London
EC4M 7AU
Director Name | Mr Derek Robert Douglas Reid |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2014(23 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Ms Siobhan Mary Hextall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 January 2017(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Brendan Richard Anthony Merriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(28 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Secretary Name | Miss Freya Marguerite Brook |
---|---|
Status | Current |
Appointed | 14 May 2019(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Ian John Bollons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 November 1996) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Field Lane Letchworth Hertfordshire SG6 3LE |
Director Name | Mr Andrew John Gammell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 February 2004) |
Role | Lloyds Underwriter |
Country of Residence | Scotland |
Correspondence Address | Laguna Murthly Perth Perthshire PH1 4HE Scotland |
Director Name | James Gilbert Sydney Gammell |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 year after company formation) |
Appointment Duration | 4 years (resigned 28 July 1995) |
Role | Chartered Accountant |
Correspondence Address | Foxhall Kirkliston West Lothian EH29 9ER Scotland |
Director Name | Mr Robin James Kershaw |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 November 1996) |
Role | Agency Manager/Lloyds Underwriter |
Correspondence Address | 153 Rivermead Court Ranelagh Gardens London SW6 3SF |
Secretary Name | Andrew Staley Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 year after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dukes Road Haywards Heath West Sussex RH16 2JH |
Director Name | Andrew Staley Fox |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 33 Bevin Square Beechcroft Road London SW17 7BB |
Director Name | Mr David Symonds Hooker |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2003) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 12 Lindsay Square London SW1V 3SB |
Director Name | George Alan Robb |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(6 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | The Cedars Compton Way Moor Park Farnham Surrey GU10 1QY |
Director Name | Mr Simon Edward Callum Miller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(6 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cleish Castle Cleish Kinross Shire KY13 0LW Scotland |
Director Name | Christopher Mark Fagan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 November 2003) |
Role | Accountant |
Correspondence Address | 46 Cranley Gardens London SW7 3DE |
Director Name | Andrew Sean Castell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 13 Chantry Street London N1 8NR |
Director Name | Mr Richard John Wolseley Titley |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 2005) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Edenhurst Avenue Fulham London SW6 3PD |
Director Name | Mr Paul Spencer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Square London SW1W 0QY |
Director Name | Russell John Digby Godson Brooke |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 2005) |
Role | Ceo And Underwriter |
Correspondence Address | Clakers Court 29 Trimingham Hill Paget Pg05 Bermuda |
Director Name | Jonathan Beck |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2004(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2005) |
Role | Chartered Accountant |
Correspondence Address | Suite 1142 48 Par La Ville Road Hamilton Hm11 Bermuda |
Director Name | Mr Rory Patrick Macnamara |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Castello Avenue London SW15 6EA |
Director Name | Mr Michael George Dawson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2008) |
Role | Underwriter Consultant |
Country of Residence | England |
Correspondence Address | Finkley House Finkley Andover Hampshire SP11 6AE |
Director Name | Peter John Dixon Clarke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2008) |
Role | Accountant |
Correspondence Address | Hennings High Street Pitton Salisbury Wiltshire SP5 1DQ |
Director Name | Mr Roger Timothy Canham |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Luffenham Hall Church Street North Luffenham Oakham LE15 8JR |
Director Name | Mr Gareth Howard John Nokes |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 August 2008(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL |
Director Name | Mr Alan John Turner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Guildford Business Park Guildford Surrey GU2 8XG |
Director Name | Stephen David Aldous |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(18 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 December 2008) |
Role | Accountant |
Correspondence Address | 8 The Cedars Guildford Surrey GU1 1YU |
Director Name | Oria Maura Gregory |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2008(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 May 2010) |
Role | Accountant |
Correspondence Address | No 4 Knapton Hill Smiths Fl06 Bermuda |
Director Name | Mr Clive Paul Thomas |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Guildford Business Park Guildford Surrey GU2 8XG |
Director Name | Mr Theo James Rickus Wilkes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2009) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
88m at £0.01 | Kenmare Holdings LTD 5.56% Ordinary |
---|---|
788.1m at £0.01 | Enstar Acquisitions LTD 49.77% Ordinary |
175.9m at £0.04 | Enstar (Eu) LTD 44.44% Deferred |
- | OTHER 0.07% - |
722.1k at £0.01 | Barclayshare Nominees LTD 0.05% Ordinary |
299.2k at £0.01 | Goldman Sachs International 0.02% Ordinary |
116k at £0.01 | Davycrest Nominees 0.01% Ordinary |
79.4k at £0.01 | Euroclear Nominees LTD 0.01% Ordinary |
237.3k at £0.01 | Hsdl Nominees LTD 0.01% Ordinary |
140k at £0.01 | Hugh Chesters 0.01% Ordinary |
225.9k at £0.01 | Paul Toomey 0.01% Ordinary |
114k at £0.01 | Td Waterhouse Nominees (Europe) 0.01% Ordinary |
30k at £0.01 | Hsbc Client Holdings Nominee 0.00% Ordinary |
38.5k at £0.01 | James Bamford 0.00% Ordinary |
50k at £0.01 | John Hamon 0.00% Ordinary |
31.5k at £0.01 | John Newmark 0.00% Ordinary |
36.4k at £0.01 | Mary Toomey 0.00% Ordinary |
33.8k at £0.01 | Numis Nominees Limited 0.00% Ordinary |
40k at £0.01 | Peter Ross 0.00% Ordinary |
65.1k at £0.01 | R C Greig Nominees Limited 0.00% Ordinary |
50k at £0.01 | Vidacos Nominees Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £83,074 |
Net Worth | £71,426,449 |
Cash | £414,697 |
Current Liabilities | £361,340 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 7 September 2021 (overdue) |
30 January 1998 | Delivered on: 19 February 1998 Satisfied on: 26 May 2007 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies(As Further Defined on Form M395) Classification: Security and trust deed (parent company covenant) (the "trust deed") Secured details: All the underwriting obligations of mlit (no.1) limited, mlit (no.2) limited, mlit (no.3) limited, mlit (no.4) limited, mlit (no.5) limited, mlit (no.6) limited, mlit (no.7) limited, (the company) incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (meaning the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under: (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security. Particulars: All money or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Fully Satisfied |
---|---|
26 February 1998 | Delivered on: 4 March 1998 Satisfied on: 26 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge security over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three million nine hundred thousand (£3,900,00) ordinary shares of £1 each in masthead insurance underwriting PLC and all bonuses, benefits and dividends which may arise thereunder. Fully Satisfied |
4 January 2002 | Delivered on: 21 January 2002 Satisfied on: 4 July 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 February 2001 | Delivered on: 20 February 2001 Satisfied on: 26 May 2007 Persons entitled: The Society by the Name of Lloyd's Classification: A deed of further floating charge Secured details: All amounts whatsoever which the additional deed of indemnity provides are to be paid by the company to the society and also interest thereon. Particulars: By way of floating charge the undertaking of the company and all its property assets and rights whatsoever and wheresoever both present and future (including all stock in trade and all freehold and leasehold property). Fully Satisfied |
12 December 2000 | Delivered on: 27 December 2000 Satisfied on: 26 May 2007 Persons entitled: Lloyd's Classification: A deed of further charge Secured details: All amounts whatsoever which the additional covenants to pay provide are to be paid by the company to the chargee and also interest thereon from the date when payment is due to the date of actual payment which shall be payable at such rate or rates and upon such terms as may from time to time be agreed or failing agreement, at such rate or rates as may be notified by the society to the company being not more than 3 per cent over the base rate from time to time of a london clearing bank selected by the society and interest shall be computed and compounded according to the usual practice for the time being of the society and shall be payable as well after as before any demand made, judgement obtained or liquidation or administration of the company. Particulars: Fixed charge all right title and interest in the mortgaged securities and interest in the charged cash and the debt represented thereby. Floating charge the company's undertaking and all its property assets and rights present and future including all stock in trade and all f/h and l/h property whether or not expressed to be charged to the society by way of fixed charge, if and to the extent such property, assets and rights are not or have ceased to be effectively charged by way of fixed charge (all terms defined therein). Fully Satisfied |
12 December 2000 | Delivered on: 27 December 2000 Satisfied on: 26 May 2007 Persons entitled: Lloyd'sas Trustees of the Trusts Created by the Trust Deed Classification: Lloyd's security and trust deed (interavailable - short form) ("the trust deed") Secured details: The lloyd's obligations of each of the ceasing member and the continuing member (as defined). Particulars: All monies and other property after the date of the trust deed at any time paid or transferred to or otherwise vested in or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Fully Satisfied |
12 December 2000 | Delivered on: 27 December 2000 Satisfied on: 26 May 2007 Persons entitled: Lloyd's Classification: Floating charge Secured details: All amounts whatsoever which the deed of indemnity provides are to be paid by the company to the chargee and also all other amounts which the charge provides are to be paid by the company to the chargee. Particulars: Floating charge the undertaking and all its property, assets and rights whatsoever and wheresoever, both present and future (including all stock in trade and all f/h and l/h property). Fully Satisfied |
13 September 1999 | Delivered on: 28 September 1999 Satisfied on: 26 May 2007 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The "Society") Classification: A deed of amendment to amend a fixed and floating charge dated 31ST december 1996 issued by the company Secured details: All amounts whatsoever which any covenant to pay provides are to be paid by the company to the chargee and also all other monies and liabilities which the charge provides are to be paid or discharged by the company to the chargee. Particulars: By way of first fixed mortgage and charge all the companys right title and itnerest in the mortgaged securities which includes inter alia any shares stocks options debentures bonds warrants certificates and other securities; by way of first floaitng charge the undertaking and all its property assets and rights whatsoever and wheresoever both present and future;. See the mortgage charge document for full details. Fully Satisfied |
20 November 1998 | Delivered on: 27 November 1998 Satisfied on: 1 March 2002 Persons entitled: Bankboston N.A.(London Branch) Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the facility documents (as defined). Particulars: All the company's right title and interest in and to each cash deposit together with any deposit reciept thereto to the bank by way of first fixed charge. See the mortgage charge document for full details. Fully Satisfied |
20 November 1998 | Delivered on: 27 November 1998 Satisfied on: 4 February 2004 Persons entitled: Bankboston N.A.,(London Branch) Classification: Legal mortgage of shares Secured details: All monies due or to become due from the company to the chargee under the terms of the revolving credit facility on any current or other account whatsoever pursuant to the facility documents (as defined). Particulars: The whole or any part of the property assets income and undertaking of the borrower to the bank pursuant to the mortgage inclusive of "derivative assets" and the "shares" (as defined in the charge). See the mortgage charge document for full details. Fully Satisfied |
30 January 1998 | Delivered on: 19 February 1998 Satisfied on: 26 May 2007 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies(As Further Defined on Form M395) Classification: Security and trust deed (parent company covenant) (the "trust deed") Secured details: All the underwriting obligations of mlit (no.1) limited, mlit (no.2) limited, mlit (no.3) limited, mlit (no.4) limited, mlit (no.5) limited, mlit (no.6) limited, mlit (no.7) limited, (the company) incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (meaning the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under: (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security. Particulars: All money or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Fully Satisfied |
30 January 1998 | Delivered on: 19 February 1998 Satisfied on: 26 May 2007 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies(As Further Defined on Form M395) Classification: Security and trust deed (parent company covenant) (the "trust deed") Secured details: All the underwriting obligations of mlit (no.1) limited, mlit (no.2) limited, mlit (no.3) limited, mlit (no.4) limited, mlit (no.5) limited, mlit (no.6) limited, mlit (no.7) limited, (the company) incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (meaning the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under: (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security. Particulars: All money or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Fully Satisfied |
30 January 1998 | Delivered on: 19 February 1998 Satisfied on: 26 May 2007 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies(As Further Defined on Form M395) Classification: Security and trust deed (parent company covenant) (the "trust deed") Secured details: All the underwriting obligations of mlit (no.1) limited, mlit (no.2) limited, mlit (no.3) limited, mlit (no.4) limited, mlit (no.5) limited, mlit (no.6) limited, mlit (no.7) limited, (the company) incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (meaning the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under: (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security. Particulars: All money or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Fully Satisfied |
6 January 2009 | Delivered on: 9 January 2009 Persons entitled: National Australia Bank Limited as Securiity Agent and Trustee for the Secured Parties (The Security Agent) Classification: Charge over shares Secured details: All monies due or to become due from enstar acquisitions limited to the chargee or to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and any additional securities together with all related assets see image for full details. Outstanding |
4 December 2008 | Delivered on: 12 December 2008 Persons entitled: National Australia Bank Limited as Security Agent and Trustee for the Secured Parties (The Security Agent) Classification: Charge over shares Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio being- the shares and any additional securities, together with all relevant assets see image for full details. Outstanding |
27 January 2006 | Delivered on: 7 February 2006 Persons entitled: Barclays Bank PLC Classification: Security assignment (no.3) Secured details: All monies due or to become due from the assignors or any of the other secured parties to the chargee (whether for its own account or as trustee for the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in under and to the contract. See the mortgage charge document for full details. Outstanding |
27 January 2006 | Delivered on: 7 February 2006 Persons entitled: Barclays Bank PLC London as Agent of the Finance Parties and Trustee for the Secured Parties Classification: Share charge (no.2) Secured details: All monies due or to become due from the company to the agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in to and under the charged property. See the mortgage charge document for full details. Outstanding |
27 January 2006 | Delivered on: 7 February 2006 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: Security over cash agreement (no.3) Secured details: All monies due or to become due from the company to the secured parties or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit with full title guarantee. See the mortgage charge document for full details. Outstanding |
27 January 2006 | Delivered on: 7 February 2006 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: Security over cash agreement (no.2) Secured details: All monies due or to become due from the company to the secured parties or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit with full title guarantee. See the mortgage charge document for full details. Outstanding |
27 January 2006 | Delivered on: 7 February 2006 Persons entitled: Barclays Bank PLC Classification: Security assignment (no. 4) Secured details: All monies due or to become due from the company or any of the other secured parties to the chargee (whether for its own account or as trustee for the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest, present and future, in, under and to the contract. See the mortgage charge document for full details. Outstanding |
27 January 2006 | Delivered on: 7 February 2006 Persons entitled: Barclays Bank PLC as Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the trustee or any other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 May 2005 | Delivered on: 7 May 2005 Persons entitled: C & C Properties 2027 Limited Classification: Rent deposit deed Secured details: £46,206.88 due or to become due from the company to. Particulars: £46,206.88 and/or any other monies due. Outstanding |
3 November 2003 | Delivered on: 19 November 2003 Persons entitled: Barclays Bank PLC Classification: A security over cash agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor has charged with full title guarantee the deposit to the trustee as security for the payment and discharge of the secured obligations by way of first fixed charge. Outstanding |
24 December 2002 | Delivered on: 7 January 2003 Persons entitled: Barclays Bank PLC,London as Trustee for the Secured Parties Classification: Composite debenture Secured details: All monies and liabilities due or to become due from each chargor to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in the real property and any buildings,fixtures,fittings,fixed plant and machinery thereon,the tangible moveable property with all related rights and any goodwill,monetary claims,each investment and all shares,dividends,interest and other monies payable and all related rights; floating charge over all undertaking and assets; see form 395 for details. See the mortgage charge document for full details. Outstanding |
4 January 2002 | Delivered on: 21 January 2002 Persons entitled: Barclays Bank PLC Classification: A security over cash agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over the account and deposits with all rights,benefits and proceeds thereof. See the mortgage charge document for full details. Outstanding |
8 November 2023 | Liquidators' statement of receipts and payments to 1 September 2023 (15 pages) |
---|---|
8 November 2022 | Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 8 November 2022 (2 pages) |
4 November 2022 | Liquidators' statement of receipts and payments to 1 September 2022 (17 pages) |
9 March 2022 | Removal of liquidator by court order (16 pages) |
9 March 2022 | Appointment of a voluntary liquidator (3 pages) |
16 September 2021 | Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to Tower Bridge House St. Katharines Way London E1W 1DD on 16 September 2021 (2 pages) |
16 September 2021 | Appointment of a voluntary liquidator (3 pages) |
16 September 2021 | Resolutions
|
9 September 2021 | Declaration of solvency (5 pages) |
27 April 2021 | Full accounts made up to 31 December 2020 (16 pages) |
18 January 2021 | Statement of capital on 18 January 2021
|
18 January 2021 | Statement by Directors (3 pages) |
18 January 2021 | Solvency Statement dated 22/12/20 (2 pages) |
18 January 2021 | Resolutions
|
23 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
1 October 2020 | Cessation of Enstar Group Limited as a person with significant control on 6 April 2016 (1 page) |
1 October 2020 | Confirmation statement made on 24 August 2020 with updates (26 pages) |
1 October 2020 | Notification of Enstar Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
24 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
7 June 2019 | Appointment of Miss Freya Marguerite Brook as a secretary on 14 May 2019 (2 pages) |
30 April 2019 | Termination of appointment of Clive Paul Thomas as a director on 30 April 2019 (1 page) |
22 March 2019 | Appointment of Mr Brendan Richard Anthony Merriman as a director on 22 March 2019 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
10 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with updates (27 pages) |
7 July 2017 | Notification of Enstar Group Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Enstar Group Limited as a person with significant control on 6 April 2016 (1 page) |
1 March 2017 | Appointment of Ms Siobhan Mary Hextall as a director on 3 January 2017 (2 pages) |
1 March 2017 | Appointment of Ms Siobhan Mary Hextall as a director on 3 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Alan John Turner as a director on 15 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Alan John Turner as a director on 15 December 2016 (1 page) |
3 August 2016 | Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page) |
22 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
29 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
26 June 2014 | Appointment of Mr Derek Robert Douglas Reid as a director (2 pages) |
26 June 2014 | Appointment of Mr Derek Robert Douglas Reid as a director (2 pages) |
23 June 2014 | Termination of appointment of Theo Wilkes as a director (1 page) |
23 June 2014 | Termination of appointment of Theo Wilkes as a director (1 page) |
13 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
14 May 2013 | Appointment of Theo James Rickus Wilkes as a director (2 pages) |
14 May 2013 | Appointment of Theo James Rickus Wilkes as a director (2 pages) |
28 August 2012 | Termination of appointment of Gareth Nokes as a director (1 page) |
28 August 2012 | Termination of appointment of Gareth Nokes as a director (1 page) |
11 July 2012 | Auditor's resignation (2 pages) |
11 July 2012 | Auditor's resignation (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (24 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (24 pages) |
13 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (24 pages) |
13 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (24 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 July 2011 | Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages) |
9 June 2011 | Appointment of Mr Clive Paul Thomas as a director (2 pages) |
9 June 2011 | Appointment of Mr Clive Paul Thomas as a director (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 August 2010 | Annual return made up to 16 June 2010 (14 pages) |
18 August 2010 | Annual return made up to 16 June 2010 (14 pages) |
28 June 2010 | Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page) |
28 June 2010 | Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page) |
28 June 2010 | Director's details changed for Alan John Turner on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Alan John Turner on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page) |
28 June 2010 | Director's details changed for Alan John Turner on 1 October 2009 (2 pages) |
25 May 2010 | Termination of appointment of Oria Gregory as a director (1 page) |
25 May 2010 | Termination of appointment of Oria Gregory as a director (1 page) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
21 July 2009 | Return made up to 16/06/09; full list of members (51 pages) |
21 July 2009 | Return made up to 16/06/09; full list of members (51 pages) |
26 May 2009 | Director's change of particulars / alan turner / 26/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / alan turner / 26/05/2009 (1 page) |
22 January 2009 | Secretary appointed siobhan mary hextall (2 pages) |
22 January 2009 | Secretary appointed siobhan mary hextall (2 pages) |
22 January 2009 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
22 January 2009 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
12 January 2009 | Appointment terminated director stephen aldous (1 page) |
12 January 2009 | Appointment terminated director stephen aldous (1 page) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
4 December 2008 | Director appointed oria maura gregory (2 pages) |
4 December 2008 | Director appointed oria maura gregory (2 pages) |
2 December 2008 | Resolutions
|
2 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 December 2008 | Re-registration of Memorandum and Articles (33 pages) |
2 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 December 2008 | Resolutions
|
2 December 2008 | Re-registration of Memorandum and Articles (33 pages) |
2 December 2008 | Application for reregistration from PLC to private (1 page) |
2 December 2008 | Application for reregistration from PLC to private (1 page) |
13 October 2008 | Director appointed gareth howard john nokes (2 pages) |
13 October 2008 | Director appointed alan john turner (2 pages) |
13 October 2008 | Director appointed alan john turner (2 pages) |
13 October 2008 | Director appointed gareth howard john nokes (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from, beaufort house, 51 new north road, exeter, devon, EX4 4EP (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from, beaufort house, 51 new north road, exeter, devon, EX4 4EP (1 page) |
7 October 2008 | Appointment terminated director michael dawson (1 page) |
7 October 2008 | Appointment terminated director peter dixon clarke (1 page) |
7 October 2008 | Appointment terminated director peter dixon clarke (1 page) |
7 October 2008 | Appointment terminated director michael dawson (1 page) |
3 October 2008 | Appointment terminated director rory macnamara (1 page) |
3 October 2008 | Appointment terminated director rory macnamara (1 page) |
19 August 2008 | Director appointed stephen david aldous (2 pages) |
19 August 2008 | Director appointed stephen david aldous (2 pages) |
28 July 2008 | Appointment terminated director roger canham (1 page) |
28 July 2008 | Appointment terminated director roger canham (1 page) |
1 July 2008 | Return made up to 16/06/08; bulk list available separately (7 pages) |
1 July 2008 | Return made up to 16/06/08; bulk list available separately (7 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (53 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (53 pages) |
23 June 2008 | Resolutions
|
23 June 2008 | Resolutions
|
23 June 2008 | Memorandum and Articles of Association (54 pages) |
23 June 2008 | Memorandum and Articles of Association (54 pages) |
2 August 2007 | Group of companies' accounts made up to 31 December 2006 (52 pages) |
2 August 2007 | Group of companies' accounts made up to 31 December 2006 (52 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
12 July 2007 | Return made up to 16/06/07; bulk list available separately (9 pages) |
12 July 2007 | Return made up to 16/06/07; bulk list available separately (9 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 52 jermyn street, london, SW1Y 6LX (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 52 jermyn street, london, SW1Y 6LX (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
5 October 2006 | Resolutions
|
5 October 2006 | Memorandum and Articles of Association (57 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Memorandum and Articles of Association (57 pages) |
21 September 2006 | Group of companies' accounts made up to 31 December 2005 (60 pages) |
21 September 2006 | Group of companies' accounts made up to 31 December 2005 (60 pages) |
25 July 2006 | Return made up to 16/06/06; bulk list available separately
|
25 July 2006 | Return made up to 16/06/06; bulk list available separately
|
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (6 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (10 pages) |
7 February 2006 | Particulars of mortgage/charge (10 pages) |
7 February 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (3 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (3 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (47 pages) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (47 pages) |
12 July 2005 | Return made up to 16/06/05; bulk list available separately (10 pages) |
12 July 2005 | Return made up to 16/06/05; bulk list available separately (10 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 33 st james's square, london, SW1Y 4JS (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 33 st james's square, london, SW1Y 4JS (1 page) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: 38 st mary axe, london, EC3A 8EX (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 38 st mary axe, london, EC3A 8EX (1 page) |
6 August 2004 | Group of companies' accounts made up to 31 December 2003 (58 pages) |
6 August 2004 | Group of companies' accounts made up to 31 December 2003 (58 pages) |
26 July 2004 | Return made up to 16/06/04; bulk list available separately (10 pages) |
26 July 2004 | Return made up to 16/06/04; bulk list available separately (10 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
19 November 2003 | Particulars of mortgage/charge (8 pages) |
19 November 2003 | Particulars of mortgage/charge (8 pages) |
6 November 2003 | New director appointed (3 pages) |
6 November 2003 | New director appointed (3 pages) |
2 October 2003 | Amending cert show c/n & re-reg (1 page) |
2 October 2003 | Amending cert show c/n & re-reg (1 page) |
31 July 2003 | Group of companies' accounts made up to 31 December 2002 (51 pages) |
31 July 2003 | Group of companies' accounts made up to 31 December 2002 (51 pages) |
29 July 2003 | Return made up to 16/06/03; bulk list available separately (8 pages) |
29 July 2003 | Return made up to 16/06/03; bulk list available separately (8 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
7 January 2003 | Particulars of mortgage/charge (10 pages) |
7 January 2003 | Particulars of mortgage/charge (10 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
20 August 2002 | Return made up to 16/06/02; bulk list available separately
|
20 August 2002 | Return made up to 16/06/02; bulk list available separately
|
14 July 2002 | Resolutions
|
14 July 2002 | Resolutions
|
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (51 pages) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (51 pages) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
21 January 2002 | Memorandum and Articles of Association (5 pages) |
21 January 2002 | Particulars of mortgage/charge (7 pages) |
21 January 2002 | Particulars of mortgage/charge (7 pages) |
21 January 2002 | Particulars of mortgage/charge (6 pages) |
21 January 2002 | £ nc 5000000/12500000 20/12/01 (1 page) |
21 January 2002 | Memorandum and Articles of Association (5 pages) |
21 January 2002 | Ad 20/12/01--------- £ si [email protected]=5170487 £ ic 3611841/8782328 (29 pages) |
21 January 2002 | Ad 20/12/01--------- £ si [email protected]=5170487 £ ic 3611841/8782328 (29 pages) |
21 January 2002 | Particulars of mortgage/charge (6 pages) |
21 January 2002 | £ nc 5000000/12500000 20/12/01 (1 page) |
4 December 2001 | Listing of particulars (85 pages) |
4 December 2001 | Listing of particulars (85 pages) |
30 July 2001 | Return made up to 16/06/01; bulk list available separately (8 pages) |
30 July 2001 | Return made up to 16/06/01; bulk list available separately (8 pages) |
16 May 2001 | Full group accounts made up to 31 December 2000 (49 pages) |
16 May 2001 | Full group accounts made up to 31 December 2000 (49 pages) |
20 February 2001 | Particulars of mortgage/charge (7 pages) |
20 February 2001 | Particulars of mortgage/charge (7 pages) |
27 December 2000 | Particulars of mortgage/charge (9 pages) |
27 December 2000 | Particulars of mortgage/charge (7 pages) |
27 December 2000 | Particulars of mortgage/charge (7 pages) |
27 December 2000 | Particulars of mortgage/charge (7 pages) |
27 December 2000 | Particulars of mortgage/charge (7 pages) |
27 December 2000 | Particulars of mortgage/charge (9 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
18 July 2000 | Return made up to 16/06/00; bulk list available separately
|
18 July 2000 | Return made up to 16/06/00; bulk list available separately
|
16 May 2000 | Full group accounts made up to 31 December 1999 (49 pages) |
16 May 2000 | Full group accounts made up to 31 December 1999 (49 pages) |
3 December 1999 | Location of register of members (non legible) (1 page) |
3 December 1999 | Location of register of members (non legible) (1 page) |
30 November 1999 | Ad 08/11/99--------- £ si [email protected]=669643 £ ic 2942198/3611841 (4 pages) |
30 November 1999 | Ad 08/11/99--------- £ si [email protected]=669643 £ ic 2942198/3611841 (4 pages) |
11 November 1999 | Nc inc already adjusted 05/11/99 (1 page) |
11 November 1999 | Nc inc already adjusted 05/11/99 (1 page) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
20 October 1999 | Listing of particulars (91 pages) |
20 October 1999 | Listing of particulars (91 pages) |
19 October 1999 | Interim accounts made up to 30 June 1999 (13 pages) |
19 October 1999 | Interim accounts made up to 30 June 1999 (13 pages) |
28 September 1999 | Particulars of mortgage/charge (7 pages) |
28 September 1999 | Particulars of mortgage/charge (7 pages) |
26 July 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
26 July 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
6 July 1999 | Return made up to 16/06/99; bulk list available separately (7 pages) |
6 July 1999 | Return made up to 16/06/99; bulk list available separately (7 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | New director appointed (3 pages) |
27 November 1998 | Particulars of mortgage/charge (6 pages) |
27 November 1998 | Particulars of mortgage/charge (6 pages) |
27 November 1998 | Particulars of mortgage/charge (6 pages) |
27 November 1998 | Particulars of mortgage/charge (6 pages) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Ad 02/09/98--------- £ si [email protected]=63863 £ ic 2878334/2942197 (4 pages) |
21 September 1998 | Ad 02/09/98--------- £ si [email protected]=63863 £ ic 2878334/2942197 (4 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
28 July 1998 | Listing of particulars (10 pages) |
28 July 1998 | Listing of particulars (10 pages) |
3 July 1998 | Return made up to 16/06/98; bulk list available separately (7 pages) |
3 July 1998 | Return made up to 16/06/98; bulk list available separately (7 pages) |
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
17 June 1998 | Listing of particulars (72 pages) |
17 June 1998 | Listing of particulars (72 pages) |
4 June 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
4 June 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (11 pages) |
19 February 1998 | Particulars of mortgage/charge (11 pages) |
19 February 1998 | Particulars of mortgage/charge (11 pages) |
19 February 1998 | Particulars of mortgage/charge (11 pages) |
19 February 1998 | Particulars of mortgage/charge (11 pages) |
19 February 1998 | Particulars of mortgage/charge (11 pages) |
19 February 1998 | Particulars of mortgage/charge (11 pages) |
19 February 1998 | Particulars of mortgage/charge (11 pages) |
19 February 1998 | Particulars of mortgage/charge (11 pages) |
19 February 1998 | Particulars of mortgage/charge (11 pages) |
19 February 1998 | Particulars of mortgage/charge (7 pages) |
19 February 1998 | Particulars of mortgage/charge (11 pages) |
19 February 1998 | Particulars of mortgage/charge (11 pages) |
19 February 1998 | Particulars of mortgage/charge (11 pages) |
19 February 1998 | Particulars of mortgage/charge (11 pages) |
19 February 1998 | Particulars of mortgage/charge (7 pages) |
22 January 1998 | Ad 23/12/97--------- £ si [email protected]=1000 £ ic 1694394/1695394 (2 pages) |
22 January 1998 | Ad 23/12/97--------- £ si [email protected]=1000 £ ic 1694394/1695394 (2 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
5 January 1998 | Listing of particulars (80 pages) |
5 January 1998 | Listing of particulars (80 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
17 July 1997 | Return made up to 16/06/97; full list of members
|
17 July 1997 | Return made up to 16/06/97; full list of members
|
11 June 1997 | Particulars of mortgage/charge (5 pages) |
11 June 1997 | Particulars of mortgage/charge (5 pages) |
19 May 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
19 May 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
8 January 1997 | Particulars of mortgage/charge (11 pages) |
8 January 1997 | Particulars of mortgage/charge (7 pages) |
8 January 1997 | Particulars of mortgage/charge (7 pages) |
8 January 1997 | Particulars of mortgage/charge (11 pages) |
3 January 1997 | New director appointed (4 pages) |
3 January 1997 | New director appointed (4 pages) |
20 December 1996 | New director appointed (3 pages) |
20 December 1996 | New director appointed (3 pages) |
17 December 1996 | Memorandum and Articles of Association (5 pages) |
17 December 1996 | Memorandum and Articles of Association (49 pages) |
17 December 1996 | Memorandum and Articles of Association (49 pages) |
17 December 1996 | Memorandum and Articles of Association (5 pages) |
17 December 1996 | Minutes of meeting (23 pages) |
17 December 1996 | Minutes of meeting (23 pages) |
25 November 1996 | Prospectus (97 pages) |
25 November 1996 | Prospectus (97 pages) |
18 November 1996 | Re-registration of Memorandum and Articles (58 pages) |
18 November 1996 | Declaration on reregistration from private to PLC (1 page) |
18 November 1996 | Resolutions
|
18 November 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 November 1996 | Auditor's statement (1 page) |
18 November 1996 | Declaration on reregistration from private to PLC (1 page) |
18 November 1996 | Auditor's report (1 page) |
18 November 1996 | Re-registration of Memorandum and Articles (58 pages) |
18 November 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 November 1996 | Balance Sheet (4 pages) |
18 November 1996 | Application for reregistration from private to PLC (1 page) |
18 November 1996 | Resolutions
|
18 November 1996 | Auditor's report (1 page) |
18 November 1996 | Resolutions
|
18 November 1996 | Application for reregistration from private to PLC (1 page) |
18 November 1996 | Balance Sheet (4 pages) |
18 November 1996 | Resolutions
|
18 November 1996 | Auditor's statement (1 page) |
11 November 1996 | Ad 31/10/96--------- £ si 60028@1=60028 £ ic 320200/380228 (3 pages) |
11 November 1996 | Ad 31/10/96--------- £ si 60028@1=60028 £ ic 320200/380228 (3 pages) |
15 October 1996 | £ nc 420200/480228 09/10/96 (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | £ nc 420200/480228 09/10/96 (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
9 July 1996 | Return made up to 16/06/96; full list of members
|
9 July 1996 | Return made up to 16/06/96; full list of members
|
4 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: sun court, 66/67 cornhill, london, EC3V 3NB (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: sun court, 66/67 cornhill, london, EC3V 3NB (1 page) |
31 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
7 June 1994 | Full accounts made up to 31 December 1993 (10 pages) |
7 June 1994 | Full accounts made up to 31 December 1993 (10 pages) |
14 May 1993 | Full accounts made up to 31 December 1992 (11 pages) |
14 May 1993 | Full accounts made up to 31 December 1992 (11 pages) |
27 May 1992 | Full accounts made up to 31 December 1991 (12 pages) |
27 May 1992 | Full accounts made up to 31 December 1991 (12 pages) |
4 April 1991 | Ad 31/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 1991 | Ad 31/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 November 1990 | Memorandum and Articles of Association (22 pages) |
13 November 1990 | Memorandum and Articles of Association (22 pages) |
6 August 1990 | Resolutions
|
6 August 1990 | Resolutions
|
2 August 1990 | Company name changed minmar (127) LIMITED\certificate issued on 01/08/90 (3 pages) |
2 August 1990 | Company name changed minmar (127) LIMITED\certificate issued on 01/08/90 (3 pages) |
2 July 1990 | Incorporation (27 pages) |
2 July 1990 | Incorporation (27 pages) |