Company NameISCA Barum Insurance Brokers Ltd
Company StatusDissolved
Company Number02713714
CategoryPrivate Limited Company
Incorporation Date12 May 1992(31 years, 11 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Peter Gray
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(23 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 26 September 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House 42-47 Minories
London
EC3N 1DY
Director NameMr Graeme Robert Manning
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2022(30 years after company formation)
Appointment Duration1 year, 4 months (closed 26 September 2023)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Michael Raymond Millar
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2022(30 years after company formation)
Appointment Duration1 year, 4 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameEdmund Arthur Whitmore Probert
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 1994)
RoleSolicitor
Correspondence Address58 St Leonards Road
Exeter
Devon
EX2 4LS
Director NameMr Arthur Clive Stevens
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(1 month after company formation)
Appointment Duration15 years, 1 month (resigned 18 July 2007)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles Cottage
Northleigh
Colyton
Devon
EX24 6BL
Secretary NameMr Arthur Clive Stevens
NationalityBritish
StatusResigned
Appointed16 June 1992(1 month after company formation)
Appointment Duration12 years, 4 months (resigned 25 October 2004)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles Cottage
Northleigh
Colyton
Devon
EX24 6BL
Secretary NameMr Quentin Bruce Archibold
NationalityBritish
StatusResigned
Appointed25 October 2004(12 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Mill Street
Ottery St Mary
Devon
EX11 1AF
Director NameMr Simon Peter Gray
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address62 Mill Street
Ottery St Mary
Devon
EX11 1AF
Director NameMr Matthew John Sanders
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(18 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressStratus House Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS
Director NameMr Andrew James Puleston
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(18 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStratus House Emperor Way
Exeter Business Park
Exeter
EX1 3QS
Secretary NameMr Andrew Puleston
StatusResigned
Appointed28 July 2010(18 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 January 2020)
RoleCompany Director
Correspondence AddressStratus House Emperor Way
Exeter Business Park
Exeter
EX1 3QS
Director NameMr Quentin Bruce Archibold
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(22 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 May 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMrs Sarah Jane Page
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(23 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 May 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£22,941
Cash£1,572
Current Liabilities£4,850

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

25 October 2019Delivered on: 31 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 March 2009Delivered on: 26 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 March 2006Delivered on: 28 March 2006
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: F/H 62 mill street ottery st mary devon t/no DN71103. 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
30 April 1996Delivered on: 1 May 1996
Satisfied on: 21 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 mill street ottery st mary devon and by way of fixed charge all buildings structures and other items any goodwill relating to the property all plant machniery and other chattels and the proceeds of any claims under the insurances and by way of assignment the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1996Delivered on: 9 April 1996
Satisfied on: 10 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 62 mill street, ottery st mary, devon t/nos. DN71103 and DN75339 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 December 1993Delivered on: 23 December 1993
Satisfied on: 10 January 2006
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20 december 1993 and bearing reference number 03457399.
Particulars: All the right title and interest of the company in and all sums payable from time to time under the policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
24 June 1992Delivered on: 2 July 1992
Satisfied on: 10 January 2006
Persons entitled: R J M Willoughby

Classification: Legal charge
Secured details: £60,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 62 mill street ottery st mary devon t/no.DN71103 & such estate title right & interest as the mortgagee has in that part of the property reg. With possessory title under t/no. DN75339 & any upgraded title supplemental thereto.
Fully Satisfied
29 June 1992Delivered on: 1 July 1992
Satisfied on: 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. 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

24 September 2020Memorandum and Articles of Association (17 pages)
24 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
21 April 2020Change of details for Fidelius Corporate Risk Consultants Ltd as a person with significant control on 21 April 2020 (2 pages)
12 February 2020Registered office address changed from Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS England to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 12 February 2020 (1 page)
12 February 2020Termination of appointment of Andrew James Puleston as a director on 22 January 2020 (1 page)
12 February 2020Termination of appointment of Andrew Puleston as a secretary on 22 January 2020 (1 page)
30 January 2020Statement of capital following an allotment of shares on 30 May 2006
  • GBP 100,000
(2 pages)
30 January 2020Statement of capital following an allotment of shares on 14 April 1999
  • GBP 100,000
(2 pages)
19 December 2019Satisfaction of charge 027137140008 in full (1 page)
31 October 2019Registration of charge 027137140008, created on 25 October 2019 (43 pages)
30 October 2019Director's details changed for Mrs Sarah Jane Page on 16 October 2019 (2 pages)
25 September 2019Satisfaction of charge 7 in full (1 page)
25 September 2019Satisfaction of charge 6 in full (2 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
3 November 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 100,000
(4 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
3 November 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 100,000
(4 pages)
25 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 100,000
(4 pages)
25 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 100,000
(4 pages)
17 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
17 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
9 September 2016Change of name with request to seek comments from relevant body (2 pages)
9 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-23
(2 pages)
9 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-23
(2 pages)
9 September 2016Change of name notice (2 pages)
9 September 2016Change of name with request to seek comments from relevant body (2 pages)
9 September 2016Change of name notice (2 pages)
3 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
3 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
21 July 2016Registered office address changed from C/O Fidelius Insurance Services Ltd Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 21 July 2016 (1 page)
21 July 2016Registered office address changed from C/O Fidelius Insurance Services Ltd Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 21 July 2016 (1 page)
14 July 2016Change of name notice (2 pages)
14 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-14
(1 page)
14 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-14
(1 page)
14 July 2016Change of name notice (2 pages)
25 June 2016Change of name with request to seek comments from relevant body (2 pages)
25 June 2016Change of name with request to seek comments from relevant body (2 pages)
6 June 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,000
(3 pages)
6 June 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 1,000
(3 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200,000
(5 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200,000
(5 pages)
5 January 2016Change of name notice (2 pages)
5 January 2016Change of name with request to seek comments from relevant body (2 pages)
5 January 2016Change of name with request to seek comments from relevant body (2 pages)
5 January 2016Change of name notice (2 pages)
5 January 2016Company name changed talisvale LIMITED\certificate issued on 05/01/16
  • RES15 ‐ Change company name resolution on 2015-11-23
(2 pages)
5 January 2016Company name changed talisvale LIMITED\certificate issued on 05/01/16
  • RES15 ‐ Change company name resolution on 2015-11-23
(2 pages)
11 December 2015Appointment of Mr Simon Peter Gray as a director on 1 December 2015 (2 pages)
11 December 2015Appointment of Mrs Sarah Jane Page as a director on 1 December 2015 (2 pages)
11 December 2015Appointment of Mr Simon Peter Gray as a director on 1 December 2015 (2 pages)
11 December 2015Appointment of Mrs Sarah Jane Page as a director on 1 December 2015 (2 pages)
25 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 November 2015Statement of capital on 25 November 2015
  • GBP 1,000
(4 pages)
25 November 2015Solvency Statement dated 13/11/15 (1 page)
25 November 2015Solvency Statement dated 13/11/15 (1 page)
25 November 2015Statement of capital on 25 November 2015
  • GBP 1,000
(4 pages)
25 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200,000
(4 pages)
3 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200,000
(4 pages)
20 February 2015Appointment of Mr Quentin Bruce Archibold as a director on 4 February 2015 (2 pages)
20 February 2015Appointment of Mr Quentin Bruce Archibold as a director on 4 February 2015 (2 pages)
20 February 2015Termination of appointment of Matthew John Sanders as a director on 4 February 2015 (1 page)
20 February 2015Termination of appointment of Matthew John Sanders as a director on 4 February 2015 (1 page)
20 February 2015Termination of appointment of Matthew John Sanders as a director on 4 February 2015 (1 page)
20 February 2015Appointment of Mr Quentin Bruce Archibold as a director on 4 February 2015 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Secretary's details changed for Mr Andrew Puleston on 22 May 2014 (1 page)
22 May 2014Director's details changed for Mr Matthew John Sanders on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Matthew John Sanders on 22 May 2014 (2 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200,000
(4 pages)
22 May 2014Secretary's details changed for Mr Andrew Puleston on 22 May 2014 (1 page)
22 May 2014Director's details changed for Mr Andrew Puleston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Andrew Puleston on 22 May 2014 (2 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 200,000
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
9 November 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
2 November 2011Registered office address changed from 62 Mill Street Ottery St Mary Devon EX11 1AF on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 62 Mill Street Ottery St Mary Devon EX11 1AF on 2 November 2011 (1 page)
2 November 2011Registered office address changed from 62 Mill Street Ottery St Mary Devon EX11 1AF on 2 November 2011 (1 page)
30 September 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
30 September 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
16 August 2010Appointment of Mr Matthew John Sanders as a director (2 pages)
16 August 2010Appointment of Mr Andrew Puleston as a director (2 pages)
16 August 2010Appointment of Mr Andrew Puleston as a secretary (2 pages)
16 August 2010Appointment of Mr Matthew John Sanders as a director (2 pages)
16 August 2010Appointment of Mr Andrew Puleston as a secretary (2 pages)
16 August 2010Appointment of Mr Andrew Puleston as a director (2 pages)
13 August 2010Termination of appointment of Quentin Archibold as a secretary (1 page)
13 August 2010Termination of appointment of Quentin Archibold as a secretary (1 page)
13 August 2010Termination of appointment of Quentin Archibold as a director (1 page)
13 August 2010Termination of appointment of Simon Gray as a director (1 page)
13 August 2010Termination of appointment of Simon Gray as a director (1 page)
13 August 2010Termination of appointment of Quentin Archibold as a director (1 page)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Quentin Bruce Archibold on 12 May 2010 (2 pages)
13 May 2010Secretary's details changed for Quentin Bruce Archibold on 12 May 2010 (1 page)
13 May 2010Director's details changed for Simon Peter Gray on 12 May 2010 (2 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Quentin Bruce Archibold on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Simon Peter Gray on 12 May 2010 (2 pages)
13 May 2010Secretary's details changed for Quentin Bruce Archibold on 12 May 2010 (1 page)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 June 2009Return made up to 12/05/09; full list of members (4 pages)
22 June 2009Return made up to 12/05/09; full list of members (4 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
12 May 2008Return made up to 12/05/08; full list of members (5 pages)
12 May 2008Return made up to 12/05/08; full list of members (5 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
16 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
6 August 2007Ad 25/07/07--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
6 August 2007Nc inc already adjusted 25/07/07 (1 page)
6 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2007Nc inc already adjusted 25/07/07 (1 page)
6 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2007Ad 25/07/07--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 May 2007Return made up to 12/05/07; full list of members (4 pages)
18 May 2007Return made up to 12/05/07; full list of members (4 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 May 2006Return made up to 12/05/06; full list of members (9 pages)
22 May 2006Return made up to 12/05/06; full list of members (9 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
28 March 2006Particulars of mortgage/charge (5 pages)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2005Accounts for a small company made up to 30 April 2005 (8 pages)
5 December 2005Accounts for a small company made up to 30 April 2005 (8 pages)
6 September 2005Ad 01/08/05-31/08/05 £ si 3500@1=3500 £ ic 87500/91000 (2 pages)
6 September 2005Ad 01/08/05-31/08/05 £ si 3500@1=3500 £ ic 87500/91000 (2 pages)
18 May 2005Return made up to 12/05/05; full list of members (4 pages)
18 May 2005Return made up to 12/05/05; full list of members (4 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (2 pages)
13 July 2004Return made up to 12/05/04; full list of members (9 pages)
13 July 2004Return made up to 12/05/04; full list of members (9 pages)
26 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 June 2003Return made up to 12/05/03; full list of members (9 pages)
16 June 2003Return made up to 12/05/03; full list of members (9 pages)
10 December 2002Total exemption small company accounts made up to 30 April 2002 (9 pages)
10 December 2002Total exemption small company accounts made up to 30 April 2002 (9 pages)
21 June 2002Return made up to 12/05/02; full list of members (9 pages)
21 June 2002Return made up to 12/05/02; full list of members (9 pages)
20 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
20 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
30 May 2001Return made up to 12/05/01; full list of members (8 pages)
30 May 2001Return made up to 12/05/01; full list of members (8 pages)
20 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
20 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
22 May 2000Return made up to 12/05/00; full list of members (8 pages)
22 May 2000Return made up to 12/05/00; full list of members (8 pages)
8 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
6 June 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 May 1998Return made up to 12/05/98; full list of members (6 pages)
14 May 1998Ad 31/03/98--------- £ si 30000@1=30000 £ ic 42500/72500 (2 pages)
14 May 1998Return made up to 12/05/98; full list of members (6 pages)
14 May 1998Ad 31/03/98--------- £ si 30000@1=30000 £ ic 42500/72500 (2 pages)
18 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
18 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
12 May 1997Return made up to 12/05/97; change of members (6 pages)
12 May 1997Return made up to 12/05/97; change of members (6 pages)
29 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
29 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
22 May 1996Return made up to 12/05/96; full list of members (6 pages)
22 May 1996Return made up to 12/05/96; full list of members (6 pages)
1 May 1996Particulars of mortgage/charge (4 pages)
1 May 1996Particulars of mortgage/charge (4 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
29 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
29 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
3 July 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 July 1995Return made up to 12/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 1995Registered office changed on 24/04/95 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page)
24 April 1995Registered office changed on 24/04/95 from: 4-6 barnfield crescent exeter devon EX1 1RF (1 page)
7 June 1994Return made up to 12/05/94; full list of members (7 pages)
23 August 1993Ad 09/08/93--------- £ si 400@1=400 £ ic 40000/40400 (2 pages)
14 June 1993Return made up to 12/05/93; full list of members (6 pages)
10 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
25 January 1993Ad 06/01/93--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
25 January 1993Nc inc already adjusted 06/01/93 (1 page)
12 May 1992Incorporation (17 pages)