Company NameBowman Loss Adjusters Limited
Company StatusDissolved
Company Number02471304
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)
Dissolution Date19 August 2023 (8 months ago)
Previous NamesMinmar (107) Limited and Tower Insurance Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin Mark Phillips
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 19 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameAnthony Alan Pitt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1993)
RoleLloyds Underwriter
Correspondence Address16 Foxmead
Rivenhall End
Witham
Essex
CM8 3HD
Director NameMr Christopher Michael Burton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1993)
RoleLloyds Underwriting Agent
Correspondence AddressThe Gatehouse Cookham Dene Close
Manor Park
Chislehurst
Kent
BR7 5QW
Director NameMr Michael John Harris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1993)
RoleLloyds Underwriter
Correspondence AddressOld Beech Farm
Staplefield Road
Cuckfield
West Sussex
RH17 5NY
Director NameRichard James Maylam
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 1993)
RoleLloyds Underwriter
Correspondence AddressLinton House Snowdenham Links Road
Bramley
Guildford
Surrey
GU5 0BX
Secretary NameClive Anton Daniels
NationalityBritish
StatusResigned
Appointed19 February 1991(1 year after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address80 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Director NameMr Kenneth Edward Noden
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 1995)
RoleManaging Director Resource
Correspondence AddressFlat 9 River Lodge
607 London Road
Hadleigh
Essex
SS7 2EB
Director NameNeil Andrew John McManus
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 1995)
RoleAssistant Claims Manager
Correspondence Address10 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JN
Director NameRuth Catherine Ewen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 1995)
RoleDirector London Region
Correspondence Address58 Birchwood Drive
Leigh On Sea
Essex
SS9 3LE
Director NameMr Graham Colin Halliday
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 1995)
RoleSyndicate Accountant
Correspondence Address8 Park Road
Burnham On Crouch
Essex
CM0 8ER
Director NameWilliam Latta
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1997)
RoleLoss Adjuster
Correspondence AddressPevers Cottage Pevers Lane
Weston Underwood
Olney
Buckinghamshire
MK46 5JT
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fairways 17 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Director NameDavid Richard Lowe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1994(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address12 Meadway
Westcliff On Sea
Essex
SS0 8PJ
Director NameMrs Joanne Merrick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRobins Wood Station Hill
Wadhurst
East Sussex
TN5 6RY
Director NameAndrew Keith Okell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2001)
RoleChartered Accountant
Correspondence Address37 Wharton Street
London
WC1X 9PG
Director NamePierre David Croizat
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed27 October 1999(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2001)
RoleInsurance Reinsurance Executiv
Correspondence Address360 East 88th Street
New York
New York 10028
United States
Secretary NameMrs Joanne Merrick
NationalityBritish
StatusResigned
Appointed01 September 2000(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobins Wood Station Hill
Wadhurst
East Sussex
TN5 6RY
Director NameMr Richard Hugh Cripps
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Robert David Law
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(11 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Secretary NameKevin Keith Ryan
NationalityBritish
StatusResigned
Appointed24 October 2002(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2005)
RoleCompany Director
Correspondence Address44 Seaton Road
Welling
Kent
DA16 1DU
Secretary NameAmanda Fetto
NationalityBritish
StatusResigned
Appointed19 January 2005(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 2008)
RoleCompany Director
Correspondence Address4 Thame Road
London
SE16 6AR
Secretary NameMr Philip Arthur Victor Selim Osman
NationalityBritish
StatusResigned
Appointed09 July 2009(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bush House
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AN
Secretary NameAdrianne Cormack
StatusResigned
Appointed18 August 2010(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2012)
RoleCompany Director
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Secretary NamePaul Donovan
StatusResigned
Appointed05 July 2012(22 years, 4 months after company formation)
Appointment Duration10 months (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Director NameMr Stephen Trevor Manning
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(23 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Secretary NameJames William Greenfield
StatusResigned
Appointed07 May 2013(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NamePaul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9 One Lime Street
London
EC3M 7HA
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(26 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Director NameMr Michael Patrick Duffy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(26 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Robert John Harden
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed27 June 2017(27 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2019)
RoleCompany Director
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Director NameMs Laurie Davison
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2018(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA
Director NameMr Nigel Sinclair Meyer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(28 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
Secretary NameMs Joanne Marshall
StatusResigned
Appointed21 June 2019(29 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressGallery 9
One Lime Street
London
EC3M 7HA

Location

Registered AddressFloor 29 22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Canopius Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 2023Final Gazette dissolved following liquidation (1 page)
19 May 2023Return of final meeting in a members' voluntary winding up (7 pages)
10 May 2023Liquidators' statement of receipts and payments to 31 March 2023 (7 pages)
13 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-01
(2 pages)
12 April 2022Declaration of solvency (5 pages)
12 April 2022Appointment of a voluntary liquidator (3 pages)
12 April 2022Termination of appointment of Michael Patrick Duffy as a director on 28 March 2022 (1 page)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Appointment of Mr. Gavin Mark Phillips as a director on 4 January 2022 (2 pages)
6 January 2022Termination of appointment of Nigel Sinclair Meyer as a director on 31 December 2021 (1 page)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
22 July 2021Director's details changed for Mr Michael Patrick Duffy on 30 June 2021 (2 pages)
1 July 2021Change of details for Canopius Holdings Uk Limited as a person with significant control on 30 June 2021 (2 pages)
1 July 2021Change of details for Canopius Holdings Uk Limited as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA to Floor 29 22 Bishopsgate London EC2N 4BQ on 30 June 2021 (1 page)
11 June 2021Termination of appointment of Laurie Davison as a director on 20 May 2021 (1 page)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 January 2020Termination of appointment of Joanne Marshall as a secretary on 10 October 2019 (1 page)
14 October 2019Termination of appointment of Mariana Daoud-O'connell as a secretary on 4 June 2019 (1 page)
14 October 2019Appointment of Ms. Joanne Marshall as a secretary on 21 June 2019 (2 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 June 2018Appointment of Ms. Laurie Davison as a director on 31 May 2018 (2 pages)
6 June 2018Termination of appointment of Robert John Harden as a director on 31 May 2018 (1 page)
6 June 2018Appointment of Mr. Nigel Sinclair Meyer as a director on 31 May 2018 (2 pages)
19 March 2018Notification of Canopius Holdings Uk Limited as a person with significant control on 31 December 2017 (2 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
15 March 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Notification of a person with significant control statement (2 pages)
4 January 2018Cessation of Canopius Holdings Uk Limited as a person with significant control on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Paul David Cooper as a director on 31 December 2017 (1 page)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
28 June 2017Appointment of Mrs. Mariana Daoud-O'connell as a secretary on 27 June 2017 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 April 2017Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
13 April 2017Appointment of Michael Duffy as a director on 4 August 2016 (2 pages)
2 February 2017Appointment of Mr. Robert John Harden as a director on 16 January 2017 (2 pages)
2 February 2017Appointment of Mr. Robert John Harden as a director on 16 January 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
6 December 2016Termination of appointment of Stuart Robert Davies as a director on 22 November 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 July 2016Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
29 July 2016Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages)
29 July 2016Appointment of Mr. Stuart Robert Davies as a director on 28 July 2016 (2 pages)
29 July 2016Termination of appointment of Stephen Trevor Manning as a director on 29 July 2016 (1 page)
29 July 2016Termination of appointment of Michael Clive Watson as a director on 29 July 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
22 February 2016Termination of appointment of James William Greenfield as a secretary on 10 February 2016 (1 page)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(6 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 September 2014Appointment of Mr Michael Clive Watson as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Mr Michael Clive Watson as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Paul David Cooper as a director on 8 September 2014 (2 pages)
16 September 2014Appointment of Mr Michael Clive Watson as a director on 8 September 2014 (2 pages)
31 July 2014Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Richard Hugh Cripps as a director on 31 July 2014 (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 June 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
(5 pages)
27 June 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
(4 pages)
27 June 2013Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Paul Donovan
(4 pages)
27 June 2013Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for James Greenfield
(5 pages)
13 June 2013Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 27/06/2013
(2 pages)
13 June 2013Termination of appointment of Paul Donovan as a secretary
  • ANNOTATION A second filed TM02 was registered on 27/06/2013
(2 pages)
13 June 2013Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 27/06/2013
(3 pages)
13 June 2013Appointment of James William Greenfield as a secretary
  • ANNOTATION A second filed AP03 was registered on 27/06/2013
(3 pages)
3 April 2013Appointment of Stephen Trevor Manning as a director (2 pages)
3 April 2013Appointment of Stephen Trevor Manning as a director (2 pages)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
21 March 2013Termination of appointment of Robert Law as a director (1 page)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
16 August 2012Appointment of Paul Donovan as a secretary (1 page)
16 August 2012Appointment of Paul Donovan as a secretary (1 page)
13 July 2012Termination of appointment of Adrianne Cormack as a secretary (1 page)
13 July 2012Termination of appointment of Adrianne Cormack as a secretary (1 page)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 December 2011Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages)
1 December 2011Director's details changed for Mr Robert David Law on 27 October 2011 (2 pages)
22 June 2011Director's details changed for Richard Hugh Cripps on 1 October 2009 (2 pages)
22 June 2011Director's details changed for Richard Hugh Cripps on 1 October 2009 (2 pages)
22 June 2011Director's details changed for Richard Hugh Cripps on 1 October 2009 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 March 2011Director's details changed for Mr Robert David Law on 27 October 2009 (2 pages)
1 March 2011Director's details changed for Mr Robert David Law on 27 October 2009 (2 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
23 September 2010Appointment of Adrianne Cormack as a secretary (1 page)
23 September 2010Appointment of Adrianne Cormack as a secretary (1 page)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 August 2010Termination of appointment of Philip Osman as a secretary (1 page)
2 August 2010Termination of appointment of Philip Osman as a secretary (1 page)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
27 July 2009Secretary appointed philip arthur victor selim osman (1 page)
27 July 2009Secretary appointed philip arthur victor selim osman (1 page)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
1 April 2009Return made up to 01/02/09; full list of members (3 pages)
1 April 2009Return made up to 01/02/09; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
22 April 2008Appointment terminated secretary amanda fetto (1 page)
22 April 2008Appointment terminated secretary amanda fetto (1 page)
28 February 2008Return made up to 01/02/08; full list of members (4 pages)
28 February 2008Return made up to 01/02/08; full list of members (4 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
25 May 2007Registered office changed on 25/05/07 from: 36 gracechurch street london EC3V 0BT (1 page)
25 May 2007Registered office changed on 25/05/07 from: 36 gracechurch street london EC3V 0BT (1 page)
6 March 2007Return made up to 01/02/07; full list of members (7 pages)
6 March 2007Return made up to 01/02/07; full list of members (7 pages)
28 February 2006Return made up to 01/02/06; full list of members (7 pages)
28 February 2006Return made up to 01/02/06; full list of members (7 pages)
10 February 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
10 February 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
21 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
11 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
9 March 2004Registered office changed on 09/03/04 from: no 2 minster court mincing lane london EC3R 7FL (1 page)
9 March 2004Registered office changed on 09/03/04 from: no 2 minster court mincing lane london EC3R 7FL (1 page)
17 February 2004Return made up to 01/02/04; full list of members (7 pages)
17 February 2004Return made up to 01/02/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 December 2002 (12 pages)
3 February 2004Full accounts made up to 31 December 2002 (12 pages)
19 March 2003Auditor's resignation (2 pages)
19 March 2003Auditor's resignation (2 pages)
28 February 2003Return made up to 01/02/03; full list of members (7 pages)
28 February 2003Return made up to 01/02/03; full list of members (7 pages)
12 November 2002New secretary appointed (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (1 page)
25 September 2002Full accounts made up to 31 December 2001 (11 pages)
25 September 2002Full accounts made up to 31 December 2001 (11 pages)
8 May 2002Full accounts made up to 31 December 2000 (12 pages)
8 May 2002Full accounts made up to 31 December 2000 (12 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned;director resigned (1 page)
27 March 2002Return made up to 01/02/02; full list of members (7 pages)
27 March 2002Return made up to 01/02/02; full list of members (7 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
13 February 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
13 February 2001Return made up to 01/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 October 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 July 2000Full accounts made up to 30 September 1999 (12 pages)
28 July 2000Full accounts made up to 30 September 1999 (12 pages)
1 March 2000Return made up to 01/02/00; full list of members (7 pages)
1 March 2000Return made up to 01/02/00; full list of members (7 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
24 February 1999Return made up to 01/02/99; full list of members (6 pages)
24 February 1999Return made up to 01/02/99; full list of members (6 pages)
30 December 1998Full accounts made up to 30 September 1998 (13 pages)
30 December 1998Full accounts made up to 30 September 1998 (13 pages)
10 February 1998Return made up to 01/02/98; no change of members (4 pages)
10 February 1998Return made up to 01/02/98; no change of members (4 pages)
9 February 1998Full accounts made up to 30 September 1997 (13 pages)
9 February 1998Full accounts made up to 30 September 1997 (13 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
10 April 1997Full accounts made up to 30 September 1996 (13 pages)
10 April 1997Full accounts made up to 30 September 1996 (13 pages)
6 February 1997Return made up to 01/02/97; full list of members (8 pages)
6 February 1997Return made up to 01/02/97; full list of members (8 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
12 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1996Full accounts made up to 30 September 1995 (13 pages)
2 February 1996Full accounts made up to 30 September 1995 (13 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
25 September 1995Director's particulars changed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director's particulars changed (2 pages)
25 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
5 July 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
5 July 1994Accounts for a dormant company made up to 30 September 1993 (4 pages)
16 June 1994New director appointed (2 pages)
16 June 1994New director appointed (2 pages)
26 April 1994New director appointed (2 pages)
26 April 1994New director appointed (2 pages)
22 April 1994Return made up to 19/02/94; full list of members
  • 363(287) ‐ Registered office changed on 22/04/94
(7 pages)
22 April 1994Return made up to 19/02/94; full list of members
  • 363(287) ‐ Registered office changed on 22/04/94
(7 pages)
11 April 1994New director appointed (2 pages)
11 April 1994New director appointed (2 pages)
25 March 1994New director appointed (2 pages)
25 March 1994New director appointed (2 pages)
24 March 1994New director appointed (2 pages)
24 March 1994New director appointed (2 pages)
24 November 1993Director resigned (2 pages)
24 November 1993Director resigned (2 pages)
22 November 1993New director appointed (2 pages)
22 November 1993New director appointed (2 pages)
4 November 1993Memorandum and Articles of Association (9 pages)
4 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1993Memorandum and Articles of Association (9 pages)
4 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1993Company name changed\certificate issued on 08/09/93 (2 pages)
8 September 1993Company name changed\certificate issued on 08/09/93 (2 pages)
21 February 1993Accounts for a dormant company made up to 30 September 1992 (4 pages)
21 February 1993Accounts for a dormant company made up to 30 September 1992 (4 pages)
9 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1992Accounts for a dormant company made up to 30 September 1991 (5 pages)
9 January 1992Accounts for a dormant company made up to 30 September 1991 (5 pages)
9 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1991Memorandum and Articles of Association (18 pages)
5 February 1991Memorandum and Articles of Association (18 pages)
29 January 1991Company name changed\certificate issued on 29/01/91 (4 pages)
29 January 1991Company name changed\certificate issued on 29/01/91 (4 pages)
23 January 1991£ nc 100/1000 16/01/91 (1 page)
23 January 1991Ad 16/01/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 January 1991£ nc 100/1000 16/01/91 (1 page)
23 January 1991Ad 16/01/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 1990Incorporation (27 pages)
19 February 1990Incorporation (27 pages)