Company NameGerrard (OMH) Limited
Company StatusDissolved
Company Number02284499
CategoryPrivate Limited Company
Incorporation Date5 August 1988(35 years, 8 months ago)
Dissolution Date22 September 2017 (6 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Henry Philipps
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2013(24 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 22 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Andrew Richards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(26 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 22 September 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDr Philip Andrew Frank Byle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2015(26 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 22 September 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed17 December 2003(15 years, 4 months after company formation)
Appointment Duration13 years, 9 months (closed 22 September 2017)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Neil Campbell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 1993)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage
Street End
Blaydon
Bristol
BS40 7TL
Director NameGordon Edward Campbell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 1998)
RoleCompany Director
Correspondence Address34 Inchford Road
Solihull
West Midlands
B92 9QD
Director NameRobert Oswald Bogle
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 03 December 1997)
RoleInvestment Manager
Correspondence Address31 Foley Road East
Streetly
Sutton Coldfield
West Midlands
B74 3HP
Director NameDavid Cashdan
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 October 1993)
RoleStockbroker
Correspondence Address11 Walsingham
St Johns Wood Park
London
NW8 6RG
Director NameTimothy Michael Roth Bennett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleStockbroker
Correspondence Address62 Sir Johns Road
Selly Park
Birmingham
B29 7ER
Director NameDr Del Amanda Barrett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 1994)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address102a Marlborough
61 Walton Street
London
SW3 2JY
Director NameMr Richard Graham Gosset Austin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 July 1992)
RoleStockbroker
Correspondence AddressOlde Timbers Pumphouse Lane
Hanbury
Bromsgrove
Worcestershire
B60 4BX
Director NameJohn Cassie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 1998)
RoleStockbroker
Correspondence Address12 Barn Road
Handsacre
Rugeley
Staffordshire
WS15 4TA
Secretary NameKeith Graham Smellie
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSouth Lawn
Rowington
Warwick
CV35 7AA
Director NameRupert Nigel Kendall Baron
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 October 1998)
RoleStockbroker
Correspondence Address2 Rectory Road
London
SW13 0DT
Secretary NamePeter Blake Fisher
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 1994)
RoleCompany Director
Correspondence AddressOld Ridgeway Cottage
Crown Lane Wychbold
Droitwich
Worcestershire
WR9 0BX
Secretary NameEdwina Anne Hill
NationalityBritish
StatusResigned
Appointed24 October 1994(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 1999)
RoleCompany Director
Correspondence Address27 Bishops Meadow
Weeford Road
Sutton Coldfield
West Midlands
B75 5PQ
Director NameMr Kevin Derek Atkinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 1998)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressStanage
Roslyn Road, Wellington
Telford
Shropshire
TF1 3AX
Director NameRoger James Brocklebank
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressNursery Cottage Bull Hill Lane
Astley Burf
Stourport On Severn
Worcestershire
DY13 0SE
Director NameAlexander Conan Barrell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 January 1998)
RoleStockbroker
Correspondence AddressSkinners Hill Cottage Eyford Park
Upper Slaughter
Cheltenham
Gloucestershire
GL54 2JN
Wales
Director NameDerek Charles Bawden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 January 1998)
RoleFund Manager
Correspondence AddressThe Cottage 65 Water Lane
Wootton
Northampton
NN4 6HH
Director NameTrevor Charles Cooke
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 February 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Cottage Cliftons Lane
Reigate
Surrey
RH2 9RA
Director NameChristopher Blount
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1998)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressCornerways
The Green, Leafield
Witney
Oxfordshire
OX29 9NP
Director NameNorman Hunter Campbell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1998)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address31 Montgomery Street
Eaglesham
G76 0AS
Scotland
Director NameMr Simon Andrew Conder
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(8 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth Dane
5c Burnt Ash Lane
Bromley
Kent
BR1 4DJ
Director NameRichard Oliver Bernays
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2000)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Elgin Crescent
London
W11 2JL
Director NameChristopher Nigel Blatchly
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2000)
RoleFinance Director
Correspondence AddressOld Comptons
Comptons Lane
Horsham
West Sussex
RH13 6DP
Secretary NameIan Nicholas Sutton
NationalityBritish
StatusResigned
Appointed19 January 1999(10 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address83a Hervey Road
Blackheath
London
SE3 8BX
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Secretary NameMr Sukesh Chander Mayor
NationalityBritish
StatusResigned
Appointed02 July 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Herbert Road
Emerson Park
Hornchurch
Essex
RM11 3LL
Director NameChristopher Jonathan Airey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2002)
RoleStockbroker
Correspondence AddressLittle Newarks Newarks Road
Good Easter
Chelmsford
Essex
CM1 4SA
Director NameGraeme Frank Cull
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2002)
RoleStockbroker
Correspondence AddressStrathbeg 6 Park Road
Woking
Surrey
GU22 7BW
Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusResigned
Appointed12 December 2002(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameMr Michael Timothy Bolsover
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(15 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWakehurst
Limes Close Bramshott
Liphook
Hampshire
GU30 7SL
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed17 December 2003(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address92 Stratton Drive
Barking
Essex
IG11 9HD
Director NameMr David McLean Currie
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(21 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 June 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitegerrard.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

66.2m at £0.1Gerrard Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 June 2000Delivered on: 5 July 2000
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed).
Particulars: Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account see ch microfiche for full details.
Outstanding
1 February 2000Delivered on: 15 February 2000
Satisfied on: 15 March 2002
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including, without limitation, in connection with the facility agreement; any assured payment by the chargee; or any transfer of stock to the company by means of crest; or any agreement to transfer stock to the company by means of crest; or any issue of stock to the company by means of crest.
Particulars: First fixed charge all sums and payments hereafter receivable by or for the account of the company by reason or in respect of any transfer or debit of, or any agreement to transfer or debit stock for any eligible stock account of or in the name of or otherwise referable to the company in crest. See the mortgage charge document for full details.
Fully Satisfied
23 July 1998Delivered on: 3 August 1998
Satisfied on: 15 March 2002
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from albert e sharp holdings PLC to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: 30802964. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
13 April 1993Delivered on: 20 April 1993
Satisfied on: 26 November 2002
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due under the terms of the charge.
Particulars: All shares stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities. See the mortgage charge document for full details.
Fully Satisfied
9 July 1992Delivered on: 16 July 1992
Satisfied on: 10 October 1992
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing due as specified in the guarantee dated 9TH july 1992 see form 395 ref. M249C for full details.
Fully Satisfied

Filing History

22 September 2017Final Gazette dissolved following liquidation (1 page)
22 June 2017Return of final meeting in a members' voluntary winding up (11 pages)
27 February 2017Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 27 February 2017 (2 pages)
22 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-09
(1 page)
22 February 2017Declaration of solvency (3 pages)
22 February 2017Appointment of a voluntary liquidator (2 pages)
7 February 2017Statement of capital on 7 February 2017
  • GBP 1.05
(3 pages)
7 February 2017Resolutions
  • RES13 ‐ Share premium of £275,767.00 is cancelled 06/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 February 2017Solvency Statement dated 06/02/17 (2 pages)
7 February 2017Statement by Directors (2 pages)
6 February 2017Satisfaction of charge 5 in full (4 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
23 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 9,930,052.5
(6 pages)
29 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 June 2015Appointment of Mark Andrew Richards as a director on 19 June 2015 (2 pages)
24 June 2015Appointment of Dr Philip Andrew Frank Byle as a director on 19 June 2015 (2 pages)
24 April 2015Termination of appointment of Nicholas John Garnett as a director on 22 April 2015 (1 page)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9,930,052.5
(5 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 9,930,052.5
(5 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 9,930,052.5
(5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 9,930,052.5
(5 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 July 2013Appointment of Mr Richard Henry Philipps as a director (2 pages)
11 July 2013Termination of appointment of David Currie as a director (1 page)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
15 September 2010Appointment of Nicholas John Garnett as a director (2 pages)
3 September 2010Termination of appointment of Simon Weld as a director (1 page)
21 April 2010Appointment of Mr David Mclean Currie as a director (2 pages)
19 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 April 2010Termination of appointment of Mark Kibblewhite as a director (1 page)
8 April 2010Appointment of Simon John Weld as a director (2 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
12 May 2009Full accounts made up to 31 December 2008 (13 pages)
14 January 2009Return made up to 01/01/09; full list of members (3 pages)
18 June 2008Full accounts made up to 31 December 2007 (14 pages)
7 February 2008Return made up to 01/01/08; full list of members (2 pages)
12 December 2007Return made up to 01/12/07; full list of members (2 pages)
15 April 2007Full accounts made up to 31 December 2006 (13 pages)
8 December 2006Return made up to 01/12/06; full list of members (2 pages)
2 August 2006Full accounts made up to 31 December 2005 (13 pages)
8 December 2005Return made up to 01/12/05; full list of members (2 pages)
9 November 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
2 August 2005New director appointed (3 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 July 2005Full accounts made up to 31 December 2004 (10 pages)
18 July 2005New director appointed (1 page)
18 July 2005Director resigned (1 page)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
1 June 2005Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page)
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2004Return made up to 01/12/04; full list of members (8 pages)
13 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
18 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
20 April 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
2 February 2004Return made up to 01/12/03; full list of members (7 pages)
29 January 2004New director appointed (1 page)
12 January 2004New secretary appointed (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
9 December 2003Company name changed old mutual holdings LIMITED\certificate issued on 09/12/03 (2 pages)
5 November 2003Declaration of mortgage charge released/ceased (1 page)
4 November 2003Resolutions
  • RES13 ‐ Sale of assets 24/10/03
(2 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
18 August 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
20 March 2003Return made up to 01/12/02; full list of members (9 pages)
11 February 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New secretary appointed (2 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (1 page)
11 November 2002Company name changed old mutual securities LIMITED\certificate issued on 11/11/02 (2 pages)
8 November 2002Full accounts made up to 31 December 2001 (14 pages)
26 October 2002New director appointed (2 pages)
16 April 2002Return made up to 01/12/01; full list of members; amend (8 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
3 January 2002Return made up to 01/12/01; full list of members (8 pages)
5 November 2001Full accounts made up to 31 December 2000 (15 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001Secretary resigned (1 page)
29 January 2001Registered office changed on 29/01/01 from: the registry royal mint court london EC3N 4EY (1 page)
24 January 2001Return made up to 01/12/00; full list of members (7 pages)
18 January 2001Director resigned (1 page)
30 October 2000Full accounts made up to 31 December 1999 (17 pages)
11 October 2000Director resigned (1 page)
6 September 2000Ad 31/01/00--------- £ si [email protected]=2130000 £ ic 1631250/3761250 (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
5 July 2000Particulars of mortgage/charge (11 pages)
31 May 2000Company name changed albert e sharp LIMITED\certificate issued on 01/06/00 (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Particulars of mortgage/charge (12 pages)
16 December 1999Return made up to 01/12/99; full list of members (9 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (5 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
16 September 1999Re-registration of Memorandum and Articles (12 pages)
16 September 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 September 1999Certificate of re-registration from Unlimited to Limited (1 page)
16 September 1999Application for reregistration from UNLTD to LTD (1 page)
26 August 1999Full accounts made up to 31 December 1998 (20 pages)
29 April 1999New director appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (1 page)
12 March 1999New director appointed (2 pages)
21 February 1999Auditor's resignation (1 page)
14 January 1999Return made up to 01/12/98; full list of members (8 pages)
1 December 1998Full accounts made up to 30 April 1998 (24 pages)
24 November 1998New director appointed (3 pages)
23 November 1998New director appointed (3 pages)
23 November 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
10 November 1998Registered office changed on 10/11/98 from: temple court 35 bull street birmingham B4 6ES (1 page)
3 November 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 November 1998£ nc 5606250/21000000 28/10/98 (1 page)
27 August 1998Accounting reference date extended from 31/10/97 to 30/04/98 (1 page)
3 August 1998Particulars of mortgage/charge (4 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Return made up to 01/12/97; no change of members (44 pages)
6 February 1998Director's particulars changed (1 page)
29 December 1997Director's particulars changed (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
7 August 1997Secretary's particulars changed;director's particulars changed (1 page)
7 August 1997Secretary's particulars changed (1 page)
7 August 1997Director resigned (1 page)
22 May 1997Full accounts made up to 31 October 1996 (22 pages)
20 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director's particulars changed (49 pages)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
17 February 1997Return made up to 01/12/96; no change of members (50 pages)
4 February 1997£ nc 1631250/5606250 28/01/97 (1 page)
2 February 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (3 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (3 pages)
19 January 1997New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Director resigned (1 page)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
22 July 1996Director resigned (1 page)
18 July 1996Full accounts made up to 31 October 1995 (20 pages)
15 April 1996Director resigned (1 page)
13 March 1996New director appointed (1 page)
13 March 1996New director appointed (1 page)
13 March 1996New director appointed (2 pages)
12 March 1996Director's particulars changed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
14 February 1996Director's particulars changed (2 pages)
18 January 1996New director appointed (3 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Registered office changed on 18/01/96 from: edmund house 12 newhall street birmingham B3 3ER (1 page)
18 January 1996Director's particulars changed (2 pages)
18 January 1996Return made up to 01/12/95; full list of members (38 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (3 pages)
18 January 1996New director appointed (2 pages)
26 September 1995New director appointed (4 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Secretary's particulars changed (2 pages)
25 August 1995New director appointed (2 pages)
17 May 1995Director resigned (4 pages)
20 March 1995Full accounts made up to 31 October 1994 (17 pages)
30 December 1994Company name changed albert E. sharp & co.\certificate issued on 01/01/95 (2 pages)
23 December 1994Full accounts made up to 31 October 1993 (45 pages)
25 July 1993Full accounts made up to 31 October 1992 (18 pages)
2 December 1992Full accounts made up to 30 April 1992 (17 pages)
14 May 1992Full accounts made up to 26 April 1991 (18 pages)
19 April 1991Full accounts made up to 27 April 1990 (18 pages)
15 June 1990Full accounts made up to 5 May 1989 (34 pages)
15 June 1990Full accounts made up to 5 May 1989 (34 pages)
1 November 1988Memorandum and Articles of Association (8 pages)
5 August 1988Incorporation (22 pages)