London
EC3M 4BS
Director Name | Mr Paul Richard Bradbrook |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2024(36 years, 5 months after company formation) |
Appointment Duration | 4 days |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2014(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Gilbert Lawrence Bland |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Middle Lane Stoke Albany Market Harborough Leicestershire LE16 8QA |
Director Name | Mr Philip Anthony Bland |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 October 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Beeby Manor Beeby Leicester Leicestershire LE7 3BL |
Director Name | Mr Paul Kingsley Clark |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | Farndon Lodge Smeeton Road Saddington Leicestershire LE8 0QT |
Director Name | Mr David Ruffett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 30 April 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 60 Cosby Road Countesthorpe Leicester Leicestershire LE8 5PE |
Secretary Name | Mr Gilbert Lawrence Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Middle Lane Stoke Albany Market Harborough Leicestershire LE16 8QA |
Director Name | Mr Nigel Bruce Murdock |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1995(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 2000) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Stretton House 2 White House Court Soudley Market Drayton Shropshire TF9 2QQ |
Secretary Name | Janet Kathryn Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 4 Caldecott Close Wigston Leicestershire LE18 3WQ |
Director Name | Mr Simon Mark Hellier |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2004) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Crees House Crees Lane Newark Nottinghamshire NG24 4TJ |
Director Name | Mr Anthony James Durant |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2006) |
Role | Ins Broker |
Country of Residence | United Kingdom |
Correspondence Address | Pheasant Cottage Wiverton Bingham Nottingham NG13 8GU |
Director Name | John Richard Hopkins |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2002) |
Role | Insurance Broker |
Correspondence Address | 58 Woodview Cotgrave Nottingham NG12 3PG |
Director Name | Mr David Colin Norris-Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2004) |
Role | Consultant |
Correspondence Address | The Wick 12 Lynwood Road Epsom Surrey KT17 4LD |
Director Name | Mr Stephen Michael Bright |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Ferns Histons Hill Codsall Wolverhampton West Midlands WV8 2EY |
Director Name | Mr Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 April 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Manor Farm House 75 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Secretary Name | Mr Stefan Benkov Benev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Jeffrey Niven Herdman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 March 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Steven Mitchell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2013) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 9 South Parade Wkaefield West Yorkshire WF1 1LR |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Peter William Blanc |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(24 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr William John Johnson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(24 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Paul Andrew Elliott |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Ms Sarah Dalgarno |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(26 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr Timothy Neil Johnson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(26 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(26 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 01 April 2014(26 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Steven John Petch |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(26 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 29 January 2015) |
Role | Chief Finance Officer (Corporate Accounting & Trea |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr Steven John Goate |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Michael Logan Glover |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Donald William Morgan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Matthew Alan Metcalf |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(27 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 22 April 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Website | theovalgroup.com |
---|---|
Telephone | 020 72046000 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | R&quiem Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £356,000 |
Gross Profit | £356,000 |
Net Worth | -£585,000 |
Cash | £945,000 |
Current Liabilities | £2,021,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
5 July 2013 | Delivered on: 9 July 2013 Satisfied on: 7 May 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
1 October 2008 | Delivered on: 13 October 2008 Satisfied on: 20 August 2013 Persons entitled: Barclays Bank PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties on any account whatsoever 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. Fully Satisfied |
17 October 2007 | Delivered on: 21 December 2007 Satisfied on: 7 October 2008 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Debenture Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 February 2006 | Delivered on: 6 March 2006 Satisfied on: 7 October 2008 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)(in Such Capacity the "Securityagent") Classification: Debenture Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its present and future right title and interest in and to the property being the f/h land k/a 10 south parade wakefield t/n WYK783384 and all other property. See the mortgage charge document for full details. Fully Satisfied |
30 April 2004 | Delivered on: 18 May 2004 Satisfied on: 7 October 2008 Persons entitled: Barclays Bank PLC Classification: Deed of accession relating to a composite guarantee and debenture dated 30TH april 2004 Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 February 2001 | Delivered on: 16 February 2001 Satisfied on: 30 January 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 September 1997 | Delivered on: 6 October 1997 Satisfied on: 30 January 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company formerly known as p & g bland financial services limited to the chargee on any account whatsoever. Particulars: The sum of £600,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83480668 and earmarked or designated by reference to the company. Fully Satisfied |
10 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
4 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
3 January 2020 | Termination of appointment of Michael Logan Glover as a director on 31 December 2019 (1 page) |
22 July 2019 | Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page) |
2 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
21 March 2019 | Director's details changed for Mr Michael Logan Glover on 7 March 2019 (2 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
8 May 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
18 January 2018 | Termination of appointment of Steven John Goate as a director on 18 January 2018 (1 page) |
1 November 2017 | Cessation of R&Quiem Limited as a person with significant control on 6 October 2017 (1 page) |
1 November 2017 | Notification of Randall & Quilter is Holdings Limited as a person with significant control on 6 October 2017 (2 pages) |
1 November 2017 | Notification of Randall & Quilter is Holdings Limited as a person with significant control on 6 October 2017 (2 pages) |
1 November 2017 | Cessation of R&Quiem Limited as a person with significant control on 6 October 2017 (1 page) |
7 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
4 November 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 November 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 June 2016 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page) |
13 June 2016 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 2 Minster Court London EC3R 7BB United Kingdom to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 2 Minster Court London EC3R 7BB United Kingdom to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 November 2015 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page) |
17 November 2015 | Director's details changed for Michael Logan Glover on 8 June 2015 (2 pages) |
17 November 2015 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page) |
17 November 2015 | Director's details changed for Michael Logan Glover on 8 June 2015 (2 pages) |
17 November 2015 | Director's details changed for Michael Logan Glover on 8 June 2015 (2 pages) |
17 November 2015 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page) |
11 June 2015 | Full accounts made up to 31 May 2014 (21 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 June 2015 | Full accounts made up to 31 May 2014 (21 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 June 2015 | Registered office address changed from 110 Fenchurch Street London England EC3M 5JT to 2 Minster Court London EC3R 7BB on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 110 Fenchurch Street London England EC3M 5JT to 2 Minster Court London EC3R 7BB on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 110 Fenchurch Street London England EC3M 5JT to 2 Minster Court London EC3R 7BB on 8 June 2015 (1 page) |
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
1 April 2015 | Appointment of Matthew Alan Metcalf as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Matthew Alan Metcalf as a director on 31 March 2015 (2 pages) |
4 March 2015 | Auditor's resignation (1 page) |
4 March 2015 | Auditor's resignation (1 page) |
29 January 2015 | Termination of appointment of Steven John Petch as a director on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Steven John Petch as a director on 29 January 2015 (1 page) |
6 November 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
6 November 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
28 August 2014 | Company name changed oval financial services LIMITED\certificate issued on 28/08/14
|
28 August 2014 | Company name changed oval financial services LIMITED\certificate issued on 28/08/14
|
9 July 2014 | Termination of appointment of Mark Mugge as a director (1 page) |
9 July 2014 | Termination of appointment of Sarah Dalgarno as a director (1 page) |
9 July 2014 | Termination of appointment of Timothy Johnson as a director (1 page) |
9 July 2014 | Termination of appointment of Sarah Dalgarno as a director (1 page) |
9 July 2014 | Termination of appointment of Peter Blanc as a director (1 page) |
9 July 2014 | Termination of appointment of Peter Blanc as a director (1 page) |
9 July 2014 | Termination of appointment of Timothy Johnson as a director (1 page) |
9 July 2014 | Termination of appointment of Mark Mugge as a director (1 page) |
8 July 2014 | Appointment of Steven John Petch as a director (2 pages) |
8 July 2014 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR on 8 July 2014 (1 page) |
8 July 2014 | Appointment of Michael Logan Glover as a director (2 pages) |
8 July 2014 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
8 July 2014 | Appointment of Mr Steven John Goate as a director (2 pages) |
8 July 2014 | Appointment of Steven John Petch as a director (2 pages) |
8 July 2014 | Termination of appointment of William Mcgowan as a secretary (1 page) |
8 July 2014 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR on 8 July 2014 (1 page) |
8 July 2014 | Appointment of Mr Steven John Goate as a director (2 pages) |
8 July 2014 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
8 July 2014 | Appointment of Mr Colin David Johnson as a director (2 pages) |
8 July 2014 | Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR on 8 July 2014 (1 page) |
8 July 2014 | Appointment of Mr Colin David Johnson as a director (2 pages) |
8 July 2014 | Appointment of Donald William Morgan as a director (2 pages) |
8 July 2014 | Termination of appointment of William Mcgowan as a secretary (1 page) |
8 July 2014 | Appointment of Michael Logan Glover as a director (2 pages) |
8 July 2014 | Appointment of Donald William Morgan as a director (2 pages) |
20 June 2014 | Solvency statement dated 02/06/14 (1 page) |
20 June 2014 | Statement of capital on 20 June 2014
|
20 June 2014 | Statement by directors (1 page) |
20 June 2014 | Statement by directors (1 page) |
20 June 2014 | Resolutions
|
20 June 2014 | Resolutions
|
20 June 2014 | Statement of capital on 20 June 2014
|
20 June 2014 | Solvency statement dated 02/06/14 (1 page) |
3 June 2014 | Termination of appointment of Ian Story as a director (1 page) |
3 June 2014 | Termination of appointment of Ian Story as a director (1 page) |
14 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders (7 pages) |
14 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders (7 pages) |
7 May 2014 | Satisfaction of charge 021922340007 in full (1 page) |
7 May 2014 | Satisfaction of charge 021922340007 in full (1 page) |
30 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
30 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
29 April 2014 | Termination of appointment of Paul Elliott as a director (1 page) |
29 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
29 April 2014 | Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
29 April 2014 | Termination of appointment of Paul Elliott as a director (1 page) |
29 April 2014 | Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
29 April 2014 | Appointment of Mr Timothy Neil Johnson as a director (2 pages) |
29 April 2014 | Appointment of Ms Sarah Dalgarno as a director (2 pages) |
29 April 2014 | Termination of appointment of Stefan Benev as a secretary (1 page) |
29 April 2014 | Appointment of Mr Timothy Neil Johnson as a director (2 pages) |
29 April 2014 | Appointment of Ms Sarah Dalgarno as a director (2 pages) |
2 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
9 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
16 October 2013 | Full accounts made up to 31 May 2013 (23 pages) |
16 October 2013 | Full accounts made up to 31 May 2013 (23 pages) |
20 August 2013 | Satisfaction of charge 6 in full (4 pages) |
20 August 2013 | Satisfaction of charge 6 in full (4 pages) |
9 July 2013 | Registration of charge 021922340007 (76 pages) |
9 July 2013 | Registration of charge 021922340007 (76 pages) |
24 June 2013 | Resolutions
|
24 June 2013 | Resolutions
|
17 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
3 June 2013 | Termination of appointment of Steven Mitchell as a director (1 page) |
3 June 2013 | Termination of appointment of Steven Mitchell as a director (1 page) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (9 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
18 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
12 April 2013 | Termination of appointment of William Johnson as a director (1 page) |
12 April 2013 | Termination of appointment of William Johnson as a director (1 page) |
13 February 2013 | Full accounts made up to 31 May 2012 (21 pages) |
13 February 2013 | Full accounts made up to 31 May 2012 (21 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
10 January 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
12 November 2012 | Appointment of Mr Paul Elliott as a director (2 pages) |
12 November 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
12 November 2012 | Appointment of Mr Paul Elliott as a director (2 pages) |
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
17 May 2012 | Appointment of Mr William John Johnson as a director (2 pages) |
17 May 2012 | Appointment of Mr William John Johnson as a director (2 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
1 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Termination of appointment of Jeffrey Herdman as a director (1 page) |
30 March 2012 | Termination of appointment of Jeffrey Herdman as a director (1 page) |
12 December 2011 | Full accounts made up to 31 May 2011 (19 pages) |
12 December 2011 | Full accounts made up to 31 May 2011 (19 pages) |
25 November 2011 | Appointment of Mr Peter William Blanc as a director (2 pages) |
25 November 2011 | Appointment of Mr Peter William Blanc as a director (2 pages) |
28 October 2011 | Appointment of Mr Ian Graham Story as a director (2 pages) |
28 October 2011 | Appointment of Mr Ian Graham Story as a director (2 pages) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
7 January 2011 | Full accounts made up to 31 May 2010 (17 pages) |
7 January 2011 | Full accounts made up to 31 May 2010 (17 pages) |
20 July 2010 | Appointment of Mr Steven Mitchell as a director (2 pages) |
20 July 2010 | Appointment of Mr Steven Mitchell as a director (2 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages) |
31 December 2009 | Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages) |
20 December 2009 | Full accounts made up to 31 May 2009 (17 pages) |
20 December 2009 | Full accounts made up to 31 May 2009 (17 pages) |
20 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
20 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
11 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
5 June 2009 | Full accounts made up to 31 May 2008 (17 pages) |
5 June 2009 | Full accounts made up to 31 May 2008 (17 pages) |
21 May 2009 | Return made up to 23/04/09; full list of members (6 pages) |
21 May 2009 | Return made up to 23/04/09; full list of members (6 pages) |
28 December 2008 | Resolutions
|
28 December 2008 | Resolutions
|
30 October 2008 | Resolutions
|
30 October 2008 | Memorandum and Articles of Association (6 pages) |
30 October 2008 | Memorandum and Articles of Association (6 pages) |
30 October 2008 | Resolutions
|
13 October 2008 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 May 2008 | Return made up to 23/04/08; no change of members (7 pages) |
16 May 2008 | Return made up to 23/04/08; no change of members (7 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (17 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (17 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
21 December 2007 | Particulars of mortgage/charge (11 pages) |
1 June 2007 | Return made up to 23/04/07; full list of members (7 pages) |
1 June 2007 | Return made up to 23/04/07; full list of members (7 pages) |
21 November 2006 | Full accounts made up to 31 May 2006 (18 pages) |
21 November 2006 | Full accounts made up to 31 May 2006 (18 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
3 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
6 March 2006 | Particulars of mortgage/charge (39 pages) |
6 March 2006 | Particulars of mortgage/charge (39 pages) |
15 February 2006 | Declaration of assistance for shares acquisition (20 pages) |
15 February 2006 | Declaration of assistance for shares acquisition (20 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
30 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
22 November 2005 | Full accounts made up to 31 May 2005 (14 pages) |
22 November 2005 | Full accounts made up to 31 May 2005 (14 pages) |
29 September 2005 | Company name changed bland bankart financial services LIMITED\certificate issued on 29/09/05 (2 pages) |
29 September 2005 | Company name changed bland bankart financial services LIMITED\certificate issued on 29/09/05 (2 pages) |
3 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
3 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 5 western boulevard leicester leicestershire LE2 7EX (1 page) |
31 August 2004 | Location of register of members (1 page) |
31 August 2004 | Location of register of members (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 5 western boulevard leicester leicestershire LE2 7EX (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
18 May 2004 | Particulars of mortgage/charge (21 pages) |
18 May 2004 | Particulars of mortgage/charge (21 pages) |
17 May 2004 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
17 May 2004 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (7 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
13 May 2004 | New director appointed (7 pages) |
13 May 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
13 May 2004 | Director resigned (1 page) |
10 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
10 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
30 April 2004 | Auditor's resignation (1 page) |
30 April 2004 | Auditor's resignation (1 page) |
27 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 September 2003 | Return made up to 23/04/03; full list of members (9 pages) |
10 September 2003 | Return made up to 23/04/03; full list of members (9 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 May 2002 | Return made up to 23/04/02; full list of members
|
7 May 2002 | Return made up to 23/04/02; full list of members
|
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
18 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 May 2001 | Return made up to 23/04/01; full list of members
|
4 May 2001 | Return made up to 23/04/01; full list of members
|
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 26 de montfort street leicester LE1 7GQ (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 26 de montfort street leicester LE1 7GQ (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 May 2000 | Return made up to 23/04/00; full list of members
|
12 May 2000 | Return made up to 23/04/00; full list of members
|
10 May 1999 | Return made up to 23/04/99; full list of members (8 pages) |
10 May 1999 | Return made up to 23/04/99; full list of members (8 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 May 1998 | Return made up to 23/04/98; no change of members (6 pages) |
13 May 1998 | Return made up to 23/04/98; no change of members (6 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Company name changed p & g bland financial services l imited\certificate issued on 30/09/97 (2 pages) |
30 September 1997 | Company name changed p & g bland financial services l imited\certificate issued on 30/09/97 (2 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
6 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
6 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
23 August 1996 | Director's particulars changed (1 page) |
23 August 1996 | Director's particulars changed (1 page) |
7 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
4 May 1989 | Full accounts made up to 31 December 1988 (7 pages) |
4 May 1989 | Full accounts made up to 31 December 1988 (7 pages) |
4 August 1988 | Resolutions
|
4 August 1988 | Resolutions
|
4 August 1988 | Wd 28/07/88 ad 11/07/88--------- £ si 124000@1=124000 £ ic 1000/125000 (2 pages) |
4 August 1988 | Wd 28/07/88 ad 11/07/88--------- £ si 124000@1=124000 £ ic 1000/125000 (2 pages) |
1 February 1988 | Memorandum and Articles of Association (11 pages) |
1 February 1988 | Memorandum and Articles of Association (11 pages) |
24 January 1988 | Resolutions
|
24 January 1988 | Resolutions
|
12 January 1988 | Resolutions
|
12 January 1988 | Resolutions
|
5 January 1988 | Company name changed\certificate issued on 05/01/88 (2 pages) |
5 January 1988 | Company name changed\certificate issued on 05/01/88 (2 pages) |
11 November 1987 | Incorporation (12 pages) |
11 November 1987 | Incorporation (12 pages) |