Company NameRattner Mackenzie Limited
Company StatusDissolved
Company Number02303498
CategoryPrivate Limited Company
Incorporation Date10 October 1988(35 years, 6 months ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)
Previous NameNevrus (437) Limited

Business Activity

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

Directors

Secretary NameMiss Polly Naher
StatusClosed
Appointed20 October 2009(21 years after company formation)
Appointment Duration5 years, 1 month (closed 05 December 2014)
RoleCompany Director
Correspondence AddressBentima House 168-172 Old Street
London
EC1V 9BP
Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(22 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 05 December 2014)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Director NameMr David Willoughby Thomas Mackenzie
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressFlat 5 Fordham Court
London
W8 5AP
Director NameMr John Smith
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address5 Pinks Hill
Swanley
Kent
BR8 8AG
Director NameMr John Llywelyn Tracy Newbegin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 July 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 St Stephens Road
Ealing
London
W13 8HB
Director NameMr Barry John Cook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 08 October 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressKilnwood
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameMark Edward Rattner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1991(2 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 1999)
RoleInsurance Executive
Correspondence Address11 Heerdt Farm Lane
Pound Ridge
New York
10576
Director NameMr Clifford Reginald Webb
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(2 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 08 October 2009)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressCold Arbor
Coldharbour Road
Pyrford
Surrey
GU22 8SJ
Director NameMr Rowland Lloyd Hughes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(2 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilbre Farmhouse
Douglas Road Town Row
Crowborough
East Sussex
TN6 3QT
Secretary NameMr Rowland Lloyd Hughes
NationalityBritish
StatusResigned
Appointed28 August 1991(2 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 08 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilbre Farmhouse
Douglas Road Town Row
Crowborough
East Sussex
TN6 3QT
Director NameMr David Willoughby Thomas Mackenzie
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 1995)
RoleInsurance Broker
Correspondence AddressFlat 5 Fordham Court
London
W8 5AP
Director NameKeith William Steed
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 23 September 2000)
RoleInsurance Broker
Correspondence Address8 Alton Drive
Lexden
Colchester
Essex
CO3 3ST
Director NameMr Gary James Lockett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(5 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 October 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address209 Bramble Road
Benfleet
Essex
SS7 2UU
Director NamePeter Henry Foster
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressSerenus,5 Hamilton Place
Beech Drive
Kingswood
Surrey
KT20 6PU
Director NameChristopher Felix Boyce Mays
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2000)
RoleInsurance Broker
Correspondence Address33 London Road
Ewell
Epsom
Surrey
KT17 2BE
Director NameMr Albert Frank Steven Ahern
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2001(12 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLane End
Croft Lane
Chipperfield
Hertfordshire
WD4 9DY
Director NameGraham David Pearce
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(13 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2008)
RoleInsurance Broker
Correspondence Address20 Winchester Drive
Burbage
Hinckley
Leicestershire
LE10 2BB
Director NameMr Charles Louis Colin Manchester
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BL
Director NameTimothy John Gowler
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 August 2009)
RoleInsurance Broker
Correspondence Address27 Woodbury Hill
Loughton
Essex
IG10 1JF
Director NameMr John Llywelyn Tracy Newbegin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2004(15 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 December 2009)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address13 St Stephens Road
Ealing
London
W13 8HB
Director NameMr Graham John Miller
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(17 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Gordon Cottages
Ruskin Road
Stanford Le Hope
Essex
SS17 0LG
Director NameMr Paul George Tresadern
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(20 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 October 2009)
RoleCompliance Officer
Correspondence Address27 Grosvenor Road
Benfleet
Essex
SS7 1NP
Director NameMr Mark James Hewett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(21 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address12 Parkside Gardens
London
SW19 5EU
Director NameMr Nicholas Charles Frankland
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(21 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2011)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address9 Holland Park Road
London
W14 8NA
Director NameMr Henry Charles Vaughan Keeling
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2011)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Location

Registered AddressBentima House
168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3m at £1Marsh LTD
80.00%
Ordinary
250k at £1Marsh LTD
6.67%
Ordinary B
500k at £1Marsh LTD
13.33%
Ordinary A

Financials

Year2014
Turnover£12,219,625
Net Worth£5,968,136
Cash£17,258,166
Current Liabilities£104,541,675

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 December 2014Final Gazette dissolved following liquidation (1 page)
5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 September 2014Return of final meeting in a members' voluntary winding up (7 pages)
5 September 2014Return of final meeting in a members' voluntary winding up (7 pages)
26 June 2014Liquidators statement of receipts and payments to 19 May 2014 (8 pages)
26 June 2014Liquidators' statement of receipts and payments to 19 May 2014 (8 pages)
26 June 2014Liquidators' statement of receipts and payments to 19 May 2014 (8 pages)
27 June 2013Liquidators statement of receipts and payments to 19 May 2013 (8 pages)
27 June 2013Liquidators' statement of receipts and payments to 19 May 2013 (8 pages)
27 June 2013Liquidators' statement of receipts and payments to 19 May 2013 (8 pages)
26 June 2012Liquidators' statement of receipts and payments to 19 May 2012 (7 pages)
26 June 2012Liquidators' statement of receipts and payments to 19 May 2012 (7 pages)
26 June 2012Liquidators statement of receipts and payments to 19 May 2012 (7 pages)
8 June 2011Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom on 8 June 2011 (2 pages)
6 June 2011Declaration of solvency (3 pages)
6 June 2011Appointment of a voluntary liquidator (1 page)
6 June 2011Appointment of a voluntary liquidator (1 page)
6 June 2011Declaration of solvency (3 pages)
6 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 April 2011Appointment of Mr Paul Metharam as a director (2 pages)
19 April 2011Appointment of Mr Paul Metharam as a director (2 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 April 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 April 2011Termination of appointment of Henry Keeling as a director (1 page)
8 April 2011Termination of appointment of Nicholas Frankland as a director (1 page)
8 April 2011Termination of appointment of Nicholas Frankland as a director (1 page)
8 April 2011Termination of appointment of Henry Keeling as a director (1 page)
8 April 2011Termination of appointment of Albert Ahern as a director (1 page)
8 April 2011Termination of appointment of Albert Ahern as a director (1 page)
4 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 3,750,000
(7 pages)
4 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 3,750,000
(7 pages)
18 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
18 June 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
13 April 2010Director's details changed for Albert Frank Steven Ahern on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Albert Frank Steven Ahern on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Albert Frank Steven Ahern on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
9 April 2010Termination of appointment of Mark Hewett as a director (1 page)
9 April 2010Termination of appointment of Mark Hewett as a director (1 page)
7 April 2010Appointment of Mr Henry Charles Vaughan Keeling as a director (2 pages)
7 April 2010Appointment of Mr Henry Charles Vaughan Keeling as a director (2 pages)
12 February 2010Appointment of Mr Nicholas Charles Frankland as a director (2 pages)
12 February 2010Appointment of Mr Nicholas Charles Frankland as a director (2 pages)
21 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 3,750,000
(10 pages)
21 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 3,750,000
(10 pages)
11 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2009Termination of appointment of John Newbegin as a director (1 page)
21 December 2009Termination of appointment of John Newbegin as a director (1 page)
21 December 2009Appointment of Mr Mark James Hewett as a director (2 pages)
21 December 2009Appointment of Mr Mark James Hewett as a director (2 pages)
18 November 2009Auditor's resignation (1 page)
18 November 2009Auditor's resignation (1 page)
18 November 2009Auditor's resignation (1 page)
18 November 2009Auditor's resignation (1 page)
21 October 2009Appointment of Miss Polly Naher as a secretary (1 page)
21 October 2009Appointment of Miss Polly Naher as a secretary (1 page)
13 October 2009Termination of appointment of Graham Miller as a director (1 page)
13 October 2009Termination of appointment of Paul Tresadern as a director (1 page)
13 October 2009Termination of appointment of Rowland Hughes as a secretary (1 page)
13 October 2009Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH on 13 October 2009 (1 page)
13 October 2009Termination of appointment of Rowland Hughes as a secretary (1 page)
13 October 2009Termination of appointment of Clifford Webb as a director (1 page)
13 October 2009Termination of appointment of Clifford Webb as a director (1 page)
13 October 2009Termination of appointment of John Cook as a director (1 page)
13 October 2009Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH on 13 October 2009 (1 page)
13 October 2009Termination of appointment of John Cook as a director (1 page)
13 October 2009Termination of appointment of Paul Tresadern as a director (1 page)
13 October 2009Termination of appointment of Graham Miller as a director (1 page)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 September 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
11 September 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
8 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
13 August 2009Appointment terminated director timothy gowler (1 page)
13 August 2009Appointment terminated director timothy gowler (1 page)
11 July 2009Full accounts made up to 31 December 2008 (20 pages)
11 July 2009Full accounts made up to 31 December 2008 (20 pages)
24 March 2009Return made up to 22/03/09; full list of members (5 pages)
24 March 2009Return made up to 22/03/09; full list of members (5 pages)
2 March 2009Director appointed mr. Paul george tresadern (1 page)
2 March 2009Director appointed mr. Paul george tresadern (1 page)
31 December 2008Appointment terminated director graham pearce (1 page)
31 December 2008Appointment terminated director graham pearce (1 page)
5 August 2008Full accounts made up to 31 December 2007 (20 pages)
5 August 2008Full accounts made up to 31 December 2007 (20 pages)
17 April 2008Director's change of particulars / john cook / 15/04/2008 (1 page)
17 April 2008Director's change of particulars / john cook / 15/04/2008 (1 page)
25 March 2008Return made up to 22/03/08; full list of members (5 pages)
25 March 2008Return made up to 22/03/08; full list of members (5 pages)
25 September 2007Full accounts made up to 31 December 2006 (20 pages)
25 September 2007Full accounts made up to 31 December 2006 (20 pages)
26 March 2007Return made up to 22/03/07; full list of members (3 pages)
26 March 2007Return made up to 22/03/07; full list of members (3 pages)
26 October 2006Full accounts made up to 31 December 2005 (16 pages)
26 October 2006Full accounts made up to 31 December 2005 (16 pages)
24 March 2006Return made up to 22/03/06; full list of members (3 pages)
24 March 2006Return made up to 22/03/06; full list of members (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
15 November 2005Full accounts made up to 31 December 2004 (16 pages)
15 November 2005Full accounts made up to 31 December 2004 (16 pages)
14 April 2005Return made up to 22/03/05; full list of members (10 pages)
14 April 2005Return made up to 22/03/05; full list of members (10 pages)
20 October 2004Full accounts made up to 31 December 2003 (16 pages)
20 October 2004Full accounts made up to 31 December 2003 (16 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
5 April 2004Return made up to 22/03/04; full list of members (9 pages)
5 April 2004Return made up to 22/03/04; full list of members (9 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
16 October 2003Full accounts made up to 31 December 2002 (16 pages)
16 October 2003Full accounts made up to 31 December 2002 (16 pages)
9 April 2003Return made up to 22/03/03; full list of members (9 pages)
9 April 2003Return made up to 22/03/03; full list of members (9 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
21 June 2002Full accounts made up to 31 December 2001 (15 pages)
21 June 2002Full accounts made up to 31 December 2001 (15 pages)
29 March 2002Return made up to 22/03/02; full list of members (8 pages)
29 March 2002Return made up to 22/03/02; full list of members (8 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
31 May 2001Full accounts made up to 31 December 2000 (15 pages)
31 May 2001Full accounts made up to 31 December 2000 (15 pages)
4 April 2001Return made up to 22/03/01; full list of members (7 pages)
4 April 2001Return made up to 22/03/01; full list of members (7 pages)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
25 July 2000Declaration of mortgage charge released/ceased (1 page)
25 July 2000Declaration of mortgage charge released/ceased (1 page)
6 June 2000Full accounts made up to 31 December 1999 (15 pages)
6 June 2000Full accounts made up to 31 December 1999 (15 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
31 March 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2000Director's particulars changed (2 pages)
21 March 2000Director's particulars changed (2 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 October 1999Full accounts made up to 31 December 1998 (15 pages)
25 October 1999Full accounts made up to 31 December 1998 (15 pages)
8 April 1999Return made up to 22/03/99; full list of members (9 pages)
8 April 1999Return made up to 22/03/99; full list of members (9 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
15 September 1998Director's particulars changed (2 pages)
15 September 1998Director's particulars changed (2 pages)
30 July 1998Full accounts made up to 30 April 1998 (15 pages)
30 July 1998Full accounts made up to 30 April 1998 (15 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
11 April 1998Return made up to 22/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 1998Return made up to 22/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 July 1997Full accounts made up to 30 April 1997 (15 pages)
27 July 1997Full accounts made up to 30 April 1997 (15 pages)
22 April 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 1997Director's particulars changed (1 page)
18 April 1997Director's particulars changed (1 page)
16 August 1996Full accounts made up to 30 April 1996 (15 pages)
16 August 1996Full accounts made up to 30 April 1996 (15 pages)
14 June 1996Director's particulars changed (2 pages)
14 June 1996Director's particulars changed (2 pages)
7 May 1996Return made up to 22/03/96; full list of members (9 pages)
7 May 1996Return made up to 22/03/96; full list of members (9 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
21 April 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 1995Director's particulars changed (2 pages)
21 April 1995Director's particulars changed (2 pages)
21 April 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
25 July 1994Full accounts made up to 30 April 1994 (15 pages)
25 July 1994Full accounts made up to 30 April 1994 (15 pages)
19 April 1994Return made up to 22/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1994Return made up to 22/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1993Particulars of mortgage/charge (8 pages)
15 December 1993Particulars of mortgage/charge (8 pages)
1 December 1993Ad 05/11/93--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
1 December 1993Ad 05/11/93--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
25 July 1993Full accounts made up to 30 April 1993 (14 pages)
25 July 1993£ nc 500000/1000000 13/07/93 (1 page)
25 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
25 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
25 July 1993Full accounts made up to 30 April 1993 (14 pages)
25 July 1993£ nc 500000/1000000 13/07/93 (1 page)
18 April 1993Return made up to 22/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 1993Return made up to 22/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 1992Full accounts made up to 30 April 1992 (14 pages)
12 August 1992Full accounts made up to 30 April 1992 (14 pages)
25 July 1990New director appointed (2 pages)
25 July 1990New director appointed (2 pages)
27 October 1989Memorandum and Articles of Association (7 pages)
27 October 1989Memorandum and Articles of Association (7 pages)
25 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 September 1989Particulars of mortgage/charge (4 pages)
20 September 1989Particulars of mortgage/charge (4 pages)
4 July 1989Particulars of mortgage/charge (3 pages)
4 July 1989Particulars of mortgage/charge (3 pages)
7 June 1989Director resigned;new director appointed (2 pages)
7 June 1989Secretary resigned;new secretary appointed (2 pages)
7 June 1989Secretary resigned;new secretary appointed (2 pages)
7 June 1989Director resigned;new director appointed (2 pages)
10 May 1989Director resigned;new director appointed (2 pages)
10 May 1989Director resigned;new director appointed (2 pages)
28 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
28 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
22 March 1989New director appointed (1 page)
22 March 1989New director appointed (1 page)
22 March 1989New director appointed (1 page)
22 March 1989New director appointed (1 page)
22 March 1989New director appointed (1 page)
22 March 1989New director appointed (1 page)
22 February 1989Particulars of mortgage/charge (5 pages)
22 February 1989Particulars of mortgage/charge (5 pages)
5 February 1989Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 February 1989Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 December 1988Company name changed nevrus (437) LIMITED\certificate issued on 05/12/88 (2 pages)
2 December 1988Company name changed nevrus (437) LIMITED\certificate issued on 05/12/88 (2 pages)
11 November 1988Director resigned;new director appointed (2 pages)
11 November 1988Director resigned;new director appointed (2 pages)
26 October 1988Secretary resigned;new secretary appointed (2 pages)
26 October 1988Secretary resigned;new secretary appointed (2 pages)
10 October 1988Incorporation (15 pages)
10 October 1988Incorporation (15 pages)