Company NameLondon Market Claims Services Limited
Company StatusActive
Company Number02542839
CategoryPrivate Limited Company
Incorporation Date25 September 1990(33 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Thomas Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2009(19 years, 2 months after company formation)
Appointment Duration14 years, 5 months
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMs Catherine Thelma Murphy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed07 August 2014(23 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleQuantative Analyst
Country of ResidenceUnited States
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Nicholas Bishop
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(24 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Stephen John Dodson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(27 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleHead Of Insurance Claims
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Jonathan Yeardsley Slack
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(29 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleInsurance Claims Manager
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Paul John Burgess
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(31 years, 6 months after company formation)
Appointment Duration2 years
RoleReinsurance Claims Manager
Country of ResidenceEngland
Correspondence Address13 Ryerson Drive
St Lukes Park Runwell
Wickford
Essex
SS11 7JN
Secretary NameMr Howard Ronald Page
StatusCurrent
Appointed01 April 2022(31 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address17 Radcliffe Road
Healing
Grimsby
DN41 7NQ
Director NameMr David Stanley Rooney
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(33 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleHead Of Claims
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Gary Bass
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 19 September 1996)
RoleInsurance Claims Manager
Correspondence AddressFlat 14 78 Wapping High Street
Wapping
London
E1 9NE
Director NameRobin Anthony Gildart Jackson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration7 years (resigned 30 September 1998)
RoleInsurance
Correspondence AddressGreenvale Farm Browns Lane
Cross In Hand
Heathfield
East Sussex
TN21 0QJ
Director NameMr Stanley James Holloway
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 16 November 2000)
RoleInsurance Claims Manager
Correspondence Address7 Englefield Close
Hawkwell
Hockley
Essex
SS5 4LE
Secretary NameMr Peter Roy Judges
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration23 years, 6 months (resigned 19 March 2015)
RoleCompany Director
Correspondence AddressRose Cottage 15 Yeoman Lane
Bearsted
Maidstone
ME14 4BX
Director NameMr Philip Michael Marcell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressWeavers End
Church Lane
Haslemere
Surrey
GU27 2BJ
Director NameStephen Leslie McCann
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(5 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2001)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressLegends 3 Oxenden Wood Road
Chelsfield
Orpington
Kent
BR6 6HR
Director NameMichael Cristopher Fitzgerald Hannan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1998)
RoleChief Operating Officer
Correspondence AddressTrumpeter
Water Lane
Headcorn
Kent
TN27 9JN
Director NameScott Peter Moser
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1998(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 August 2003)
RoleClaims Director
Correspondence AddressKili 5 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameJames Bennett
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1998(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1999)
RoleHead Of It And Fm
Correspondence Address10 Eaton Place
London
SW1X 8AD
Director NameMichael John Crall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1998(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2001)
RoleChief Executive
Correspondence AddressSirron House 12 Vine Road
Barnes
London
SW13 0NE
Director NameJohn Clarke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2001)
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Clarence Road
Rayleigh
Essex
SS6 8SQ
Director NameGlenn Brace
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(9 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 22 February 2006)
RoleInsurance Executive
Correspondence AddressBienvennue 1a Llanvair Drive
Ascot
Berkshire
SL5 9HS
Director NameJohn Holmes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(10 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 July 2006)
RoleInsurance Claims Manager
Correspondence Address25 West Gate
Plumpton Green
East Sussex
BN7 3BQ
Director NameDavid Charles Low
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 2004)
RoleClaims Manager
Correspondence Address17 Birch Close
Benfleet
Essex
SS7 4NE
Director NameOlivier Arnold Barrett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2001(10 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 2004)
RoleClaims Manager
Correspondence Address41 Shorncliffe Crescent
Folkestone
Kent
CT20 3PF
Director NameJudy Ann Baczynski
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2003(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2006)
RoleAttorney
Correspondence Address20 Warham Road
Otford
Sevenoaks
Kent
TN14 5PF
Director NameKevin Brendan Connolly
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 July 2008)
RoleClaims Executive
Correspondence Address23 Woodlea Road
Worthing
West Sussex
BN13 1BP
Director NameMr Robert Kingston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(14 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 November 2010)
RoleInsurance Claims Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Tudor Drive
Otford
Sevenoaks
Kent
TN14 5QP
Director NameMr Ulf Maske
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2007)
RoleInsurance Claims Executive
Country of ResidenceEngland
Correspondence Address16 Scholars Avenue
Huntingdon
Cambridgeshire
PE29 6GP
Director NameOliver Arnold Barratt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(15 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 February 2007)
RoleClaims Manager
Correspondence Address41 Shorncliffe Crescent
Folkestone
Kent
CT20 3PF
Director NameMrs Samantha Colleen Beaumont
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Walker Drive
Leigh On Sea
Essex
SS9 3QT
Director NameDavid John Atkins
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(17 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 October 2013)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address5 Bartlett Place
Frimley Green
Camberley
Surrey
GU16 6HU
Director NameMs Brooke Green
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2009(19 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 August 2014)
RoleVice President Claims
Country of ResidenceUnited States
Correspondence AddressLloyds Chambers, 1 Portsoken Street
London
E1 8BT
Director NameMr Guy Edward Finney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(19 years, 2 months after company formation)
Appointment Duration9 years (resigned 19 November 2018)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Paul Burgess
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 2017)
RoleInsurance Claims Manager
Country of ResidenceEngland
Correspondence AddressLloyds Chambers, 1 Portsoken Street
London
E1 8BT
Secretary NameMr Martin James Watson
StatusResigned
Appointed19 March 2015(24 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitectplc.com
Email address[email protected]
Telephone020 33208888
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1A.d. Tyler & Karen Amos & John Collins
100.00%
Ordinary

Financials

Year2014
Turnover£1,797,144
Net Worth-£1,086,251
Cash£2,451,730
Current Liabilities£3,791,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

1 February 1994Delivered on: 18 February 1994
Persons entitled: The City of London Rael Property Company Limited

Classification: Deed of deposit
Secured details: The payment of the rents and obligations of the company to the chargee under the terms of a lease dated 1ST february 1994.
Particulars: The sum of £71,018.
Outstanding
1 February 1994Delivered on: 18 February 1994
Persons entitled: The City of London Real Property Company Limited

Classification: Deed of deposit
Secured details: The payment of the rents and obligations of the company to the chargee under the terms of a lease dated 1ST february 1994.
Particulars: The sum of £68,865.
Outstanding
1 February 1994Delivered on: 18 February 1994
Persons entitled: The City of London Real Property Company Limited

Classification: Deed of deposit
Secured details: The payment of the rents and obligations of the company to the chargee under the terms of a lease dated 1ST february 1994.
Particulars: The sum of £62,209.
Outstanding

Filing History

5 January 2024Director's details changed for Mr Nicholas Bishop on 1 January 2024 (2 pages)
5 January 2024Secretary's details changed for Mr Howard Ronald Page on 1 January 2024 (1 page)
23 December 2023Appointment of Mr David Stanley Rooney as a director on 1 December 2023 (2 pages)
21 December 2023Termination of appointment of Stephen Robert Paton as a director on 1 December 2023 (1 page)
29 November 2023Full accounts made up to 31 March 2023 (17 pages)
13 October 2023Change of details for Ms Karen Lesley Amos as a person with significant control on 11 October 2023 (2 pages)
12 October 2023Change of details for Ms Karen Lesley Amos as a person with significant control on 11 October 2023 (2 pages)
11 October 2023Notification of Karen Lesley Amos as a person with significant control on 11 October 2023 (2 pages)
11 October 2023Change of details for Ms Karen Lesley Amos as a person with significant control on 11 October 2023 (2 pages)
11 October 2023Notification of Jonathan Yeardsley Slack as a person with significant control on 11 October 2023 (2 pages)
11 October 2023Cessation of Resolute Management Services Limited as a person with significant control on 11 October 2023 (1 page)
11 October 2023Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 11 October 2023 (1 page)
11 October 2023Notification of Jonathan Andrew Collins as a person with significant control on 11 October 2023 (2 pages)
11 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
13 March 2023Amended full accounts made up to 31 March 2022 (17 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 November 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
16 August 2022Amended full accounts made up to 31 March 2021 (17 pages)
26 April 2022Appointment of Mr Paul John Burgess as a director on 1 April 2022 (2 pages)
26 April 2022Termination of appointment of Howard Ronald Page as a director on 1 April 2022 (1 page)
26 April 2022Appointment of Mr Howard Ronald Page as a secretary on 1 April 2022 (2 pages)
26 April 2022Termination of appointment of Martin James Watson as a secretary on 31 March 2022 (1 page)
6 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 November 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
13 July 2021Unaudited abridged accounts made up to 13 October 2020 (10 pages)
8 June 2021Previous accounting period shortened from 13 October 2021 to 31 March 2021 (1 page)
4 January 2021Full accounts made up to 31 March 2020 (16 pages)
13 October 2020Previous accounting period shortened from 31 March 2021 to 13 October 2020 (1 page)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
14 January 2020Director's details changed for Ms Catherine Thelma Murphy on 14 January 2020 (2 pages)
14 January 2020Termination of appointment of Jonathan Yeardsley Slack as a director on 14 January 2020 (1 page)
14 January 2020Director's details changed for Mr Jonathon Yeardsley Slack on 14 January 2020 (2 pages)
14 January 2020Appointment of Mr Jonathan Yeardsley Slack as a director on 14 January 2020 (2 pages)
13 November 2019Full accounts made up to 31 March 2019 (14 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
2 July 2019Satisfaction of charge 1 in full (1 page)
28 June 2019All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
28 June 2019Satisfaction of charge 2 in full (1 page)
28 June 2019All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
28 June 2019Satisfaction of charge 3 in full (1 page)
18 December 2018Appointment of Mr Howard Ronald Page as a director on 14 December 2018 (2 pages)
17 December 2018Termination of appointment of Guy Edward Finney as a director on 19 November 2018 (1 page)
8 December 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 31 March 2018 (16 pages)
27 April 2018Registered office address changed from Lloyds Chambers, 1 Portsoken Street London E1 8BT to The Minster Building 21 Mincing Lane London EC3R 7AG on 27 April 2018 (1 page)
9 January 2018Appointment of Mr Stephen John Dodson as a director on 14 December 2017 (2 pages)
8 January 2018Termination of appointment of David Stanley Rooney as a director on 14 December 2017 (1 page)
11 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
8 August 2017Full accounts made up to 31 March 2017 (15 pages)
8 August 2017Full accounts made up to 31 March 2017 (15 pages)
27 April 2017Termination of appointment of Andrew David Tyler as a director on 23 March 2017 (1 page)
27 April 2017Appointment of Mr Stephen Robert Paton as a director on 23 March 2017 (2 pages)
27 April 2017Termination of appointment of Andrew David Tyler as a director on 23 March 2017 (1 page)
27 April 2017Termination of appointment of Paul Burgess as a director on 23 March 2017 (1 page)
27 April 2017Appointment of Mr Stephen Robert Paton as a director on 23 March 2017 (2 pages)
27 April 2017Termination of appointment of Paul Burgess as a director on 23 March 2017 (1 page)
25 January 2017Full accounts made up to 31 March 2016 (15 pages)
25 January 2017Full accounts made up to 31 March 2016 (15 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
9 November 2015Termination of appointment of Martin James Watson as a director on 19 March 2015 (1 page)
9 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(8 pages)
9 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 3
(8 pages)
9 November 2015Termination of appointment of Martin James Watson as a director on 19 March 2015 (1 page)
11 August 2015Appointment of Mr Nicholas Bishop as a director on 21 May 2015 (2 pages)
11 August 2015Appointment of Mr Nicholas Bishop as a director on 21 May 2015 (2 pages)
19 March 2015Termination of appointment of Peter Roy Judges as a secretary on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Peter Roy Judges as a secretary on 19 March 2015 (1 page)
19 March 2015Appointment of Mr Martin James Watson as a secretary on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr Martin James Watson as a secretary on 19 March 2015 (2 pages)
9 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(8 pages)
9 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(8 pages)
24 September 2014Full accounts made up to 31 March 2014 (14 pages)
24 September 2014Full accounts made up to 31 March 2014 (14 pages)
14 August 2014Appointment of Ms Catherine Thelma Murphy as a director on 7 August 2014 (2 pages)
14 August 2014Appointment of Ms Catherine Thelma Murphy as a director on 7 August 2014 (2 pages)
14 August 2014Appointment of Ms Catherine Thelma Murphy as a director on 7 August 2014 (2 pages)
7 August 2014Termination of appointment of Brooke Green as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Brooke Green as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Brooke Green as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Brooke Green as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Brooke Green as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Brooke Green as a director on 7 August 2014 (1 page)
5 December 2013Appointment of Mr Paul Burgess as a director (2 pages)
5 December 2013Appointment of Mr Paul Burgess as a director (2 pages)
21 November 2013Termination of appointment of David Atkins as a director (1 page)
21 November 2013Termination of appointment of David Atkins as a director (1 page)
29 October 2013Full accounts made up to 31 March 2013 (15 pages)
29 October 2013Full accounts made up to 31 March 2013 (15 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
(9 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
(9 pages)
5 July 2013Director's details changed for Ms Brooke Green on 17 August 2012 (2 pages)
5 July 2013Director's details changed for Ms Brooke Green on 28 February 2012 (2 pages)
5 July 2013Director's details changed for Ms Brooke Green on 17 August 2012 (2 pages)
5 July 2013Director's details changed for Ms Brooke Green on 28 February 2012 (2 pages)
4 July 2013Director's details changed for David Stanley Rooney on 17 August 2012 (2 pages)
4 July 2013Director's details changed for David Stanley Rooney on 17 August 2012 (2 pages)
14 March 2013Auditor's resignation (1 page)
14 March 2013Auditor's resignation (1 page)
12 March 2013Auditor's resignation (1 page)
12 March 2013Auditor's resignation (1 page)
8 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
8 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (9 pages)
8 October 2012Full accounts made up to 31 March 2012 (15 pages)
8 October 2012Full accounts made up to 31 March 2012 (15 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (9 pages)
20 September 2011Full accounts made up to 31 March 2011 (15 pages)
20 September 2011Full accounts made up to 31 March 2011 (15 pages)
24 March 2011Appointment of Mr Jonathon Yeardsley Slack as a director (2 pages)
24 March 2011Appointment of Mr Jonathon Yeardsley Slack as a director (2 pages)
11 January 2011Full accounts made up to 31 March 2010 (15 pages)
11 January 2011Full accounts made up to 31 March 2010 (15 pages)
25 November 2010Termination of appointment of Robert Kingston as a director (1 page)
25 November 2010Termination of appointment of Robert Kingston as a director (1 page)
30 September 2010Termination of appointment of Simon Wright as a director (1 page)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (10 pages)
30 September 2010Director's details changed for Martin James Watson on 25 September 2010 (2 pages)
30 September 2010Termination of appointment of Samantha Beaumont as a director (1 page)
30 September 2010Termination of appointment of Simon Wright as a director (1 page)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (10 pages)
30 September 2010Director's details changed for Mr Robert Kingston on 25 September 2010 (2 pages)
30 September 2010Director's details changed for Martin James Watson on 25 September 2010 (2 pages)
30 September 2010Termination of appointment of Nigel Webb as a director (1 page)
30 September 2010Termination of appointment of Nigel Webb as a director (1 page)
30 September 2010Director's details changed for Mr Robert Kingston on 25 September 2010 (2 pages)
30 September 2010Termination of appointment of Samantha Beaumont as a director (1 page)
12 August 2010Appointment of Ms Brooke Green as a director (2 pages)
12 August 2010Appointment of Ms Brooke Green as a director (2 pages)
26 January 2010Appointment of Mr Thomas Ryan as a director (2 pages)
26 January 2010Appointment of Mr Thomas Ryan as a director (2 pages)
26 January 2010Appointment of Mr Guy Finney as a director (2 pages)
26 January 2010Appointment of Mr Guy Finney as a director (2 pages)
8 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (6 pages)
8 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (6 pages)
21 September 2009Full accounts made up to 31 March 2009 (15 pages)
21 September 2009Full accounts made up to 31 March 2009 (15 pages)
17 March 2009Registered office changed on 17/03/2009 from 33 lombard street london EC3V 9BQ (1 page)
17 March 2009Registered office changed on 17/03/2009 from 33 lombard street london EC3V 9BQ (1 page)
7 November 2008Full accounts made up to 31 March 2008 (15 pages)
7 November 2008Full accounts made up to 31 March 2008 (15 pages)
22 October 2008Return made up to 25/09/08; full list of members (6 pages)
22 October 2008Director's change of particulars / robert kingston / 22/10/2008 (2 pages)
22 October 2008Return made up to 25/09/08; full list of members (6 pages)
22 October 2008Director's change of particulars / robert kingston / 22/10/2008 (2 pages)
9 October 2008Director appointed david john atkins (2 pages)
9 October 2008Director appointed david john atkins (2 pages)
28 July 2008Director appointed david stanley rooney (2 pages)
28 July 2008Appointment terminated director kevin connolly (1 page)
28 July 2008Director appointed david stanley rooney (2 pages)
28 July 2008Appointment terminated director kevin connolly (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
7 November 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 November 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 September 2007Full accounts made up to 31 March 2007 (14 pages)
7 September 2007Full accounts made up to 31 March 2007 (14 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
10 November 2006New secretary appointed;new director appointed (2 pages)
10 November 2006New secretary appointed;new director appointed (2 pages)
30 October 2006Full accounts made up to 31 March 2006 (14 pages)
30 October 2006Full accounts made up to 31 March 2006 (14 pages)
19 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 2006Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
20 October 2005Full accounts made up to 31 March 2005 (12 pages)
20 October 2005Full accounts made up to 31 March 2005 (12 pages)
13 October 2005Return made up to 25/09/05; full list of members (9 pages)
13 October 2005Return made up to 25/09/05; full list of members (9 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
14 October 2004Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
(10 pages)
14 October 2004Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
(10 pages)
29 September 2004Full accounts made up to 31 March 2004 (14 pages)
29 September 2004Full accounts made up to 31 March 2004 (14 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: new london house 6 london street london EC3R 7LP (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Registered office changed on 12/05/04 from: new london house 6 london street london EC3R 7LP (1 page)
8 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
17 June 2003Full accounts made up to 31 March 2003 (28 pages)
17 June 2003Full accounts made up to 31 March 2003 (28 pages)
2 October 2002Return made up to 25/09/02; full list of members (10 pages)
2 October 2002Return made up to 25/09/02; full list of members (10 pages)
26 June 2002Full accounts made up to 31 March 2002 (14 pages)
26 June 2002Full accounts made up to 31 March 2002 (14 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
3 November 2001Return made up to 25/09/01; full list of members (8 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 November 2001Return made up to 25/09/01; full list of members (8 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
17 July 2001Full accounts made up to 31 March 2001 (14 pages)
17 July 2001Full accounts made up to 31 March 2001 (14 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 October 2000Return made up to 25/09/00; full list of members (8 pages)
5 October 2000Return made up to 25/09/00; full list of members (8 pages)
30 June 2000Full accounts made up to 31 March 2000 (13 pages)
30 June 2000Full accounts made up to 31 March 2000 (13 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
18 October 1999Return made up to 25/09/99; no change of members (6 pages)
18 October 1999Return made up to 25/09/99; no change of members (6 pages)
20 July 1999Full accounts made up to 31 March 1999 (17 pages)
20 July 1999Full accounts made up to 31 March 1999 (17 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
8 October 1998Return made up to 25/09/98; no change of members
  • 363(287) ‐ Registered office changed on 08/10/98
(6 pages)
8 October 1998Return made up to 25/09/98; no change of members
  • 363(287) ‐ Registered office changed on 08/10/98
(6 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
31 January 1998Full accounts made up to 30 September 1997 (13 pages)
31 January 1998Full accounts made up to 30 September 1997 (13 pages)
2 November 1997Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
2 November 1997Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
14 October 1997Return made up to 25/09/97; full list of members (8 pages)
14 October 1997Return made up to 25/09/97; full list of members (8 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Full accounts made up to 30 September 1996 (14 pages)
29 April 1997Full accounts made up to 30 September 1996 (14 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
30 October 1996Return made up to 25/09/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1996Return made up to 25/09/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
1 August 1996Director resigned (2 pages)
1 August 1996Director resigned (2 pages)
17 June 1996Full accounts made up to 30 September 1995 (14 pages)
17 June 1996Full accounts made up to 30 September 1995 (14 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 1995Full accounts made up to 30 September 1994 (14 pages)
11 July 1995Full accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
20 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
20 February 1991Memorandum and Articles of Association (17 pages)
20 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
12 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1990Incorporation (9 pages)
25 September 1990Incorporation (9 pages)