55 Mark Lane
London
EC3R 7NE
Director Name | Mr Stuart James Grieb |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Jeremy Lawton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 29 years, 9 months (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Susan Debra Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 26 years, 7 months (resigned 15 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Links Drive Totteridge London N20 8QU |
Director Name | Mr Stanley Feldman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 May 1995) |
Role | Co Director |
Correspondence Address | 55 Warwick Road New Barnet Barnet Hertfordshire EN5 5EH |
Director Name | David Peter Evans |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 1998) |
Role | Financial Advisor |
Correspondence Address | The Manor House Stanford Lane Clifton Shefford Bedfordshire SG17 5EU |
Director Name | Kathleen May Elizabeth Tansey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 12 March 2020) |
Role | Insurance Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Laurence Norman Slater |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fraydell Links Drive Totteridge London N20 8QU |
Director Name | Mr Michael Charles Edwards |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 September 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Esgairwen Cilcennin Lampeter Ceredigion Dyfed SA48 8RS Wales |
Director Name | Mr Oliver Brahm Lawton |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Martindale Iver Buckinghamshire SL0 0HY |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Simon Lewer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2021(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.shearwater-insurance.co.uk |
---|
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £606,069 |
Cash | £810,639 |
Current Liabilities | £1,274,247 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
28 November 2003 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
28 December 2023 | Termination of appointment of Simon Lewer as a director on 22 December 2023 (1 page) |
---|---|
16 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
16 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
16 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
19 September 2023 | Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
14 February 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
14 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
14 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
14 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
31 August 2022 | Change of details for Grp Retail Holdco Limited as a person with significant control on 31 August 2022 (2 pages) |
31 August 2022 | Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page) |
31 August 2022 | Director's details changed for Mr Stuart James Grieb on 31 August 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
5 April 2022 | Termination of appointment of Jeremy Lawton as a director on 30 March 2022 (1 page) |
21 January 2022 | Memorandum and Articles of Association (21 pages) |
21 January 2022 | Resolutions
|
21 January 2022 | Resolutions
|
20 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
20 January 2022 | Change of share class name or designation (2 pages) |
11 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
11 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
20 August 2021 | Appointment of Simon Lewer as a director on 16 August 2021 (2 pages) |
1 May 2021 | Registered 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 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
27 November 2020 | Appointment of Stuart James Grieb as a director on 4 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of Neil Thornton as a director on 4 November 2020 (1 page) |
1 May 2020 | Termination of appointment of Kathleen May Elizabeth Tansey as a director on 12 March 2020 (1 page) |
14 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
8 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
8 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
8 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
8 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
17 September 2019 | Resolutions
|
8 August 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
8 August 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
31 July 2019 | Director's details changed for Kathleen May Elizabeth Tansey on 15 February 2019 (2 pages) |
31 July 2019 | Director's details changed for Mr Jeremy Lawton on 15 February 2019 (2 pages) |
8 July 2019 | Appointment of Mr Neil Thornton as a director on 3 July 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
21 March 2019 | Termination of appointment of Laurence Norman Slater as a director on 15 February 2019 (1 page) |
7 March 2019 | Cessation of Jeremy Lawton as a person with significant control on 15 February 2019 (1 page) |
7 March 2019 | Registered 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 2019 | Appointment of Mr Andrew Stewart Hunter as a secretary on 15 February 2019 (2 pages) |
7 March 2019 | Termination of appointment of Susan Debra Lawton as a secretary on 15 February 2019 (1 page) |
7 March 2019 | Notification of Grp Retail Holdco Limited as a person with significant control on 15 February 2019 (2 pages) |
28 January 2019 | Satisfaction of charge 2 in full (2 pages) |
17 January 2019 | Satisfaction of charge 3 in full (2 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
2 May 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
25 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
25 February 2016 | Termination of appointment of Oliver Brahm Lawton as a director on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Oliver Brahm Lawton as a director on 25 February 2016 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
23 December 2013 | Appointment of Mr Oliver Brahm Lawton as a director (2 pages) |
23 December 2013 | Appointment of Mr Oliver Brahm Lawton as a director (2 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 May 2012 | Director's details changed for Mr Laurence Norman Slater on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Laurence Norman Slater on 28 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Director's details changed for Kathleen May Elizabeth Tansey on 1 April 2009 (1 page) |
17 June 2010 | Director's details changed for Kathleen May Elizabeth Tansey on 1 April 2009 (1 page) |
17 June 2010 | Director's details changed for Kathleen May Elizabeth Tansey on 1 April 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Laurence Norman Slater on 22 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Laurence Norman Slater on 22 December 2009 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
21 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 August 2008 | Return made up to 30/03/08; full list of members; amend (10 pages) |
20 August 2008 | Return made up to 30/03/08; full list of members; amend (10 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 82 st john street london EC1M 4JN (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 82 st john street london EC1M 4JN (1 page) |
31 March 2008 | Return made up to 30/03/08; full list of members (7 pages) |
31 March 2008 | Return made up to 30/03/08; full list of members (7 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (19 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (19 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (5 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (5 pages) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 2 bath place london EC2A 3JJ (1 page) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 2 bath place london EC2A 3JJ (1 page) |
10 November 2006 | Full accounts made up to 31 March 2006 (25 pages) |
10 November 2006 | Full accounts made up to 31 March 2006 (25 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 30/03/06; full list of members (4 pages) |
5 April 2006 | Return made up to 30/03/06; full list of members (4 pages) |
21 February 2006 | Full accounts made up to 31 March 2005 (25 pages) |
21 February 2006 | Full accounts made up to 31 March 2005 (25 pages) |
21 April 2005 | Return made up to 30/03/05; full list of members (9 pages) |
21 April 2005 | Return made up to 30/03/05; full list of members (9 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
16 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
16 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 December 2003 | Particulars of mortgage/charge (6 pages) |
17 December 2003 | Particulars of mortgage/charge (6 pages) |
23 October 2003 | Resolutions
|
23 October 2003 | New director appointed (3 pages) |
23 October 2003 | Resolutions
|
23 October 2003 | New director appointed (3 pages) |
22 April 2003 | Resolutions
|
22 April 2003 | Resolutions
|
4 April 2003 | Return made up to 30/03/03; no change of members (5 pages) |
4 April 2003 | Return made up to 30/03/03; no change of members (5 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 May 2002 | Return made up to 30/03/02; no change of members (5 pages) |
23 May 2002 | Return made up to 30/03/02; no change of members (5 pages) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
25 April 2001 | Return made up to 30/03/01; full list of members (8 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Return made up to 30/03/00; no change of members (6 pages) |
13 April 2000 | Return made up to 30/03/00; no change of members (6 pages) |
29 March 2000 | Company name changed shearwater corporate services li mited\certificate issued on 30/03/00 (2 pages) |
29 March 2000 | Company name changed shearwater corporate services li mited\certificate issued on 30/03/00 (2 pages) |
8 January 2000 | Particulars of mortgage/charge (5 pages) |
8 January 2000 | Particulars of mortgage/charge (5 pages) |
17 December 1999 | Director's particulars changed (1 page) |
17 December 1999 | Director's particulars changed (1 page) |
17 November 1999 | Registered 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 1999 | Registered 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 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
15 October 1999 | Full accounts made up to 31 March 1999 (22 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (22 pages) |
15 April 1999 | Return made up to 30/03/99; no change of members (6 pages) |
15 April 1999 | Return made up to 30/03/99; no change of members (6 pages) |
31 March 1999 | Particulars of mortgage/charge (4 pages) |
31 March 1999 | Particulars of mortgage/charge (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 July 1998 | Return made up to 30/03/98; full list of members (9 pages) |
14 July 1998 | Return made up to 30/03/98; full list of members (9 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
4 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 July 1997 | Location of register of members (1 page) |
3 July 1997 | Return made up to 30/03/97; full list of members (9 pages) |
3 July 1997 | Return made up to 30/03/97; full list of members (9 pages) |
3 July 1997 | Location of register of members (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
29 May 1996 | Return made up to 30/03/96; full list of members (6 pages) |
31 January 1996 | Particulars of mortgage/charge (4 pages) |
31 January 1996 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
16 June 1995 | Return made up to 30/03/95; full list of members
|
16 June 1995 | Return made up to 30/03/95; full list of members
|
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (11 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (11 pages) |
12 April 1995 | Ad 29/03/95--------- £ si 8000@1=8000 £ ic 16352/24352 (2 pages) |
12 April 1995 | Ad 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 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | £ nc 25000/50000 20/03/95 (1 page) |
24 March 1995 | New director appointed (2 pages) |
24 March 1995 | New director appointed (2 pages) |
27 February 1995 | Amended accounts made up to 31 March 1993 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
5 August 1992 | Memorandum and Articles of Association (8 pages) |
5 August 1992 | Memorandum and Articles of Association (8 pages) |
20 July 1992 | Company name changed\certificate issued on 20/07/92 (2 pages) |
20 July 1992 | Company name changed\certificate issued on 20/07/92 (2 pages) |
30 March 1992 | Incorporation (9 pages) |
30 March 1992 | Incorporation (9 pages) |