London
EC3M 4AD
Director Name | Mr John Edward Jenner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 October 2018(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Cfo - International |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Paul White |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(35 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Ewan Maclean Cresswell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 1993) |
Role | Loss Adjuster |
Correspondence Address | 2a Allen Road West Dulwich London Se21 |
Director Name | Mr Richard Kenneth Grassick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | 85 Timberbank Vigo Village Nr Meopham Gravesend Kent DA13 0SN |
Secretary Name | Mr David Anthony Ongley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 52 The Ridgeway Southborough Tunbridge Wells Kent TN4 0DE |
Director Name | Mr David John Kemp |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(7 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 May 2003) |
Role | Loss Adjuster |
Correspondence Address | Tillingdown Lodge Tillingdown Lane Caterham Surrey CR3 6RU |
Director Name | Mr David Edward Hall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(7 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 11 February 2016) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage Mill End Green Great Easton Dunmow Essex CM6 2DW |
Director Name | Mr Trevor Leslie Keech |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(7 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 2 Greenfield Way Heathlake Park Crowthorne Berkshire RG11 6TL |
Secretary Name | Mr David Edward Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage Mill End Green Great Easton Dunmow Essex CM6 2DW |
Director Name | Elwood Forbes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 June 2008) |
Role | Loss Adjuster |
Correspondence Address | 21533 Safat 13076 |
Director Name | Alan John Henry |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 2003) |
Role | Loss Adjuster |
Correspondence Address | PO Box 10040 Manama Bahrain |
Director Name | Edward Coughlan |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Johore 25a London Road Westerham Kent TN16 1BB |
Director Name | John Francis Barber |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 17 March 2016) |
Role | Loss Adjuster Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lynton Road London N8 8SR |
Secretary Name | Sharron Lynn Tredgold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 14 Tiree Chase Wickford Essex SS12 9GR |
Director Name | Richard Gross |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 June 2008) |
Role | Loss Adjuster |
Correspondence Address | Privada Juarez 25 Coyoacan Mexico Distrito Federal 01000 Foreign |
Director Name | Marcus Gresham |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 June 2008) |
Role | Loss Adjuster |
Correspondence Address | Chilterns 118 Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2QP |
Director Name | Hugh Stephen Gallagher |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(15 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 June 2008) |
Role | Loss Adjuster |
Correspondence Address | Newhouse Number 1 Snowden Place Lane Stirling Stirlingshire FK8 2JJ Scotland |
Secretary Name | Edward Coughlan |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Johore 25a London Road Westerham Kent TN16 1BB |
Secretary Name | Edward Coughlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Johore 25a London Road Westerham Kent TN16 1BB |
Director Name | Maxwell James Fulton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 2004(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 2008) |
Role | Company Director |
Correspondence Address | 5-12 Rosemont Avenue Woollanra 2025 N S W Australia |
Director Name | Mr David Peter Appleton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 April 2007) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | Woodhouse Farm Slad Lane Wortham Diss Norfolk IP22 1SJ |
Director Name | Phillip John Durrant |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 June 2008) |
Role | Loss Adjuster |
Correspondence Address | Anns Cottage 15 East Lane West Horsley Surrey KT24 6HJ |
Director Name | Mr Robert Edward Dalton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 2008) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | La Rochelle East Street Rye East Sussex TN31 7JY |
Director Name | Stuart James Devine |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(19 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2008) |
Role | Loss Adjuster |
Correspondence Address | 3a Castle Suites, 165 Narathiwat So1 5, Narathiwat Rd Bankok Thailand |
Director Name | Mr Alexander James Grant |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2010) |
Role | Chartered Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | Slade The Heath Dedham Colchester Essex CO7 6BU |
Secretary Name | Mrs Sharron Tredgold |
---|---|
Status | Resigned |
Appointed | 31 December 2010(23 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 September 2011) |
Role | Company Director |
Correspondence Address | International House 1 Saint Katharines Way London E1W 1UU |
Secretary Name | Mrs Elizabeth Janet Mary Tubb |
---|---|
Status | Resigned |
Appointed | 14 September 2011(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 April 2016) |
Role | Company Director |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Domenick C. Di Cicco |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2016(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2019) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mr Domenick Di Cicco |
---|---|
Status | Resigned |
Appointed | 08 April 2016(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2019) |
Role | Company Director |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Ms Meirwen Munirih Watson |
---|---|
Status | Resigned |
Appointed | 11 February 2019(31 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 June 2019) |
Role | Company Director |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Paul Hough |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(32 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2016(28 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2016(29 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2019) |
Correspondence Address | 40 Bank Street Level 29 London E14 5DS |
Website | cunninghamlindsey.com |
---|
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
138k at £1 | Cunningham Iap LTD 96.77% Redeemable Preference |
---|---|
4.6k at £1 | Cunningham Iap LTD 3.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,801,000 |
Net Worth | £22,993,000 |
Cash | £2,337,000 |
Current Liabilities | £10,440,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
13 March 2013 | Delivered on: 25 March 2013 Persons entitled: Bank of America, N.A. Classification: Hong kong law first lien share mortgage Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being the 300,000 ordinary shares of hk$10 each in the company see image for full details. Outstanding |
---|---|
10 December 2012 | Delivered on: 27 December 2012 Persons entitled: Bank of America N.A. Classification: An english law second lien debenture Secured details: All sums due or to become due on any account under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 December 2012 | Delivered on: 24 December 2012 Persons entitled: Bank of America N.A. Classification: An english law first lien debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 March 2013 | Delivered on: 8 April 2013 Persons entitled: Bank of America, N.A. Classification: A blegian law second lien share pledge Secured details: All monies due or to become due from any loan party to the chargee (as collateral agent for the secured parties) and the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority pledge on the pledges assets being the shares together with any rights and any current or future options warrants convertible bonds and other rights to subscribe see image for full details. Outstanding |
28 March 2013 | Delivered on: 4 April 2013 Persons entitled: Bank of America, N.A. Classification: Belgian law first lien share pledge Secured details: All monies due or to become due from any loan party to the chargee (as collateral agent for the secured parties) and the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority pledge on the pledges assets being the shares together with any rights and any current or future options warrants convertible bonds and other rights to subscribe see image for full details. Outstanding |
13 March 2013 | Delivered on: 27 March 2013 Persons entitled: Bank of America, N.A. Classification: A hong kong law second lien share mortgage Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being the 300,000 ordinary shares of hk$10 each in the company see image for full details. Outstanding |
20 July 2010 | Delivered on: 2 August 2010 Satisfied on: 12 December 2012 Persons entitled: Bank of America N.A. as Collateral Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any loan party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all property present and future, including goodwill, debts, uncalled capital, buildings, fixtures, shares and dividends, plant & machinery see image for full details. Fully Satisfied |
20 June 2008 | Delivered on: 9 July 2008 Satisfied on: 23 July 2010 Persons entitled: Ing Capital Llc Classification: Security interest agreement Secured details: All monies due or to become due from the credit parties to each secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Security interest in the collateral see image for full details. Fully Satisfied |
20 June 2008 | Delivered on: 7 July 2008 Satisfied on: 23 July 2010 Persons entitled: Ing Capital Llc Classification: Debenture Secured details: All monies due or to become from any chargor or by any other credit party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the real property,the tangible moveable property,the accounts,the intellectual property see image for full details. Fully Satisfied |
20 June 2008 | Delivered on: 7 July 2008 Satisfied on: 23 July 2010 Persons entitled: Ing Capital Llc Classification: Charge over shares Secured details: All monies due or to become due from the chargor or by any other credit party to any secured party to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All it's right, title, interest and benefit present and future in, to and under the charged shares, all those shares constituting the entire issued share capital from time to time of the company see image for full details. Fully Satisfied |
20 June 2008 | Delivered on: 7 July 2008 Satisfied on: 23 July 2010 Persons entitled: Inc Capital Llc Classification: Share charge Secured details: All monies due or to become due from any obligor or by any other credit party to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of its first fixed charge, and assigned and agreed to assign absolutely to the collateral agent all its present and future rights, title and interest see image for full details. Fully Satisfied |
24 May 1989 | Delivered on: 2 June 1989 Satisfied on: 6 February 1993 Persons entitled: Clydesdale Bank Public Limited Company. Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts & other debts. Floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 May 2023 | Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on 16 May 2023 (1 page) |
---|---|
26 April 2023 | Appointment of Mr Paul White as a director on 26 April 2023 (2 pages) |
17 April 2023 | Termination of appointment of Ian Victor Muress as a director on 17 April 2023 (1 page) |
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
8 November 2022 | Second filing of a statement of capital following an allotment of shares on 29 June 2022
|
31 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
19 July 2022 | Statement of capital following an allotment of shares on 28 June 2022
|
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
10 January 2022 | Full accounts made up to 31 December 2020 (29 pages) |
9 April 2021 | Full accounts made up to 31 December 2019 (32 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
12 January 2021 | Termination of appointment of Stephen Raper as a director on 12 January 2021 (1 page) |
28 September 2020 | Termination of appointment of Paul Hough as a director on 28 September 2020 (1 page) |
30 June 2020 | Appointment of Mr Paul Hough as a director on 29 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Sahil Nath Rishi as a director on 24 June 2020 (1 page) |
25 June 2020 | Termination of appointment of Meirwen Munirih Watson as a director on 24 June 2020 (1 page) |
28 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
18 December 2019 | Full accounts made up to 31 December 2018 (32 pages) |
25 November 2019 | Appointment of Mr Sahil Nath Rishi as a director on 22 November 2019 (2 pages) |
25 November 2019 | Appointment of Ms Meirwen Munirih Watson as a director on 22 November 2019 (2 pages) |
27 June 2019 | Appointment of Mr Stephen Raper as a director on 27 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Meirwen Munirih Watson as a director on 27 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Benjamin Charles Price as a director on 27 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Meirwen Munirih Watson as a secretary on 27 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Stewart Craig Steel as a director on 27 June 2019 (1 page) |
31 May 2019 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page) |
11 February 2019 | Appointment of Ms Meirwen Munirih Watson as a director on 11 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Domenick C. Di Cicco as a director on 11 February 2019 (1 page) |
11 February 2019 | Appointment of Ms Meirwen Munirih Watson as a secretary on 11 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Domenick Di Cicco as a secretary on 11 February 2019 (1 page) |
8 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
9 January 2019 | Change of details for Cunningham I.A.P. Limited as a person with significant control on 12 November 2018 (2 pages) |
19 November 2018 | Resolutions
|
12 October 2018 | Appointment of Mr Ian Victor Muress as a director on 10 October 2018 (2 pages) |
12 October 2018 | Appointment of Mr John Edward Jenner as a director on 10 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Meera Odedra as a director on 10 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Mark Murray Thompson as a director on 10 October 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
5 June 2018 | Appointment of Mr Stewart Craig Steel as a director on 16 May 2018 (2 pages) |
5 June 2018 | Termination of appointment of David Kearsley Pigot as a director on 16 May 2018 (1 page) |
14 April 2018 | Satisfaction of charge 8 in full (4 pages) |
14 April 2018 | Satisfaction of charge 7 in full (4 pages) |
14 April 2018 | Satisfaction of charge 9 in full (4 pages) |
14 April 2018 | Satisfaction of charge 12 in full (4 pages) |
14 April 2018 | Satisfaction of charge 10 in full (4 pages) |
14 April 2018 | Satisfaction of charge 11 in full (4 pages) |
7 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
21 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
21 December 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
21 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
7 December 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from , 7 Welbeck Street, London, W1G 9YE, England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
30 November 2016 | Full accounts made up to 31 December 2015 (34 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (34 pages) |
3 November 2016 | Director's details changed for Mr Mark Murray Thompson on 26 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Mark Murray Thompson on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr David Kearsley Pigot on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr David Kearsley Pigot on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Domenick Di Cicco on 26 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Domenick Di Cicco on 26 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Mr Domenick Di Cicco on 11 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Mr Domenick Di Cicco on 11 October 2016 (1 page) |
5 October 2016 | Director's details changed for Mr David Kearsley Pigot on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Mark Murray Thompson on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Domenick Di Cicco on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Mark Murray Thompson on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mrs Meera Odedra on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mrs Meera Odedra on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Domenick Di Cicco on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr David Kearsley Pigot on 5 October 2016 (2 pages) |
3 August 2016 | Registered office address changed from 60 Fenchurch Street London EC3M 4AD to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
3 August 2016 | Registered office address changed from , 60 Fenchurch Street, London, EC3M 4AD to 60 Fenchurch Street London EC3M 4AD on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 60 Fenchurch Street London EC3M 4AD to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
28 April 2016 | Appointment of Mr Domenick Di Cicco as a secretary on 8 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a secretary on 8 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a secretary on 8 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Domenick Di Cicco as a secretary on 8 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Domenick Di Cicco as a director on 8 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Domenick Di Cicco as a director on 8 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
15 April 2016 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages) |
15 April 2016 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
29 March 2016 | Appointment of Mr David Kearsley Pigot as a director on 29 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr David Kearsley Pigot as a director on 29 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of John Francis Barber as a director on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of John Francis Barber as a director on 17 March 2016 (1 page) |
8 March 2016 | Termination of appointment of David Edward Hall as a director on 11 February 2016 (1 page) |
8 March 2016 | Termination of appointment of David Edward Hall as a director on 11 February 2016 (1 page) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
15 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
13 October 2015 | Appointment of Mr Mark Murray Thompson as a director on 13 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Mark Murray Thompson as a director on 13 October 2015 (2 pages) |
26 February 2015 | Termination of appointment of Rupert James Leigh Travis as a director on 13 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Rupert James Leigh Travis as a director on 13 February 2015 (1 page) |
20 February 2015 | Registered office address changed from International House 1 Saint Katharines Way London E1W 1UU to 60 Fenchurch Street London EC3M 4AD on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from International House 1 Saint Katharines Way London E1W 1UU to 60 Fenchurch Street London EC3M 4AD on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from , International House, 1 Saint Katharines Way, London, E1W 1UU to 60 Fenchurch Street London EC3M 4AD on 20 February 2015 (1 page) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
9 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
13 June 2014 | Termination of appointment of Peter Sanderson as a director (1 page) |
13 June 2014 | Termination of appointment of Peter Sanderson as a director (1 page) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
9 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
30 July 2013 | Termination of appointment of Christopher Panes as a director (1 page) |
30 July 2013 | Termination of appointment of Christopher Panes as a director (1 page) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 12 (20 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 12 (20 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 11 (21 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 11 (21 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 10 (21 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 10 (21 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 9 (25 pages) |
25 March 2013 | Particulars of a mortgage or charge / charge no: 9 (25 pages) |
11 January 2013 | Section 519 ca 2006 (1 page) |
11 January 2013 | Section 519 ca 2006 (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 8 (32 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 8 (32 pages) |
27 December 2012 | Resolutions
|
27 December 2012 | Resolutions
|
24 December 2012 | Particulars of a mortgage or charge / charge no: 7 (33 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 7 (33 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 December 2012 | Auditor's resignation (3 pages) |
11 December 2012 | Auditor's resignation (3 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
18 November 2011 | Full accounts made up to 31 December 2010 (24 pages) |
18 November 2011 | Full accounts made up to 31 December 2010 (24 pages) |
26 October 2011 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
26 October 2011 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
26 October 2011 | Appointment of Mrs Elizabeth Janet Mary Tubb as a secretary (1 page) |
26 October 2011 | Appointment of Mrs Elizabeth Janet Mary Tubb as a secretary (1 page) |
25 October 2011 | Termination of appointment of Sharron Tredgold as a director (1 page) |
25 October 2011 | Termination of appointment of Sharron Tredgold as a secretary (1 page) |
25 October 2011 | Termination of appointment of Sharron Tredgold as a secretary (1 page) |
25 October 2011 | Termination of appointment of Sharron Tredgold as a director (1 page) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
14 January 2011 | Termination of appointment of Edward Coughlan as a secretary (1 page) |
14 January 2011 | Termination of appointment of Edward Coughlan as a director (1 page) |
14 January 2011 | Termination of appointment of Edward Coughlan as a secretary (1 page) |
14 January 2011 | Appointment of Mrs Sharron Tredgold as a secretary (1 page) |
14 January 2011 | Appointment of Mrs Sharron Tredgold as a secretary (1 page) |
14 January 2011 | Termination of appointment of Edward Coughlan as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
6 September 2010 | Director's details changed for Christopher Michael Panes on 1 September 2010 (2 pages) |
6 September 2010 | Termination of appointment of Alexander Grant as a director (1 page) |
6 September 2010 | Termination of appointment of Alexander Grant as a director (1 page) |
6 September 2010 | Director's details changed for Benjamin Charles Price on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Benjamin Charles Price on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Christopher Michael Panes on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Christopher Michael Panes on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Benjamin Charles Price on 1 September 2010 (2 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 6 (26 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 6 (26 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2010 | Director's details changed for Peter James Sanderson on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Peter James Sanderson on 26 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
27 January 2010 | Director's details changed for Benjamin Charles Price on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Christopher Michael Panes on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Christopher Michael Panes on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Benjamin Charles Price on 26 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
27 October 2008 | Director appointed mr alexander james grant (2 pages) |
27 October 2008 | Director appointed mr alexander james grant (2 pages) |
19 August 2008 | Appointment terminated director alexander grant (1 page) |
19 August 2008 | Appointment terminated director alexander grant (1 page) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 4 (37 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 4 (37 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
25 June 2008 | Declaration of assistance for shares acquisition (47 pages) |
25 June 2008 | Resolutions
|
25 June 2008 | Resolutions
|
25 June 2008 | Declaration of assistance for shares acquisition (47 pages) |
12 June 2008 | Appointment terminated director richard gross (1 page) |
12 June 2008 | Appointment terminated director elwood forbes (1 page) |
12 June 2008 | Appointment terminated director david roberts (1 page) |
12 June 2008 | Appointment terminated director kenneth polley (1 page) |
12 June 2008 | Appointment terminated director kenneth polley (1 page) |
12 June 2008 | Appointment terminated director peter ravey (1 page) |
12 June 2008 | Appointment terminated director richard gross (1 page) |
12 June 2008 | Appointment terminated director hugh gallagher (1 page) |
12 June 2008 | Appointment terminated director robert dalton (1 page) |
12 June 2008 | Appointment terminated director david needham (1 page) |
12 June 2008 | Appointment terminated director stuart devine (1 page) |
12 June 2008 | Appointment terminated director marcus gresham (1 page) |
12 June 2008 | Appointment terminated director phillip durrant (1 page) |
12 June 2008 | Appointment terminated director elwood forbes (1 page) |
12 June 2008 | Appointment terminated director phillip durrant (1 page) |
12 June 2008 | Appointment terminated director peter ravey (1 page) |
12 June 2008 | Appointment terminated director david needham (1 page) |
12 June 2008 | Appointment terminated director david roberts (1 page) |
12 June 2008 | Appointment terminated director robert dalton (1 page) |
12 June 2008 | Appointment terminated director stuart devine (1 page) |
12 June 2008 | Appointment terminated director marcus gresham (1 page) |
12 June 2008 | Appointment terminated director hugh gallagher (1 page) |
3 March 2008 | Appointment terminated director maxwell fulton (1 page) |
3 March 2008 | Appointment terminated director maxwell fulton (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
11 March 2007 | New director appointed (1 page) |
11 March 2007 | New director appointed (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (16 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (16 pages) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members
|
16 January 2006 | Return made up to 31/12/05; full list of members
|
24 November 2005 | New director appointed (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (1 page) |
22 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (15 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (15 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
10 June 2004 | Full accounts made up to 31 December 2003 (34 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (34 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
24 January 2004 | Return made up to 31/12/03; full list of members (16 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (16 pages) |
5 December 2003 | New director appointed (3 pages) |
5 December 2003 | New director appointed (3 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
2 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 31/12/02; full list of members (13 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (13 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Return made up to 31/12/01; full list of members
|
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
28 September 2001 | Secretary's particulars changed (1 page) |
28 September 2001 | Secretary's particulars changed (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
31 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (3 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New director appointed (3 pages) |
23 March 1999 | Company name changed cunningham international LIMITED\certificate issued on 24/03/99 (2 pages) |
23 March 1999 | Company name changed cunningham international LIMITED\certificate issued on 24/03/99 (2 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (10 pages) |
26 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
26 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (8 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (8 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
31 December 1996 | Return made up to 31/12/96; no change of members (8 pages) |
31 December 1996 | Return made up to 31/12/96; no change of members (8 pages) |
27 March 1996 | Return made up to 31/12/95; full list of members
|
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | Return made up to 31/12/95; full list of members
|
11 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
4 January 1995 | Full accounts made up to 31 March 1994 (15 pages) |
4 January 1995 | Full accounts made up to 31 March 1994 (15 pages) |
4 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
4 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
29 September 1994 | Company name changed adjusters partnership group limi ted\certificate issued on 30/09/94 (2 pages) |
29 September 1994 | Company name changed adjusters partnership group limi ted\certificate issued on 30/09/94 (2 pages) |
13 January 1994 | Full accounts made up to 31 March 1993 (16 pages) |
13 January 1994 | Full accounts made up to 31 March 1993 (16 pages) |
13 January 1994 | Return made up to 31/12/93; no change of members
|
13 January 1994 | Return made up to 31/12/93; no change of members
|
12 January 1993 | Return made up to 31/12/92; full list of members
|
12 January 1993 | Return made up to 31/12/92; full list of members
|
1 October 1992 | Full accounts made up to 31 March 1992 (15 pages) |
1 October 1992 | Full accounts made up to 31 March 1992 (15 pages) |
2 April 1992 | Return made up to 31/12/91; no change of members (7 pages) |
2 April 1992 | Return made up to 31/12/91; no change of members (7 pages) |
23 March 1992 | Full accounts made up to 31 March 1990 (9 pages) |
23 March 1992 | Full accounts made up to 31 March 1990 (9 pages) |
20 May 1991 | Return made up to 31/12/90; change of members (10 pages) |
20 May 1991 | Return made up to 31/12/90; change of members (10 pages) |
3 December 1990 | Particulars of contract relating to shares (3 pages) |
3 December 1990 | Ad 31/03/89--------- £ si 70@1 (2 pages) |
3 December 1990 | Particulars of contract relating to shares (3 pages) |
3 December 1990 | Ad 31/03/89--------- £ si 70@1 (2 pages) |
26 November 1990 | Ad 31/03/89--------- £ si 70@1 (2 pages) |
26 November 1990 | Ad 31/03/89--------- £ si 70@1 (2 pages) |
23 November 1990 | Ad 31/03/89--------- £ si 1774@1 (4 pages) |
23 November 1990 | Particulars of contract relating to shares (3 pages) |
23 November 1990 | Ad 31/03/89--------- £ si 1774@1 (4 pages) |
23 November 1990 | Particulars of contract relating to shares (3 pages) |
26 June 1990 | New director appointed (6 pages) |
26 June 1990 | New director appointed (6 pages) |
10 May 1990 | Registered office changed on 10/05/90 from: ludgate house 107-111 fleet street london ec 4A2 (1 page) |
10 May 1990 | Registered office changed on 10/05/90 from: ludgate house, 107-111 fleet street, london, ec 4A2 (1 page) |
10 May 1990 | Return made up to 31/12/89; full list of members (5 pages) |
10 May 1990 | Registered office changed on 10/05/90 from: ludgate house 107-111 fleet street london ec 4A2 (1 page) |
10 May 1990 | Return made up to 31/12/89; full list of members (5 pages) |
10 May 1990 | Director resigned (2 pages) |
10 May 1990 | Director resigned (2 pages) |
19 August 1988 | Resolutions
|
19 August 1988 | Resolutions
|
19 August 1988 | Resolutions
|
19 August 1988 | Resolutions
|
19 August 1988 | Nc inc already adjusted (1 page) |
19 August 1988 | Nc inc already adjusted (1 page) |
27 July 1988 | Memorandum and Articles of Association (14 pages) |
27 July 1988 | Memorandum and Articles of Association (14 pages) |
2 June 1988 | Company name changed betternet LIMITED\certificate issued on 03/06/88 (2 pages) |
2 June 1988 | Company name changed betternet LIMITED\certificate issued on 03/06/88 (2 pages) |
27 May 1988 | Registered office changed on 27/05/88 from: ludgate house, 107-111 fleet street, london, EC4A 2AB (1 page) |
27 May 1988 | Registered office changed on 27/05/88 from: ludgate house 107-111 fleet street london EC4A 2AB (1 page) |
27 May 1988 | Registered office changed on 27/05/88 from: ludgate house 107-111 fleet street london EC4A 2AB (1 page) |
4 May 1988 | Memorandum and Articles of Association (11 pages) |
4 May 1988 | Memorandum and Articles of Association (11 pages) |
28 April 1988 | Resolutions
|
28 April 1988 | Registered office changed on 28/04/88 from: 2 baches street london N1 6UB (1 page) |
28 April 1988 | Registered office changed on 28/04/88 from: 2 baches street london N1 6UB (1 page) |
28 April 1988 | Registered office changed on 28/04/88 from: 2 baches street, london, N1 6UB (1 page) |
28 April 1988 | Resolutions
|
11 November 1987 | Incorporation (12 pages) |
11 November 1987 | Incorporation (12 pages) |