Secretary NameMr Robert Charles Biles
NationalityBritish
StatusResigned
Appointed06 February 2007(19 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2011)
RoleSolicitor
Country of ResidenceWales
Correspondence Address37 Cefn Mably Park
Cardiff
CF3 6AA
Wales
Director NameMr John Christopher Morris Biles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(25 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2015)
RoleAccountant
Country of ResidenceWales
Correspondence AddressLlanmaes St. Fagans
Cardiff
CF5 6DU
Wales
Director NameMr Robert Charles Biles
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(28 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2016)
RoleSolicitor
Country of ResidenceWales
Correspondence Address37 Cefn Mably Park Michaelston-Y-Fedw
Cardiff
CF3 6AA
Wales
Secretary NameLlanmaes Corporate Services Limited (Corporation)
StatusResigned
Appointed10 October 2011(24 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2013)
Correspondence AddressLlanmaes
St. Fagans
Cardiff
CF5 6DU
Wales
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed04 July 2016(29 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 16 January 2024)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN

Location

Registered Address13 Hanover Square
Mayfair
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400k at £1Rec Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£105,000
Net Worth-£246,000
Current Liabilities£390,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End29 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

26 March 2021Delivered on: 29 March 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Other than excluded assets, all present and future freehold and leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
31 December 2018Delivered on: 11 January 2019
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 February 2009Delivered on: 2 March 2009
Persons entitled: Hamilton Trustees Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in the renewal income, see image for full details.
Outstanding
20 February 2009Delivered on: 2 March 2009
Persons entitled: Hamilton Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
3 February 2004Delivered on: 11 February 2004
Satisfied on: 19 February 2009
Persons entitled: Aegis Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2021Change of details for Culver Holdings Limited as a person with significant control on 8 January 2021 (2 pages)
25 November 2020Full accounts made up to 31 March 2020 (14 pages)
4 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
13 May 2020Director's details changed for Mr Robert John Young on 13 May 2020 (2 pages)
13 May 2020Director's details changed for Mr Richard Brazier on 13 May 2020 (2 pages)
31 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
(3 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
25 March 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
20 August 2019Full accounts made up to 31 March 2019 (14 pages)
26 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
25 February 2019Memorandum and Articles of Association (7 pages)
17 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 January 2019Registration of charge 021366510004, created on 31 December 2018 (70 pages)
31 December 2018Registered office address changed from Llanmaes St Fagans Cardiff CF5 6DU to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 31 December 2018 (1 page)
19 October 2018Full accounts made up to 31 March 2018 (15 pages)
28 March 2018Confirmation statement made on 25 March 2018 with updates (5 pages)
8 September 2017Company name changed aac direct LIMITED\certificate issued on 08/09/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
8 September 2017Company name changed aac direct LIMITED\certificate issued on 08/09/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
7 August 2017Full accounts made up to 31 March 2017 (13 pages)
7 August 2017Full accounts made up to 31 March 2017 (13 pages)
27 July 2017Appointment of Mr Robert John Young as a director on 12 July 2017 (2 pages)
27 July 2017Appointment of Mr Robert John Young as a director on 12 July 2017 (2 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
24 January 2017Satisfaction of charge 2 in full (1 page)
24 January 2017Satisfaction of charge 3 in full (1 page)
24 January 2017Second filing of the annual return made up to 25 March 2016 (19 pages)
24 January 2017Satisfaction of charge 3 in full (1 page)
24 January 2017Second filing of the annual return made up to 25 March 2015 (17 pages)
24 January 2017Second filing of the annual return made up to 25 March 2016 (19 pages)
24 January 2017Second filing of the annual return made up to 25 March 2015 (17 pages)
24 January 2017Satisfaction of charge 2 in full (1 page)
20 January 2017Current accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
20 January 2017Current accounting period extended from 30 March 2017 to 31 March 2017 (1 page)
30 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
30 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 530,000
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 530,000
(3 pages)
16 August 2016Full accounts made up to 31 March 2016 (13 pages)
16 August 2016Full accounts made up to 31 March 2016 (13 pages)
8 July 2016Appointment of Mr Christopher John Yates as a director on 4 July 2016 (2 pages)
8 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 July 2016 (2 pages)
8 July 2016Appointment of Mr Christopher John Yates as a director on 4 July 2016 (2 pages)
8 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 July 2016 (2 pages)
6 July 2016Termination of appointment of Robert Charles Biles as a director on 29 June 2016 (1 page)
6 July 2016Termination of appointment of Robert Charles Biles as a director on 29 June 2016 (1 page)
21 April 2016Termination of appointment of Llanmaes Corporate Services Limited as a secretary on 19 February 2013 (1 page)
21 April 2016Termination of appointment of Llanmaes Corporate Services Limited as a secretary on 19 February 2013 (1 page)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2017
(6 pages)
21 April 2016Termination of appointment of Llanmaes Corporate Services Limited as a secretary on 19 February 2013 (1 page)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 400,000
(4 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2017
(6 pages)
21 April 2016Termination of appointment of Llanmaes Corporate Services Limited as a secretary on 19 February 2013 (1 page)
7 March 2016Director's details changed for Mr Richard Brazier on 1 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Richard Brazier on 1 March 2016 (2 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
3 August 2015Appointment of Mr Robert Charles Biles as a director on 26 May 2015 (2 pages)
3 August 2015Appointment of Mr Robert Charles Biles as a director on 26 May 2015 (2 pages)
5 May 2015Appointment of Richard Brazier as a director on 25 February 2015 (2 pages)
5 May 2015Termination of appointment of John Christopher Morris Biles as a director on 25 February 2015 (1 page)
5 May 2015Appointment of Richard Brazier as a director on 25 February 2015 (2 pages)
5 May 2015Termination of appointment of John Christopher Morris Biles as a director on 25 February 2015 (1 page)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2017
(5 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 400,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2017
(5 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 400,000
(4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (19 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (19 pages)
5 November 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 400,000
(4 pages)
5 November 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 400,000
(4 pages)
22 October 2014Full accounts made up to 31 March 2013 (20 pages)
22 October 2014Full accounts made up to 31 March 2013 (20 pages)
20 August 2014Section 519 (1 page)
20 August 2014Section 519 (1 page)
28 March 2014Current accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 March 2014Current accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
5 June 2013Auditor's resignation (2 pages)
5 June 2013Auditor's resignation (2 pages)
23 May 2013Appointment of Mr John Christopher Morris Biles as a director (2 pages)
23 May 2013Appointment of Mr John Christopher Morris Biles as a director (2 pages)
23 May 2013Termination of appointment of Adrian Biles as a director (1 page)
23 May 2013Termination of appointment of Adrian Biles as a director (1 page)
5 April 2013Full accounts made up to 30 June 2012 (21 pages)
5 April 2013Full accounts made up to 30 June 2012 (21 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 400,000
(4 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 400,000
(4 pages)
16 August 2012Company name changed aegis financial services LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Company name changed aegis financial services LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
28 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
28 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
3 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Mr Adrian John Biles on 19 July 2011 (2 pages)
3 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Mr Adrian John Biles on 19 July 2011 (2 pages)
1 May 2012Full accounts made up to 31 December 2010 (20 pages)
1 May 2012Full accounts made up to 31 December 2010 (20 pages)
13 March 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,000
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 400,000
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 400,000
(3 pages)
13 March 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,000
(3 pages)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
10 October 2011Appointment of Llanmaes Corporate Services Limited as a secretary (2 pages)
10 October 2011Termination of appointment of Robert Biles as a secretary (1 page)
10 October 2011Termination of appointment of Robert Biles as a secretary (1 page)
10 October 2011Appointment of Llanmaes Corporate Services Limited as a secretary (2 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2011Full accounts made up to 31 December 2009 (20 pages)
15 June 2011Full accounts made up to 31 December 2009 (20 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2010Full accounts made up to 31 December 2007 (21 pages)
20 May 2010Full accounts made up to 31 December 2008 (19 pages)
20 May 2010Full accounts made up to 31 December 2008 (19 pages)
20 May 2010Full accounts made up to 31 December 2007 (21 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
22 April 2009Return made up to 25/03/09; full list of members (3 pages)
22 April 2009Return made up to 25/03/09; full list of members (3 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 April 2008Return made up to 25/03/08; full list of members (3 pages)
22 April 2008Return made up to 25/03/08; full list of members (3 pages)
25 June 2007Full accounts made up to 31 December 2006 (20 pages)
25 June 2007Full accounts made up to 31 December 2005 (25 pages)
25 June 2007Full accounts made up to 31 December 2005 (25 pages)
25 June 2007Full accounts made up to 31 March 2005 (14 pages)
25 June 2007Full accounts made up to 31 March 2005 (14 pages)
25 June 2007Full accounts made up to 31 December 2006 (20 pages)
14 June 2007Return made up to 25/03/07; full list of members (2 pages)
14 June 2007Return made up to 25/03/07; full list of members (2 pages)
21 March 2007Full accounts made up to 31 March 2004 (13 pages)
21 March 2007Full accounts made up to 31 March 2004 (13 pages)
20 February 2007New secretary appointed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
27 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
24 April 2006Return made up to 25/03/06; full list of members (2 pages)
24 April 2006Return made up to 25/03/06; full list of members (2 pages)
22 April 2005Return made up to 25/03/05; full list of members (2 pages)
22 April 2005Return made up to 25/03/05; full list of members (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
19 May 2004Return made up to 25/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 May 2004Return made up to 25/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
11 March 2004Company name changed aegis mortgages LIMITED\certificate issued on 11/03/04 (2 pages)
11 March 2004Company name changed aegis mortgages LIMITED\certificate issued on 11/03/04 (2 pages)
18 February 2004New director appointed (3 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed;new director appointed (4 pages)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (3 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004Registered office changed on 18/02/04 from: collegiate house, 9 saint thomas street, london, SE1 9RY (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed;new director appointed (4 pages)
18 February 2004Registered office changed on 18/02/04 from: collegiate house, 9 saint thomas street, london, SE1 9RY (1 page)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2003Return made up to 25/03/03; full list of members (5 pages)
4 April 2003Return made up to 25/03/03; full list of members (5 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 April 2002Return made up to 25/03/02; full list of members (5 pages)
24 April 2002Return made up to 25/03/02; full list of members (5 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
1 June 2001Return made up to 25/03/01; full list of members (5 pages)
1 June 2001Return made up to 25/03/01; full list of members (5 pages)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
25 August 2000Registered office changed on 25/08/00 from: aegis house, castle hill, maidenhead, berkshire SL6 4JL (1 page)
25 August 2000Registered office changed on 25/08/00 from: aegis house, castle hill, maidenhead, berkshire SL6 4JL (1 page)
21 April 2000Return made up to 25/03/00; full list of members (6 pages)
21 April 2000Return made up to 25/03/00; full list of members (6 pages)
24 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
24 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1999Return made up to 25/03/99; full list of members (6 pages)
28 April 1999Return made up to 25/03/99; full list of members (6 pages)
18 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 May 1998Return made up to 25/03/98; full list of members (6 pages)
19 May 1998Return made up to 25/03/98; full list of members (6 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
13 October 1997Secretary's particulars changed (1 page)
13 October 1997Secretary's particulars changed (1 page)
23 April 1997Return made up to 25/03/97; no change of members (9 pages)
23 April 1997Return made up to 25/03/97; no change of members (9 pages)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1996Return made up to 25/03/96; no change of members (9 pages)
23 April 1996Return made up to 25/03/96; no change of members (9 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1995Director's particulars changed (2 pages)
28 September 1995Director's particulars changed (2 pages)
28 April 1995Return made up to 25/03/95; full list of members (18 pages)
28 April 1995Return made up to 25/03/95; full list of members (18 pages)
3 March 1995Director's particulars changed (2 pages)
3 March 1995Director's particulars changed (2 pages)
11 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1988Company name changed\certificate issued on 19/09/88 (2 pages)
19 September 1988Company name changed\certificate issued on 19/09/88 (2 pages)
29 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1987Incorporation (16 pages)
2 June 1987Incorporation (16 pages)