Company NameTrenwick UK Limited
DirectorsGavin Mark Phillips and Sheldon Lacy
Company StatusActive
Company Number02186145
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 5 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gavin Mark Phillips
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(34 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Sheldon Lacy
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(35 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Michael John Harris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 1994)
RoleLloyds Underwriter
Correspondence AddressOld Beech Farm
Staplefield Road
Cuckfield
West Sussex
RH17 5NY
Director NameMr William Deem
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 20 February 1998)
RoleUnderwriter At Lloyds
Country of ResidenceUnited Kingdom
Correspondence Address6 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Director NameMr Christopher Michael Burton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 May 1997)
RoleLloyds Underwriting Agent
Correspondence Address12 Huntleys Park
Culverden Down
Royal Tunbridge Wells
Kent
TN4 9TD
Director NameMr Gordon Stanley Blacker
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 1996)
RoleSolicitor
Correspondence AddressBracken Hill Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameIvor Ronald Binney
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 1996)
RoleLloyds Underwriting Agent
Correspondence Address175 Cranmer Court
Whiteheads Grove
London
SW3 3HF
Secretary NameClive Anton Daniels
NationalityBritish
StatusResigned
Appointed05 February 1993(5 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address80 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Director NameJacques Jules Michel Bonneau
Date of BirthMay 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed19 November 1996(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address10 Weddington Lane
Weston
Connecticut Ct 06883
United States
Director NameMr Richard Edward Cole
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1996(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 1998)
RoleCompany Director
Correspondence Address15 Bailiwick Woods Circle
Greenwich
United States
Ct 06831
Director NameMr Steven Jay Bensinger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1996(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 1998)
RoleCompany Director
Correspondence AddressFlat 1 Cadogan House
93 Sloane Street
London
SW1X 9PD
Director NameMr Peter Geoffrey Nevil Johnson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(10 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 September 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Grosvenor Park
London
SE5 0NH
Director NameClive Anton Daniels
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2000)
RoleSecretary
Correspondence Address80 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Director NameMr Steven Jay Bensinger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1998(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 1999)
RoleCompany Director
Correspondence AddressFlat 1 Cadogan House
93 Sloane Street
London
SW1X 9PD
Director NameMr James Frederick Billett Jr
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1999(11 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2003)
RoleReinsurance Executive
Correspondence Address14 John Applegate Road
Redding
Connecticut
06896
Director NamePierre David Croizat
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed27 October 1999(11 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2001)
RoleInsurance/Reinsurance Executiv
Correspondence Address360 East 88th Street
New York
New York 10028
United States
Director NameRussell John English
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(11 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 July 2000)
RoleInsurance Executive
Correspondence Address16 Onslow Road
Richmond
Surrey
TW10 6QF
Director NamePaul Feldsher
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1999(11 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2003)
RoleReinsurance Executive
Correspondence Address16 Powder Mill Lane
Trumbull
Connecticut
06611
United States
Director NameMr Robert Giambo
Date of BirthMay 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1999(11 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2003)
RoleActuary/Reinsurance Executive
Correspondence Address40 Hooker Lane
Cos Cob
Connecticut
06870
Director NameMr Alan Lester Hunte
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1999(11 years, 12 months after company formation)
Appointment Duration5 years (resigned 19 November 2004)
RoleReinsurance Executive
Correspondence Address24 Blackberry Lane
Huntington
Connecticut
06484
Secretary NameMrs Joanne Merrick
NationalityBritish
StatusResigned
Appointed01 September 2000(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobins Wood Station Hill
Wadhurst
East Sussex
TN5 6RY
Secretary NameKevin Keith Ryan
NationalityBritish
StatusResigned
Appointed22 November 2002(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2005)
RoleCompany Director
Correspondence Address44 Seaton Road
Welling
Kent
DA16 1DU
Secretary NameAmanda Fetto
NationalityBritish
StatusResigned
Appointed19 January 2005(17 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 2008)
RoleCompany Director
Correspondence Address4 Thame Road
London
SE16 6AR
Secretary NameMr Philip Arthur Victor Selim Osman
NationalityBritish
StatusResigned
Appointed11 June 2009(21 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bush House
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AN
Secretary NameAdrianne Cormack
StatusResigned
Appointed24 August 2010(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Secretary NamePaul Donovan
StatusResigned
Appointed05 July 2012(24 years, 8 months after company formation)
Appointment Duration10 months (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Secretary NameJames William Greenfield
StatusResigned
Appointed07 May 2013(25 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(26 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(28 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Director NameMr Michael Patrick Duffy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(28 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Robert John Harden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(29 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed27 June 2017(29 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Director NameMs Laurie Esther Davison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2018(30 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Secretary NameMs Joanne Marshall
StatusResigned
Appointed21 June 2019(31 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA

Location

Registered AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

21 June 1995Delivered on: 7 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to 17 guarantees in favour of the society & council of lloyds for £4,167.20 £25,000 £25,000 £25,000 £1,239.92 £25,000 £25,808.98 £35,000 £25,142.06 £30,655.21 £12,500 £30,000 £9,385.03 £2,257.35 £25,000 £37,500 £15,000.
Particulars: The sum of £353,655.75 together with interest accrued now or to be held by the bank on an account numbered 14906767 and earmarked or designated by reference to the company.
Outstanding
14 September 1992Delivered on: 18 September 1992
Persons entitled: Charterhouse Bank Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter during the subsistence of the security constituted by the deposit agreement standing to the credit of each and any account opened by the bank.
Outstanding
19 December 1987Delivered on: 31 December 1987
Persons entitled: Charterhouse Bank Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 18TH december 1987.
Particulars: (See 395 and schedule for full details relevant to this charge). 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

11 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
5 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 January 2023Termination of appointment of Michael Patrick Duffy as a director on 31 December 2022 (1 page)
11 November 2022Appointment of Mr. Sheldon Lacy as a director on 10 November 2022 (2 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Appointment of Mr. Gavin Mark Phillips as a director on 4 January 2022 (2 pages)
6 January 2022Termination of appointment of Nigel Sinclair Meyer as a director on 31 December 2021 (1 page)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
26 July 2021Change of details for Trenwick Uk Holdings Limited as a person with significant control on 30 June 2021 (2 pages)
22 July 2021Director's details changed for Mr Michael Patrick Duffy on 30 June 2021 (2 pages)
30 June 2021Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA to Floor 29 22 Bishopsgate London EC2N 4BQ on 30 June 2021 (1 page)
11 June 2021Termination of appointment of Laurie Davison as a director on 20 May 2021 (1 page)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 January 2020Termination of appointment of Joanne Marshall as a secretary on 10 October 2019 (1 page)
15 October 2019Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019 (1 page)
15 October 2019Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019 (2 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 March 2019Annual return made up to 31 January 2009 with a full list of shareholders (10 pages)
25 February 2019Second filing of the annual return made up to 31 December 2015 (23 pages)
25 February 2019Second filing of the annual return made up to 31 December 2014 (23 pages)
18 January 2019Second filing of the annual return made up to 31 January 2012 (22 pages)
18 January 2019Second filing of the annual return made up to 31 January 2011 (23 pages)
18 January 2019Second filing of the annual return made up to 1 February 2010 (22 pages)
18 January 2019Second filing of the annual return made up to 31 December 2013 (23 pages)
18 January 2019Second filing of the annual return made up to 31 January 2013 (23 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 June 2018Appointment of Ms. Laurie Davison as a director on 31 May 2018 (2 pages)
7 June 2018Termination of appointment of Robert John Harden as a director on 31 May 2018 (1 page)
7 June 2018Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018 (2 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
16 March 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
26 January 2018Notification of Trenwick Uk Holdings Limited as a person with significant control on 31 December 2017 (2 pages)
26 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 January 2018Notification of a person with significant control statement (2 pages)
4 January 2018Notification of a person with significant control statement (2 pages)
4 January 2018Cessation of Trenwick Uk Holdings Limited as a person with significant control on 31 December 2017 (1 page)
4 January 2018Cessation of Trenwick Uk Holdings Limited as a person with significant control on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 April 2017Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
13 April 2017Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
2 February 2017Appointment of Mr. Robert John Harden as a director on 17 January 2017 (2 pages)
2 February 2017Appointment of Mr. Robert John Harden as a director on 17 January 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 July 2016Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 381,773.83
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 381,773.83
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2019.
(8 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 381,773.83
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 381,773.83
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2019.
(7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 381,773.83
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2019.
(6 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 381,773.83
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 June 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
(4 pages)
27 June 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
(5 pages)
27 June 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
(5 pages)
27 June 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
(4 pages)
14 June 2013Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 27/06/2013
(2 pages)
14 June 2013Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 27/06/2013
(3 pages)
14 June 2013Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 27/06/2013
(2 pages)
14 June 2013Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 27/06/2013
(3 pages)
3 April 2013Appointment of Stephen Trevor Manning as a director (2 pages)
3 April 2013Appointment of Stephen Trevor Manning as a director (2 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2019.
(5 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
27 February 2013Termination of appointment of Robert Law as a director (1 page)
27 February 2013Termination of appointment of Robert Law as a director (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 August 2012Appointment of Paul Donovan as a secretary (1 page)
16 August 2012Appointment of Paul Donovan as a secretary (1 page)
13 July 2012Termination of appointment of Adrianne Cormack as a secretary (1 page)
13 July 2012Termination of appointment of Adrianne Cormack as a secretary (1 page)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2019.
(5 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
17 November 2011Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages)
17 November 2011Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
1 March 2011Director's details changed for Michael Clive Watson on 27 October 2009 (2 pages)
1 March 2011Director's details changed for Mr Robert David Law on 27 October 2009 (2 pages)
1 March 2011Director's details changed for Michael Clive Watson on 27 October 2009 (2 pages)
1 March 2011Director's details changed for Mr Robert David Law on 27 October 2009 (2 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2019.
(5 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 31 January 2009 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 31 January 2009 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 1 February 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2019.
(6 pages)
25 August 2010Appointment of Adrianne Cormack as a secretary (1 page)
25 August 2010Appointment of Adrianne Cormack as a secretary (1 page)
3 August 2010Termination of appointment of Philip Osman as a secretary (1 page)
3 August 2010Termination of appointment of Philip Osman as a secretary (1 page)
2 July 2010Accounts made up to 31 December 2009 (12 pages)
2 July 2010Accounts made up to 31 December 2009 (12 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts made up to 31 December 2008 (13 pages)
30 October 2009Accounts made up to 31 December 2008 (13 pages)
16 June 2009Secretary appointed philip arthur victor selim osman (1 page)
16 June 2009Secretary appointed philip arthur victor selim osman (1 page)
1 April 2009Return made up to 31/01/09; full list of members (3 pages)
1 April 2009Return made up to 31/01/09; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
22 April 2008Appointment terminated secretary amanda fetto (1 page)
22 April 2008Appointment terminated secretary amanda fetto (1 page)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
25 May 2007Registered office changed on 25/05/07 from: 36 gracechurch street, london, EC3V 0BT (1 page)
25 May 2007Registered office changed on 25/05/07 from: 36 gracechurch street london EC3V 0BT (1 page)
6 March 2007Return made up to 31/01/07; full list of members (7 pages)
6 March 2007Return made up to 31/01/07; full list of members (7 pages)
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (12 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (12 pages)
28 February 2006Return made up to 31/01/06; full list of members (7 pages)
28 February 2006Return made up to 31/01/06; full list of members (7 pages)
7 October 2005Accounts made up to 31 December 2004 (13 pages)
7 October 2005Accounts made up to 31 December 2004 (13 pages)
10 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 August 2005Certificate of re-registration from Public Limited Company to Private (1 page)
10 August 2005Re-registration of Memorandum and Articles (12 pages)
10 August 2005Certificate of re-registration from Public Limited Company to Private (1 page)
10 August 2005Re-registration of Memorandum and Articles (12 pages)
10 August 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 August 2005Application for reregistration from PLC to private (1 page)
10 August 2005Application for reregistration from PLC to private (1 page)
11 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
3 August 2004Accounts made up to 31 December 2003 (14 pages)
3 August 2004Accounts made up to 31 December 2003 (14 pages)
9 March 2004Registered office changed on 09/03/04 from: no 2 minster court, mincing lane, london, EC3R 7FL (1 page)
9 March 2004Registered office changed on 09/03/04 from: no 2 minster court mincing lane london EC3R 7FL (1 page)
17 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003Accounts made up to 31 December 2002 (16 pages)
16 August 2003Accounts made up to 31 December 2002 (16 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
19 March 2003Auditor's resignation (2 pages)
19 March 2003Auditor's resignation (2 pages)
28 February 2003Return made up to 31/01/03; full list of members (9 pages)
28 February 2003Return made up to 31/01/03; full list of members (9 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
2 January 2003New secretary appointed (1 page)
2 January 2003New secretary appointed (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
27 September 2002Accounts made up to 31 December 2001 (13 pages)
27 September 2002Accounts made up to 31 December 2001 (13 pages)
10 July 2002Company name changed chartwell uk PLC\certificate issued on 10/07/02 (2 pages)
10 July 2002Company name changed chartwell uk PLC\certificate issued on 10/07/02 (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
4 March 2002Return made up to 31/01/02; full list of members (8 pages)
4 March 2002Return made up to 31/01/02; full list of members (8 pages)
11 October 2001New director appointed (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (1 page)
11 October 2001Director resigned (1 page)
2 August 2001Accounts made up to 31 December 2000 (13 pages)
2 August 2001Accounts made up to 31 December 2000 (13 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
13 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
6 June 2000Accounts made up to 30 September 1999 (13 pages)
6 June 2000Accounts made up to 30 September 1999 (13 pages)
1 March 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 March 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (2 pages)
11 November 1999New director appointed (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (1 page)
11 November 1999New director appointed (2 pages)
3 March 1999Return made up to 31/01/99; full list of members (6 pages)
3 March 1999Return made up to 31/01/99; full list of members (6 pages)
13 January 1999Ad 30/12/98--------- £ si [email protected]=65 £ ic 381643/381708 (2 pages)
13 January 1999Ad 30/12/98--------- £ si [email protected]=65 £ ic 381643/381708 (2 pages)
13 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 December 1998Accounts made up to 30 September 1998 (16 pages)
30 December 1998Accounts made up to 30 September 1998 (16 pages)
29 October 1998Director's particulars changed (1 page)
29 October 1998Director's particulars changed (1 page)
19 October 1998Director's particulars changed (1 page)
19 October 1998Director's particulars changed (1 page)
19 October 1998Director's particulars changed (1 page)
19 October 1998Director's particulars changed (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
3 September 1998Company name changed archer group holdings PLC\certificate issued on 03/09/98 (2 pages)
3 September 1998Company name changed archer group holdings PLC\certificate issued on 03/09/98 (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
6 May 1998Accounts made up to 30 September 1997 (18 pages)
6 May 1998Accounts made up to 30 September 1997 (18 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
24 February 1998Return made up to 31/01/98; bulk list available separately (7 pages)
24 February 1998Return made up to 31/01/98; bulk list available separately (7 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
6 July 1997Director's particulars changed (1 page)
6 July 1997Director's particulars changed (1 page)
21 May 1997Ad 07/05/97--------- £ si [email protected]=140 £ ic 382183/382323 (2 pages)
21 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 May 1997Ad 07/05/97--------- £ si [email protected]=140 £ ic 382183/382323 (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
3 April 1997Ad 26/03/97--------- £ si [email protected]=40 £ ic 382143/382183 (3 pages)
3 April 1997Ad 26/03/97--------- £ si [email protected]=40 £ ic 382143/382183 (3 pages)
14 March 1997Ad 29/11/96--------- £ si [email protected] (3 pages)
14 March 1997Ad 29/11/96--------- £ si [email protected] (3 pages)
4 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 February 1997Ad 24/02/97--------- £ si [email protected]=517 £ ic 380946/381463 (3 pages)
27 February 1997Ad 24/02/97--------- £ si [email protected]=517 £ ic 380946/381463 (3 pages)
25 February 1997Return made up to 31/01/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(17 pages)
25 February 1997Return made up to 31/01/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(17 pages)
11 February 1997Full group accounts made up to 30 September 1996 (31 pages)
11 February 1997Full group accounts made up to 30 September 1996 (31 pages)
17 December 1996Ad 11/12/96--------- £ si [email protected]=105 £ ic 380160/380265 (4 pages)
17 December 1996Ad 11/12/96--------- £ si [email protected]=105 £ ic 380160/380265 (4 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
28 November 1996Ad 11/11/96--------- £ si [email protected]=875 £ ic 379285/380160 (4 pages)
28 November 1996Ad 20/11/96--------- £ si [email protected]=850 £ ic 378435/379285 (4 pages)
28 November 1996Ad 11/11/96--------- £ si [email protected]=875 £ ic 379285/380160 (4 pages)
28 November 1996Ad 20/11/96--------- £ si [email protected]=850 £ ic 378435/379285 (4 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
19 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 July 1996Ad 27/06/96--------- £ si [email protected]=12035 £ ic 366400/378435 (3 pages)
17 July 1996Ad 27/06/96--------- £ si [email protected]=12035 £ ic 366400/378435 (3 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
26 February 1996Return made up to 31/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 1996Return made up to 31/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 1996Full group accounts made up to 30 September 1995 (48 pages)
16 February 1996Full group accounts made up to 30 September 1995 (48 pages)
19 October 1995Ad 28/09/95--------- £ si [email protected]=636 £ ic 365764/366400 (2 pages)
19 October 1995Ad 28/09/95--------- £ si [email protected]=636 £ ic 365764/366400 (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
22 February 1995Return made up to 31/01/95; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1995Return made up to 31/01/95; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1995Full group accounts made up to 30 September 1994 (51 pages)
31 January 1995Full group accounts made up to 30 September 1994 (51 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (338 pages)
5 May 1994Director resigned (2 pages)
5 May 1994Director resigned (2 pages)
26 April 1994Full group accounts made up to 30 September 1993 (45 pages)
26 April 1994Full group accounts made up to 30 September 1993 (45 pages)
15 April 1994Return made up to 05/02/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1994Return made up to 05/02/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 1994Registered office changed on 14/04/94 from: 4TH floor, holland house, 1-4 bury street, london EC3A 5JA (1 page)
14 April 1994Registered office changed on 14/04/94 from: 4TH floor holland house 1-4 bury street london EC3A 5JA (1 page)
22 March 1994Director's particulars changed (2 pages)
22 March 1994Director's particulars changed (2 pages)
9 February 1994Company name changed A.J. archer holdings PLC\certificate issued on 09/02/94 (2 pages)
9 February 1994Company name changed A.J. archer holdings PLC\certificate issued on 09/02/94 (2 pages)
28 October 1993Ad 13/07/93--------- £ si [email protected] (4 pages)
28 October 1993Ad 13/07/93--------- £ si [email protected] (4 pages)
28 October 1993Particulars of contract relating to shares (4 pages)
28 October 1993Particulars of contract relating to shares (4 pages)
19 October 1993Director resigned (2 pages)
19 October 1993Director resigned (2 pages)
18 August 1993New director appointed (2 pages)
18 August 1993Ad 13/07/93--------- £ si [email protected]=112264 £ ic 253500/365764 (3 pages)
18 August 1993Nc inc already adjusted 01/07/93 (1 page)
18 August 1993New director appointed (2 pages)
18 August 1993Nc inc already adjusted 01/07/93 (1 page)
18 August 1993New director appointed (4 pages)
18 August 1993New director appointed (4 pages)
18 August 1993Ad 13/07/93--------- £ si [email protected]=112264 £ ic 253500/365764 (3 pages)
14 July 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 July 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
17 June 1993Listing of particulars (63 pages)
17 June 1993Listing of particulars (63 pages)
11 March 1993Return made up to 05/02/93; bulk list available separately (9 pages)
11 March 1993Return made up to 05/02/93; bulk list available separately (9 pages)
8 March 1993Memorandum and Articles of Association (81 pages)
8 March 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 March 1993Memorandum and Articles of Association (81 pages)
12 February 1993Full group accounts made up to 30 September 1992 (36 pages)
12 February 1993Full group accounts made up to 30 September 1992 (36 pages)
4 February 1993Particulars of contract relating to shares (3 pages)
4 February 1993Ad 27/11/92--------- £ si [email protected]=22500 £ ic 253500/276000 (3 pages)
4 February 1993Ad 27/11/92--------- £ si [email protected]=22500 £ ic 253500/276000 (3 pages)
4 February 1993Particulars of contract relating to shares (3 pages)
17 December 1992New director appointed (2 pages)
17 December 1992New director appointed (6 pages)
17 December 1992New director appointed (2 pages)
17 December 1992New director appointed (6 pages)
16 December 1992Ad 27/11/92--------- £ si [email protected]=22500 £ ic 231000/253500 (3 pages)
16 December 1992Ad 27/11/92--------- £ si [email protected]=22500 £ ic 231000/253500 (3 pages)
18 September 1992Particulars of mortgage/charge (6 pages)
18 September 1992Particulars of mortgage/charge (6 pages)
2 March 1992Return made up to 05/02/92; bulk list available separately (9 pages)
2 March 1992Registered office changed on 02/03/92 (9 pages)
2 March 1992Registered office changed on 02/03/92 (9 pages)
2 March 1992Return made up to 05/02/92; bulk list available separately (9 pages)
14 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(83 pages)
14 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(83 pages)
4 February 1992Full group accounts made up to 30 September 1991 (33 pages)
4 February 1992Full group accounts made up to 30 September 1991 (33 pages)
4 October 1991Secretary resigned;new secretary appointed (2 pages)
4 October 1991Secretary resigned;new secretary appointed (2 pages)
4 March 1991Return made up to 05/02/91; bulk list available separately (9 pages)
4 March 1991Return made up to 05/02/91; bulk list available separately (9 pages)
24 February 1991Full group accounts made up to 30 September 1990 (28 pages)
24 February 1991Full group accounts made up to 30 September 1990 (28 pages)
16 January 1991Director resigned (2 pages)
16 January 1991Director resigned (2 pages)
9 October 1990Director resigned;new director appointed (2 pages)
9 October 1990Director resigned;new director appointed (2 pages)
22 February 1990Return made up to 05/02/90; bulk list available separately (7 pages)
22 February 1990Return made up to 05/02/90; bulk list available separately (7 pages)
29 January 1990Full group accounts made up to 30 September 1989 (32 pages)
29 January 1990Full group accounts made up to 30 September 1989 (32 pages)
4 July 1989Interim accounts made up to 31 May 1989 (5 pages)
4 July 1989Interim accounts made up to 31 May 1989 (5 pages)
13 March 1989Return made up to 14/02/89; bulk list available separately (8 pages)
13 March 1989Return made up to 14/02/89; bulk list available separately (8 pages)
10 March 1989Accounts made up to 30 September 1988 (31 pages)
10 March 1989Accounts made up to 30 September 1988 (31 pages)
20 February 1989Statement of affairs (37 pages)
20 February 1989Wd 27/01/89 ad 19/12/87--------- £ si [email protected]=60000 £ si 2387000@1=2387000 (2 pages)
20 February 1989Statement of affairs (37 pages)
20 February 1989Wd 27/01/89 ad 19/12/87--------- £ si [email protected]=60000 £ si 2387000@1=2387000 (2 pages)
21 November 1988Wd 10/11/88 ad 22/02/88--------- £ si [email protected]=31000 £ ic 2/31002 (2 pages)
21 November 1988Wd 10/11/88 ad 22/02/88--------- £ si [email protected]=31000 £ ic 2/31002 (2 pages)
6 October 1988Declaration of satisfaction of mortgage/charge (1 page)
6 October 1988Declaration of satisfaction of mortgage/charge (1 page)
1 September 1988Statement of affairs (41 pages)
1 September 1988Statement of affairs (41 pages)
5 July 1988Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
5 July 1988Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
17 June 1988£ ic 2561000/400000 £ sr 2161000@1=2161000 (1 page)
17 June 1988£ ic 2561000/400000 £ sr 2161000@1=2161000 (1 page)
21 April 1988Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(4 pages)
21 April 1988£ ic 2587000/2561000 £ sr [email protected]=26000 (1 page)
21 April 1988£ ic 2587000/2561000 £ sr [email protected]=26000 (1 page)
21 April 1988Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(4 pages)
18 April 1988Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(4 pages)
18 April 1988Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(4 pages)
11 April 1988Location of register of members (non legible) (1 page)
11 April 1988Location of debenture register (non legible) (1 page)
11 April 1988Location of debenture register (non legible) (1 page)
11 April 1988Location of register of members (non legible) (1 page)
15 March 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
15 March 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(9 pages)
14 March 1988Memorandum and Articles of Association (70 pages)
14 March 1988Memorandum and Articles of Association (70 pages)
11 March 1988Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 March 1988Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 March 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
11 March 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
9 March 1988Div (1 page)
9 March 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 March 1988Div (1 page)
9 March 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 March 1988Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
9 March 1988Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
10 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
10 February 1988New director appointed (6 pages)
10 February 1988Secretary resigned;new secretary appointed (2 pages)
10 February 1988New director appointed (6 pages)
10 February 1988Accounting reference date notified as 30/09 (1 page)
10 February 1988Accounting reference date notified as 30/09 (1 page)
10 February 1988Registered office changed on 10/02/88 from: 51 eastcheap, london, EC3M 1JP (1 page)
10 February 1988Registered office changed on 10/02/88 from: 51 eastcheap london EC3M 1JP (1 page)
10 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
10 February 1988Secretary resigned;new secretary appointed (2 pages)
8 February 1988£ nc 100/3000000 (5 pages)
8 February 1988£ nc 100/3000000 (5 pages)
5 February 1988Certificate of re-registration from Private to Public Limited Company (1 page)
5 February 1988Auditor's report (5 pages)
5 February 1988Application for reregistration from private to PLC (2 pages)
5 February 1988Re-registration of Memorandum and Articles (24 pages)
5 February 1988Declaration on reregistration from private to PLC (2 pages)
5 February 1988Auditor's statement (1 page)
5 February 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(9 pages)
5 February 1988Application for reregistration from private to PLC (2 pages)
5 February 1988Certificate of re-registration from Private to Public Limited Company (1 page)
5 February 1988Auditor's statement (1 page)
5 February 1988Re-registration of Memorandum and Articles (24 pages)
5 February 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(9 pages)
5 February 1988Auditor's report (5 pages)
5 February 1988Declaration on reregistration from private to PLC (2 pages)
31 December 1987Particulars of mortgage/charge (9 pages)
31 December 1987Particulars of mortgage/charge (9 pages)
19 November 1987Company name changed\certificate issued on 19/11/87 (2 pages)
19 November 1987Company name changed\certificate issued on 19/11/87 (2 pages)
2 November 1987Incorporation (26 pages)
2 November 1987Incorporation (26 pages)