Company NameThe Excelsior Insurance Company Limited
DirectorsBrendan James Boucher and Scott Richard Feltham
Company StatusActive
Company Number02396184
CategoryPrivate Limited Company
Incorporation Date16 June 1989(34 years, 9 months ago)
Previous NameMinmar (86) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Brendan James Boucher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(29 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Scott Richard Feltham
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(32 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameCompass Secretaries Limited (Corporation)
StatusCurrent
Appointed14 October 2008(19 years, 4 months after company formation)
Appointment Duration15 years, 5 months
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameChristopher Maurice Keeling
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(3 years after company formation)
Appointment Duration11 months (resigned 15 May 1993)
RoleCompany Director
Correspondence AddressWoodhill Farmhouse
Kentish Lane
Brookmans Park
Hertfordshire
AL9 6JY
Director NameThomas Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 27 July 1992)
RoleSecretary
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Director NameGeorge Frederick Little Proctor
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 February 1996)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tile House 35 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2LH
Director NameDonald Alexander Main
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 1994)
RoleFinance Director
Correspondence AddressMahogany Hall
The Common
Chipperfield
Hertfordshire
WD4 9BX
Director NameDennis Hearn
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 1993)
RoleManaging Director
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameRodney Charles Hall
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 November 1997)
RoleHead Of Insurance
Correspondence AddressOakington Hungerford Bottom
Bursledon
Southampton
SO31 8DF
Director NameKeith Hamill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 1996)
RoleFinance Director Forte Plc
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(5 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 November 1995)
RoleSolicitor/Co Sec
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed27 April 1995(5 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(6 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Dir
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 March 2001)
RoleCompany Director
Correspondence AddressFlat 1 27 Redington Road
Hampstead
London
NW3 7QY
Director NameJohn Michael Bryan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 2001)
RoleInsurance Manager
Correspondence AddressWestward Reading Road
Burghfield Common
Reading
Berkshire
RG7 3EG
Director NameMr Andrew Patrick Lynch
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Sandy Lane
Betchworth
Surrey
RH3 7AA
Director NameMr Ronald Bede Martin
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 St Margarets Road
Edgware
Middlesex
HA8 9UT
Secretary NameMr Ronald Bede Martin
NationalityBritish
StatusResigned
Appointed05 March 2001(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 St Margarets Road
Edgware
Middlesex
HA8 9UT
Director NameRonald Martin Morley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed31 May 2002(12 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 2008)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMr Nigel Anthony Frederick Palmer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(16 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Timothy Charles Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(18 years after company formation)
Appointment Duration11 years, 3 months (resigned 21 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMs Kate Dunham
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2015(26 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Laura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(28 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(29 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Group Plc Compass House
Guildford Street
Chertsey
KT16 9BQ
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusResigned
Appointed16 June 1992(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1995)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales

Contact

Websitecompass-group.com
Telephone01932 573000
Telephone regionWeybridge

Location

Registered AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£4,432,530
Cash£12,673
Current Liabilities£14,865

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 February 2023Full accounts made up to 30 September 2022 (23 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
8 March 2022Full accounts made up to 30 September 2021 (23 pages)
1 December 2021Appointment of Mr Scott Richard Feltham as a director on 30 November 2021 (2 pages)
2 August 2021Termination of appointment of Sarah Jane Sergeant as a director on 31 July 2021 (1 page)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Full accounts made up to 30 September 2020 (22 pages)
16 June 2020Full accounts made up to 30 September 2019 (20 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 June 2019Full accounts made up to 30 September 2018 (20 pages)
9 May 2019Director's details changed for Mr Brendan James Boucher on 24 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Brendan James Boucher on 24 April 2019 (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 January 2019Appointment of Mrs Sarah Jane Sergeant as a director on 2 January 2019 (2 pages)
27 November 2018Termination of appointment of Laura Elizabeth Carr as a director on 20 November 2018 (1 page)
28 September 2018Appointment of Mr Brendan James Boucher as a director on 21 September 2018 (2 pages)
21 September 2018Termination of appointment of Mark Jonathan White as a director on 21 September 2018 (1 page)
16 April 2018Full accounts made up to 30 September 2017 (21 pages)
13 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
27 December 2017Termination of appointment of Kate Dunham as a director on 20 December 2017 (1 page)
27 December 2017Termination of appointment of Kate Dunham as a director on 20 December 2017 (1 page)
23 June 2017Appointment of Mrs Laura Elizabeth Carr as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mrs Laura Elizabeth Carr as a director on 23 June 2017 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
28 February 2017Full accounts made up to 30 September 2016 (18 pages)
28 February 2017Full accounts made up to 30 September 2016 (18 pages)
25 July 2016Termination of appointment of Nigel Anthony Frederick Palmer as a director on 25 July 2016 (1 page)
25 July 2016Termination of appointment of Nigel Anthony Frederick Palmer as a director on 25 July 2016 (1 page)
15 June 2016Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages)
15 June 2016Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages)
28 April 2016Full accounts made up to 30 September 2015 (16 pages)
28 April 2016Full accounts made up to 30 September 2015 (16 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,500,000
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,500,000
(5 pages)
3 December 2015Appointment of Ms Kate Dunham as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Ms Kate Dunham as a director on 3 December 2015 (2 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,500,000
(4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,500,000
(4 pages)
26 January 2015Full accounts made up to 30 September 2014 (16 pages)
26 January 2015Full accounts made up to 30 September 2014 (16 pages)
11 November 2014Auditor's resignation (1 page)
11 November 2014Auditor's resignation (1 page)
4 November 2014Section 519 (1 page)
4 November 2014Section 519 (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 3,500,000
(4 pages)
3 January 2014Full accounts made up to 30 September 2013 (16 pages)
3 January 2014Full accounts made up to 30 September 2013 (16 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 January 2013Full accounts made up to 30 September 2012 (16 pages)
8 January 2013Full accounts made up to 30 September 2012 (16 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 January 2012Full accounts made up to 30 September 2011 (16 pages)
12 January 2012Full accounts made up to 30 September 2011 (16 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 January 2011Full accounts made up to 30 September 2010 (16 pages)
12 January 2011Full accounts made up to 30 September 2010 (16 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 January 2010Full accounts made up to 30 September 2009 (16 pages)
14 January 2010Full accounts made up to 30 September 2009 (16 pages)
24 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
15 July 2009Director's change of particulars / nigel palmer / 27/05/2009 (1 page)
15 July 2009Director's change of particulars / nigel palmer / 27/05/2009 (1 page)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
11 February 2009Full accounts made up to 30 September 2008 (16 pages)
11 February 2009Full accounts made up to 30 September 2008 (16 pages)
23 October 2008Secretary appointed compass secretaries LIMITED (1 page)
23 October 2008Secretary appointed compass secretaries LIMITED (1 page)
16 October 2008Appointment terminated secretary andrew derham (1 page)
16 October 2008Appointment terminated secretary andrew derham (1 page)
14 October 2008Resolutions
  • RES13 ‐ Sec 175(5) 171 to 177 01/10/2008
(2 pages)
14 October 2008Resolutions
  • RES13 ‐ Sec 175(5) 171 to 177 01/10/2008
(2 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 February 2008Full accounts made up to 30 September 2007 (15 pages)
7 February 2008Full accounts made up to 30 September 2007 (15 pages)
16 July 2007New director appointed (17 pages)
16 July 2007New director appointed (17 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
10 January 2007Full accounts made up to 30 September 2006 (14 pages)
10 January 2007Full accounts made up to 30 September 2006 (14 pages)
3 June 2006Full accounts made up to 30 September 2005 (14 pages)
3 June 2006Full accounts made up to 30 September 2005 (14 pages)
18 April 2006Return made up to 31/03/06; full list of members (5 pages)
18 April 2006Return made up to 31/03/06; full list of members (5 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
29 April 2005Return made up to 31/03/05; full list of members (5 pages)
29 April 2005Return made up to 31/03/05; full list of members (5 pages)
29 December 2004Full accounts made up to 30 September 2004 (15 pages)
29 December 2004Full accounts made up to 30 September 2004 (15 pages)
20 April 2004Return made up to 31/03/04; full list of members (5 pages)
20 April 2004Return made up to 31/03/04; full list of members (5 pages)
22 December 2003Full accounts made up to 30 September 2003 (15 pages)
22 December 2003Full accounts made up to 30 September 2003 (15 pages)
18 April 2003Return made up to 31/03/03; full list of members (5 pages)
18 April 2003Return made up to 31/03/03; full list of members (5 pages)
8 March 2003Full accounts made up to 30 September 2002 (15 pages)
8 March 2003Full accounts made up to 30 September 2002 (15 pages)
24 January 2003Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page)
24 January 2003Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page)
18 December 2002Return made up to 13/12/02; full list of members (5 pages)
18 December 2002Return made up to 13/12/02; full list of members (5 pages)
9 September 2002Return made up to 01/09/02; full list of members (5 pages)
9 September 2002Return made up to 01/09/02; full list of members (5 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned;director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002Secretary resigned;director resigned (1 page)
29 March 2002Full accounts made up to 30 September 2001 (15 pages)
29 March 2002Full accounts made up to 30 September 2001 (15 pages)
13 September 2001Return made up to 01/09/01; full list of members (5 pages)
13 September 2001Return made up to 01/09/01; full list of members (5 pages)
27 June 2001Location of register of members (1 page)
27 June 2001Location of register of members (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 166 high holborn london WC1V 6TT (1 page)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 166 high holborn london WC1V 6TT (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
2 March 2001Full accounts made up to 30 September 2000 (15 pages)
2 March 2001Full accounts made up to 30 September 2000 (15 pages)
2 February 2001Return made up to 01/09/00; full list of members (3 pages)
2 February 2001Return made up to 01/09/00; full list of members (3 pages)
27 January 2000Full accounts made up to 30 September 1999 (15 pages)
27 January 2000Full accounts made up to 30 September 1999 (15 pages)
14 September 1999Return made up to 01/09/99; full list of members (7 pages)
14 September 1999Return made up to 01/09/99; full list of members (7 pages)
18 March 1999Full accounts made up to 30 September 1998 (15 pages)
18 March 1999Full accounts made up to 30 September 1998 (15 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
28 September 1998Director's particulars changed (1 page)
28 September 1998Director's particulars changed (1 page)
2 April 1998Full accounts made up to 30 September 1997 (14 pages)
2 April 1998Full accounts made up to 30 September 1997 (14 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
24 September 1997Return made up to 01/09/97; full list of members (5 pages)
24 September 1997Return made up to 01/09/97; full list of members (5 pages)
4 July 1997Return made up to 16/06/97; full list of members (6 pages)
4 July 1997Return made up to 16/06/97; full list of members (6 pages)
4 April 1997Full accounts made up to 30 September 1996 (14 pages)
4 April 1997Full accounts made up to 30 September 1996 (14 pages)
2 January 1997Director's particulars changed (1 page)
2 January 1997Director's particulars changed (1 page)
8 September 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
8 September 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
28 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 August 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/08/96
(2 pages)
28 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 August 1996Resolutions
  • (W)ELRES ‐ S369(4) sht notice meet 16/08/96
(2 pages)
28 August 1996Resolutions
  • (W)ELRES ‐ S369(4) sht notice meet 16/08/96
(2 pages)
14 August 1996Full accounts made up to 31 January 1996 (15 pages)
14 August 1996Full accounts made up to 31 January 1996 (15 pages)
13 August 1996Return made up to 16/06/96; full list of members (7 pages)
13 August 1996Return made up to 16/06/96; full list of members (7 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
14 March 1996Director resigned (2 pages)
14 March 1996Director resigned (2 pages)
27 November 1995Director resigned (4 pages)
27 November 1995Director resigned (4 pages)
27 November 1995Director resigned (8 pages)
6 September 1995Secretary resigned (2 pages)
6 September 1995Secretary resigned (2 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995Return made up to 16/06/95; full list of members (8 pages)
6 September 1995Registered office changed on 06/09/95 from: america house two america square london EC3N 2LU (1 page)
6 September 1995New secretary appointed (4 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995Registered office changed on 06/09/95 from: america house two america square london EC3N 2LU (1 page)
6 September 1995Secretary resigned (4 pages)
6 September 1995Return made up to 16/06/95; full list of members (8 pages)
6 September 1995Return made up to 16/06/95; full list of members (16 pages)
30 April 1995Full accounts made up to 31 January 1995 (15 pages)
30 April 1995Full accounts made up to 31 January 1995 (15 pages)
26 April 1995New director appointed (6 pages)
26 April 1995New director appointed (3 pages)
26 April 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
26 April 1994Full accounts made up to 31 January 1994 (15 pages)
26 April 1994Full accounts made up to 31 January 1994 (15 pages)
18 August 1993Full accounts made up to 31 January 1993 (15 pages)
18 August 1993Full accounts made up to 31 January 1993 (15 pages)
29 June 1992Full accounts made up to 31 January 1992 (13 pages)
29 June 1992Full accounts made up to 31 January 1992 (13 pages)
25 July 1991Full accounts made up to 31 January 1991 (13 pages)
25 July 1991Full accounts made up to 31 January 1991 (13 pages)
16 June 1989Incorporation (28 pages)
16 June 1989Incorporation (28 pages)