Company NameSedgwick Debt Recovery & Investigation Limited
Company StatusDissolved
Company Number02367333
CategoryPrivate Limited Company
Incorporation Date31 March 1989(35 years, 1 month ago)
Dissolution Date11 April 2023 (1 year ago)
Previous NamesCommark Limited and International Debt Recovery And Investigation Limited

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed20 March 2019(29 years, 12 months after company formation)
Appointment Duration4 years (closed 11 April 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Christopher David Pinney
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2023(33 years, 12 months after company formation)
Appointment Duration2 weeks, 5 days (closed 11 April 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameNatalie Bradford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration5 months (resigned 31 August 1991)
RoleStockbroker
Correspondence Address19 Meadowland Road
Shotgate
Wickford
Essex
SS11 8XW
Director NameTimothy Bradford
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration5 months (resigned 31 August 1991)
RoleLoss Adjuster
Correspondence Address19 Meadowland Road
Shotgate
Wickford
Essex
SS11 8XW
Secretary NameTimothy Bradford
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration5 months (resigned 31 August 1991)
RoleCompany Director
Correspondence Address19 Meadowland Road
Shotgate
Wickford
Essex
SS11 8XW
Director NameMr Alexander James Grant
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 5 months after company formation)
Appointment Duration19 years (resigned 01 September 2010)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressSlade
The Heath Dedham
Colchester
Essex
CO7 6BU
Director NameMr David Anthony Ongley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 1996)
RoleLoss Adjuster
Correspondence Address52 The Ridgeway
Southborough
Tunbridge Wells
Kent
TN4 0DE
Secretary NameMr David Anthony Ongley
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 1996)
RoleLoss Adjuster
Correspondence Address52 The Ridgeway
Southborough
Tunbridge Wells
Kent
TN4 0DE
Director NameMr David Edward Hall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(6 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage Mill End Green
Great Easton
Dunmow
Essex
CM6 2DW
Secretary NameEdward Coughlan
NationalityBritish
StatusResigned
Appointed20 March 1996(6 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohore 25a London Road
Westerham
Kent
TN16 1BB
Director NameMrs Sharron Lynn Tredgold
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(21 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House C/O Cunningham Iap Limited
International House 1 St Katharines Way
London
E1W 1UU
Director NameMr Christopher Michael Panes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(21 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House C/O Cunningham Iap Limited
International House 1 St Katharines Way
London
E1W 1UU
Secretary NameMrs Sharron Tredgold
StatusResigned
Appointed31 December 2010(21 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 September 2011)
RoleCompany Director
Correspondence AddressInternational House C/O Cunningham Iap Limited
International House 1 St Katharines Way
London
E1W 1UU
Director NameMrs Elizabeth Janet Mary Tubb
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(22 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 April 2016)
RoleBarrister-At-Law
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameMrs Elizabeth Janet Mary Tubb
StatusResigned
Appointed14 September 2011(22 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 April 2016)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Rupert James Leigh Travis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2015)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressInternational House C/O Cunningham Iap Limited
International House 1 St Katharines Way
London
E1W 1UU
Director NameMr Domenick C. Di Cicco
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2016(27 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr David Julian Bruce
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(27 years after company formation)
Appointment Duration5 months, 1 week (resigned 14 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameMs Meera Odedra
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(27 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameMr Domenick Di Cicco
StatusResigned
Appointed08 April 2016(27 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2019)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(27 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Ian Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(29 years, 12 months after company formation)
Appointment Duration4 years (resigned 22 March 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Stephen Raper
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(30 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2016(27 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed21 November 2016(27 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2019)
Correspondence Address40 Bank Street
Level 29
London
E14 5DS

Contact

Websitecunninghamlindsey.com

Location

Registered Address60 Fenchurch Street
London
EC3M 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Cunningham Lindsey International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,750
Current Liabilities£32,750

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2023Termination of appointment of Ian Victor Muress as a director on 22 March 2023 (1 page)
23 March 2023Appointment of Mr Christopher David Pinney as a director on 22 March 2023 (2 pages)
24 January 2023First Gazette notice for voluntary strike-off (1 page)
12 January 2023Application to strike the company off the register (1 page)
29 December 2022Confirmation statement made on 27 December 2022 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 December 2021Confirmation statement made on 27 December 2021 with updates (4 pages)
10 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2021Statement of capital following an allotment of shares on 1 November 2021
  • GBP 1,001
(3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
7 May 2021Compulsory strike-off action has been discontinued (1 page)
6 May 2021Micro company accounts made up to 31 December 2019 (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
12 January 2021Termination of appointment of Stephen Raper as a director on 12 January 2021 (1 page)
31 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
9 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 June 2019Termination of appointment of Jonathan Sutton as a director on 7 June 2019 (1 page)
14 June 2019Appointment of Mr Stephen Raper as a director on 7 June 2019 (2 pages)
31 May 2019Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page)
20 March 2019Appointment of Mr Ian Victor Muress as a director on 20 March 2019 (2 pages)
20 March 2019Termination of appointment of Domenick Di Cicco as a secretary on 19 March 2019 (1 page)
20 March 2019Termination of appointment of Meera Odedra as a director on 20 March 2019 (1 page)
20 March 2019Appointment of Mr John Edward Jenner as a director on 20 March 2019 (2 pages)
20 March 2019Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019 (1 page)
10 January 2019Change of details for Cunningham Lindsey International Limited as a person with significant control on 12 November 2018 (2 pages)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
23 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
8 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
21 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
21 December 2016Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
21 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
21 December 2016Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Domenick Di Cicco on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Domenick Di Cicco on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
11 October 2016Director's details changed for Mrs Meera Odedra on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Domenick Di Cicco on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
11 October 2016Secretary's details changed for Mr Domenick Di Cicco on 11 October 2016 (1 page)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Domenick Di Cicco on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mrs Meera Odedra on 11 October 2016 (2 pages)
11 October 2016Secretary's details changed for Mr Domenick Di Cicco on 11 October 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
3 August 2016Registered office address changed from 60 Fenchurch Street London EC3M 4AD to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 60 Fenchurch Street London EC3M 4AD to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page)
28 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a secretary on 8 April 2016 (1 page)
28 April 2016Appointment of Mr Domenick Di Cicco as a secretary on 8 April 2016 (2 pages)
28 April 2016Appointment of Mr Domenick Di Cicco as a secretary on 8 April 2016 (2 pages)
28 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a secretary on 8 April 2016 (1 page)
15 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
15 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
15 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
15 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
15 April 2016Appointment of Mr David Julian Bruce as a director on 8 April 2016 (2 pages)
15 April 2016Appointment of Mr David Julian Bruce as a director on 8 April 2016 (2 pages)
12 April 2016Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages)
12 April 2016Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
7 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Registered office address changed from International House C/O Cunningham Iap Limited International House 1 St Katharines Way London E1W 1UU to 60 Fenchurch Street London EC3M 4AD on 5 March 2015 (1 page)
5 March 2015Registered office address changed from International House C/O Cunningham Iap Limited International House 1 St Katharines Way London E1W 1UU to 60 Fenchurch Street London EC3M 4AD on 5 March 2015 (1 page)
5 March 2015Registered office address changed from International House C/O Cunningham Iap Limited International House 1 St Katharines Way London E1W 1UU to 60 Fenchurch Street London EC3M 4AD on 5 March 2015 (1 page)
26 February 2015Termination of appointment of Rupert James Leigh Travis as a director on 13 February 2015 (1 page)
26 February 2015Termination of appointment of Rupert James Leigh Travis as a director on 13 February 2015 (1 page)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
30 July 2013Termination of appointment of Christopher Panes as a director (1 page)
30 July 2013Appointment of Mr Rupert James Leigh Travis as a director (2 pages)
30 July 2013Appointment of Mr Rupert James Leigh Travis as a director (2 pages)
30 July 2013Termination of appointment of Christopher Panes as a director (1 page)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
29 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 October 2011Termination of appointment of Sharron Tredgold as a director (1 page)
26 October 2011Termination of appointment of Sharron Tredgold as a secretary (1 page)
26 October 2011Termination of appointment of Sharron Tredgold as a secretary (1 page)
26 October 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a secretary (1 page)
26 October 2011Termination of appointment of Sharron Tredgold as a director (1 page)
26 October 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a secretary (1 page)
26 October 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
26 October 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
14 January 2011Termination of appointment of Edward Coughlan as a secretary (1 page)
14 January 2011Appointment of Mrs Sharron Tredgold as a secretary (1 page)
14 January 2011Appointment of Mrs Sharron Tredgold as a secretary (1 page)
14 January 2011Termination of appointment of Edward Coughlan as a secretary (1 page)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
15 October 2010Appointment of Mr Christopher Michael Panes as a director (2 pages)
15 October 2010Termination of appointment of David Hall as a director (1 page)
15 October 2010Termination of appointment of David Hall as a director (1 page)
15 October 2010Appointment of Mr Christopher Michael Panes as a director (2 pages)
15 October 2010Appointment of Mrs Sharron Lynn Tredgold as a director (2 pages)
15 October 2010Appointment of Mrs Sharron Lynn Tredgold as a director (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (9 pages)
5 October 2010Full accounts made up to 31 December 2009 (9 pages)
6 September 2010Termination of appointment of Alexander Grant as a director (1 page)
6 September 2010Termination of appointment of Alexander Grant as a director (1 page)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (8 pages)
5 November 2009Full accounts made up to 31 December 2008 (8 pages)
7 January 2009Return made up to 10/12/08; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from c/o cunningham iap LIMITED international house world trade 1 st katherines way LONDONE1W 1UU (1 page)
7 January 2009Registered office changed on 07/01/2009 from c/o cunningham iap LIMITED international house world trade 1 st katherines way LONDONE1W 1UU (1 page)
7 January 2009Return made up to 10/12/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (8 pages)
3 November 2008Full accounts made up to 31 December 2007 (8 pages)
3 January 2008Return made up to 10/12/07; full list of members (3 pages)
3 January 2008Return made up to 10/12/07; full list of members (3 pages)
26 September 2007Full accounts made up to 31 December 2006 (7 pages)
26 September 2007Full accounts made up to 31 December 2006 (7 pages)
10 January 2007Return made up to 10/12/06; full list of members (7 pages)
10 January 2007Return made up to 10/12/06; full list of members (7 pages)
17 August 2006Full accounts made up to 31 December 2005 (8 pages)
17 August 2006Full accounts made up to 31 December 2005 (8 pages)
28 December 2005Return made up to 10/12/05; full list of members (7 pages)
28 December 2005Return made up to 10/12/05; full list of members (7 pages)
22 June 2005Full accounts made up to 31 December 2004 (8 pages)
22 June 2005Full accounts made up to 31 December 2004 (8 pages)
20 December 2004Return made up to 10/12/04; full list of members (7 pages)
20 December 2004Return made up to 10/12/04; full list of members (7 pages)
10 June 2004Full accounts made up to 31 December 2003 (14 pages)
10 June 2004Full accounts made up to 31 December 2003 (14 pages)
18 December 2003Return made up to 10/12/03; full list of members (7 pages)
18 December 2003Return made up to 10/12/03; full list of members (7 pages)
2 June 2003Full accounts made up to 31 December 2002 (8 pages)
2 June 2003Full accounts made up to 31 December 2002 (8 pages)
18 December 2002Return made up to 10/12/02; full list of members (7 pages)
18 December 2002Return made up to 10/12/02; full list of members (7 pages)
7 June 2002Full accounts made up to 31 December 2001 (8 pages)
7 June 2002Full accounts made up to 31 December 2001 (8 pages)
9 January 2002Return made up to 10/12/01; full list of members (6 pages)
9 January 2002Return made up to 10/12/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
27 December 2000Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 2000Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
6 January 2000Return made up to 10/12/99; full list of members (6 pages)
6 January 2000Return made up to 10/12/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
25 January 1999Full accounts made up to 31 March 1998 (9 pages)
25 January 1999Full accounts made up to 31 March 1998 (9 pages)
2 December 1998Return made up to 10/12/98; no change of members (4 pages)
2 December 1998Return made up to 10/12/98; no change of members (4 pages)
26 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
26 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
30 December 1997Return made up to 10/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
30 December 1997Return made up to 10/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
14 January 1997Full accounts made up to 31 March 1996 (8 pages)
14 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 December 1996Return made up to 10/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 December 1996Return made up to 10/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 March 1996Return made up to 10/12/95; no change of members (4 pages)
27 March 1996Return made up to 10/12/95; no change of members (4 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
11 February 1996Full accounts made up to 31 March 1995 (8 pages)
11 February 1996Full accounts made up to 31 March 1995 (8 pages)
3 January 1995Return made up to 10/12/94; full list of members (5 pages)
3 January 1995Return made up to 10/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
28 July 1994Return made up to 10/12/93; no change of members
  • 363(287) ‐ Registered office changed on 28/07/94
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 July 1994Return made up to 10/12/93; no change of members
  • 363(287) ‐ Registered office changed on 28/07/94
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 January 1993Return made up to 10/12/92; no change of members (6 pages)
11 January 1993Return made up to 10/12/92; no change of members (6 pages)
10 May 1990Return made up to 31/03/90; full list of members (4 pages)
10 May 1990Return made up to 31/03/90; full list of members (4 pages)
29 March 1990Company name changed commark LIMITED\certificate issued on 30/03/90 (2 pages)
29 March 1990Company name changed commark LIMITED\certificate issued on 30/03/90 (2 pages)
31 March 1989Incorporation (18 pages)
31 March 1989Incorporation (18 pages)