Company NameShearwater Insurance Services Limited
DirectorStuart James Grieb
Company StatusActive
Company Number02701633
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr Andrew Stewart Hunter
StatusCurrent
Appointed15 February 2019(26 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Stuart James Grieb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Jeremy Lawton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(3 months, 1 week after company formation)
Appointment Duration29 years, 9 months (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameSusan Debra Lawton
NationalityBritish
StatusResigned
Appointed07 July 1992(3 months, 1 week after company formation)
Appointment Duration26 years, 7 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Links Drive
Totteridge
London
N20 8QU
Director NameMr Stanley Feldman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 May 1995)
RoleCo Director
Correspondence Address55 Warwick Road
New Barnet
Barnet
Hertfordshire
EN5 5EH
Director NameDavid Peter Evans
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 1998)
RoleFinancial Advisor
Correspondence AddressThe Manor House Stanford Lane
Clifton
Shefford
Bedfordshire
SG17 5EU
Director NameKathleen May Elizabeth Tansey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(2 years, 11 months after company formation)
Appointment Duration24 years, 12 months (resigned 12 March 2020)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Laurence Norman Slater
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFraydell Links Drive
Totteridge
London
N20 8QU
Director NameMr Michael Charles Edwards
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(4 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 September 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressEsgairwen
Cilcennin Lampeter
Ceredigion
Dyfed
SA48 8RS
Wales
Director NameMr Oliver Brahm Lawton
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Martindale
Iver
Buckinghamshire
SL0 0HY
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(27 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameSimon Lewer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2021(29 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 December 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.shearwater-insurance.co.uk

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£606,069
Cash£810,639
Current Liabilities£1,274,247

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

28 November 2003Delivered on: 17 December 2003
Satisfied on: 27 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 regent gate high street waltham cross t/n HD346587. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 May 2000Delivered on: 24 May 2000
Satisfied on: 27 May 2009
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: £46,518.00 due or to become due from the company to the chargee.
Particulars: 1 x mercedes-benz S500 chassis number WDB2201752A121960.
Fully Satisfied
25 January 1996Delivered on: 31 January 1996
Satisfied on: 27 May 2009
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
5 January 2000Delivered on: 8 January 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 8 regent gate 83 high street waltham cross herts HD353877. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 March 1999Delivered on: 31 March 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 85 eleanor cross road waltham cross herts.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

28 December 2023Termination of appointment of Simon Lewer as a director on 22 December 2023 (1 page)
16 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
16 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
16 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
19 September 2023Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 (2 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
14 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
14 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
14 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
14 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
31 August 2022Change of details for Grp Retail Holdco Limited as a person with significant control on 31 August 2022 (2 pages)
31 August 2022Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page)
31 August 2022Director's details changed for Mr Stuart James Grieb on 31 August 2022 (2 pages)
5 April 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
5 April 2022Termination of appointment of Jeremy Lawton as a director on 30 March 2022 (1 page)
21 January 2022Memorandum and Articles of Association (21 pages)
21 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 January 2022Particulars of variation of rights attached to shares (2 pages)
20 January 2022Change of share class name or designation (2 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
20 August 2021Appointment of Simon Lewer as a director on 16 August 2021 (2 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
16 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
27 November 2020Appointment of Stuart James Grieb as a director on 4 November 2020 (2 pages)
27 November 2020Termination of appointment of Neil Thornton as a director on 4 November 2020 (1 page)
1 May 2020Termination of appointment of Kathleen May Elizabeth Tansey as a director on 12 March 2020 (1 page)
14 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
8 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
8 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
8 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
17 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 August 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
8 August 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
31 July 2019Director's details changed for Kathleen May Elizabeth Tansey on 15 February 2019 (2 pages)
31 July 2019Director's details changed for Mr Jeremy Lawton on 15 February 2019 (2 pages)
8 July 2019Appointment of Mr Neil Thornton as a director on 3 July 2019 (2 pages)
8 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
21 March 2019Termination of appointment of Laurence Norman Slater as a director on 15 February 2019 (1 page)
7 March 2019Cessation of Jeremy Lawton as a person with significant control on 15 February 2019 (1 page)
7 March 2019Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 7 March 2019 (1 page)
7 March 2019Appointment of Mr Andrew Stewart Hunter as a secretary on 15 February 2019 (2 pages)
7 March 2019Termination of appointment of Susan Debra Lawton as a secretary on 15 February 2019 (1 page)
7 March 2019Notification of Grp Retail Holdco Limited as a person with significant control on 15 February 2019 (2 pages)
28 January 2019Satisfaction of charge 2 in full (2 pages)
17 January 2019Satisfaction of charge 3 in full (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
9 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
2 May 2018Registered office address changed from 37 Warren Street London W1T 6AD to Mutual House 70 Conduit Street London W1S 2GF on 2 May 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
25 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 24,352
(7 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 24,352
(7 pages)
25 February 2016Termination of appointment of Oliver Brahm Lawton as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Oliver Brahm Lawton as a director on 25 February 2016 (1 page)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 24,352
(8 pages)
16 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 24,352
(8 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 24,352
(8 pages)
11 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 24,352
(8 pages)
23 December 2013Appointment of Mr Oliver Brahm Lawton as a director (2 pages)
23 December 2013Appointment of Mr Oliver Brahm Lawton as a director (2 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 May 2012Director's details changed for Mr Laurence Norman Slater on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Laurence Norman Slater on 28 May 2012 (2 pages)
10 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
18 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
17 June 2010Director's details changed for Kathleen May Elizabeth Tansey on 1 April 2009 (1 page)
17 June 2010Director's details changed for Kathleen May Elizabeth Tansey on 1 April 2009 (1 page)
17 June 2010Director's details changed for Kathleen May Elizabeth Tansey on 1 April 2009 (1 page)
27 January 2010Director's details changed for Mr Laurence Norman Slater on 22 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Laurence Norman Slater on 22 December 2009 (2 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 April 2009Return made up to 30/03/09; full list of members (7 pages)
21 April 2009Return made up to 30/03/09; full list of members (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 August 2008Return made up to 30/03/08; full list of members; amend (10 pages)
20 August 2008Return made up to 30/03/08; full list of members; amend (10 pages)
19 August 2008Registered office changed on 19/08/2008 from 82 st john street london EC1M 4JN (1 page)
19 August 2008Registered office changed on 19/08/2008 from 82 st john street london EC1M 4JN (1 page)
31 March 2008Return made up to 30/03/08; full list of members (7 pages)
31 March 2008Return made up to 30/03/08; full list of members (7 pages)
26 September 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 September 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (19 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (19 pages)
2 April 2007Return made up to 30/03/07; full list of members (5 pages)
2 April 2007Return made up to 30/03/07; full list of members (5 pages)
16 February 2007Location of register of members (1 page)
16 February 2007Registered office changed on 16/02/07 from: 2 bath place london EC2A 3JJ (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007Registered office changed on 16/02/07 from: 2 bath place london EC2A 3JJ (1 page)
10 November 2006Full accounts made up to 31 March 2006 (25 pages)
10 November 2006Full accounts made up to 31 March 2006 (25 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
5 April 2006Return made up to 30/03/06; full list of members (4 pages)
5 April 2006Return made up to 30/03/06; full list of members (4 pages)
21 February 2006Full accounts made up to 31 March 2005 (25 pages)
21 February 2006Full accounts made up to 31 March 2005 (25 pages)
21 April 2005Return made up to 30/03/05; full list of members (9 pages)
21 April 2005Return made up to 30/03/05; full list of members (9 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
18 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
16 April 2004Return made up to 30/03/04; full list of members (9 pages)
16 April 2004Return made up to 30/03/04; full list of members (9 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
17 December 2003Particulars of mortgage/charge (6 pages)
17 December 2003Particulars of mortgage/charge (6 pages)
23 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 October 2003New director appointed (3 pages)
23 October 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 October 2003New director appointed (3 pages)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 April 2003Return made up to 30/03/03; no change of members (5 pages)
4 April 2003Return made up to 30/03/03; no change of members (5 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 May 2002Return made up to 30/03/02; no change of members (5 pages)
23 May 2002Return made up to 30/03/02; no change of members (5 pages)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 April 2001Return made up to 30/03/01; full list of members (8 pages)
25 April 2001Return made up to 30/03/01; full list of members (8 pages)
10 January 2001Full accounts made up to 31 March 2000 (14 pages)
10 January 2001Full accounts made up to 31 March 2000 (14 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
13 April 2000Return made up to 30/03/00; no change of members (6 pages)
13 April 2000Return made up to 30/03/00; no change of members (6 pages)
29 March 2000Company name changed shearwater corporate services li mited\certificate issued on 30/03/00 (2 pages)
29 March 2000Company name changed shearwater corporate services li mited\certificate issued on 30/03/00 (2 pages)
8 January 2000Particulars of mortgage/charge (5 pages)
8 January 2000Particulars of mortgage/charge (5 pages)
17 December 1999Director's particulars changed (1 page)
17 December 1999Director's particulars changed (1 page)
17 November 1999Registered office changed on 17/11/99 from: suite a 4TH floor hyde house the hyde edgware road colindale london NW9 6LH (1 page)
17 November 1999Registered office changed on 17/11/99 from: suite a 4TH floor hyde house the hyde edgware road colindale london NW9 6LH (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
15 October 1999Full accounts made up to 31 March 1999 (22 pages)
15 October 1999Full accounts made up to 31 March 1999 (22 pages)
15 April 1999Return made up to 30/03/99; no change of members (6 pages)
15 April 1999Return made up to 30/03/99; no change of members (6 pages)
31 March 1999Particulars of mortgage/charge (4 pages)
31 March 1999Particulars of mortgage/charge (4 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
14 July 1998Return made up to 30/03/98; full list of members (9 pages)
14 July 1998Return made up to 30/03/98; full list of members (9 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
5 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 December 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 July 1997Location of register of members (1 page)
3 July 1997Return made up to 30/03/97; full list of members (9 pages)
3 July 1997Return made up to 30/03/97; full list of members (9 pages)
3 July 1997Location of register of members (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 May 1996Return made up to 30/03/96; full list of members (6 pages)
29 May 1996Return made up to 30/03/96; full list of members (6 pages)
31 January 1996Particulars of mortgage/charge (4 pages)
31 January 1996Particulars of mortgage/charge (4 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
16 June 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
2 May 1995Full accounts made up to 31 March 1994 (11 pages)
2 May 1995Full accounts made up to 31 March 1994 (11 pages)
12 April 1995Ad 29/03/95--------- £ si 8000@1=8000 £ ic 16352/24352 (2 pages)
12 April 1995Ad 29/03/95--------- £ si 8000@1=8000 £ ic 16352/24352 (2 pages)
28 March 1995£ nc 25000/50000 20/03/95 (1 page)
28 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 March 1995£ nc 25000/50000 20/03/95 (1 page)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
27 February 1995Amended accounts made up to 31 March 1993 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
5 August 1992Memorandum and Articles of Association (8 pages)
5 August 1992Memorandum and Articles of Association (8 pages)
20 July 1992Company name changed\certificate issued on 20/07/92 (2 pages)
20 July 1992Company name changed\certificate issued on 20/07/92 (2 pages)
30 March 1992Incorporation (9 pages)
30 March 1992Incorporation (9 pages)