3rd Floor
London
EC3A 7LN
Director Name | Mr Mousser Jerbi |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 April 2018(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Executive Director |
Country of Residence | Tunisia |
Correspondence Address | 17 Bevis Marks 3rd Floor London EC3A 7LN |
Director Name | Mr Michael Thomas |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(2 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 July 2009) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Flat 42 Canada Wharf 255 Rotherhithe Street Surrey Quays London SE16 5ES |
Director Name | Mr Raymond Philip Stiff |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1995) |
Role | Computer Consultant |
Correspondence Address | 28 Gally Hill Road Church Crookham Fleet Hampshire GU13 0PU |
Director Name | Mr Anthony John Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(2 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 14 December 2011) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 55 Fonnereau Road Ipswich Suffolk IP1 3JN |
Director Name | Mr Nicholas James Fox |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1994) |
Role | Computer Consultant |
Correspondence Address | Coach House Barrow Green Road Oxted Surrey RH8 9NE |
Secretary Name | Karen Margaret Stiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 28a Gally Hill Road Church Crookham Fleet Hampshire GU13 0PU |
Secretary Name | Mrs Deborah Jane Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | 55 Fonnereau Road Ipswich Suffolk IP1 3JN |
Director Name | Charles James Peter Phillips |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 14 December 2011) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 17 Court Way Twickenham TW2 7SA |
Director Name | David Keith Anslow |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 January 2001) |
Role | Corp Consultant/Non Exec Dir |
Correspondence Address | 4 Warblers Green Water Lane Cobham Surrey KT11 2NY |
Director Name | Stephen Maxwell Hiscock |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(12 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 2007) |
Role | Management Consultant |
Correspondence Address | 48 The Ridge Orpington Kent BR6 8AG |
Secretary Name | Mr John Charles Harold Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenhayes Tilford Road Farnham Surrey GU9 8HX |
Director Name | Mr John Michael Wisbey |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | East House Woodlands Road East Virginia Water Surrey GU25 4PH |
Director Name | Mr Robert Trench Fox |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 December 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cheriton House Alresford Hampshire S024 0qa |
Secretary Name | Jane Fineman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2009) |
Role | Accountant |
Correspondence Address | 16 The Coppice Pembury Tunbridge Wells Tn2 4e7 |
Secretary Name | Keith Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(20 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 April 2010) |
Role | Company Director |
Correspondence Address | India House 45 Curlew Street London SE1 2ND |
Director Name | Mr Keith Butcher |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(20 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | India House 45 Curlew Street London SE1 2ND |
Director Name | Mr Christopher Timothy Langridge |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(21 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Ludgate House 245 Blackfriars Road London SE1 9UF |
Secretary Name | Mrs Susan Lee Kent |
---|---|
Status | Resigned |
Appointed | 28 April 2010(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 July 2018) |
Role | Company Director |
Correspondence Address | 7th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Paul Adam Edward Tuson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Ludgate House 245 Blackfriars Road London SE1 9UF |
Director Name | Mrs Susan Lee Kent |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(25 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 July 2018) |
Role | Chief Administrative Officer |
Country of Residence | England |
Correspondence Address | 7th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Nigel John Gurney |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Philip James Crawford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(26 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Alastair Martin James Brown |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Pascal Alphonse Fernand Leroy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2018(29 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 December 2018) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 17 Bevis Marks 3rd Floor London EC3A 7LN |
Website | lombardrisk.com |
---|---|
Email address | [email protected] |
Telephone | 020 75936700 |
Telephone region | London |
Registered Address | 17 Bevis Marks 3rd Floor London EC3A 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
273.7m at £0.01 | Lombard Risk Management PLC 100.00% Ordinary New |
---|
Year | 2014 |
---|---|
Turnover | £6,774,223 |
Gross Profit | £3,765,567 |
Net Worth | -£2,161,891 |
Cash | £897,448 |
Current Liabilities | £3,960,506 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months from now) |
30 September 2021 | Delivered on: 18 October 2021 Persons entitled: Hsbc Continental Europe as Security Agent Classification: A registered charge Outstanding |
---|---|
25 September 2012 | Delivered on: 2 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 September 1998 | Delivered on: 24 September 1998 Persons entitled: Milton Investment Fund Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date herewith. Particulars: All amounts standing to the credit of the rent deposit account. Outstanding |
6 August 2001 | Delivered on: 9 August 2001 Satisfied on: 17 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 October 1997 | Delivered on: 15 October 1997 Satisfied on: 23 May 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
17 June 2023 | Full accounts made up to 31 December 2022 (32 pages) |
25 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
27 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
18 October 2021 | Registration of charge 023426390005, created on 30 September 2021 (33 pages) |
1 October 2021 | Resolutions
|
1 October 2021 | Memorandum and Articles of Association (38 pages) |
7 September 2021 | Satisfaction of charge 2 in full (1 page) |
7 September 2021 | Satisfaction of charge 4 in full (1 page) |
6 August 2021 | Full accounts made up to 30 December 2020 (33 pages) |
2 August 2021 | Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 30 December 2019 (31 pages) |
11 June 2020 | Full accounts made up to 30 December 2018 (32 pages) |
3 February 2020 | Register inspection address has been changed from 7th Floor Ludgate House 245 Blackfrairs Road London SE1 9UF United Kingdom to 17 Bevis Marks 3rd Floor London EC3A 7LN (1 page) |
31 January 2020 | Register(s) moved to registered office address 17 Bevis Marks 3rd Floor London EC3A 7LN (1 page) |
31 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
21 August 2019 | Termination of appointment of Pascal Alphonse Fernand Leroy as a director on 26 December 2018 (1 page) |
16 August 2019 | Registered office address changed from 7th Floor 60 Gracechurch Street London EC3V 0HR England to 17 Bevis Marks 3rd Floor London EC3A 7LN on 16 August 2019 (1 page) |
18 July 2019 | Full accounts made up to 31 March 2018 (28 pages) |
29 April 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
17 April 2019 | Change of details for Lombard Risk Management Plc as a person with significant control on 15 October 2018 (2 pages) |
16 October 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
15 October 2018 | Resolutions
|
15 October 2018 | Change of name notice (2 pages) |
19 July 2018 | Termination of appointment of Susan Lee Kent as a director on 18 July 2018 (1 page) |
19 July 2018 | Termination of appointment of Susan Lee Kent as a secretary on 18 July 2018 (1 page) |
11 June 2018 | Termination of appointment of Alastair Martin James Brown as a director on 5 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Nigel John Gurney as a director on 5 June 2018 (1 page) |
3 April 2018 | Appointment of Mr Mousser Jerbi as a director on 3 April 2018 (2 pages) |
3 April 2018 | Appointment of Ms Kawther Zouari as a director on 3 April 2018 (2 pages) |
3 April 2018 | Appointment of Mr Pascal Leroy as a director on 3 April 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (22 pages) |
17 July 2017 | Full accounts made up to 31 March 2017 (22 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
9 May 2016 | Termination of appointment of Philip James Crawford as a director on 6 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Philip James Crawford as a director on 6 May 2016 (1 page) |
23 February 2016 | Secretary's details changed for Mrs Sue Kent on 23 February 2016 (1 page) |
23 February 2016 | Director's details changed for Mrs Sue Kent on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mrs Sue Kent on 23 February 2016 (2 pages) |
23 February 2016 | Secretary's details changed for Mrs Sue Kent on 23 February 2016 (1 page) |
1 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Appointment of Mr Alastair Martin James Brown as a director on 4 January 2016 (2 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Appointment of Mr Alastair Martin James Brown as a director on 4 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Alastair Martin James Brown as a director on 4 January 2016 (2 pages) |
3 June 2015 | Termination of appointment of John Michael Wisbey as a director on 18 May 2015 (1 page) |
3 June 2015 | Appointment of Mr Philip James Crawford as a director on 18 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Philip James Crawford as a director on 18 May 2015 (2 pages) |
3 June 2015 | Termination of appointment of John Michael Wisbey as a director on 18 May 2015 (1 page) |
23 February 2015 | Registered office address changed from 7Th Floor, Ludgate House 245 Blackfriars Road London SE1 9UF to 7Th Floor 60 Gracechurch Street London EC3V 0HR on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 7Th Floor, Ludgate House 245 Blackfriars Road London SE1 9UF to 7Th Floor 60 Gracechurch Street London EC3V 0HR on 23 February 2015 (1 page) |
13 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
1 September 2014 | Appointment of Mr Nigel John Gurney as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Nigel John Gurney as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Nigel John Gurney as a director on 1 September 2014 (2 pages) |
6 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
6 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 May 2014 | Sub-division of shares on 26 March 2014 (5 pages) |
1 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 May 2014 | Change of share class name or designation (2 pages) |
1 May 2014 | Sub-division of shares on 26 March 2014 (5 pages) |
1 May 2014 | Change of share class name or designation (2 pages) |
1 May 2014 | Resolutions
|
8 April 2014 | Appointment of Mrs Sue Kent as a director (2 pages) |
8 April 2014 | Appointment of Mrs Sue Kent as a director (2 pages) |
13 February 2014 | Termination of appointment of Paul Tuson as a director (1 page) |
13 February 2014 | Termination of appointment of Paul Tuson as a director (1 page) |
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (6 pages) |
5 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (6 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
2 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Appointment of Mr Paul Adam Edward Tuson as a director (2 pages) |
7 February 2012 | Termination of appointment of Anthony Brown as a director (1 page) |
7 February 2012 | Termination of appointment of Anthony Brown as a director (1 page) |
7 February 2012 | Termination of appointment of Robert Fox as a director (1 page) |
7 February 2012 | Termination of appointment of Robert Fox as a director (1 page) |
7 February 2012 | Termination of appointment of Charles Phillips as a director (1 page) |
7 February 2012 | Termination of appointment of Charles Phillips as a director (1 page) |
7 February 2012 | Appointment of Mr Paul Adam Edward Tuson as a director (2 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Register inspection address has been changed from India House, 45 Curlew Street London SE1 2ND United Kingdom (1 page) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Register inspection address has been changed from India House, 45 Curlew Street London SE1 2ND United Kingdom (1 page) |
23 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
1 October 2010 | Termination of appointment of Christopher Langridge as a director (1 page) |
1 October 2010 | Termination of appointment of Christopher Langridge as a director (1 page) |
5 August 2010 | Registered office address changed from India House 45 Curlew Street London SE1 2ND on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from India House 45 Curlew Street London SE1 2ND on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from India House 45 Curlew Street London SE1 2ND on 5 August 2010 (1 page) |
29 April 2010 | Termination of appointment of Keith Butcher as a secretary (1 page) |
29 April 2010 | Appointment of Mrs Sue Kent as a secretary (1 page) |
29 April 2010 | Termination of appointment of Keith Butcher as a secretary (1 page) |
29 April 2010 | Appointment of Mrs Sue Kent as a secretary (1 page) |
29 April 2010 | Termination of appointment of Keith Butcher as a director (1 page) |
29 April 2010 | Termination of appointment of Keith Butcher as a director (1 page) |
29 April 2010 | Appointment of Mr Christopher Timothy Langridge as a director (2 pages) |
29 April 2010 | Appointment of Mr Christopher Timothy Langridge as a director (2 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Director's details changed for Charles James Peter Phillips on 2 October 2009 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for Mr Anthony John Brown on 2 October 2009 (2 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Director's details changed for John Michael Wisbey on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Robert Trench Fox on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Charles James Peter Phillips on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for John Michael Wisbey on 2 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Director's details changed for John Michael Wisbey on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Anthony John Brown on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Robert Trench Fox on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Charles James Peter Phillips on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Robert Trench Fox on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Anthony John Brown on 2 October 2009 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Appointment of Mr Keith Butcher as a director (2 pages) |
29 January 2010 | Appointment of Mr Keith Butcher as a director (2 pages) |
12 November 2009 | Termination of appointment of Jane Fineman as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Jane Fineman as a secretary (2 pages) |
12 November 2009 | Appointment of Keith Butcher as a secretary (3 pages) |
12 November 2009 | Appointment of Keith Butcher as a secretary (3 pages) |
3 August 2009 | Appointment terminated director michael thomas (1 page) |
3 August 2009 | Appointment terminated director michael thomas (1 page) |
26 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
26 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
27 November 2008 | Company name changed s t b systems LIMITED\certificate issued on 28/11/08 (2 pages) |
27 November 2008 | Company name changed s t b systems LIMITED\certificate issued on 28/11/08 (2 pages) |
30 April 2008 | Return made up to 24/01/08; no change of members (6 pages) |
30 April 2008 | Return made up to 24/01/08; no change of members (6 pages) |
28 February 2008 | Secretary appointed jane fineman (2 pages) |
28 February 2008 | Secretary appointed jane fineman (2 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | £ nc 2150000/4150000 29/03/07 (2 pages) |
2 April 2007 | £ nc 2150000/4150000 29/03/07 (2 pages) |
2 April 2007 | Ad 29/03/07--------- £ si [email protected]=2000000 £ ic 736923/2736923 (1 page) |
2 April 2007 | Ad 29/03/07--------- £ si [email protected]=2000000 £ ic 736923/2736923 (1 page) |
23 March 2007 | Return made up to 24/01/07; full list of members (4 pages) |
23 March 2007 | Return made up to 24/01/07; full list of members (4 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
18 January 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
18 January 2007 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
1 February 2006 | Return made up to 24/01/06; full list of members (11 pages) |
1 February 2006 | Return made up to 24/01/06; full list of members (11 pages) |
10 November 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
10 November 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
17 October 2005 | Ad 06/09/05--------- £ si [email protected]=2307 £ ic 734615/736922 (3 pages) |
17 October 2005 | Ad 06/09/05--------- £ si [email protected]=2307 £ ic 734615/736922 (3 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
7 September 2005 | Group of companies' accounts made up to 30 November 2004 (19 pages) |
7 September 2005 | Group of companies' accounts made up to 30 November 2004 (19 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (10 pages) |
28 January 2005 | Return made up to 24/01/05; full list of members (10 pages) |
27 August 2004 | Group of companies' accounts made up to 30 November 2003 (19 pages) |
27 August 2004 | Group of companies' accounts made up to 30 November 2003 (19 pages) |
2 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
2 February 2004 | Return made up to 24/01/04; full list of members (9 pages) |
6 June 2003 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
6 June 2003 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
5 February 2003 | Return made up to 24/01/03; full list of members
|
5 February 2003 | Return made up to 24/01/03; full list of members
|
1 August 2002 | Group of companies' accounts made up to 31 May 2002 (20 pages) |
1 August 2002 | Group of companies' accounts made up to 31 May 2002 (20 pages) |
12 June 2002 | Group of companies' accounts made up to 31 May 2001 (17 pages) |
12 June 2002 | Group of companies' accounts made up to 31 May 2001 (17 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
7 February 2002 | Return made up to 24/01/02; full list of members (9 pages) |
7 February 2002 | Return made up to 24/01/02; full list of members (9 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Ad 31/05/01--------- £ si [email protected]=234315 £ si 300000@1=300000 £ ic 15050000/15584315 (2 pages) |
29 June 2001 | Ad 31/05/01--------- £ si [email protected]=234315 £ si 300000@1=300000 £ ic 15050000/15584315 (2 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | £ nc 1000000/2150000 31/05/01 (1 page) |
18 June 2001 | Resolutions
|
18 June 2001 | £ nc 1000000/2150000 31/05/01 (1 page) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
28 March 2001 | Full group accounts made up to 31 May 2000 (17 pages) |
28 March 2001 | Full group accounts made up to 31 May 2000 (17 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
8 February 2001 | New director appointed (2 pages) |
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
28 January 2000 | Return made up to 24/01/00; full list of members
|
28 January 2000 | Resolutions
|
28 January 2000 | S-div 16/12/99 (1 page) |
28 January 2000 | Full accounts made up to 31 May 1999 (15 pages) |
28 January 2000 | Memorandum and Articles of Association (28 pages) |
28 January 2000 | S-div 16/12/99 (1 page) |
28 January 2000 | Return made up to 24/01/00; full list of members
|
28 January 2000 | Resolutions
|
28 January 2000 | Memorandum and Articles of Association (28 pages) |
28 January 2000 | Full accounts made up to 31 May 1999 (15 pages) |
24 February 1999 | Return made up to 02/02/99; full list of members
|
24 February 1999 | Return made up to 02/02/99; full list of members
|
1 October 1998 | Registered office changed on 01/10/98 from: the flagstore 29 queen elizabeth street london SE1 2LP (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: the flagstore 29 queen elizabeth street london SE1 2LP (1 page) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Full group accounts made up to 31 May 1998 (18 pages) |
30 July 1998 | Full group accounts made up to 31 May 1998 (18 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
9 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
9 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
10 February 1998 | Return made up to 02/02/98; full list of members
|
10 February 1998 | Return made up to 02/02/98; full list of members
|
23 December 1997 | Particulars of contract relating to shares (4 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Memorandum and Articles of Association (31 pages) |
23 December 1997 | Ad 09/12/97--------- £ si 15000@1=15000 £ ic 135000/150000 (2 pages) |
23 December 1997 | Ad 09/12/97--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
23 December 1997 | Ad 09/12/97--------- £ si 15000@1=15000 £ ic 135000/150000 (2 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Particulars of contract relating to shares (4 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Memorandum and Articles of Association (31 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Ad 09/12/97--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
23 December 1997 | Resolutions
|
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 May 1996 (10 pages) |
3 July 1997 | Accounts for a dormant company made up to 31 May 1996 (10 pages) |
17 June 1997 | Particulars of contract relating to shares (4 pages) |
17 June 1997 | Particulars of contract relating to shares (4 pages) |
17 June 1997 | Ad 01/05/97--------- £ si 24@1 (2 pages) |
17 June 1997 | Ad 01/05/97--------- £ si 24@1 (2 pages) |
5 June 1997 | Ad 01/05/97--------- £ si 24@1=24 £ ic 100/124 (2 pages) |
5 June 1997 | Ad 01/05/97--------- £ si 24@1=24 £ ic 100/124 (2 pages) |
5 June 1997 | Particulars of contract relating to shares (4 pages) |
5 June 1997 | Ad 30/05/97--------- £ si 134876@1=134876 £ ic 124/135000 (2 pages) |
5 June 1997 | Particulars of contract relating to shares (4 pages) |
5 June 1997 | Ad 30/05/97--------- £ si 134876@1=134876 £ ic 124/135000 (2 pages) |
3 June 1997 | Resolutions
|
3 June 1997 | Resolutions
|
3 June 1997 | £ nc 50000/1000000 22/05/97 (1 page) |
3 June 1997 | £ nc 50000/1000000 22/05/97 (1 page) |
29 May 1997 | Company name changed s t b holdings LIMITED\certificate issued on 29/05/97 (2 pages) |
29 May 1997 | Company name changed s t b holdings LIMITED\certificate issued on 29/05/97 (2 pages) |
27 February 1997 | Return made up to 02/02/97; full list of members
|
27 February 1997 | Return made up to 02/02/97; full list of members
|
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
21 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
21 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
17 November 1995 | Full accounts made up to 31 May 1995 (8 pages) |
17 November 1995 | Full accounts made up to 31 May 1995 (8 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 February 1989 | Incorporation (17 pages) |
2 February 1989 | Incorporation (15 pages) |