London
EC4N 8AW
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2020(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Douglas Knowles Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2020(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 August 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Michael Edward Melotte |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 November 1994) |
Role | Insurance Broker |
Correspondence Address | 102 Talfourd Road London SE15 5NZ |
Director Name | Mr Philippe Revault D'Allonnes |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 1992) |
Role | Banker |
Correspondence Address | 35 Rue Danton Levallois-Perret 92300 Foreign |
Director Name | Mr David Christopher Gerald Morren |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 July 2008) |
Role | Insurance Broker |
Correspondence Address | Wyndrush 6 Headcorn Road Platts Heath Kent ME17 2NH |
Director Name | Charles Francis Harold Morland |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1992) |
Role | Merchant Banker |
Correspondence Address | Marston Hill Farm Greatworth Banbury Oxfordshire OX17 2HF |
Director Name | Mr Eric Manchon |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1992) |
Role | Banker |
Correspondence Address | 9 Rue Du General Faidherbe Nogent Sur Marne 94130 Foreign |
Director Name | David Thomas Glynn |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1992) |
Role | Banker |
Correspondence Address | 112 Wickham Avenue Sutton Surrey SM3 8EA |
Director Name | Mr Barrie Etchells |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 17 September 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Becket House Vestry Road Otford Sevenoaks Kent TN14 5EL |
Secretary Name | Mr Charles John Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | Frenches Lodge Little London Andover Hampshire SP11 6JG |
Director Name | Mr Cyrille Fran-Pierie Houglet |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 October 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 December 1992) |
Role | Engineer |
Correspondence Address | 45 Rue Le Marois 95016 Paris Foreign |
Secretary Name | Michael John Zebedee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | Le Chalet London Road Billericay Essex CM12 9ES |
Director Name | Mr David Albert Hinton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1993(5 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 14 July 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Karen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | 9 Woodside Crescent Sidcup Kent DA15 7JJ |
Secretary Name | Mr David Christopher Gerald Morren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Wyndrush 6 Headcorn Road Platts Heath Kent ME17 2NH |
Secretary Name | Mrs Alison Lesley Etchells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(13 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 April 2005) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Andraitx High Street Seal Kent TN15 0AG |
Secretary Name | Mrs Alison Lesley Etchells |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(13 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 April 2005) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Andraitx High Street Seal Kent TN15 0AG |
Secretary Name | Mr Neil Bennett Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(17 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Garlands Goudhurst Road Horsmonden Kent TN12 8AJ |
Secretary Name | Mr Mark Jonathan Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House Vestry Road Otford Sevenoaks Kent TN14 5EL |
Director Name | Ms Sarah Dalgarno |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 2015) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2013(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2015) |
Role | Chief Financial Officer |
Country of Residence | U.K.-England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2013(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 17 September 2013(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Buiilding 25 Walbrook London EC4N 8AW |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Website | belmontint.com |
---|---|
Telephone | 020 72046000 |
Telephone region | London |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
27.6k at £1 | Friary Intermediate LTD 79.25% Ordinary A |
---|---|
1.2k at £1 | Friary Intermediate LTD 3.49% Ordinary B |
6k at £1 | Friary Intermediate LTD 17.26% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,068,000 |
Cash | £76,000 |
Current Liabilities | £2,565,000 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 September 2004 | Delivered on: 3 September 2004 Satisfied on: 13 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|
13 October 2020 | Solvency Statement dated 23/09/20 (1 page) |
---|---|
13 October 2020 | Statement of capital on 13 October 2020
|
13 October 2020 | Statement by Directors (1 page) |
13 October 2020 | Resolutions
|
15 July 2020 | Appointment of Mr Charles Crawford as a director on 14 July 2020 (2 pages) |
15 July 2020 | Appointment of Mr Charles Douglas Knowles Scott as a director on 14 July 2020 (2 pages) |
15 July 2020 | Termination of appointment of Matthew William Pike as a director on 14 July 2020 (1 page) |
15 July 2020 | Termination of appointment of David Albert Hinton as a director on 14 July 2020 (1 page) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
15 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
5 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
21 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages) |
21 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page) |
6 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 June 2017 | Notification of Friary Intermediate Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Friary Intermediate Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (19 pages) |
20 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (19 pages) |
20 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2015 (17 pages) |
20 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2015 (17 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
Statement of capital on 2015-08-20
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
Statement of capital on 2015-08-20
|
26 May 2015 | Appointment of Mr Matthew William Pike as a director on 17 March 2015 (2 pages) |
26 May 2015 | Appointment of Mr Matthew William Pike as a director on 17 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 December 2013 | Resolutions
|
31 December 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
31 December 2013 | Change of share class name or designation (2 pages) |
31 December 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
31 December 2013 | Change of share class name or designation (2 pages) |
31 December 2013 | Resolutions
|
13 November 2013 | Satisfaction of charge 1 in full (1 page) |
13 November 2013 | Satisfaction of charge 1 in full (1 page) |
30 September 2013 | Termination of appointment of Barrie Etchells as a director (1 page) |
30 September 2013 | Termination of appointment of Mark Gamble as a secretary (1 page) |
30 September 2013 | Termination of appointment of Mark Gamble as a secretary (1 page) |
30 September 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
30 September 2013 | Appointment of Ms Sarah Dalgarno as a director (2 pages) |
30 September 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
30 September 2013 | Registered office address changed from , Becket House Vestry Road, Otford, Sevenoaks, Kent, TN14 5EL on 30 September 2013 (1 page) |
30 September 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
30 September 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
30 September 2013 | Appointment of Ms Sarah Dalgarno as a director (2 pages) |
30 September 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages) |
30 September 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages) |
30 September 2013 | Termination of appointment of Barrie Etchells as a director (1 page) |
30 September 2013 | Registered office address changed from , Becket House Vestry Road, Otford, Sevenoaks, Kent, TN14 5EL on 30 September 2013 (1 page) |
26 September 2013 | Auditor's resignation (1 page) |
26 September 2013 | Auditor's resignation (1 page) |
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
1 May 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
18 May 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
3 August 2011 | Purchase of own shares. (3 pages) |
3 August 2011 | Purchase of own shares. (3 pages) |
28 July 2011 | Secretary's details changed for Mark Jonathan Gamble on 28 July 2011 (1 page) |
28 July 2011 | Director's details changed for David Albert Hinton on 28 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Mark Jonathan Gamble on 28 July 2011 (1 page) |
28 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Director's details changed for Barrie Etchells on 28 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Director's details changed for David Albert Hinton on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Barrie Etchells on 28 July 2011 (2 pages) |
3 June 2011 | Change of share class name or designation (2 pages) |
3 June 2011 | Resolutions
|
3 June 2011 | Change of share class name or designation (2 pages) |
3 June 2011 | Resolutions
|
13 April 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
13 April 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
12 August 2010 | Purchase of own shares. (3 pages) |
12 August 2010 | Purchase of own shares. (3 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
28 November 2009 | Purchase of own shares. (2 pages) |
28 November 2009 | Purchase of own shares. (2 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
4 June 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
4 June 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
7 August 2008 | Capitals not rolled up (1 page) |
7 August 2008 | Capitals not rolled up (1 page) |
5 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
14 July 2008 | Appointment terminated director david morren (1 page) |
14 July 2008 | Appointment terminated director david morren (1 page) |
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
10 July 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
3 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
3 May 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
3 May 2007 | Group of companies' accounts made up to 31 December 2006 (22 pages) |
18 October 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
18 October 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
4 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 15/07/06; full list of members (7 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (7 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Secretary's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
3 September 2004 | Particulars of mortgage/charge (7 pages) |
3 September 2004 | Particulars of mortgage/charge (7 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (3 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (3 pages) |
18 May 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
18 May 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
30 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
1 July 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
1 July 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
16 July 2002 | Return made up to 15/07/02; full list of members (8 pages) |
16 July 2002 | Return made up to 15/07/02; full list of members (8 pages) |
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 1 the square riverhead sevenoaks kent TN13 2AA (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 1 the square, riverhead, sevenoaks, kent TN13 2AA (1 page) |
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
24 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
6 August 2001 | Return made up to 15/07/01; full list of members
|
6 August 2001 | Return made up to 15/07/01; full list of members
|
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
18 August 2000 | Return made up to 15/07/00; full list of members (8 pages) |
18 August 2000 | Return made up to 15/07/00; full list of members (8 pages) |
9 August 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
9 August 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
22 December 1999 | £ ic 49321/46777 30/11/99 £ sr 2544@1=2544 (1 page) |
22 December 1999 | £ ic 49321/46777 30/11/99 £ sr 2544@1=2544 (1 page) |
16 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
19 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
19 July 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
21 December 1998 | £ ic 52373/49321 30/11/98 £ sr 3052@1=3052 (1 page) |
21 December 1998 | £ ic 52373/49321 30/11/98 £ sr 3052@1=3052 (1 page) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
20 July 1998 | Return made up to 15/07/98; full list of members
|
20 July 1998 | Return made up to 15/07/98; full list of members
|
13 July 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
13 July 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
12 December 1997 | £ ic 55933/52373 01/12/97 £ sr 3560@1=3560 (1 page) |
12 December 1997 | £ ic 55933/52373 01/12/97 £ sr 3560@1=3560 (1 page) |
29 July 1997 | Return made up to 26/07/97; full list of members (6 pages) |
29 July 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
29 July 1997 | Return made up to 26/07/97; full list of members (6 pages) |
29 July 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
29 June 1997 | £ ic 60001/55933 10/04/97 £ sr 4068@1=4068 (1 page) |
29 June 1997 | £ ic 60001/55933 10/04/97 £ sr 4068@1=4068 (1 page) |
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Secretary resigned (1 page) |
11 September 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
11 September 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
30 July 1996 | Return made up to 26/07/96; no change of members (4 pages) |
30 July 1996 | Return made up to 26/07/96; no change of members (4 pages) |
16 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
16 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
31 August 1995 | Return made up to 26/07/95; full list of members
|
31 August 1995 | Return made up to 26/07/95; full list of members
|
28 January 1995 | Resolutions
|
28 January 1995 | Resolutions
|
19 January 1994 | New director appointed (2 pages) |
19 January 1994 | New director appointed (2 pages) |
30 July 1993 | Return made up to 26/07/93; full list of members
|
30 July 1993 | Return made up to 26/07/93; full list of members
|
8 November 1992 | New director appointed (2 pages) |
8 November 1992 | New director appointed (2 pages) |
22 February 1991 | New director appointed (2 pages) |
22 February 1991 | New director appointed (2 pages) |
24 August 1990 | New director appointed (2 pages) |
24 August 1990 | New director appointed (2 pages) |
19 July 1990 | Memorandum and Articles of Association (9 pages) |
19 July 1990 | Memorandum and Articles of Association (9 pages) |
18 July 1990 | Company name changed\certificate issued on 18/07/90 (2 pages) |
18 July 1990 | Company name changed\certificate issued on 18/07/90 (2 pages) |
29 January 1990 | New director appointed (2 pages) |
29 January 1990 | New director appointed (2 pages) |
10 October 1989 | New director appointed (2 pages) |
10 October 1989 | New director appointed (2 pages) |
3 July 1989 | Wd 28/06/89 ad 25/01/89--------- £ si 11@1=11 £ ic 59990/60001 (2 pages) |
3 July 1989 | Wd 28/06/89 ad 25/01/89--------- £ si 11@1=11 £ ic 59990/60001 (2 pages) |
4 February 1989 | Conve (1 page) |
4 February 1989 | Wd 18/01/89 ad 30/08/88--------- £ si 56900@1=56900 £ ic 3090/59990 (2 pages) |
4 February 1989 | Wd 18/01/89 ad 30/08/88--------- £ si 56900@1=56900 £ ic 3090/59990 (2 pages) |
4 February 1989 | Conve (1 page) |
3 February 1989 | Memorandum and Articles of Association (13 pages) |
3 February 1989 | New director appointed (2 pages) |
3 February 1989 | Memorandum and Articles of Association (13 pages) |
3 February 1989 | New director appointed (2 pages) |
27 January 1989 | Company name changed\certificate issued on 27/01/89 (2 pages) |
27 January 1989 | Company name changed\certificate issued on 27/01/89 (2 pages) |
5 January 1989 | Wd 07/12/88 ad 02/12/88--------- £ si 2990@1=2990 £ ic 100/3090 (2 pages) |
5 January 1989 | Wd 07/12/88 ad 02/12/88--------- £ si 2990@1=2990 £ ic 100/3090 (2 pages) |
1 December 1988 | New director appointed (2 pages) |
1 December 1988 | New director appointed (2 pages) |
6 September 1988 | Wd 15/08/88 ad 24/05/88--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
6 September 1988 | Wd 15/08/88 ad 24/05/88--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
29 June 1988 | New director appointed (2 pages) |
29 June 1988 | New director appointed (2 pages) |
9 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
9 June 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
15 April 1988 | Nc inc already adjusted (1 page) |
15 April 1988 | Resolutions
|
15 April 1988 | Resolutions
|
15 April 1988 | Nc inc already adjusted (1 page) |
29 February 1988 | Company name changed\certificate issued on 29/02/88 (3 pages) |
29 February 1988 | Company name changed\certificate issued on 29/02/88 (3 pages) |
4 February 1988 | Incorporation (13 pages) |
4 February 1988 | Incorporation (13 pages) |