Tower Place
London
EC3R 5BU
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 31 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2017(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 31 December 2019) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Howard Steeples |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 November 2008) |
Role | Insurance Broker |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | Alan Alexander Fagan Lumsden |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 days (resigned 19 May 1992) |
Role | Insurance Broker |
Correspondence Address | Little Beckets Arkesden Saffron Walden Essex CB11 4HG |
Director Name | William Melsom Barratt |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 February 2003) |
Role | Insurance Broker |
Correspondence Address | 25 Tadorne Road Tadworth Surrey KT20 5TD |
Director Name | Mr George Boden |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 July 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | James Maclean West |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 September 1997) |
Role | Insurance Broker |
Correspondence Address | Hillcrest The Ridge Maybury Hill Woking Surrey GU22 7EE |
Director Name | Mr Anthony James Keys |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 April 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Pont Street London SW1X 0BD |
Director Name | Herbert John Wynn |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 1993) |
Role | Insurance Broker |
Correspondence Address | Mill Farm Mill Lane Fletching Uckfield East Sussex TN22 3PX |
Director Name | Robert Anthony Hearne |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 1994) |
Role | Insurance Broker |
Correspondence Address | 32 Birch Drive Langford Bristol Avon BS18 7HG |
Director Name | Brian Wyeth |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2003) |
Role | Insurance Broker |
Correspondence Address | 7 Windmill Heights Bearsted Maidstone Kent ME14 4QE |
Director Name | Robert Charles Hudson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2003) |
Role | Insurance Broker |
Correspondence Address | The Garth Foredraught Lane, Tibberton Droitwich Worcestershire WR9 7NH |
Secretary Name | Mr Christopher Ros Stewart Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 15 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Turret Grove Clapham London SW4 0ES |
Secretary Name | Simon Lawrence Vernon Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 22 December 2008) |
Role | Company Director |
Correspondence Address | One Hundred Whitechapel Whitechapel Road London E1 1JG |
Director Name | Ian David Evans |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 October 2002) |
Role | Insurance Broker |
Correspondence Address | 19h Paveley Drive Morgans Walk London SW11 3TP |
Director Name | Ronald Doidge |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 July 2009) |
Role | Insurance Broker |
Correspondence Address | Treforris 45 South Parade Bramhall Cheshire SK7 3BJ |
Director Name | Howard Ian Fryer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 December 2008) |
Role | Insurance Broker |
Correspondence Address | 6 Falconwood East Horsley Surrey KT24 5EG |
Director Name | Judith Baker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 December 2008) |
Role | Insurance Broker |
Correspondence Address | The Farm House Manor Farm Wanborough Guildford Surrey GU3 2JR |
Director Name | Mr Christopher John Ladkin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 December 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Sion Hill Clifton Bristol BS8 4AZ |
Director Name | Mr Stuart Neil Hartley |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddocks 10 West View Bingley West Yorkshire BD16 3ED |
Director Name | Gordon Mark Brownrigg |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 January 2007) |
Role | Insurance Broker |
Correspondence Address | 21 Hawkswood Avenue Frimley Camberley Surrey GU16 8LH |
Director Name | Christopher John King |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 December 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Merecroft 47 Meadow Hill Road Kings Norton Birmingham West Midlands B38 8DF |
Director Name | Elaine Ruth Owen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 December 2008) |
Role | Insurance Broker |
Correspondence Address | 14 Brookfield Avenue Poynton Cheshire SK12 1HZ |
Director Name | Mr Stuart Charles Reid |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Shaun Ian Hooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(21 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beckworth Close Lindfield Haywards Heath West Sussex RH16 2EJ |
Director Name | Mr Darryl Martin Druckman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(21 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Graham Marshall Coates |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Grange Road London W5 3PH |
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Stuart Richard Clarke |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Kevin Newton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mrs Amber Wilkinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(28 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | bluefingroup.co.uk |
---|
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Bluefin Insurance Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 July 2007 | Delivered on: 18 July 2007 Satisfied on: 30 July 2008 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries 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 |
---|---|
31 December 2001 | Delivered on: 10 January 2002 Satisfied on: 21 September 2007 Persons entitled: National Westminster Bank PLC Classification: Supplemental deed in respect of a mortgage debenture and a composite guarantee both dated 9 june 1999 issued by the company Secured details: All monies due or to become due from the 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 |
9 June 1999 | Delivered on: 19 June 1999 Satisfied on: 21 September 2007 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 |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2019 | Application to strike the company off the register (3 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
6 March 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
16 February 2017 | Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Kevin Newton as a director on 31 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Kevin Newton as a director on 31 December 2016 (1 page) |
13 February 2017 | Appointment of Mr James Michael Pickford as a director on 1 January 2017 (3 pages) |
13 February 2017 | Appointment of Mr James Michael Pickford as a director on 1 January 2017 (3 pages) |
10 February 2017 | Appointment of Caroline Wendy Godwin as a director on 1 January 2017 (3 pages) |
10 February 2017 | Appointment of Caroline Wendy Godwin as a director on 1 January 2017 (3 pages) |
3 February 2017 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Marsh Secretarial Services Limited as a secretary on 1 January 2017 (3 pages) |
3 February 2017 | Appointment of Marsh Secretarial Services Limited as a secretary on 1 January 2017 (3 pages) |
3 February 2017 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 3 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages) |
2 February 2017 | Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
25 January 2016 | Appointment of Mrs Amber Wilkinson as a director on 18 January 2016 (2 pages) |
25 January 2016 | Appointment of Mrs Amber Wilkinson as a director on 18 January 2016 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
6 August 2015 | Resolutions
|
6 August 2015 | Statement of company's objects (2 pages) |
6 August 2015 | Statement of company's objects (2 pages) |
6 August 2015 | Resolutions
|
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 May 2015 | Director's details changed for Kevin Newton on 1 July 2013 (2 pages) |
1 May 2015 | Director's details changed for Kevin Newton on 1 July 2013 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
23 September 2014 | Termination of appointment of Stuart Richard Clarke as a director on 9 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Stuart Richard Clarke as a director on 9 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Stuart Richard Clarke as a director on 9 September 2014 (1 page) |
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (33 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (33 pages) |
28 May 2013 | Appointment of Kevin Newton as a director (3 pages) |
28 May 2013 | Appointment of Kevin Newton as a director (3 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Termination of appointment of Martin Tyler as a director (1 page) |
10 May 2013 | Termination of appointment of Martin Tyler as a director (1 page) |
28 December 2012 | Resolutions
|
28 December 2012 | Statement by directors (1 page) |
28 December 2012 | Solvency statement dated 28/12/12 (1 page) |
28 December 2012 | Statement of capital on 28 December 2012
|
28 December 2012 | Solvency statement dated 28/12/12 (1 page) |
28 December 2012 | Statement by directors (1 page) |
28 December 2012 | Resolutions
|
28 December 2012 | Statement of capital on 28 December 2012
|
12 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
7 March 2011 | Appointment of Mr Stuart Richard Clarke as a director (3 pages) |
7 March 2011 | Appointment of Mr Stuart Richard Clarke as a director (3 pages) |
4 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
4 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
3 March 2011 | Termination of appointment of Graham Coates as a director (1 page) |
3 March 2011 | Termination of appointment of Graham Coates as a director (1 page) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
19 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
16 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 August 2009 | Appointment terminated director george boden (1 page) |
6 August 2009 | Appointment terminated director george boden (1 page) |
23 July 2009 | Appointment terminated director ronald doidge (1 page) |
23 July 2009 | Appointment terminated director ronald doidge (1 page) |
15 July 2009 | Director appointed graham marshall coates (1 page) |
15 July 2009 | Director appointed graham marshall coates (1 page) |
10 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / ian story / 20/04/2009 (1 page) |
5 May 2009 | Director's change of particulars / ian story / 20/04/2009 (1 page) |
2 March 2009 | Appointment terminated director shaun hooper (1 page) |
2 March 2009 | Appointment terminated director shaun hooper (1 page) |
14 January 2009 | Director appointed shaun ian hooper (2 pages) |
14 January 2009 | Appointment terminated director christopher king (1 page) |
14 January 2009 | Appointment terminated director elaine owen (1 page) |
14 January 2009 | Director appointed darryl martin druckman (2 pages) |
14 January 2009 | Director appointed ian graham story (2 pages) |
14 January 2009 | Director appointed shaun ian hooper (2 pages) |
14 January 2009 | Appointment terminated secretary simon cole (1 page) |
14 January 2009 | Appointment terminated director howard steeples (1 page) |
14 January 2009 | Appointment terminated director howard fryer (1 page) |
14 January 2009 | Appointment terminated secretary simon cole (1 page) |
14 January 2009 | Appointment terminated director judith baker (1 page) |
14 January 2009 | Appointment terminated director christopher ladkin (1 page) |
14 January 2009 | Director appointed stuart charles reid (2 pages) |
14 January 2009 | Appointment terminated director christopher king (1 page) |
14 January 2009 | Appointment terminated director howard fryer (1 page) |
14 January 2009 | Appointment terminated director stuart hartley (1 page) |
14 January 2009 | Appointment terminated director howard steeples (1 page) |
14 January 2009 | Director appointed darryl martin druckman (2 pages) |
14 January 2009 | Appointment terminated director christopher ladkin (1 page) |
14 January 2009 | Director appointed stuart charles reid (2 pages) |
14 January 2009 | Secretary appointed jeremy peter small (2 pages) |
14 January 2009 | Director appointed ian graham story (2 pages) |
14 January 2009 | Secretary appointed jeremy peter small (2 pages) |
14 January 2009 | Appointment terminated director judith baker (1 page) |
14 January 2009 | Appointment terminated director elaine owen (1 page) |
14 January 2009 | Appointment terminated director stuart hartley (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from one hundred whitechapel london. E1 1JG (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from one hundred whitechapel london. E1 1JG (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
31 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (9 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (9 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2007 | Particulars of mortgage/charge (7 pages) |
18 July 2007 | Particulars of mortgage/charge (7 pages) |
9 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
9 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
9 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
9 July 2007 | Declaration of assistance for shares acquisition (27 pages) |
31 May 2007 | Return made up to 14/05/07; full list of members (9 pages) |
31 May 2007 | Return made up to 14/05/07; full list of members (9 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 14/05/06; full list of members (9 pages) |
30 May 2006 | Return made up to 14/05/06; full list of members (9 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (9 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (9 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
24 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
31 March 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Secretary's particulars changed (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director's particulars changed (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 July 2003 | Secretary's particulars changed (1 page) |
12 July 2003 | Secretary's particulars changed (1 page) |
20 May 2003 | Return made up to 14/05/03; no change of members (10 pages) |
20 May 2003 | Return made up to 14/05/03; no change of members (10 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | New director appointed (3 pages) |
27 October 2002 | Director resigned (2 pages) |
27 October 2002 | Director resigned (2 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 June 2002 | Return made up to 14/05/02; no change of members (12 pages) |
10 June 2002 | Return made up to 14/05/02; no change of members (12 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
10 January 2002 | Particulars of mortgage/charge (7 pages) |
2 January 2002 | Director's particulars changed (1 page) |
2 January 2002 | Director's particulars changed (1 page) |
14 December 2001 | Declaration of assistance for shares acquisition (29 pages) |
14 December 2001 | Declaration of assistance for shares acquisition (29 pages) |
14 December 2001 | Declaration of assistance for shares acquisition (30 pages) |
14 December 2001 | Declaration of assistance for shares acquisition (30 pages) |
5 November 2001 | Director's particulars changed (2 pages) |
5 November 2001 | Director's particulars changed (2 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 June 2001 | Return made up to 14/05/01; full list of members (9 pages) |
1 June 2001 | Return made up to 14/05/01; full list of members (9 pages) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 May 2000 | Return made up to 14/05/00; no change of members (8 pages) |
22 May 2000 | Return made up to 14/05/00; no change of members (8 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 June 1999 | Particulars of mortgage/charge (5 pages) |
19 June 1999 | Particulars of mortgage/charge (5 pages) |
11 June 1999 | Return made up to 14/05/99; no change of members (8 pages) |
11 June 1999 | Return made up to 14/05/99; no change of members (8 pages) |
8 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
8 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
8 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
8 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | Resolutions
|
4 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 May 1998 | Return made up to 14/05/98; full list of members (9 pages) |
21 May 1998 | Return made up to 14/05/98; full list of members (9 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
8 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
3 August 1997 | Director's particulars changed (1 page) |
3 August 1997 | Director's particulars changed (1 page) |
22 May 1997 | Return made up to 14/05/97; no change of members (8 pages) |
22 May 1997 | Return made up to 14/05/97; no change of members (8 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
10 December 1996 | Secretary's particulars changed (1 page) |
10 December 1996 | Secretary's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
14 November 1996 | Director's particulars changed (1 page) |
24 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
1 August 1996 | Secretary's particulars changed (1 page) |
1 August 1996 | Secretary's particulars changed (1 page) |
22 May 1996 | Return made up to 14/05/96; change of members (9 pages) |
22 May 1996 | Return made up to 14/05/96; change of members (9 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
8 March 1996 | Director's particulars changed (2 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
18 May 1995 | Return made up to 14/05/95; full list of members (20 pages) |
18 May 1995 | Return made up to 14/05/95; full list of members (20 pages) |
17 May 1995 | New director appointed (4 pages) |
17 May 1995 | New director appointed (4 pages) |
20 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
20 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
26 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
26 June 1991 | Full accounts made up to 31 December 1990 (12 pages) |
16 November 1990 | Resolutions
|
16 November 1990 | Resolutions
|
20 June 1990 | Full accounts made up to 31 December 1989 (15 pages) |
20 June 1990 | Full accounts made up to 31 December 1989 (15 pages) |
15 August 1989 | Full accounts made up to 31 December 1988 (10 pages) |
15 August 1989 | Return made up to 05/05/89; full list of members (11 pages) |
15 August 1989 | Full accounts made up to 31 December 1988 (10 pages) |
15 August 1989 | Return made up to 05/05/89; full list of members (11 pages) |
16 March 1989 | Company name changed H. stephenson group LIMITED\certificate issued on 17/03/89 (2 pages) |
16 March 1989 | Company name changed H. stephenson group LIMITED\certificate issued on 17/03/89 (2 pages) |
5 September 1988 | Statement of affairs (6 pages) |
5 September 1988 | Statement of affairs (6 pages) |
14 July 1988 | Resolutions
|
14 July 1988 | Resolutions
|
23 June 1988 | Wd 18/05/88 ad 03/05/88--------- £ si 23999@1=23999 £ ic 154291/178290 (2 pages) |
23 June 1988 | Wd 18/05/88 ad 03/05/88--------- £ si 23999@1=23999 £ ic 154291/178290 (2 pages) |
10 June 1988 | Resolutions
|
10 June 1988 | Resolutions
|
10 June 1988 | Wd 02/06/88 ad 13/05/88--------- £ si 154289@1=154289 £ ic 2/154291 (2 pages) |
10 June 1988 | Wd 02/06/88 ad 13/05/88--------- £ si 154289@1=154289 £ ic 2/154291 (2 pages) |
5 May 1988 | Company name changed beckdene LIMITED\certificate issued on 04/05/88 (2 pages) |
5 May 1988 | Company name changed beckdene LIMITED\certificate issued on 04/05/88 (2 pages) |
10 March 1988 | Resolutions
|
10 March 1988 | Resolutions
|
9 February 1988 | Resolutions
|
9 February 1988 | Resolutions
|
19 November 1987 | Incorporation (16 pages) |
19 November 1987 | Incorporation (16 pages) |