Company NameGoshawk Insurance Holdings Limited
Company StatusLiquidation
Company Number02517324
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 9 months ago)
Previous NamesMinmar (127) Limited and Goshawk Insurance Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Siobhan Mary Hextall
NationalityIrish
StatusCurrent
Appointed01 January 2009(18 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Derek Robert Douglas Reid
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(23 years, 12 months after company formation)
Appointment Duration9 years, 9 months
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMs Siobhan Mary Hextall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed03 January 2017(26 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(28 years, 9 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Secretary NameMiss Freya Marguerite Brook
StatusCurrent
Appointed14 May 2019(28 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Ian John Bollons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 16 November 1996)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Field Lane
Letchworth
Hertfordshire
SG6 3LE
Director NameMr Andrew John Gammell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 24 February 2004)
RoleLloyds Underwriter
Country of ResidenceScotland
Correspondence AddressLaguna
Murthly
Perth
Perthshire
PH1 4HE
Scotland
Director NameJames Gilbert Sydney Gammell
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration4 years (resigned 28 July 1995)
RoleChartered Accountant
Correspondence AddressFoxhall
Kirkliston
West Lothian
EH29 9ER
Scotland
Director NameMr Robin James Kershaw
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 16 November 1996)
RoleAgency Manager/Lloyds Underwriter
Correspondence Address153 Rivermead Court
Ranelagh Gardens
London
SW6 3SF
Secretary NameAndrew Staley Fox
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dukes Road
Haywards Heath
West Sussex
RH16 2JH
Director NameAndrew Staley Fox
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 June 1999)
RoleChartered Accountant
Correspondence Address33 Bevin Square
Beechcroft Road
London
SW17 7BB
Director NameMr David Symonds Hooker
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2003)
RoleGeologist
Country of ResidenceEngland
Correspondence Address12 Lindsay Square
London
SW1V 3SB
Director NameGeorge Alan Robb
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(6 years, 4 months after company formation)
Appointment Duration9 years (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressThe Cedars
Compton Way
Moor Park Farnham
Surrey
GU10 1QY
Director NameMr Simon Edward Callum Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(6 years, 4 months after company formation)
Appointment Duration9 years (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleish Castle
Cleish
Kinross Shire
KY13 0LW
Scotland
Director NameChristopher Mark Fagan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(8 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 November 2003)
RoleAccountant
Correspondence Address46 Cranley Gardens
London
SW7 3DE
Director NameAndrew Sean Castell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2004)
RoleChartered Accountant
Correspondence Address13 Chantry Street
London
N1 8NR
Director NameMr Richard John Wolseley Titley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2005)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Edenhurst Avenue
Fulham
London
SW6 3PD
Director NameMr Paul Spencer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Square
London
SW1W 0QY
Director NameRussell John Digby Godson Brooke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 November 2005)
RoleCeo And Underwriter
Correspondence AddressClakers Court
29 Trimingham Hill
Paget
Pg05
Bermuda
Director NameJonathan Beck
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2004(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2005)
RoleChartered Accountant
Correspondence AddressSuite 1142
48 Par La Ville Road
Hamilton
Hm11
Bermuda
Director NameMr Rory Patrick Macnamara
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Castello Avenue
London
SW15 6EA
Director NameMr Michael George Dawson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2008)
RoleUnderwriter Consultant
Country of ResidenceEngland
Correspondence AddressFinkley House
Finkley
Andover
Hampshire
SP11 6AE
Director NamePeter John Dixon Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2008)
RoleAccountant
Correspondence AddressHennings
High Street Pitton
Salisbury
Wiltshire
SP5 1DQ
Director NameMr Roger Timothy Canham
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Luffenham Hall
Church Street North Luffenham
Oakham
LE15 8JR
Director NameMr Gareth Howard John Nokes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 2008(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAvaya House 2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameMr Alan John Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(18 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 15 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameStephen David Aldous
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(18 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 19 December 2008)
RoleAccountant
Correspondence Address8 The Cedars
Guildford
Surrey
GU1 1YU
Director NameOria Maura Gregory
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2008(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 2010)
RoleAccountant
Correspondence AddressNo 4 Knapton Hill
Smiths
Fl06
Bermuda
Director NameMr Clive Paul Thomas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(20 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameMr Theo James Rickus Wilkes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(22 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAvaya House 2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 February 2007(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2009)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

88m at £0.01Kenmare Holdings LTD
5.56%
Ordinary
788.1m at £0.01Enstar Acquisitions LTD
49.77%
Ordinary
175.9m at £0.04Enstar (Eu) LTD
44.44%
Deferred
-OTHER
0.07%
-
722.1k at £0.01Barclayshare Nominees LTD
0.05%
Ordinary
299.2k at £0.01Goldman Sachs International
0.02%
Ordinary
116k at £0.01Davycrest Nominees
0.01%
Ordinary
79.4k at £0.01Euroclear Nominees LTD
0.01%
Ordinary
237.3k at £0.01Hsdl Nominees LTD
0.01%
Ordinary
140k at £0.01Hugh Chesters
0.01%
Ordinary
225.9k at £0.01Paul Toomey
0.01%
Ordinary
114k at £0.01Td Waterhouse Nominees (Europe)
0.01%
Ordinary
30k at £0.01Hsbc Client Holdings Nominee
0.00%
Ordinary
38.5k at £0.01James Bamford
0.00%
Ordinary
50k at £0.01John Hamon
0.00%
Ordinary
31.5k at £0.01John Newmark
0.00%
Ordinary
36.4k at £0.01Mary Toomey
0.00%
Ordinary
33.8k at £0.01Numis Nominees Limited
0.00%
Ordinary
40k at £0.01Peter Ross
0.00%
Ordinary
65.1k at £0.01R C Greig Nominees Limited
0.00%
Ordinary
50k at £0.01Vidacos Nominees Limited
0.00%
Ordinary

Financials

Year2014
Turnover£83,074
Net Worth£71,426,449
Cash£414,697
Current Liabilities£361,340

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 August 2020 (3 years, 7 months ago)
Next Return Due7 September 2021 (overdue)

Charges

30 January 1998Delivered 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 1998Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 2009Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

8 November 2023Liquidators' statement of receipts and payments to 1 September 2023 (15 pages)
8 November 2022Registered 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 2022Liquidators' statement of receipts and payments to 1 September 2022 (17 pages)
9 March 2022Removal of liquidator by court order (16 pages)
9 March 2022Appointment of a voluntary liquidator (3 pages)
16 September 2021Registered 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 2021Appointment of a voluntary liquidator (3 pages)
16 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-02
(1 page)
9 September 2021Declaration of solvency (5 pages)
27 April 2021Full accounts made up to 31 December 2020 (16 pages)
18 January 2021Statement of capital on 18 January 2021
  • GBP 87.962039
(3 pages)
18 January 2021Statement by Directors (3 pages)
18 January 2021Solvency Statement dated 22/12/20 (2 pages)
18 January 2021Resolutions
  • RES13 ‐ Cancel share premium account 22/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2020Full accounts made up to 31 December 2019 (16 pages)
1 October 2020Cessation of Enstar Group Limited as a person with significant control on 6 April 2016 (1 page)
1 October 2020Confirmation statement made on 24 August 2020 with updates (26 pages)
1 October 2020Notification of Enstar Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
3 September 2019Full accounts made up to 31 December 2018 (16 pages)
24 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
7 June 2019Appointment of Miss Freya Marguerite Brook as a secretary on 14 May 2019 (2 pages)
30 April 2019Termination of appointment of Clive Paul Thomas as a director on 30 April 2019 (1 page)
22 March 2019Appointment of Mr Brendan Richard Anthony Merriman as a director on 22 March 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
10 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
1 September 2017Full accounts made up to 31 December 2016 (16 pages)
1 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 July 2017Confirmation statement made on 26 July 2017 with updates (27 pages)
7 July 2017Notification of Enstar Group Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
7 July 2017Notification of Enstar Group Limited as a person with significant control on 6 April 2016 (1 page)
1 March 2017Appointment of Ms Siobhan Mary Hextall as a director on 3 January 2017 (2 pages)
1 March 2017Appointment of Ms Siobhan Mary Hextall as a director on 3 January 2017 (2 pages)
5 January 2017Termination of appointment of Alan John Turner as a director on 15 December 2016 (1 page)
5 January 2017Termination of appointment of Alan John Turner as a director on 15 December 2016 (1 page)
3 August 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (15 pages)
22 July 2016Full accounts made up to 31 December 2015 (15 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 15,785,935.9
(5 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 15,785,935.9
(5 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 15,833,167.11
(24 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 15,833,167.11
(24 pages)
29 April 2015Full accounts made up to 31 December 2014 (16 pages)
29 April 2015Full accounts made up to 31 December 2014 (16 pages)
15 September 2014Full accounts made up to 31 December 2013 (16 pages)
15 September 2014Full accounts made up to 31 December 2013 (16 pages)
20 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 15,833,167.11
(24 pages)
20 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 15,833,167.11
(24 pages)
26 June 2014Appointment of Mr Derek Robert Douglas Reid as a director (2 pages)
26 June 2014Appointment of Mr Derek Robert Douglas Reid as a director (2 pages)
23 June 2014Termination of appointment of Theo Wilkes as a director (1 page)
23 June 2014Termination of appointment of Theo Wilkes as a director (1 page)
13 September 2013Full accounts made up to 31 December 2012 (16 pages)
13 September 2013Full accounts made up to 31 December 2012 (16 pages)
2 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(24 pages)
2 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(24 pages)
14 May 2013Appointment of Theo James Rickus Wilkes as a director (2 pages)
14 May 2013Appointment of Theo James Rickus Wilkes as a director (2 pages)
28 August 2012Termination of appointment of Gareth Nokes as a director (1 page)
28 August 2012Termination of appointment of Gareth Nokes as a director (1 page)
11 July 2012Auditor's resignation (2 pages)
11 July 2012Auditor's resignation (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (16 pages)
21 June 2012Full accounts made up to 31 December 2011 (16 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (24 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (24 pages)
13 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (24 pages)
13 September 2011Annual return made up to 16 June 2011 with a full list of shareholders (24 pages)
26 July 2011Full accounts made up to 31 December 2010 (15 pages)
26 July 2011Full accounts made up to 31 December 2010 (15 pages)
5 July 2011Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages)
9 June 2011Appointment of Mr Clive Paul Thomas as a director (2 pages)
9 June 2011Appointment of Mr Clive Paul Thomas as a director (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 September 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2010Annual return made up to 16 June 2010 (14 pages)
18 August 2010Annual return made up to 16 June 2010 (14 pages)
28 June 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
28 June 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
28 June 2010Director's details changed for Alan John Turner on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Alan John Turner on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
28 June 2010Director's details changed for Alan John Turner on 1 October 2009 (2 pages)
25 May 2010Termination of appointment of Oria Gregory as a director (1 page)
25 May 2010Termination of appointment of Oria Gregory as a director (1 page)
5 November 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
21 July 2009Return made up to 16/06/09; full list of members (51 pages)
21 July 2009Return made up to 16/06/09; full list of members (51 pages)
26 May 2009Director's change of particulars / alan turner / 26/05/2009 (1 page)
26 May 2009Director's change of particulars / alan turner / 26/05/2009 (1 page)
22 January 2009Secretary appointed siobhan mary hextall (2 pages)
22 January 2009Secretary appointed siobhan mary hextall (2 pages)
22 January 2009Appointment terminated secretary capita company secretarial services LIMITED (1 page)
22 January 2009Appointment terminated secretary capita company secretarial services LIMITED (1 page)
12 January 2009Appointment terminated director stephen aldous (1 page)
12 January 2009Appointment terminated director stephen aldous (1 page)
9 January 2009Particulars of a mortgage or charge / charge no: 32 (6 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 32 (6 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 31 (6 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 31 (6 pages)
4 December 2008Director appointed oria maura gregory (2 pages)
4 December 2008Director appointed oria maura gregory (2 pages)
2 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
2 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
2 December 2008Re-registration of Memorandum and Articles (33 pages)
2 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
2 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(5 pages)
2 December 2008Re-registration of Memorandum and Articles (33 pages)
2 December 2008Application for reregistration from PLC to private (1 page)
2 December 2008Application for reregistration from PLC to private (1 page)
13 October 2008Director appointed gareth howard john nokes (2 pages)
13 October 2008Director appointed alan john turner (2 pages)
13 October 2008Director appointed alan john turner (2 pages)
13 October 2008Director appointed gareth howard john nokes (2 pages)
9 October 2008Registered office changed on 09/10/2008 from, beaufort house, 51 new north road, exeter, devon, EX4 4EP (1 page)
9 October 2008Registered office changed on 09/10/2008 from, beaufort house, 51 new north road, exeter, devon, EX4 4EP (1 page)
7 October 2008Appointment terminated director michael dawson (1 page)
7 October 2008Appointment terminated director peter dixon clarke (1 page)
7 October 2008Appointment terminated director peter dixon clarke (1 page)
7 October 2008Appointment terminated director michael dawson (1 page)
3 October 2008Appointment terminated director rory macnamara (1 page)
3 October 2008Appointment terminated director rory macnamara (1 page)
19 August 2008Director appointed stephen david aldous (2 pages)
19 August 2008Director appointed stephen david aldous (2 pages)
28 July 2008Appointment terminated director roger canham (1 page)
28 July 2008Appointment terminated director roger canham (1 page)
1 July 2008Return made up to 16/06/08; bulk list available separately (7 pages)
1 July 2008Return made up to 16/06/08; bulk list available separately (7 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (53 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (53 pages)
23 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 June 2008Memorandum and Articles of Association (54 pages)
23 June 2008Memorandum and Articles of Association (54 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (52 pages)
2 August 2007Group of companies' accounts made up to 31 December 2006 (52 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
12 July 2007Return made up to 16/06/07; bulk list available separately (9 pages)
12 July 2007Return made up to 16/06/07; bulk list available separately (9 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 May 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Registered office changed on 13/03/07 from: 52 jermyn street, london, SW1Y 6LX (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Registered office changed on 13/03/07 from: 52 jermyn street, london, SW1Y 6LX (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New secretary appointed (1 page)
5 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
5 October 2006Memorandum and Articles of Association (57 pages)
5 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
5 October 2006Memorandum and Articles of Association (57 pages)
21 September 2006Group of companies' accounts made up to 31 December 2005 (60 pages)
21 September 2006Group of companies' accounts made up to 31 December 2005 (60 pages)
25 July 2006Return made up to 16/06/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2006Return made up to 16/06/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (6 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (7 pages)
7 February 2006Particulars of mortgage/charge (10 pages)
7 February 2006Particulars of mortgage/charge (10 pages)
7 February 2006Particulars of mortgage/charge (6 pages)
22 December 2005Resolutions
  • RES13 ‐ Sale approved 14/12/05
(1 page)
22 December 2005Resolutions
  • RES13 ‐ Sale approved 14/12/05
(1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (3 pages)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (3 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
12 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2005Group of companies' accounts made up to 31 December 2004 (47 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (47 pages)
12 July 2005Return made up to 16/06/05; bulk list available separately (10 pages)
12 July 2005Return made up to 16/06/05; bulk list available separately (10 pages)
13 June 2005Registered office changed on 13/06/05 from: 33 st james's square, london, SW1Y 4JS (1 page)
13 June 2005Registered office changed on 13/06/05 from: 33 st james's square, london, SW1Y 4JS (1 page)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
24 September 2004Registered office changed on 24/09/04 from: 38 st mary axe, london, EC3A 8EX (1 page)
24 September 2004Registered office changed on 24/09/04 from: 38 st mary axe, london, EC3A 8EX (1 page)
6 August 2004Group of companies' accounts made up to 31 December 2003 (58 pages)
6 August 2004Group of companies' accounts made up to 31 December 2003 (58 pages)
26 July 2004Return made up to 16/06/04; bulk list available separately (10 pages)
26 July 2004Return made up to 16/06/04; bulk list available separately (10 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
4 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
19 November 2003Particulars of mortgage/charge (8 pages)
19 November 2003Particulars of mortgage/charge (8 pages)
6 November 2003New director appointed (3 pages)
6 November 2003New director appointed (3 pages)
2 October 2003Amending cert show c/n & re-reg (1 page)
2 October 2003Amending cert show c/n & re-reg (1 page)
31 July 2003Group of companies' accounts made up to 31 December 2002 (51 pages)
31 July 2003Group of companies' accounts made up to 31 December 2002 (51 pages)
29 July 2003Return made up to 16/06/03; bulk list available separately (8 pages)
29 July 2003Return made up to 16/06/03; bulk list available separately (8 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
7 January 2003Particulars of mortgage/charge (10 pages)
7 January 2003Particulars of mortgage/charge (10 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
20 August 2002Return made up to 16/06/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 August 2002Return made up to 16/06/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (51 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (51 pages)
1 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 January 2002Memorandum and Articles of Association (5 pages)
21 January 2002Particulars of mortgage/charge (7 pages)
21 January 2002Particulars of mortgage/charge (7 pages)
21 January 2002Particulars of mortgage/charge (6 pages)
21 January 2002£ nc 5000000/12500000 20/12/01 (1 page)
21 January 2002Memorandum and Articles of Association (5 pages)
21 January 2002Ad 20/12/01--------- £ si [email protected]=5170487 £ ic 3611841/8782328 (29 pages)
21 January 2002Ad 20/12/01--------- £ si [email protected]=5170487 £ ic 3611841/8782328 (29 pages)
21 January 2002Particulars of mortgage/charge (6 pages)
21 January 2002£ nc 5000000/12500000 20/12/01 (1 page)
4 December 2001Listing of particulars (85 pages)
4 December 2001Listing of particulars (85 pages)
30 July 2001Return made up to 16/06/01; bulk list available separately (8 pages)
30 July 2001Return made up to 16/06/01; bulk list available separately (8 pages)
16 May 2001Full group accounts made up to 31 December 2000 (49 pages)
16 May 2001Full group accounts made up to 31 December 2000 (49 pages)
20 February 2001Particulars of mortgage/charge (7 pages)
20 February 2001Particulars of mortgage/charge (7 pages)
27 December 2000Particulars of mortgage/charge (9 pages)
27 December 2000Particulars of mortgage/charge (7 pages)
27 December 2000Particulars of mortgage/charge (7 pages)
27 December 2000Particulars of mortgage/charge (7 pages)
27 December 2000Particulars of mortgage/charge (7 pages)
27 December 2000Particulars of mortgage/charge (9 pages)
24 July 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
24 July 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
18 July 2000Return made up to 16/06/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/07/00
(8 pages)
18 July 2000Return made up to 16/06/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/07/00
(8 pages)
16 May 2000Full group accounts made up to 31 December 1999 (49 pages)
16 May 2000Full group accounts made up to 31 December 1999 (49 pages)
3 December 1999Location of register of members (non legible) (1 page)
3 December 1999Location of register of members (non legible) (1 page)
30 November 1999Ad 08/11/99--------- £ si [email protected]=669643 £ ic 2942198/3611841 (4 pages)
30 November 1999Ad 08/11/99--------- £ si [email protected]=669643 £ ic 2942198/3611841 (4 pages)
11 November 1999Nc inc already adjusted 05/11/99 (1 page)
11 November 1999Nc inc already adjusted 05/11/99 (1 page)
11 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
11 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
20 October 1999Listing of particulars (91 pages)
20 October 1999Listing of particulars (91 pages)
19 October 1999Interim accounts made up to 30 June 1999 (13 pages)
19 October 1999Interim accounts made up to 30 June 1999 (13 pages)
28 September 1999Particulars of mortgage/charge (7 pages)
28 September 1999Particulars of mortgage/charge (7 pages)
26 July 1999Full group accounts made up to 31 December 1998 (40 pages)
26 July 1999Full group accounts made up to 31 December 1998 (40 pages)
6 July 1999Return made up to 16/06/99; bulk list available separately (7 pages)
6 July 1999Return made up to 16/06/99; bulk list available separately (7 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
12 February 1999New director appointed (3 pages)
12 February 1999New director appointed (3 pages)
27 November 1998Particulars of mortgage/charge (6 pages)
27 November 1998Particulars of mortgage/charge (6 pages)
27 November 1998Particulars of mortgage/charge (6 pages)
27 November 1998Particulars of mortgage/charge (6 pages)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Ad 02/09/98--------- £ si [email protected]=63863 £ ic 2878334/2942197 (4 pages)
21 September 1998Ad 02/09/98--------- £ si [email protected]=63863 £ ic 2878334/2942197 (4 pages)
14 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 July 1998Listing of particulars (10 pages)
28 July 1998Listing of particulars (10 pages)
3 July 1998Return made up to 16/06/98; bulk list available separately (7 pages)
3 July 1998Return made up to 16/06/98; bulk list available separately (7 pages)
24 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
24 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
24 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 June 1998Listing of particulars (72 pages)
17 June 1998Listing of particulars (72 pages)
4 June 1998Full group accounts made up to 31 December 1997 (37 pages)
4 June 1998Full group accounts made up to 31 December 1997 (37 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (11 pages)
19 February 1998Particulars of mortgage/charge (11 pages)
19 February 1998Particulars of mortgage/charge (11 pages)
19 February 1998Particulars of mortgage/charge (11 pages)
19 February 1998Particulars of mortgage/charge (11 pages)
19 February 1998Particulars of mortgage/charge (11 pages)
19 February 1998Particulars of mortgage/charge (11 pages)
19 February 1998Particulars of mortgage/charge (11 pages)
19 February 1998Particulars of mortgage/charge (11 pages)
19 February 1998Particulars of mortgage/charge (11 pages)
19 February 1998Particulars of mortgage/charge (7 pages)
19 February 1998Particulars of mortgage/charge (11 pages)
19 February 1998Particulars of mortgage/charge (11 pages)
19 February 1998Particulars of mortgage/charge (11 pages)
19 February 1998Particulars of mortgage/charge (11 pages)
19 February 1998Particulars of mortgage/charge (7 pages)
22 January 1998Ad 23/12/97--------- £ si [email protected]=1000 £ ic 1694394/1695394 (2 pages)
22 January 1998Ad 23/12/97--------- £ si [email protected]=1000 £ ic 1694394/1695394 (2 pages)
6 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 January 1998Listing of particulars (80 pages)
5 January 1998Listing of particulars (80 pages)
14 August 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1997Return made up to 16/06/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 July 1997Return made up to 16/06/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 June 1997Particulars of mortgage/charge (5 pages)
11 June 1997Particulars of mortgage/charge (5 pages)
19 May 1997Full group accounts made up to 31 December 1996 (26 pages)
19 May 1997Full group accounts made up to 31 December 1996 (26 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
8 January 1997Particulars of mortgage/charge (7 pages)
8 January 1997Particulars of mortgage/charge (7 pages)
8 January 1997Particulars of mortgage/charge (11 pages)
3 January 1997New director appointed (4 pages)
3 January 1997New director appointed (4 pages)
20 December 1996New director appointed (3 pages)
20 December 1996New director appointed (3 pages)
17 December 1996Memorandum and Articles of Association (5 pages)
17 December 1996Memorandum and Articles of Association (49 pages)
17 December 1996Memorandum and Articles of Association (49 pages)
17 December 1996Memorandum and Articles of Association (5 pages)
17 December 1996Minutes of meeting (23 pages)
17 December 1996Minutes of meeting (23 pages)
25 November 1996Prospectus (97 pages)
25 November 1996Prospectus (97 pages)
18 November 1996Re-registration of Memorandum and Articles (58 pages)
18 November 1996Declaration on reregistration from private to PLC (1 page)
18 November 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
18 November 1996Certificate of re-registration from Private to Public Limited Company (1 page)
18 November 1996Auditor's statement (1 page)
18 November 1996Declaration on reregistration from private to PLC (1 page)
18 November 1996Auditor's report (1 page)
18 November 1996Re-registration of Memorandum and Articles (58 pages)
18 November 1996Certificate of re-registration from Private to Public Limited Company (1 page)
18 November 1996Balance Sheet (4 pages)
18 November 1996Application for reregistration from private to PLC (1 page)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 November 1996Auditor's report (1 page)
18 November 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
18 November 1996Application for reregistration from private to PLC (1 page)
18 November 1996Balance Sheet (4 pages)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 November 1996Auditor's statement (1 page)
11 November 1996Ad 31/10/96--------- £ si 60028@1=60028 £ ic 320200/380228 (3 pages)
11 November 1996Ad 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 October 1996£ nc 420200/480228 09/10/96 (1 page)
15 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1996Full accounts made up to 31 December 1995 (11 pages)
4 June 1996Full accounts made up to 31 December 1995 (11 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
7 August 1995Registered office changed on 07/08/95 from: sun court, 66/67 cornhill, london, EC3V 3NB (1 page)
7 August 1995Registered office changed on 07/08/95 from: sun court, 66/67 cornhill, london, EC3V 3NB (1 page)
31 May 1995Full accounts made up to 31 December 1994 (11 pages)
31 May 1995Full accounts made up to 31 December 1994 (11 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
7 June 1994Full accounts made up to 31 December 1993 (10 pages)
7 June 1994Full accounts made up to 31 December 1993 (10 pages)
14 May 1993Full accounts made up to 31 December 1992 (11 pages)
14 May 1993Full accounts made up to 31 December 1992 (11 pages)
27 May 1992Full accounts made up to 31 December 1991 (12 pages)
27 May 1992Full accounts made up to 31 December 1991 (12 pages)
4 April 1991Ad 31/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1991Ad 31/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 1990Memorandum and Articles of Association (22 pages)
13 November 1990Memorandum and Articles of Association (22 pages)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1990Company name changed minmar (127) LIMITED\certificate issued on 01/08/90 (3 pages)
2 August 1990Company name changed minmar (127) LIMITED\certificate issued on 01/08/90 (3 pages)
2 July 1990Incorporation (27 pages)
2 July 1990Incorporation (27 pages)