Company NameSBJ Stephenson Group Limited
Company StatusDissolved
Company Number02196347
CategoryPrivate Limited Company
Incorporation Date19 November 1987(36 years, 5 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NamesBeckdene Limited and H. Stephenson Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(29 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 31 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2017(29 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 31 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 January 2017(29 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 31 December 2019)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameHoward Steeples
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 November 2008)
RoleInsurance Broker
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameAlan Alexander Fagan Lumsden
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 5 months after company formation)
Appointment Duration5 days (resigned 19 May 1992)
RoleInsurance Broker
Correspondence AddressLittle Beckets
Arkesden
Saffron Walden
Essex
CB11 4HG
Director NameWilliam Melsom Barratt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 February 2003)
RoleInsurance Broker
Correspondence Address25 Tadorne Road
Tadworth
Surrey
KT20 5TD
Director NameMr George Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 July 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameJames Maclean West
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 September 1997)
RoleInsurance Broker
Correspondence AddressHillcrest
The Ridge Maybury Hill
Woking
Surrey
GU22 7EE
Director NameMr Anthony James Keys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 April 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Pont Street
London
SW1X 0BD
Director NameHerbert John Wynn
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 1993)
RoleInsurance Broker
Correspondence AddressMill Farm
Mill Lane Fletching
Uckfield
East Sussex
TN22 3PX
Director NameRobert Anthony Hearne
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1994)
RoleInsurance Broker
Correspondence Address32 Birch Drive
Langford
Bristol
Avon
BS18 7HG
Director NameBrian Wyeth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2003)
RoleInsurance Broker
Correspondence Address7 Windmill Heights
Bearsted
Maidstone
Kent
ME14 4QE
Director NameRobert Charles Hudson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2003)
RoleInsurance Broker
Correspondence AddressThe Garth
Foredraught Lane, Tibberton
Droitwich
Worcestershire
WR9 7NH
Secretary NameMr Christopher Ros Stewart Birrell
NationalityBritish
StatusResigned
Appointed14 May 1992(4 years, 5 months after company formation)
Appointment Duration4 months (resigned 15 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed15 September 1992(4 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 December 2008)
RoleCompany Director
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameIan David Evans
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(7 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 October 2002)
RoleInsurance Broker
Correspondence Address19h Paveley Drive
Morgans Walk
London
SW11 3TP
Director NameRonald Doidge
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(8 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 July 2009)
RoleInsurance Broker
Correspondence AddressTreforris 45 South Parade
Bramhall
Cheshire
SK7 3BJ
Director NameHoward Ian Fryer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(13 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 2008)
RoleInsurance Broker
Correspondence Address6 Falconwood
East Horsley
Surrey
KT24 5EG
Director NameJudith Baker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(13 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 2008)
RoleInsurance Broker
Correspondence AddressThe Farm House
Manor Farm Wanborough
Guildford
Surrey
GU3 2JR
Director NameMr Christopher John Ladkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address19 Sion Hill
Clifton
Bristol
BS8 4AZ
Director NameMr Stuart Neil Hartley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks 10 West View
Bingley
West Yorkshire
BD16 3ED
Director NameGordon Mark Brownrigg
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(14 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 January 2007)
RoleInsurance Broker
Correspondence Address21 Hawkswood Avenue
Frimley
Camberley
Surrey
GU16 8LH
Director NameChristopher John King
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 December 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMerecroft 47 Meadow Hill Road
Kings Norton
Birmingham
West Midlands
B38 8DF
Director NameElaine Ruth Owen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(16 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 December 2008)
RoleInsurance Broker
Correspondence Address14 Brookfield Avenue
Poynton
Cheshire
SK12 1HZ
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(21 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(21 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beckworth Close
Lindfield
Haywards Heath
West Sussex
RH16 2EJ
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusResigned
Appointed22 December 2008(21 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 December 2016)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Grange Road
London
W5 3PH
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(23 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Stuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(23 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Kevin Newton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(25 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Amber Wilkinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(28 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitebluefingroup.co.uk

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Bluefin Insurance Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 July 2007Delivered 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 2001Delivered 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 1999Delivered 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

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
2 October 2019Application to strike the company off the register (3 pages)
25 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
16 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page)
16 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page)
16 February 2017Termination of appointment of Kevin Newton as a director on 31 December 2016 (1 page)
16 February 2017Termination of appointment of Kevin Newton as a director on 31 December 2016 (1 page)
13 February 2017Appointment of Mr James Michael Pickford as a director on 1 January 2017 (3 pages)
13 February 2017Appointment of Mr James Michael Pickford as a director on 1 January 2017 (3 pages)
10 February 2017Appointment of Caroline Wendy Godwin as a director on 1 January 2017 (3 pages)
10 February 2017Appointment of Caroline Wendy Godwin as a director on 1 January 2017 (3 pages)
3 February 2017Registered 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 2017Appointment of Marsh Secretarial Services Limited as a secretary on 1 January 2017 (3 pages)
3 February 2017Appointment of Marsh Secretarial Services Limited as a secretary on 1 January 2017 (3 pages)
3 February 2017Registered 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 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages)
2 February 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
25 January 2016Appointment of Mrs Amber Wilkinson as a director on 18 January 2016 (2 pages)
25 January 2016Appointment of Mrs Amber Wilkinson as a director on 18 January 2016 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 August 2015Statement of company's objects (2 pages)
6 August 2015Statement of company's objects (2 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
1 May 2015Director's details changed for Kevin Newton on 1 July 2013 (2 pages)
1 May 2015Director's details changed for Kevin Newton on 1 July 2013 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 September 2014Termination of appointment of Stuart Richard Clarke as a director on 9 September 2014 (1 page)
23 September 2014Termination of appointment of Stuart Richard Clarke as a director on 9 September 2014 (1 page)
23 September 2014Termination of appointment of Stuart Richard Clarke as a director on 9 September 2014 (1 page)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (33 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (33 pages)
28 May 2013Appointment of Kevin Newton as a director (3 pages)
28 May 2013Appointment of Kevin Newton as a director (3 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
10 May 2013Termination of appointment of Martin Tyler as a director (1 page)
10 May 2013Termination of appointment of Martin Tyler as a director (1 page)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 28/12/2012
(1 page)
28 December 2012Statement by directors (1 page)
28 December 2012Solvency statement dated 28/12/12 (1 page)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1
(4 pages)
28 December 2012Solvency statement dated 28/12/12 (1 page)
28 December 2012Statement by directors (1 page)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 28/12/2012
(1 page)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1
(4 pages)
12 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 October 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
2 September 2011Full accounts made up to 31 December 2010 (11 pages)
2 September 2011Full accounts made up to 31 December 2010 (11 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Mr Stuart Richard Clarke as a director (3 pages)
7 March 2011Appointment of Mr Stuart Richard Clarke as a director (3 pages)
4 March 2011Termination of appointment of Stuart Reid as a director (1 page)
4 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (4 pages)
2 August 2010Full accounts made up to 31 December 2009 (11 pages)
2 August 2010Full accounts made up to 31 December 2009 (11 pages)
19 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
19 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
16 October 2009Full accounts made up to 31 December 2008 (11 pages)
16 October 2009Full accounts made up to 31 December 2008 (11 pages)
6 August 2009Appointment terminated director george boden (1 page)
6 August 2009Appointment terminated director george boden (1 page)
23 July 2009Appointment terminated director ronald doidge (1 page)
23 July 2009Appointment terminated director ronald doidge (1 page)
15 July 2009Director appointed graham marshall coates (1 page)
15 July 2009Director appointed graham marshall coates (1 page)
10 June 2009Return made up to 14/05/09; full list of members (4 pages)
10 June 2009Return made up to 14/05/09; full list of members (4 pages)
5 May 2009Director's change of particulars / ian story / 20/04/2009 (1 page)
5 May 2009Director's change of particulars / ian story / 20/04/2009 (1 page)
2 March 2009Appointment terminated director shaun hooper (1 page)
2 March 2009Appointment terminated director shaun hooper (1 page)
14 January 2009Director appointed shaun ian hooper (2 pages)
14 January 2009Appointment terminated director christopher king (1 page)
14 January 2009Appointment terminated director elaine owen (1 page)
14 January 2009Director appointed darryl martin druckman (2 pages)
14 January 2009Director appointed ian graham story (2 pages)
14 January 2009Director appointed shaun ian hooper (2 pages)
14 January 2009Appointment terminated secretary simon cole (1 page)
14 January 2009Appointment terminated director howard steeples (1 page)
14 January 2009Appointment terminated director howard fryer (1 page)
14 January 2009Appointment terminated secretary simon cole (1 page)
14 January 2009Appointment terminated director judith baker (1 page)
14 January 2009Appointment terminated director christopher ladkin (1 page)
14 January 2009Director appointed stuart charles reid (2 pages)
14 January 2009Appointment terminated director christopher king (1 page)
14 January 2009Appointment terminated director howard fryer (1 page)
14 January 2009Appointment terminated director stuart hartley (1 page)
14 January 2009Appointment terminated director howard steeples (1 page)
14 January 2009Director appointed darryl martin druckman (2 pages)
14 January 2009Appointment terminated director christopher ladkin (1 page)
14 January 2009Director appointed stuart charles reid (2 pages)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Director appointed ian graham story (2 pages)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Appointment terminated director judith baker (1 page)
14 January 2009Appointment terminated director elaine owen (1 page)
14 January 2009Appointment terminated director stuart hartley (1 page)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel london. E1 1JG (1 page)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel london. E1 1JG (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
31 July 2008Full accounts made up to 31 December 2007 (11 pages)
31 July 2008Full accounts made up to 31 December 2007 (11 pages)
19 May 2008Return made up to 14/05/08; full list of members (9 pages)
19 May 2008Return made up to 14/05/08; full list of members (9 pages)
29 October 2007Full accounts made up to 31 December 2006 (11 pages)
29 October 2007Full accounts made up to 31 December 2006 (11 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2007Particulars of mortgage/charge (7 pages)
18 July 2007Particulars of mortgage/charge (7 pages)
9 July 2007Declaration of assistance for shares acquisition (27 pages)
9 July 2007Declaration of assistance for shares acquisition (27 pages)
9 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 July 2007Declaration of assistance for shares acquisition (27 pages)
9 July 2007Declaration of assistance for shares acquisition (27 pages)
31 May 2007Return made up to 14/05/07; full list of members (9 pages)
31 May 2007Return made up to 14/05/07; full list of members (9 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
30 May 2006Return made up to 14/05/06; full list of members (9 pages)
30 May 2006Return made up to 14/05/06; full list of members (9 pages)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
1 June 2005Return made up to 14/05/05; full list of members (9 pages)
1 June 2005Return made up to 14/05/05; full list of members (9 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
24 May 2004Return made up to 14/05/04; full list of members (9 pages)
24 May 2004Return made up to 14/05/04; full list of members (9 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
8 January 2004Director's particulars changed (1 page)
8 January 2004Director's particulars changed (1 page)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
12 July 2003Secretary's particulars changed (1 page)
12 July 2003Secretary's particulars changed (1 page)
20 May 2003Return made up to 14/05/03; no change of members (10 pages)
20 May 2003Return made up to 14/05/03; no change of members (10 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
2 December 2002New director appointed (3 pages)
2 December 2002New director appointed (3 pages)
27 October 2002Director resigned (2 pages)
27 October 2002Director resigned (2 pages)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
3 October 2002Full accounts made up to 31 December 2001 (10 pages)
10 June 2002Return made up to 14/05/02; no change of members (12 pages)
10 June 2002Return made up to 14/05/02; no change of members (12 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
14 December 2001Declaration of assistance for shares acquisition (29 pages)
14 December 2001Declaration of assistance for shares acquisition (29 pages)
14 December 2001Declaration of assistance for shares acquisition (30 pages)
14 December 2001Declaration of assistance for shares acquisition (30 pages)
5 November 2001Director's particulars changed (2 pages)
5 November 2001Director's particulars changed (2 pages)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
1 June 2001Return made up to 14/05/01; full list of members (9 pages)
1 June 2001Return made up to 14/05/01; full list of members (9 pages)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
22 May 2000Return made up to 14/05/00; no change of members (8 pages)
22 May 2000Return made up to 14/05/00; no change of members (8 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
19 June 1999Particulars of mortgage/charge (5 pages)
19 June 1999Particulars of mortgage/charge (5 pages)
11 June 1999Return made up to 14/05/99; no change of members (8 pages)
11 June 1999Return made up to 14/05/99; no change of members (8 pages)
8 June 1999Declaration of assistance for shares acquisition (11 pages)
8 June 1999Declaration of assistance for shares acquisition (11 pages)
8 June 1999Declaration of assistance for shares acquisition (11 pages)
8 June 1999Declaration of assistance for shares acquisition (11 pages)
4 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
4 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
4 September 1998Full accounts made up to 31 December 1997 (9 pages)
4 September 1998Full accounts made up to 31 December 1997 (9 pages)
21 May 1998Return made up to 14/05/98; full list of members (9 pages)
21 May 1998Return made up to 14/05/98; full list of members (9 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Director's particulars changed (1 page)
8 October 1997Full accounts made up to 31 December 1996 (9 pages)
8 October 1997Full accounts made up to 31 December 1996 (9 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
3 August 1997Director's particulars changed (1 page)
3 August 1997Director's particulars changed (1 page)
22 May 1997Return made up to 14/05/97; no change of members (8 pages)
22 May 1997Return made up to 14/05/97; no change of members (8 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
10 December 1996Secretary's particulars changed (1 page)
10 December 1996Secretary's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
24 October 1996Full accounts made up to 31 December 1995 (9 pages)
24 October 1996Full accounts made up to 31 December 1995 (9 pages)
1 August 1996Secretary's particulars changed (1 page)
1 August 1996Secretary's particulars changed (1 page)
22 May 1996Return made up to 14/05/96; change of members (9 pages)
22 May 1996Return made up to 14/05/96; change of members (9 pages)
8 March 1996Director's particulars changed (2 pages)
8 March 1996Director's particulars changed (2 pages)
6 September 1995Full accounts made up to 31 December 1994 (9 pages)
6 September 1995Full accounts made up to 31 December 1994 (9 pages)
18 May 1995Return made up to 14/05/95; full list of members (20 pages)
18 May 1995Return made up to 14/05/95; full list of members (20 pages)
17 May 1995New director appointed (4 pages)
17 May 1995New director appointed (4 pages)
20 October 1992Full accounts made up to 31 December 1991 (10 pages)
20 October 1992Full accounts made up to 31 December 1991 (10 pages)
26 June 1991Full accounts made up to 31 December 1990 (12 pages)
26 June 1991Full accounts made up to 31 December 1990 (12 pages)
16 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
16 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
20 June 1990Full accounts made up to 31 December 1989 (15 pages)
20 June 1990Full accounts made up to 31 December 1989 (15 pages)
15 August 1989Full accounts made up to 31 December 1988 (10 pages)
15 August 1989Return made up to 05/05/89; full list of members (11 pages)
15 August 1989Full accounts made up to 31 December 1988 (10 pages)
15 August 1989Return made up to 05/05/89; full list of members (11 pages)
16 March 1989Company name changed H. stephenson group LIMITED\certificate issued on 17/03/89 (2 pages)
16 March 1989Company name changed H. stephenson group LIMITED\certificate issued on 17/03/89 (2 pages)
5 September 1988Statement of affairs (6 pages)
5 September 1988Statement of affairs (6 pages)
14 July 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 July 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 June 1988Wd 18/05/88 ad 03/05/88--------- £ si 23999@1=23999 £ ic 154291/178290 (2 pages)
23 June 1988Wd 18/05/88 ad 03/05/88--------- £ si 23999@1=23999 £ ic 154291/178290 (2 pages)
10 June 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
10 June 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
10 June 1988Wd 02/06/88 ad 13/05/88--------- £ si 154289@1=154289 £ ic 2/154291 (2 pages)
10 June 1988Wd 02/06/88 ad 13/05/88--------- £ si 154289@1=154289 £ ic 2/154291 (2 pages)
5 May 1988Company name changed beckdene LIMITED\certificate issued on 04/05/88 (2 pages)
5 May 1988Company name changed beckdene LIMITED\certificate issued on 04/05/88 (2 pages)
10 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 November 1987Incorporation (16 pages)
19 November 1987Incorporation (16 pages)