Company NameLockton Overseas Limited
Company StatusActive
Company Number02570377
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 4 months ago)
Previous NameAlexander Forbes 10200 Limited

Business Activity

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

Directors

Secretary NameMs Sarah Jeffs
StatusCurrent
Appointed19 March 2012(21 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(22 years, 12 months after company formation)
Appointment Duration10 years, 4 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Andrew Laurence Monkhouse
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(26 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Neil Keith Nimmo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(26 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameDavid Charles Woodward
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Parkside
London
SW19 5NB
Director NameLouis Harle Erhard
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1992(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address24 Holland Park Gardens
Kensington
London
W14 8EA
Director NameBrian Kenneth John Dallamore
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1998)
RoleInsurance Broker
Correspondence AddressJalan Durian Barat 111/2
Jagakarsa
Jakarta Selatan
Foreign
Secretary NameMr Hugh Glen Pallot
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address96 Laleham Road
Staines
Middlesex
TW18 2NP
Director NameQuintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 23 February 1998)
RoleChar Acc
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 257 County Hall
Belvedere Road
London
SE1 7GH
Director NameAnthony John Hamilton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 June 2001)
RoleInsurance Broker
Correspondence AddressDenewood 43 London Road
Guildford
Surrey
GU1 1SW
Director NameJohn Percy Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 November 2006)
RoleInsurance Broker
Correspondence AddressApartment 9 Charlesworth House
48 Stanhope Gardens
London
SW7 5RD
Director NameTheunis Viljoen
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 1998(7 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2005)
RoleChartered Accountant
Correspondence AddressBirchwood
9 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameDavid John Batchelor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 2002)
RoleInsurance Brooker
Correspondence Address12 Newstead Way
London
SW19 5HS
Secretary NameTheunis Viljoen
NationalitySouth African
StatusResigned
Appointed30 June 1998(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1999)
RoleCompany Director
Correspondence Address74 Acacia Grove
New Malden
Surrey
KT3 3BU
Secretary NameMr Jonathan Mark Taylor
NationalityBritish
StatusResigned
Appointed12 October 1999(8 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 January 2009)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameRichard Blair Stephen Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2000(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2002)
RoleCompany Director
Correspondence AddressWoodlands
10 Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Director NameAlistair Francis John Bell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 20 October 2006)
RoleInsurance Broker
Correspondence AddressDownstreet Farm Downstreet
Piltdown
Uckfield
East Sussex
TN22 3XU
Director NameMr Grant Edwin Stobart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySouth African Britis
StatusResigned
Appointed20 July 2005(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 November 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Waddling Lane
Wheathampstead
St Albans
AL4 8FD
Director NameMr Stewart William Robert McCulloch
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2008)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address7 Turners Crescent
Bishop's Stortford
Hertfordshire
CM23 4FZ
Director NameMr Jonathan Mark Taylor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(15 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2009)
RoleGroup General Counsel
Country of ResidenceEngland
Correspondence AddressMicawbers
2 Westerham Road
Oxted
Surrey
RH8 0ER
Director NameGlen Aguilar Millan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(15 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 May 2007)
RoleFinance Director
Correspondence Address1 College Green
Felixstowe
Suffolk
IP11 7AP
Director NameMr Michael Paul Hammond
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(16 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 November 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Simon Richard Coleman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(16 years, 5 months after company formation)
Appointment Duration10 months (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGelli Aur 28 Gilmais
Great Bookham
Leatherhead
Surrey
KT23 4RP
Director NameMr Alan Lee Salts
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2008(17 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 December 2008)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address3684 W 129th Place
Leawood
Kansas Ks 66209
United States
Director NameMr Julian Timothy James
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr David Stephen Whitewood
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(17 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameMrs Charlotte Davies Taggart
NationalityBritish
StatusResigned
Appointed11 February 2009(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2012)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Gerry Stephen Callaghan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(21 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Paul Vincent Jack
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(21 years after company formation)
Appointment Duration8 years, 9 months (resigned 28 September 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMs Charlotte Taggart
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(21 years, 3 months after company formation)
Appointment Duration9 months (resigned 19 December 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Paul Michael Goudime-Levkovitsch
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(22 years, 8 months after company formation)
Appointment Duration7 years (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Peter George Stewart Hornsby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(24 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Alistair James Christopher Rivers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(27 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2020)
RoleGroup Head Of Marine Practice
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG

Contact

Websitelockton.com
Telephone07 836039577
Telephone regionMobile

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Lockton International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,068,468
Cash£1,123,048
Current Liabilities£17,191,139

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

25 April 2013Delivered on: 29 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: All registered or unregistered estates and interests in freehold and leasehold properties now or in the future owned by the company or in which the company has an interest from time to time together with all buildings, fixtures and fixed plant and machinery thereon, all easements, rights and agreements in respect thereof and the benefit of all covenants in respect thereof, any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.. Notification of addition to or amendment of charge.
Outstanding
18 December 1991Delivered on: 24 December 1991
Satisfied on: 17 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company or any member of the group (as therein defined) to the chargee as agent and security trustee for the secured parties or such other person under the terms of the credit agreementl dated 19TH may 1991.
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.
Fully Satisfied

Filing History

22 December 2023Confirmation statement made on 15 December 2023 with updates (5 pages)
2 November 2023Director's details changed for Mr Samuel Thomas Budgen Clark on 2 November 2023 (2 pages)
27 July 2023Full accounts made up to 30 April 2023 (36 pages)
11 May 2023Director's details changed for Mr Andrew Laurence Monkhouse on 25 April 2023 (2 pages)
10 May 2023Statement of capital following an allotment of shares on 26 April 2023
  • GBP 7
(3 pages)
15 December 2022Confirmation statement made on 15 December 2022 with updates (5 pages)
14 December 2022Full accounts made up to 30 April 2022 (34 pages)
11 November 2022Director's details changed for Mr Andrew Laurence Monkhouse on 11 November 2022 (2 pages)
11 May 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 6
(3 pages)
24 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
3 November 2021Full accounts made up to 30 April 2021 (33 pages)
29 October 2021Director's details changed for Mr Samuel Thomas Budgen Clark on 12 October 2021 (2 pages)
29 April 2021Solvency Statement dated 21/04/21 (1 page)
29 April 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 21/04/2021
(1 page)
29 April 2021Statement of capital on 29 April 2021
  • GBP 5
(3 pages)
6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
30 December 2020Full accounts made up to 30 April 2020 (32 pages)
2 October 2020Termination of appointment of Paul Michael Goudime-Levkovitsch as a director on 28 September 2020 (1 page)
1 October 2020Termination of appointment of Alistair James Christopher Rivers as a director on 28 September 2020 (1 page)
1 October 2020Termination of appointment of Simon Richard Coleman as a director on 28 September 2020 (1 page)
1 October 2020Termination of appointment of Paul Vincent Jack as a director on 28 September 2020 (1 page)
1 October 2020Termination of appointment of Peter George Stewart Hornsby as a director on 28 September 2020 (1 page)
21 September 2020Resolutions
  • RES13 ‐ Issue in the capital of the company at a sharholder of the company for cash is ratified 05/06/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2020Statement of capital following an allotment of shares on 17 April 2020
  • GBP 4
(3 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
29 October 2019Full accounts made up to 30 April 2019 (29 pages)
27 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
15 October 2018Full accounts made up to 30 April 2018 (27 pages)
16 February 2018Appointment of Mr Alistair James Christopher Rivers as a director on 12 February 2018 (2 pages)
2 February 2018Full accounts made up to 30 April 2017 (30 pages)
22 December 2017Cessation of Michael Paul Hammond as a person with significant control on 30 November 2017 (1 page)
22 December 2017Cessation of Michael Paul Hammond as a person with significant control on 30 November 2017 (1 page)
22 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
4 December 2017Termination of appointment of Michael Paul Hammond as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Michael Paul Hammond as a director on 30 November 2017 (1 page)
7 August 2017Director's details changed for Mr Samuel Thomas Budgen Clark on 2 August 2017 (2 pages)
7 August 2017Director's details changed for Mr Samuel Thomas Budgen Clark on 2 August 2017 (2 pages)
19 May 2017Termination of appointment of David Stephen Whitewood as a director on 16 May 2017 (1 page)
19 May 2017Termination of appointment of David Stephen Whitewood as a director on 16 May 2017 (1 page)
20 April 2017Solvency Statement dated 30/03/17 (2 pages)
20 April 2017Statement of capital on 20 April 2017
  • GBP 3
(3 pages)
20 April 2017Resolutions
  • RES13 ‐ Cancl share prem a/c 30/03/2017
(1 page)
20 April 2017Resolutions
  • RES13 ‐ Cancl share prem a/c 30/03/2017
(1 page)
20 April 2017Solvency Statement dated 30/03/17 (2 pages)
20 April 2017Statement of capital on 20 April 2017
  • GBP 3
(3 pages)
14 March 2017Appointment of Mr Neil Keith Nimmo as a director on 7 March 2017 (2 pages)
14 March 2017Appointment of Mr Andrew Laurence Monkhouse as a director on 7 March 2017 (2 pages)
14 March 2017Appointment of Mr Andrew Laurence Monkhouse as a director on 7 March 2017 (2 pages)
14 March 2017Appointment of Mr Neil Keith Nimmo as a director on 7 March 2017 (2 pages)
31 January 2017Full accounts made up to 30 April 2016 (31 pages)
31 January 2017Full accounts made up to 30 April 2016 (31 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
18 January 2016Full accounts made up to 30 April 2015 (20 pages)
18 January 2016Full accounts made up to 30 April 2015 (20 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
(11 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
(11 pages)
3 August 2015Appointment of Mr Peter George Stewart Hornsby as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Mr Peter George Stewart Hornsby as a director on 31 July 2015 (2 pages)
6 February 2015Full accounts made up to 30 April 2014 (21 pages)
6 February 2015Full accounts made up to 30 April 2014 (21 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(7 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(7 pages)
11 September 2014Second filing of AR01 previously delivered to Companies House made up to 21 December 2013 (21 pages)
11 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
11 September 2014Second filing of SH01 previously delivered to Companies House (6 pages)
11 September 2014Second filing of AR01 previously delivered to Companies House made up to 21 December 2013 (21 pages)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
25 June 2014Termination of appointment of Gerry Callaghan as a director (1 page)
25 June 2014Termination of appointment of Gerry Callaghan as a director (1 page)
19 March 2014Auditors resignation (1 page)
19 March 2014Auditors resignation (1 page)
21 January 2014Full accounts made up to 30 April 2013 (17 pages)
21 January 2014Full accounts made up to 30 April 2013 (17 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2

Statement of capital on 2014-09-11
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2014
(7 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2

Statement of capital on 2014-09-11
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 11/09/2014
(7 pages)
17 December 2013Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
17 December 2013Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
23 September 2013Appointment of Mr Paul Michael Goudime-Levkovitsch as a director (2 pages)
23 September 2013Appointment of Mr Paul Michael Goudime-Levkovitsch as a director (2 pages)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2013Registration of charge 025703770002 (34 pages)
29 April 2013Registration of charge 025703770002 (34 pages)
25 April 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 11/09/2014
(4 pages)
25 April 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 11/09/2014
(4 pages)
20 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2013Termination of appointment of Charlotte Taggart as a director (1 page)
18 January 2013Termination of appointment of Julian James as a director (1 page)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
18 January 2013Termination of appointment of Charlotte Taggart as a director (1 page)
18 January 2013Appointment of Mr Simon Richard Coleman as a director (2 pages)
18 January 2013Termination of appointment of Julian James as a director (1 page)
18 January 2013Appointment of Mr Simon Richard Coleman as a director (2 pages)
14 August 2012Full accounts made up to 30 April 2012 (17 pages)
14 August 2012Full accounts made up to 30 April 2012 (17 pages)
25 April 2012Termination of appointment of Charlotte Taggart as a secretary (1 page)
25 April 2012Appointment of Mrs Charlotte Taggart as a director (2 pages)
25 April 2012Termination of appointment of Charlotte Taggart as a secretary (1 page)
25 April 2012Appointment of Mrs Charlotte Taggart as a director (2 pages)
25 April 2012Appointment of Ms Sarah Jeffs as a secretary (1 page)
25 April 2012Appointment of Ms Sarah Jeffs as a secretary (1 page)
6 March 2012Appointment of Mr Gerry Stephen Callaghan as a director (2 pages)
6 March 2012Appointment of Mr Gerry Stephen Callaghan as a director (2 pages)
17 January 2012Appointment of Paul Vincent Jack as a director (2 pages)
17 January 2012Appointment of Paul Vincent Jack as a director (2 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
19 December 2011Full accounts made up to 30 April 2011 (17 pages)
19 December 2011Full accounts made up to 30 April 2011 (17 pages)
29 September 2011Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages)
29 September 2011Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages)
29 September 2011Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
18 January 2011Director's details changed for Mr Julian Timothy James on 21 December 2010 (2 pages)
18 January 2011Director's details changed for Michael Paul Hammond on 21 December 2010 (2 pages)
18 January 2011Director's details changed for Michael Paul Hammond on 21 December 2010 (2 pages)
18 January 2011Director's details changed for Mr Julian Timothy James on 21 December 2010 (2 pages)
18 January 2011Director's details changed for Mr David Whitewood on 21 December 2010 (2 pages)
18 January 2011Director's details changed for Mr David Whitewood on 21 December 2010 (2 pages)
23 August 2010Full accounts made up to 30 April 2010 (16 pages)
23 August 2010Full accounts made up to 30 April 2010 (16 pages)
26 May 2010Registered office address changed from , Lockton House 6 Bevis Marks, London, EC3A 7AF on 26 May 2010 (1 page)
26 May 2010Registered office address changed from , Lockton House 6 Bevis Marks, London, EC3A 7AF on 26 May 2010 (1 page)
18 January 2010Secretary's details changed for Ms Charlotte Taggart on 18 January 2010 (1 page)
18 January 2010Director's details changed for Mr Julian James on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Julian James on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Ms Charlotte Taggart on 18 January 2010 (1 page)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
13 September 2009Full accounts made up to 30 April 2009 (19 pages)
13 September 2009Full accounts made up to 30 April 2009 (19 pages)
23 February 2009Appointment terminate, director alan lee salts logged form (1 page)
23 February 2009Appointment terminate, secretary jonathan mark taylor logged form (1 page)
23 February 2009Appointment terminate, secretary jonathan mark taylor logged form (1 page)
23 February 2009Appointment terminate, director alan lee salts logged form (1 page)
17 February 2009Secretary appointed ms charlotte taggart (1 page)
17 February 2009Secretary appointed ms charlotte taggart (1 page)
16 January 2009Full accounts made up to 30 April 2008 (19 pages)
16 January 2009Full accounts made up to 30 April 2008 (19 pages)
14 January 2009Return made up to 21/12/08; full list of members (3 pages)
14 January 2009Return made up to 21/12/08; full list of members (3 pages)
11 December 2008Director appointed mr david whitewood (1 page)
11 December 2008Director appointed mr david whitewood (1 page)
3 December 2008Appointment terminated director alan salts (1 page)
3 December 2008Appointment terminated director alan salts (1 page)
29 October 2008Appointment terminated secretary jonathan taylor (1 page)
29 October 2008Appointment terminated secretary jonathan taylor (1 page)
7 April 2008Director appointed mr alan lee salts (2 pages)
7 April 2008Director appointed mr alan lee salts (2 pages)
7 April 2008Director appointed mr julian timothy james (2 pages)
7 April 2008Appointment terminated director jonathan taylor (1 page)
7 April 2008Appointment terminated director simon coleman (1 page)
7 April 2008Appointment terminated director jonathan taylor (1 page)
7 April 2008Director appointed mr julian timothy james (2 pages)
7 April 2008Appointment terminated director simon coleman (1 page)
4 March 2008Full accounts made up to 30 April 2007 (21 pages)
4 March 2008Full accounts made up to 30 April 2007 (21 pages)
6 February 2008Return made up to 21/12/07; full list of members (3 pages)
6 February 2008Return made up to 21/12/07; full list of members (3 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
19 June 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
19 June 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
30 March 2007Auditor's resignation (1 page)
30 March 2007Auditor's resignation (1 page)
12 January 2007Return made up to 21/12/06; full list of members (2 pages)
12 January 2007Return made up to 21/12/06; full list of members (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
9 December 2006New director appointed (2 pages)
9 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
23 November 2006Registered office changed on 23/11/06 from: alexander forbes house, 6 bevis marks, london, EC3A 7AF (1 page)
23 November 2006Registered office changed on 23/11/06 from: alexander forbes house, 6 bevis marks, london, EC3A 7AF (1 page)
13 November 2006Company name changed alexander forbes 10200 LIMITED\certificate issued on 13/11/06 (2 pages)
13 November 2006Company name changed alexander forbes 10200 LIMITED\certificate issued on 13/11/06 (2 pages)
31 August 2006Full accounts made up to 31 March 2006 (17 pages)
31 August 2006Full accounts made up to 31 March 2006 (17 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
3 June 2006Secretary's particulars changed (1 page)
3 June 2006Secretary's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
4 February 2006Full accounts made up to 31 March 2005 (15 pages)
18 January 2006Return made up to 21/12/05; full list of members (2 pages)
18 January 2006Return made up to 21/12/05; full list of members (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
11 February 2005Director resigned (2 pages)
11 February 2005Director resigned (2 pages)
6 January 2005Return made up to 21/12/04; full list of members (8 pages)
6 January 2005Return made up to 21/12/04; full list of members (8 pages)
25 November 2004Full accounts made up to 31 March 2004 (15 pages)
25 November 2004Full accounts made up to 31 March 2004 (15 pages)
30 January 2004Return made up to 10/12/03; full list of members (8 pages)
30 January 2004Return made up to 10/12/03; full list of members (8 pages)
28 September 2003Full accounts made up to 31 March 2003 (15 pages)
28 September 2003Full accounts made up to 31 March 2003 (15 pages)
5 August 2003Registered office changed on 05/08/03 from: NO1 seething lane, london, EC3N 4NH (1 page)
5 August 2003Registered office changed on 05/08/03 from: NO1 seething lane, london, EC3N 4NH (1 page)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
22 January 2003Return made up to 21/12/02; full list of members (8 pages)
22 January 2003Return made up to 21/12/02; full list of members (8 pages)
16 December 2002Full accounts made up to 31 March 2002 (14 pages)
16 December 2002Full accounts made up to 31 March 2002 (14 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
25 April 2002New director appointed (3 pages)
25 April 2002New director appointed (3 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
13 March 2002Director's particulars changed (1 page)
13 March 2002Director's particulars changed (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
21 January 2002Return made up to 21/12/01; full list of members (7 pages)
21 January 2002Return made up to 21/12/01; full list of members (7 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director resigned (1 page)
8 May 2001Secretary's particulars changed (1 page)
8 May 2001Secretary's particulars changed (1 page)
23 January 2001Return made up to 21/12/00; full list of members (8 pages)
23 January 2001Return made up to 21/12/00; full list of members (8 pages)
2 January 2001Full accounts made up to 31 March 2000 (13 pages)
2 January 2001Full accounts made up to 31 March 2000 (13 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
27 March 2000Return made up to 21/12/99; no change of members (6 pages)
27 March 2000Return made up to 21/12/99; no change of members (6 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
18 June 1999Full accounts made up to 31 March 1999 (12 pages)
18 June 1999Full accounts made up to 31 March 1999 (12 pages)
26 May 1999Company name changed nelson hurst overseas holdings l imited\certificate issued on 26/05/99 (2 pages)
26 May 1999Company name changed nelson hurst overseas holdings l imited\certificate issued on 26/05/99 (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
7 January 1999Return made up to 21/12/98; full list of members (7 pages)
7 January 1999Return made up to 21/12/98; full list of members (7 pages)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
6 November 1998Director's particulars changed (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
19 January 1998Return made up to 21/12/97; full list of members (9 pages)
19 January 1998Return made up to 21/12/97; full list of members (9 pages)
19 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
19 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
21 October 1997Full accounts made up to 31 December 1996 (11 pages)
21 October 1997Full accounts made up to 31 December 1996 (11 pages)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
20 January 1997Return made up to 21/12/96; full list of members (9 pages)
20 January 1997Return made up to 21/12/96; full list of members (9 pages)
20 December 1996Director's particulars changed (1 page)
20 December 1996Director's particulars changed (1 page)
3 September 1996Full accounts made up to 31 December 1995 (11 pages)
3 September 1996Full accounts made up to 31 December 1995 (11 pages)
11 January 1996Return made up to 21/12/95; full list of members (9 pages)
11 January 1996Return made up to 21/12/95; full list of members (9 pages)
26 September 1995Full accounts made up to 31 December 1994 (11 pages)
26 September 1995Full accounts made up to 31 December 1994 (11 pages)
2 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1995Return made up to 21/12/94; full list of members (9 pages)
5 February 1995Return made up to 21/12/94; full list of members (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
27 September 1994Full accounts made up to 31 December 1993 (10 pages)
27 September 1994Full accounts made up to 31 December 1993 (10 pages)
7 June 1994Memorandum and Articles of Association (14 pages)
7 June 1994Memorandum and Articles of Association (14 pages)
26 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1994Return made up to 21/12/93; full list of members (8 pages)
6 February 1994Return made up to 21/12/93; full list of members (8 pages)
17 August 1993Full accounts made up to 31 December 1992 (8 pages)
17 August 1993Full accounts made up to 31 December 1992 (8 pages)
10 September 1992Full accounts made up to 31 December 1991 (8 pages)
10 September 1992Full accounts made up to 31 December 1991 (8 pages)
18 February 1992Return made up to 21/12/91; full list of members (8 pages)
18 February 1992Return made up to 21/12/91; full list of members (8 pages)
21 May 1991Company name changed nelson hurst group LIMITED\certificate issued on 21/05/91 (2 pages)
21 May 1991Company name changed nelson hurst group LIMITED\certificate issued on 21/05/91 (2 pages)
9 April 1991Company name changed dmwsl 074 LIMITED\certificate issued on 10/04/91 (2 pages)
9 April 1991Company name changed dmwsl 074 LIMITED\certificate issued on 10/04/91 (2 pages)
21 December 1990Incorporation (35 pages)
21 December 1990Incorporation (35 pages)