Company NameAviva Public Private Finance Limited
DirectorsDarryl Guy Murphy and
Company StatusActive
Company Number02334210
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 months ago)
Previous NameThe General Practice Finance Corporation Limited

Business Activity

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

Directors

Director NameMr Darryl Guy Murphy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameMr Darryl Guy Murphy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NamePaul Joseph Collier
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed05 February 2001(12 years after company formation)
Appointment Duration23 years, 2 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameDr Anthony John Stanton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(4 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2002)
RoleMedical Practitioner
Correspondence Address39 Oxford Street
Wellingborough
Northamptonshire
NN8 4JG
Director NameEric Michael Sandland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1994)
RoleActuary Ins Co Official
Correspondence Address35 Mount Pleasant
Norwich
Norfolk
NR2 2DH
Director NameDr David Eric Pickersgill
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(4 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2002)
RoleMedical Practitioner
Correspondence AddressIvy Farm House
Mundesley Road Trunch
North Walsham
Norfolk
NR28 0QB
Director NameAdrian John Gunson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 1993(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1997)
RoleActuary Ins Co Official
Country of ResidenceEngland
Correspondence AddressWood Barn Farm
Bedingham Green, Woodton
Bungay
Suffolk
NR35 2LL
Director NameMr Richard James Ong
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 December 1993)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressGable End Woodbastwick Road
Blofield
Norwich
Norfolk
NR13 4RN
Secretary NameMichael David Oxbury
NationalityBritish
StatusResigned
Appointed05 March 1993(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address3 The Chase
Blofield
Norwich
Norfolk
NR13 4LZ
Director NameMr Christopher Stephen Armstrong
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1997)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressWalnut Farm
The Street, Bodham
Holt
Norfolk
NR25 6NW
Director NameMr Kevin Leslie Sale
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(5 years, 11 months after company formation)
Appointment Duration19 years (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameDavid Rowlinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address23 Padgate
Thorpe End
Norwich
Norfolk
NR13 5DG
Director NameMichael John Kellard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 1999)
RoleInsurance Officer
Correspondence AddressMeadowview
72 Long Road Framingham Earl
Norwich
Norfolk
NR14 7RZ
Director NameGeoffrey John Mason Shaw
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2000)
RoleIns Co Official
Correspondence AddressEasthill House Easthill Lane
Bramerton
Norwich
Norfolk
NR14 7EQ
Secretary NameDavid Ernest Parker
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 1999)
RoleInsurance Official
Correspondence Address4 Orchard Bank
Drayton
Norwich
Norfolk
NR8 6RN
Director NameMr Andrew Thomas Peet
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2000)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence Address29 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Secretary NameDiane Margaret Thirkettle
NationalityBritish
StatusResigned
Appointed22 April 1999(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressEast Lynne Wheel Road
Alpington
Norwich
Norfolk
NR14 7NH
Director NameMs Bridget Fiona McIntyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2000)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressPoplar Farm Thwaite Road
Thorndon
Eye
Suffolk
IP23 7JJ
Director NameCharles Andrew Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2001)
RoleInsurance Company Official
Correspondence AddressThe Oast Cottage
Pastens Road
Limpsfield
Surrey
RH8 0RE
Director NameMark Peter Kelly
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2001)
RoleInsurance Company Official
Correspondence Address9 Carlton Road
New Malden
Surrey
KT3 3AJ
Director NameMr Michael Norris Urmston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(11 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 December 2006)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Fulford Park, Fulford
York
North Yorkshire
YO10 4QE
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(12 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameMr Philip Charles Easter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2002)
RoleInsurance Company Official
Country of ResidenceEngland
Correspondence AddressArlington House
Arlington Lane
Norwich
NR2 2DB
Director NameMr Christopher John Sewell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2005)
RoleFellow Of Institute Actuaries
Correspondence AddressTopcroft Hall
Topcroft
Bungay
Suffolk
NR35 2BJ
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(13 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameDr Michelle Chaya-Stewart Drage
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(13 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 September 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address75 Barn Hill
Wembley
Middlesex
HA9 9LL
Director NameDr Peter John Pashley Holden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(13 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 September 2009)
RoleRegistered Medical Practioner
Country of ResidenceEngland
Correspondence AddressAsker Farm House
Asker Lane
Matlock
Derbyshire
DE4 5LA
Director NameMs Cathryn Elizabeth Riley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdown
84 Staines Road, Wraysbury
Staines
Middlesex
TW19 5AA
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(17 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Nicolaos Nicandrou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2009)
RoleCompany Director
Correspondence Address2 Rougier Street
York
North Yorkshire
YO90 1UU
Director NameMr Toby Emil Strauss
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rougier Street
York
YO90 1UU
Director NameAntonia Miller
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentinel House 37/43 Surrey Street
Norwich
NR1 3PG
Director NameMr Barry Alexander Fowler
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(26 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Mark Richard Beavis Versey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(26 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 December 2021)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed30 November 2012(23 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2015)
Correspondence Address1 Undershaft
London
EC3P 3DQ

Contact

Websitewww.aviva.co.uk/commercialfinance

Location

Registered Address80 Fenchurch Street
London
EC3M 4AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Aviva Annuity Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

15 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
24 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
19 December 2016Registered office address changed from No. 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from No. 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 October 2015Register inspection address has been changed from No. 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
8 October 2015Register inspection address has been changed from No. 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ (1 page)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
6 July 2015Register inspection address has been changed from Aviva Wellington Row York YO90 1WR United Kingdom to No. 1 Poultry London EC2R 8EJ (1 page)
6 July 2015Register inspection address has been changed from Aviva Wellington Row York YO90 1WR United Kingdom to No. 1 Poultry London EC2R 8EJ (1 page)
2 July 2015Appointment of Mr Barry Alexander Fowler as a director on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Antonia Miller as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Aviva Director Services Limited as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Mr Barry Alexander Fowler as a director on 30 June 2015 (2 pages)
2 July 2015Appointment of Mr Mark Richard Beavis Versey as a director on 30 June 2015 (2 pages)
2 July 2015Appointment of Mr Mark Richard Beavis Versey as a director on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Antonia Miller as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Aviva Director Services Limited as a director on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 2 Rougier Street York YO90 1UU to No. 1 Poultry London EC2R 8EJ on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 2 Rougier Street York YO90 1UU to No. 1 Poultry London EC2R 8EJ on 30 June 2015 (1 page)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(6 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(6 pages)
10 December 2013Termination of appointment of Kevin Sale as a director (1 page)
10 December 2013Appointment of Antonia Miller as a director (2 pages)
10 December 2013Appointment of Antonia Miller as a director (2 pages)
10 December 2013Termination of appointment of Kevin Sale as a director (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(6 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(6 pages)
30 November 2012Appointment of Aviva Director Services Limited as a director (2 pages)
30 November 2012Termination of appointment of John Lister as a director (1 page)
30 November 2012Appointment of Aviva Director Services Limited as a director (2 pages)
30 November 2012Termination of appointment of John Lister as a director (1 page)
26 September 2012Director's details changed for Mr Kevin Leslie Sale on 26 September 2012 (2 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
26 September 2012Director's details changed for Mr Kevin Leslie Sale on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Mr John Robert Lister on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Mr John Robert Lister on 26 September 2012 (2 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
25 July 2012Auditor's resignation (1 page)
25 July 2012Auditor's resignation (1 page)
25 June 2012Full accounts made up to 31 December 2011 (9 pages)
25 June 2012Full accounts made up to 31 December 2011 (9 pages)
15 September 2011Director's details changed for Mr Kevin Leslie Sale on 15 September 2011 (2 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Mr Kevin Leslie Sale on 15 September 2011 (2 pages)
26 July 2011Full accounts made up to 31 December 2010 (9 pages)
26 July 2011Full accounts made up to 31 December 2010 (9 pages)
27 May 2011Termination of appointment of Toby Strauss as a director (1 page)
27 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 May 2011Termination of appointment of Toby Strauss as a director (1 page)
27 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2011Memorandum and Articles of Association (36 pages)
20 May 2011Memorandum and Articles of Association (36 pages)
3 May 2011Company name changed the general practice finance corporation LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2011Company name changed the general practice finance corporation LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2010Statement by directors (1 page)
30 December 2010Statement by directors (1 page)
30 December 2010Solvency statement dated 16/12/10 (1 page)
30 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2010Solvency statement dated 16/12/10 (1 page)
30 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2010Statement of capital on 30 December 2010
  • GBP 1
(4 pages)
30 December 2010Statement of capital on 30 December 2010
  • GBP 1
(4 pages)
5 October 2010Statement of company's objects (2 pages)
5 October 2010Statement of company's objects (2 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Mr Kevin Leslie Sale on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Mr Kevin Leslie Sale on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Mr Kevin Leslie Sale on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr John Robert Lister on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr John Robert Lister on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Toby Emil Strauss on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Toby Emil Strauss on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr John Robert Lister on 1 October 2009 (2 pages)
22 September 2010Director's details changed for Mr Toby Emil Strauss on 1 October 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 April 2010Statement of capital on 31 March 2010
  • GBP 250,000
(5 pages)
23 April 2010Statement of capital on 31 March 2010
  • GBP 250,000
(5 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
20 April 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 25 March 2010 (2 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 25 March 2010 (2 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
11 November 2009Termination of appointment of Russell Walshaw as a director (1 page)
11 November 2009Termination of appointment of Peter Holden as a director (1 page)
11 November 2009Termination of appointment of Michelle Drage as a director (1 page)
11 November 2009Termination of appointment of Michelle Drage as a director (1 page)
11 November 2009Termination of appointment of Russell Walshaw as a director (1 page)
11 November 2009Termination of appointment of Peter Holden as a director (1 page)
9 October 2009Full accounts made up to 31 December 2008 (9 pages)
9 October 2009Full accounts made up to 31 December 2008 (9 pages)
9 June 2009Director's change of particulars / stewart drage / 03/07/2008 (1 page)
9 June 2009Director's change of particulars / stewart drage / 03/07/2008 (1 page)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
6 April 2009Return made up to 25/03/09; full list of members (5 pages)
6 April 2009Return made up to 25/03/09; full list of members (5 pages)
24 February 2009Director appointed mr toby emil strauss (1 page)
24 February 2009Director appointed mr toby emil strauss (1 page)
5 January 2009Appointment terminated director cathryn riley (1 page)
5 January 2009Appointment terminated director cathryn riley (1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
13 June 2008Full accounts made up to 31 December 2007 (9 pages)
13 June 2008Full accounts made up to 31 December 2007 (9 pages)
16 April 2008Return made up to 25/03/08; full list of members (6 pages)
16 April 2008Return made up to 25/03/08; full list of members (6 pages)
27 March 2008Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page)
27 March 2008Director's change of particulars / nicolaos nicandrou / 20/03/2008 (1 page)
29 August 2007Full accounts made up to 31 December 2006 (13 pages)
29 August 2007Full accounts made up to 31 December 2006 (13 pages)
27 March 2007Return made up to 25/03/07; full list of members (3 pages)
27 March 2007Return made up to 25/03/07; full list of members (3 pages)
5 January 2007Resolutions
  • RES13 ‐ Relax provisions 19/12/06
(1 page)
5 January 2007Resolutions
  • RES13 ‐ Relax provisions 19/12/06
(1 page)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (1 page)
3 January 2007Director resigned (1 page)
3 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (1 page)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (1 page)
11 August 2006Full accounts made up to 31 December 2005 (17 pages)
11 August 2006Full accounts made up to 31 December 2005 (17 pages)
7 April 2006Return made up to 25/03/06; full list of members (3 pages)
7 April 2006Return made up to 25/03/06; full list of members (3 pages)
27 February 2006New director appointed (1 page)
27 February 2006New director appointed (1 page)
9 January 2006Resolutions
  • RES13 ‐ Provisions relaxation 22/12/05
(1 page)
9 January 2006Resolutions
  • RES13 ‐ Provisions relaxation 22/12/05
(1 page)
1 July 2005Full accounts made up to 31 December 2004 (17 pages)
1 July 2005Full accounts made up to 31 December 2004 (17 pages)
12 April 2005Return made up to 25/03/05; full list of members (3 pages)
12 April 2005Director's particulars changed (1 page)
12 April 2005Return made up to 25/03/05; full list of members (3 pages)
12 April 2005Director's particulars changed (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
15 July 2004Full accounts made up to 31 December 2003 (18 pages)
15 July 2004Full accounts made up to 31 December 2003 (18 pages)
30 March 2004Return made up to 25/03/04; full list of members (3 pages)
30 March 2004Return made up to 25/03/04; full list of members (3 pages)
10 August 2003Full accounts made up to 31 December 2002 (17 pages)
10 August 2003Full accounts made up to 31 December 2002 (17 pages)
18 March 2003Location of debenture register (1 page)
18 March 2003Return made up to 25/03/03; full list of members (8 pages)
18 March 2003Location of debenture register (1 page)
18 March 2003Return made up to 25/03/03; full list of members (8 pages)
18 March 2003Location of register of members (1 page)
18 March 2003Location of register of members (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
27 February 2003New director appointed (1 page)
27 February 2003New director appointed (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
25 July 2002Full accounts made up to 31 December 2001 (16 pages)
25 July 2002Full accounts made up to 31 December 2001 (16 pages)
5 July 2002Secretary's particulars changed (1 page)
5 July 2002Secretary's particulars changed (1 page)
16 April 2002Return made up to 25/02/02; full list of members (3 pages)
16 April 2002Return made up to 25/02/02; full list of members (3 pages)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (1 page)
22 March 2002New director appointed (1 page)
22 March 2002New director appointed (1 page)
22 March 2002New director appointed (1 page)
22 March 2002Director resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
26 April 2001Full accounts made up to 31 December 2000 (17 pages)
26 April 2001Full accounts made up to 31 December 2000 (17 pages)
27 March 2001Return made up to 25/02/01; full list of members (4 pages)
27 March 2001Return made up to 25/02/01; full list of members (4 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
8 March 2001New director appointed (4 pages)
8 March 2001New director appointed (4 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
9 October 2000New director appointed (3 pages)
9 October 2000New director appointed (3 pages)
4 October 2000Registered office changed on 04/10/00 from: 8 surrey street norwich norfolk NR1 3NG (1 page)
4 October 2000Registered office changed on 04/10/00 from: 8 surrey street norwich norfolk NR1 3NG (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
4 May 2000Full accounts made up to 31 December 1999 (16 pages)
4 May 2000Full accounts made up to 31 December 1999 (16 pages)
9 March 2000Return made up to 25/02/00; full list of members (8 pages)
9 March 2000Return made up to 25/02/00; full list of members (8 pages)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(31 pages)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(31 pages)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
12 May 1999Full accounts made up to 31 December 1998 (15 pages)
12 May 1999Full accounts made up to 31 December 1998 (15 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999New director appointed (2 pages)
8 April 1999Director's particulars changed (1 page)
8 April 1999Director's particulars changed (1 page)
10 March 1999Return made up to 26/02/99; full list of members (8 pages)
10 March 1999Return made up to 26/02/99; full list of members (8 pages)
26 May 1998Full accounts made up to 31 December 1997 (15 pages)
26 May 1998Full accounts made up to 31 December 1997 (15 pages)
5 March 1998Return made up to 27/02/98; full list of members (8 pages)
5 March 1998Return made up to 27/02/98; full list of members (8 pages)
18 December 1997Director's particulars changed (1 page)
18 December 1997Director's particulars changed (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
28 May 1997Full accounts made up to 31 December 1996 (14 pages)
28 May 1997Full accounts made up to 31 December 1996 (14 pages)
10 March 1997Return made up to 28/02/97; full list of members (10 pages)
10 March 1997Return made up to 28/02/97; full list of members (10 pages)
17 April 1996Full accounts made up to 31 December 1995 (14 pages)
17 April 1996Full accounts made up to 31 December 1995 (14 pages)
12 May 1995Full accounts made up to 31 December 1994 (24 pages)
12 May 1995Full accounts made up to 31 December 1994 (24 pages)
20 April 1995New director appointed (4 pages)
20 April 1995New director appointed (4 pages)
13 March 1995Return made up to 03/03/95; full list of members (16 pages)
13 March 1995Return made up to 03/03/95; full list of members (16 pages)
3 March 1994Full accounts made up to 31 December 1993 (12 pages)
3 March 1994Full accounts made up to 31 December 1993 (12 pages)
2 March 1993Full accounts made up to 31 December 1992 (13 pages)
2 March 1993Full accounts made up to 31 December 1992 (13 pages)
9 March 1992Full accounts made up to 31 December 1991 (17 pages)
9 March 1992Full accounts made up to 31 December 1991 (17 pages)
22 March 1991Full accounts made up to 31 December 1990 (17 pages)
22 March 1991Full accounts made up to 31 December 1990 (17 pages)
3 April 1990Full accounts made up to 31 December 1989 (16 pages)
3 April 1990Full accounts made up to 31 December 1989 (16 pages)
2 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
2 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 February 1989Memorandum and Articles of Association (7 pages)
20 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1989Memorandum and Articles of Association (7 pages)
20 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1989Incorporation (17 pages)
11 January 1989Incorporation (17 pages)