Company NameBelmont Insurance Holdings Limited
Company StatusDissolved
Company Number02217475
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 2 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed10 August 2018(30 years, 6 months after company formation)
Appointment Duration3 years (closed 17 August 2021)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2020(32 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Knowles Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2020(32 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 17 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Michael Edward Melotte
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 November 1994)
RoleInsurance Broker
Correspondence Address102 Talfourd Road
London
SE15 5NZ
Director NameMr Philippe Revault D'Allonnes
Date of BirthMay 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed26 July 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 1992)
RoleBanker
Correspondence Address35 Rue Danton
Levallois-Perret 92300
Foreign
Director NameMr David Christopher Gerald Morren
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 04 July 2008)
RoleInsurance Broker
Correspondence AddressWyndrush 6 Headcorn Road
Platts Heath
Kent
ME17 2NH
Director NameCharles Francis Harold Morland
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1992)
RoleMerchant Banker
Correspondence AddressMarston Hill Farm
Greatworth
Banbury
Oxfordshire
OX17 2HF
Director NameMr Eric Manchon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed26 July 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1992)
RoleBanker
Correspondence Address9 Rue Du General Faidherbe
Nogent Sur Marne 94130
Foreign
Director NameDavid Thomas Glynn
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1992)
RoleBanker
Correspondence Address112 Wickham Avenue
Sutton
Surrey
SM3 8EA
Director NameMr Barrie Etchells
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 17 September 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House Vestry Road
Otford
Sevenoaks
Kent
TN14 5EL
Secretary NameMr Charles John Radford
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressFrenches Lodge
Little London
Andover
Hampshire
SP11 6JG
Director NameMr Cyrille Fran-Pierie Houglet
Date of BirthAugust 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed21 October 1992(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 December 1992)
RoleEngineer
Correspondence Address45 Rue Le Marois
95016 Paris
Foreign
Secretary NameMichael John Zebedee
NationalityBritish
StatusResigned
Appointed02 March 1993(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 1996)
RoleCompany Director
Correspondence AddressLe Chalet
London Road
Billericay
Essex
CM12 9ES
Director NameMr David Albert Hinton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1993(5 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 14 July 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameKaren Clark
NationalityBritish
StatusResigned
Appointed11 November 1996(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 August 1998)
RoleCompany Director
Correspondence Address9 Woodside Crescent
Sidcup
Kent
DA15 7JJ
Secretary NameMr David Christopher Gerald Morren
NationalityBritish
StatusResigned
Appointed21 August 1998(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressWyndrush 6 Headcorn Road
Platts Heath
Kent
ME17 2NH
Secretary NameMrs Alison Lesley Etchells
NationalityBritish
StatusResigned
Appointed28 February 2001(13 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 April 2005)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressAndraitx
High Street
Seal
Kent
TN15 0AG
Secretary NameMrs Alison Lesley Etchells
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(13 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 April 2005)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressAndraitx
High Street
Seal
Kent
TN15 0AG
Secretary NameMr Neil Bennett Robson
NationalityBritish
StatusResigned
Appointed21 April 2005(17 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Garlands
Goudhurst Road
Horsmonden
Kent
TN12 8AJ
Secretary NameMr Mark Jonathan Gamble
NationalityBritish
StatusResigned
Appointed12 June 2006(18 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecket House Vestry Road
Otford
Sevenoaks
Kent
TN14 5EL
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(25 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2015)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2013(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2015)
RoleChief Financial Officer
Country of ResidenceU.K.-England
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2013(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed17 September 2013(25 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Buiilding 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(27 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websitebelmontint.com
Telephone020 72046000
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

27.6k at £1Friary Intermediate LTD
79.25%
Ordinary A
1.2k at £1Friary Intermediate LTD
3.49%
Ordinary B
6k at £1Friary Intermediate LTD
17.26%
Ordinary C

Financials

Year2014
Net Worth£1,068,000
Cash£76,000
Current Liabilities£2,565,000

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 September 2004Delivered 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

Filing History

13 October 2020Solvency Statement dated 23/09/20 (1 page)
13 October 2020Statement of capital on 13 October 2020
  • GBP 0.3476
(3 pages)
13 October 2020Statement by Directors (1 page)
13 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 July 2020Appointment of Mr Charles Crawford as a director on 14 July 2020 (2 pages)
15 July 2020Appointment of Mr Charles Douglas Knowles Scott as a director on 14 July 2020 (2 pages)
15 July 2020Termination of appointment of Matthew William Pike as a director on 14 July 2020 (1 page)
15 July 2020Termination of appointment of David Albert Hinton as a director on 14 July 2020 (1 page)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
5 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (15 pages)
21 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
21 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
29 June 2017Notification of Friary Intermediate Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Friary Intermediate Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 34,765
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 34,765
(6 pages)
15 October 2015Full accounts made up to 31 December 2014 (12 pages)
15 October 2015Full accounts made up to 31 December 2014 (12 pages)
20 August 2015Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (19 pages)
20 August 2015Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (19 pages)
20 August 2015Second filing of AR01 previously delivered to Companies House made up to 15 July 2015 (17 pages)
20 August 2015Second filing of AR01 previously delivered to Companies House made up to 15 July 2015 (17 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 34,765

Statement of capital on 2015-08-20
  • GBP 34,765
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2015
(7 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 34,765
(6 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 34,765

Statement of capital on 2015-08-20
  • GBP 34,765
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2015
(7 pages)
26 May 2015Appointment of Mr Matthew William Pike as a director on 17 March 2015 (2 pages)
26 May 2015Appointment of Mr Matthew William Pike as a director on 17 March 2015 (2 pages)
27 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
27 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2014Full accounts made up to 31 December 2013 (13 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 34,765
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2015
(10 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 34,765
(9 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 34,765
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2015
(10 pages)
31 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 December 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 34,765
(4 pages)
31 December 2013Change of share class name or designation (2 pages)
31 December 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 34,765
(4 pages)
31 December 2013Change of share class name or designation (2 pages)
31 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2013Satisfaction of charge 1 in full (1 page)
13 November 2013Satisfaction of charge 1 in full (1 page)
30 September 2013Termination of appointment of Barrie Etchells as a director (1 page)
30 September 2013Termination of appointment of Mark Gamble as a secretary (1 page)
30 September 2013Termination of appointment of Mark Gamble as a secretary (1 page)
30 September 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
30 September 2013Appointment of Ms Sarah Dalgarno as a director (2 pages)
30 September 2013Appointment of Mr David Christopher Ross as a director (2 pages)
30 September 2013Registered office address changed from , Becket House Vestry Road, Otford, Sevenoaks, Kent, TN14 5EL on 30 September 2013 (1 page)
30 September 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
30 September 2013Appointment of Mr David Christopher Ross as a director (2 pages)
30 September 2013Appointment of Ms Sarah Dalgarno as a director (2 pages)
30 September 2013Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages)
30 September 2013Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages)
30 September 2013Termination of appointment of Barrie Etchells as a director (1 page)
30 September 2013Registered office address changed from , Becket House Vestry Road, Otford, Sevenoaks, Kent, TN14 5EL on 30 September 2013 (1 page)
26 September 2013Auditor's resignation (1 page)
26 September 2013Auditor's resignation (1 page)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders (5 pages)
1 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
1 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
18 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
18 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
3 August 2011Purchase of own shares. (3 pages)
3 August 2011Purchase of own shares. (3 pages)
28 July 2011Secretary's details changed for Mark Jonathan Gamble on 28 July 2011 (1 page)
28 July 2011Director's details changed for David Albert Hinton on 28 July 2011 (2 pages)
28 July 2011Secretary's details changed for Mark Jonathan Gamble on 28 July 2011 (1 page)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
28 July 2011Director's details changed for Barrie Etchells on 28 July 2011 (2 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
28 July 2011Director's details changed for David Albert Hinton on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Barrie Etchells on 28 July 2011 (2 pages)
3 June 2011Change of share class name or designation (2 pages)
3 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 June 2011Change of share class name or designation (2 pages)
3 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 April 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
13 April 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
12 August 2010Purchase of own shares. (3 pages)
12 August 2010Purchase of own shares. (3 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
28 November 2009Purchase of own shares. (2 pages)
28 November 2009Purchase of own shares. (2 pages)
21 July 2009Return made up to 15/07/09; full list of members (4 pages)
21 July 2009Return made up to 15/07/09; full list of members (4 pages)
4 June 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
4 June 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
7 August 2008Capitals not rolled up (1 page)
7 August 2008Capitals not rolled up (1 page)
5 August 2008Return made up to 15/07/08; full list of members (4 pages)
5 August 2008Return made up to 15/07/08; full list of members (4 pages)
14 July 2008Appointment terminated director david morren (1 page)
14 July 2008Appointment terminated director david morren (1 page)
10 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
10 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
30 April 2008Resolutions
  • RES13 ‐ Company into the agreement 03/04/2008
(1 page)
30 April 2008Resolutions
  • RES13 ‐ Company into the agreement 03/04/2008
(1 page)
3 August 2007Return made up to 15/07/07; full list of members (3 pages)
3 August 2007Return made up to 15/07/07; full list of members (3 pages)
3 May 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
3 May 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
18 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
18 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
4 August 2006Return made up to 15/07/06; full list of members (7 pages)
4 August 2006Return made up to 15/07/06; full list of members (7 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
26 July 2005Return made up to 15/07/05; full list of members (7 pages)
26 July 2005Return made up to 15/07/05; full list of members (7 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
26 April 2005Secretary's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
26 April 2005Secretary's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
3 September 2004Particulars of mortgage/charge (7 pages)
3 September 2004Particulars of mortgage/charge (7 pages)
22 July 2004Return made up to 15/07/04; full list of members (3 pages)
22 July 2004Return made up to 15/07/04; full list of members (3 pages)
18 May 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
18 May 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
30 July 2003Return made up to 15/07/03; full list of members (7 pages)
30 July 2003Return made up to 15/07/03; full list of members (7 pages)
1 July 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
1 July 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
16 July 2002Return made up to 15/07/02; full list of members (8 pages)
16 July 2002Return made up to 15/07/02; full list of members (8 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
19 February 2002Registered office changed on 19/02/02 from: 1 the square riverhead sevenoaks kent TN13 2AA (1 page)
19 February 2002Registered office changed on 19/02/02 from: 1 the square, riverhead, sevenoaks, kent TN13 2AA (1 page)
24 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
6 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
18 August 2000Return made up to 15/07/00; full list of members (8 pages)
18 August 2000Return made up to 15/07/00; full list of members (8 pages)
9 August 2000Full group accounts made up to 31 December 1999 (20 pages)
9 August 2000Full 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 1999Return made up to 15/07/99; full list of members (6 pages)
16 August 1999Return made up to 15/07/99; full list of members (6 pages)
19 July 1999Full group accounts made up to 31 December 1998 (23 pages)
19 July 1999Full 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 1998Secretary resigned (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
20 July 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Return made up to 15/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Full group accounts made up to 31 December 1997 (20 pages)
13 July 1998Full 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 1997Return made up to 26/07/97; full list of members (6 pages)
29 July 1997Full group accounts made up to 31 December 1996 (20 pages)
29 July 1997Return made up to 26/07/97; full list of members (6 pages)
29 July 1997Full 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 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
11 September 1996Full group accounts made up to 31 December 1995 (19 pages)
11 September 1996Full group accounts made up to 31 December 1995 (19 pages)
30 July 1996Return made up to 26/07/96; no change of members (4 pages)
30 July 1996Return made up to 26/07/96; no change of members (4 pages)
16 October 1995Full group accounts made up to 31 December 1994 (21 pages)
16 October 1995Full group accounts made up to 31 December 1994 (21 pages)
31 August 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1994New director appointed (2 pages)
19 January 1994New director appointed (2 pages)
30 July 1993Return made up to 26/07/93; full list of members
  • 363(287) ‐ Registered office changed on 30/07/93
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
30 July 1993Return made up to 26/07/93; full list of members
  • 363(287) ‐ Registered office changed on 30/07/93
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
8 November 1992New director appointed (2 pages)
8 November 1992New director appointed (2 pages)
22 February 1991New director appointed (2 pages)
22 February 1991New director appointed (2 pages)
24 August 1990New director appointed (2 pages)
24 August 1990New director appointed (2 pages)
19 July 1990Memorandum and Articles of Association (9 pages)
19 July 1990Memorandum and Articles of Association (9 pages)
18 July 1990Company name changed\certificate issued on 18/07/90 (2 pages)
18 July 1990Company name changed\certificate issued on 18/07/90 (2 pages)
29 January 1990New director appointed (2 pages)
29 January 1990New director appointed (2 pages)
10 October 1989New director appointed (2 pages)
10 October 1989New director appointed (2 pages)
3 July 1989Wd 28/06/89 ad 25/01/89--------- £ si 11@1=11 £ ic 59990/60001 (2 pages)
3 July 1989Wd 28/06/89 ad 25/01/89--------- £ si 11@1=11 £ ic 59990/60001 (2 pages)
4 February 1989Conve (1 page)
4 February 1989Wd 18/01/89 ad 30/08/88--------- £ si 56900@1=56900 £ ic 3090/59990 (2 pages)
4 February 1989Wd 18/01/89 ad 30/08/88--------- £ si 56900@1=56900 £ ic 3090/59990 (2 pages)
4 February 1989Conve (1 page)
3 February 1989Memorandum and Articles of Association (13 pages)
3 February 1989New director appointed (2 pages)
3 February 1989Memorandum and Articles of Association (13 pages)
3 February 1989New director appointed (2 pages)
27 January 1989Company name changed\certificate issued on 27/01/89 (2 pages)
27 January 1989Company name changed\certificate issued on 27/01/89 (2 pages)
5 January 1989Wd 07/12/88 ad 02/12/88--------- £ si 2990@1=2990 £ ic 100/3090 (2 pages)
5 January 1989Wd 07/12/88 ad 02/12/88--------- £ si 2990@1=2990 £ ic 100/3090 (2 pages)
1 December 1988New director appointed (2 pages)
1 December 1988New director appointed (2 pages)
6 September 1988Wd 15/08/88 ad 24/05/88--------- £ si 98@1=98 £ ic 2/100 (3 pages)
6 September 1988Wd 15/08/88 ad 24/05/88--------- £ si 98@1=98 £ ic 2/100 (3 pages)
29 June 1988New director appointed (2 pages)
29 June 1988New director appointed (2 pages)
9 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
9 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
15 April 1988Nc inc already adjusted (1 page)
15 April 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 April 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 April 1988Nc inc already adjusted (1 page)
29 February 1988Company name changed\certificate issued on 29/02/88 (3 pages)
29 February 1988Company name changed\certificate issued on 29/02/88 (3 pages)
4 February 1988Incorporation (13 pages)
4 February 1988Incorporation (13 pages)