Company NameLayton Blackham Insurance Brokers Limited
Company StatusDissolved
Company Number02348015
CategoryPrivate Limited Company
Incorporation Date15 February 1989(35 years, 2 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)
Previous NamesMiragun Limited and Buckingham House Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed30 April 2009(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 15 January 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(22 years after company formation)
Appointment Duration1 year, 10 months (closed 15 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NamePeter Henry Armfield
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 1992)
RoleInsurance Broker
Correspondence Address1 Radnor Lodge
Sussex Place
London
W2 2TA
Director NameJohn Norbury
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1992)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address72 The Grove
Upminster
Essex
RM14 2ET
Director NameBrian Bolshaw
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 1992)
RoleInsurance Broker
Correspondence AddressBuckingham House Middlecot
Quarley
Andover
Hampshire
SP11 8PS
Director NameMark Conrath Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 17 April 1998)
RoleInsurance Broker
Correspondence Address22 George Street
Hertford
Hertfordshire
SG14 3AD
Secretary NamePeter Henry Armfield
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1993)
RoleCompany Director
Correspondence Address1 Radnor Lodge
Sussex Place
London
W2 2TA
Director NamePeter Henry Armfield
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(3 years after company formation)
Appointment Duration7 months (resigned 18 September 1992)
RoleInsurance Broker
Correspondence Address1 Radnor Lodge
Sussex Place
London
W2 2TA
Director NameJohn Norbury
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(3 years after company formation)
Appointment Duration1 year (resigned 15 February 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address72 The Grove
Upminster
Essex
RM14 2ET
Director NameDavid Terence Hopwood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(4 years after company formation)
Appointment Duration15 years, 10 months (resigned 15 December 2008)
RoleInsurance Broker
Correspondence Address2 Grass Meadows
Stevenage
Hertfordshire
SG2 7AY
Director NameChristopher Layton Blackham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(4 years after company formation)
Appointment Duration14 years, 11 months (resigned 25 January 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Manor Farm
Church End, Leckhampstead
Buckingham
Buckinghamshire
MK18 5NU
Director NameKeith Graham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 1994)
RoleInsurance Broker
Correspondence Address20 Hessle Grove
Ewell
Epsom
Surrey
KT17 1JS
Secretary NameMark Conrath Evans
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 1997)
RoleCompany Director
Correspondence Address22 George Street
Hertford
Hertfordshire
SG14 3AD
Secretary NameKenneth Edward Austen
NationalityBritish
StatusResigned
Appointed04 February 1997(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address1 Earning Street
Godmanchester
Huntingdon
Cambridgeshire
PE18 8JD
Director NameAdam Llewelyn Patt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 April 2000)
RoleInsurance Executive
Correspondence AddressFlat 12 1 Millennium Square
7 Shad Thames
London
SE1 2PW
Director NameMr John Moffat McLaren-Stewart
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(10 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 December 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address20 Redfern Close
Cambridge
Cambridgeshire
CB4 2DU
Secretary NameMr Verghese Elias Thanangadan
NationalityBritish
StatusResigned
Appointed01 December 1999(10 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Cornwallis Road
Bilton
Rugby
Warwickshire
CV22 7SJ
Director NameStanley Charles Rosenthal
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(11 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 2003)
RoleInsurance Broker
Correspondence Address1c Clarendon Road
London
E18 2AW
Director NameSimon Roger Ashard
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(11 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 November 2003)
RoleInsurance Broker
Correspondence Address67 Old Barrack Road
Woodbridge
Suffolk
IP12 4ED
Director NameMr Geoffrey Charles Bradford
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(11 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 East Sheen Avenue
London
SW14 8AS
Director NameChristopher Bryan Dongray
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2001)
RoleInsurance Broker
Correspondence AddressOakwood 120 Fairmile Lane
Cobham
Surrey
KT11 2BX
Director NameJohn Allen Richards
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2002)
RoleInsurance Broker
Correspondence AddressThe Verneys
London Road
Great Missenden
Buckinghamshire
HP16 0DE
Director NameMr Ronald Stephen Harris
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 December 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address27 Shooters Avenue
Kenton
Middlesex
HA3 9BQ
Director NameMalcolm Bennett
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2001)
RoleIns Broker
Correspondence Address42 Waggon Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HL
Director NameMr David Burdett
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 December 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Coombe
4 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameMr Martyn David Beer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2006)
RoleIT Director
Country of ResidenceU.K
Correspondence Address4 York Street
Manningtree
Essex
CO11 1DB
Director NameJulian Edward Mungo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(13 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2008)
RoleInsurance Broker
Correspondence Address42 Ebenezer House
Kennington Lane
London
SE11 4HN
Director NameDavid Edward Bobby
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Pump Cottage
Northlands
Bodiam
East Sussex
TN32 5UX
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(19 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beckworth Close
Lindfield
Haywards Heath
West Sussex
RH16 2EJ
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Grange Road
London
W5 3PH
Director NameMrs Jane Ann Bean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew Kenneth Parsons
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameIan Stuart Richardson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(22 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Contact

Websitewww.bluefingroup.co.uk/

Location

Registered AddressAxa Uk Plc
5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1000 at £1Bluefin Insurance Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
24 September 2012Application to strike the company off the register (3 pages)
24 September 2012Application to strike the company off the register (3 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1,000
(3 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 1,000
(3 pages)
2 September 2011Full accounts made up to 31 December 2010 (11 pages)
2 September 2011Full accounts made up to 31 December 2010 (11 pages)
11 August 2011Termination of appointment of Ian Richardson as a director (1 page)
11 August 2011Termination of appointment of Ian Richardson as a director (1 page)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Ian Stuart Richardson as a director (3 pages)
7 March 2011Appointment of Ian Stuart Richardson as a director (3 pages)
4 March 2011Termination of appointment of Stuart Reid as a director (1 page)
4 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
3 March 2011Termination of appointment of Andrew Parsons as a director (1 page)
3 March 2011Termination of appointment of Andrew Parsons as a director (1 page)
3 March 2011Termination of appointment of Jane Bean as a director (1 page)
3 March 2011Termination of appointment of Jane Bean as a director (1 page)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (2 pages)
14 October 2010Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (2 pages)
14 October 2010Director's details changed for Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (2 pages)
14 October 2010Director's details changed for Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mrs Jane Ann Bean on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Stuart Charles Reid on 6 October 2010 (3 pages)
2 August 2010Full accounts made up to 31 December 2009 (14 pages)
2 August 2010Full accounts made up to 31 December 2009 (14 pages)
19 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
19 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mr Andrew Kenneth Parsons on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Andrew Kenneth Parsons on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages)
16 October 2009Full accounts made up to 31 December 2008 (21 pages)
16 October 2009Full accounts made up to 31 December 2008 (21 pages)
24 July 2009Return made up to 30/06/09; full list of members (5 pages)
24 July 2009Return made up to 30/06/09; full list of members (5 pages)
20 July 2009Location of register of members (1 page)
20 July 2009Location of register of members (1 page)
14 May 2009Secretary appointed jeremy peter small (1 page)
14 May 2009Appointment Terminated Secretary verghese thanangadan (1 page)
14 May 2009Appointment terminated secretary verghese thanangadan (1 page)
14 May 2009Secretary appointed jeremy peter small (1 page)
18 March 2009Director appointed jane anne bean (2 pages)
18 March 2009Director appointed andrew kenneth parsons (2 pages)
18 March 2009Director appointed andrew kenneth parsons (2 pages)
18 March 2009Director appointed jane anne bean (2 pages)
12 March 2009Appointment terminated director shaun hooper (1 page)
12 March 2009Appointment Terminated Director shaun hooper (1 page)
22 January 2009Appointment terminated director julian mungo (1 page)
22 January 2009Appointment Terminated Director julian mungo (1 page)
14 January 2009Registered office changed on 14/01/2009 from weston house 246 high holborn london WC1V 7EX (1 page)
14 January 2009Registered office changed on 14/01/2009 from weston house 246 high holborn london WC1V 7EX (1 page)
12 January 2009Director appointed graham marshall coates (4 pages)
12 January 2009Director appointed graham marshall coates (4 pages)
9 January 2009Appointment Terminated Director david hopwood (1 page)
9 January 2009Appointment terminated director david hopwood (1 page)
19 December 2008Director appointed shaun ian hooper (2 pages)
19 December 2008Director appointed shaun ian hooper (2 pages)
19 December 2008Director appointed darryl martin druckman (8 pages)
19 December 2008Director appointed darryl martin druckman (8 pages)
2 October 2008Full accounts made up to 31 December 2007 (21 pages)
2 October 2008Full accounts made up to 31 December 2007 (21 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2008Memorandum and Articles of Association (9 pages)
30 September 2008Memorandum and Articles of Association (9 pages)
24 September 2008Director's change of particulars / ian story / 23/09/2008 (1 page)
24 September 2008Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW (1 page)
30 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 July 2008Appointment Terminated Director geoffrey bradford (1 page)
2 July 2008Appointment terminated director geoffrey bradford (1 page)
7 March 2008Director appointed ian graham story (3 pages)
7 March 2008Director appointed stuart charles reid (3 pages)
7 March 2008Director appointed stuart charles reid (3 pages)
7 March 2008Director appointed ian graham story (3 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
21 November 2007Auditor's resignation (1 page)
21 November 2007Auditor's resignation (1 page)
17 October 2007Full accounts made up to 31 December 2006 (22 pages)
17 October 2007Full accounts made up to 31 December 2006 (22 pages)
27 July 2007Return made up to 30/06/07; full list of members (7 pages)
27 July 2007Return made up to 30/06/07; full list of members (7 pages)
12 July 2006Return made up to 30/06/06; full list of members (9 pages)
12 July 2006Return made up to 30/06/06; full list of members (9 pages)
5 July 2006Full accounts made up to 31 December 2005 (18 pages)
5 July 2006Full accounts made up to 31 December 2005 (18 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (3 pages)
20 March 2006New director appointed (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
7 September 2005Return made up to 30/06/05; full list of members (9 pages)
7 September 2005Return made up to 30/06/05; full list of members (9 pages)
2 July 2005Full accounts made up to 31 December 2004 (17 pages)
2 July 2005Full accounts made up to 31 December 2004 (17 pages)
29 July 2004Return made up to 30/06/04; full list of members (8 pages)
29 July 2004Return made up to 30/06/04; full list of members (8 pages)
25 May 2004Full accounts made up to 31 December 2003 (17 pages)
25 May 2004Full accounts made up to 31 December 2003 (17 pages)
23 April 2004New director appointed (3 pages)
23 April 2004New director appointed (3 pages)
31 January 2004Location of register of directors' interests (1 page)
31 January 2004Location of register of members (1 page)
31 January 2004Registered office changed on 31/01/04 from: 51 lincolns inn fields london WC2A 3LZ (1 page)
31 January 2004Location of register of directors' interests (1 page)
31 January 2004Location - directors service contracts and memoranda (1 page)
31 January 2004Registered office changed on 31/01/04 from: 51 lincolns inn fields london WC2A 3LZ (1 page)
31 January 2004Location - directors service contracts and memoranda (1 page)
31 January 2004Location of register of members (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
16 July 2003Return made up to 30/06/03; full list of members (11 pages)
16 July 2003Return made up to 30/06/03; full list of members (11 pages)
26 June 2003Full accounts made up to 31 December 2002 (16 pages)
26 June 2003Full accounts made up to 31 December 2002 (16 pages)
24 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 February 2003Return made up to 15/02/03; full list of members (11 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
22 October 2002Full accounts made up to 31 December 2001 (17 pages)
22 October 2002Full accounts made up to 31 December 2001 (17 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
27 February 2002Return made up to 15/02/02; full list of members (9 pages)
27 February 2002Return made up to 15/02/02; full list of members (9 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
8 November 2001Full accounts made up to 31 December 2000 (17 pages)
8 November 2001Full accounts made up to 31 December 2000 (17 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 February 2001Return made up to 15/02/01; full list of members (10 pages)
14 February 2001Return made up to 15/02/01; full list of members (10 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (16 pages)
6 October 2000Full accounts made up to 31 December 1999 (16 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
1 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Return made up to 15/02/00; full list of members (7 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
12 May 1999Full accounts made up to 31 December 1998 (17 pages)
12 May 1999Full accounts made up to 31 December 1998 (17 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
18 March 1999Return made up to 15/02/99; full list of members (6 pages)
18 March 1999Return made up to 15/02/99; full list of members (6 pages)
16 June 1998Full accounts made up to 31 December 1997 (16 pages)
16 June 1998Full accounts made up to 31 December 1997 (16 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
27 March 1997Full accounts made up to 30 September 1996 (15 pages)
27 March 1997Full accounts made up to 30 September 1996 (15 pages)
11 March 1997Registered office changed on 11/03/97 from: 51 lincolns inn fields london WC2A 3LZ (1 page)
11 March 1997Return made up to 15/02/97; no change of members (4 pages)
11 March 1997Registered office changed on 11/03/97 from: 51 lincolns inn fields london WC2A 3LZ (1 page)
11 March 1997Return made up to 15/02/97; no change of members (4 pages)
10 February 1997Registered office changed on 10/02/97 from: 40, queen anne street london W1M 0EL (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 40, queen anne street london W1M 0EL (1 page)
10 February 1997New secretary appointed (2 pages)
28 November 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
28 November 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
31 March 1996Full accounts made up to 30 September 1995 (11 pages)
31 March 1996Full accounts made up to 30 September 1995 (11 pages)
25 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 March 1996Ad 01/10/89--------- £ si 900@1 (2 pages)
22 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 March 1996£ nc 100/1000 01/10/89 (1 page)
22 March 1996£ nc 100/1000 01/10/89 (1 page)
22 March 1996Ad 01/10/89--------- £ si 900@1 (2 pages)
3 May 1995Full accounts made up to 30 September 1994 (11 pages)
3 May 1995Full accounts made up to 30 September 1994 (11 pages)
11 April 1995Return made up to 15/02/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 April 1993Full accounts made up to 30 September 1992 (12 pages)
25 April 1993Full accounts made up to 30 September 1992 (12 pages)
8 November 1992Return made up to 15/02/91; no change of members (13 pages)
3 November 1992Company name changed buckingham house insurance broke rs LIMITED\certificate issued on 04/11/92 (2 pages)
3 November 1992Company name changed buckingham house insurance broke rs LIMITED\certificate issued on 04/11/92 (2 pages)
12 October 1992New director appointed (2 pages)
12 October 1992New director appointed (2 pages)
2 November 1989Company name changed miragun LIMITED\certificate issued on 03/11/89 (2 pages)
2 November 1989Company name changed miragun LIMITED\certificate issued on 03/11/89 (2 pages)
15 February 1989Incorporation (13 pages)
15 February 1989Incorporation (13 pages)