Company NameSpecialist Risk Underwriters Limited
Company StatusDissolved
Company Number02792127
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameEsrom 133 Limited

Business Activity

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

Directors

Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(19 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 13 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStandard House
12-13 Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed31 January 2011(17 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 13 December 2016)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Patric John Randle Sankey-Barker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleSolicitor
Correspondence Address23 Kidbrooke Grove
Blackheath
London
SE3 0LE
Secretary NameMiss Sandra Jennifer Wright
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThana Orchard Drive
Ashtead
Surrey
KT21 2PD
Director NameMiss Dawn Marie Stevens
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 February 1994)
RoleSolicitor
Correspondence AddressFlat B 7 Farnan Road
London
SW16 2EY
Director NameJulia Rose Burge
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 February 1994)
RoleSolicitor
Correspondence AddressFlat 1 75 Cromwell Avenue
Highgate
London
N6 5HS
Secretary NameMiss Dawn Marie Stevens
NationalityBritish
StatusResigned
Appointed01 April 1993(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 February 1994)
RoleSolicitor
Correspondence AddressFlat B 7 Farnan Road
London
SW16 2EY
Director NameJames Richard Fenwick Micklem
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(9 months after company formation)
Appointment Duration10 months (resigned 16 September 1994)
RoleFinance Director
Correspondence Address133 Harbord Street
London
SW6 6PN
Director NameClaude Marie Joseph Elie Louis
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed18 November 1993(9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 June 1997)
RoleReinsurer(Underwriter)
Correspondence Address7 Rue Castex
Paris
75004
Director NameNicolas Papadopoulo
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed18 November 1993(9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 1995)
RoleActuary
Correspondence Address200 East 58th Street Apt7b
New York
10022
Director NamePierre David Croizat
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed18 November 1993(9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 1996)
RoleReinsurance Executive
Correspondence Address360 East 88th Street
New York
New York 10028
United States
Director NameMr Nigel Richard Henry Osborne Harley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSimpsons Farm
Pentlow
Sudbury
Suffolk
CO10 7JT
Secretary NameJames Richard Fenwick Micklem
NationalityBritish
StatusResigned
Appointed18 November 1993(9 months after company formation)
Appointment Duration10 months (resigned 16 September 1994)
RoleFinance Director
Correspondence Address133 Harbord Street
London
SW6 6PN
Director NameJean-Paul Lasserre
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1993(9 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 1998)
RoleReinsurer-General Manager
Correspondence Address20 Rue Washington
75008 Paris
France
Director NameDavid John Leaper
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(10 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 22 January 2002)
RoleInsurance Underwriter
Correspondence Address2 Chantry Place
Church Green Marden
Tonbridge
Kent
TW12 9HL
Director NameAlan Raymond Barlow
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(10 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 26 September 2003)
RoleClaims Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews House Tangley Hill
Sample Oak Lane Blackheath
Guildford
Surrey
GU4 8QR
Director NameRussell John English
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(10 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 12 July 2000)
RoleInsurance Executive
Correspondence Address16 Onslow Road
Richmond
Surrey
TW10 6QF
Director NameFrancois Marie Chavel
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed06 January 1994(10 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 1998)
RoleReinsurance Executive
Correspondence Address6 Linden Avenue
Larchmont
New York
10538 Usa
Secretary NameGinette Handfield
NationalityBritish
StatusResigned
Appointed05 October 1994(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 09 January 1995)
RoleCompany Director
Correspondence Address12 Brandlehow Road
East Putney
London
SW15 2ED
Director NameAndrew Keith Okell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 June 2001)
RoleFinance Director
Correspondence Address37 Wharton Street
London
WC1X 9PG
Secretary NameMrs Joanne Merrick
NationalityBritish
StatusResigned
Appointed09 January 1995(1 year, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobins Wood Station Hill
Wadhurst
East Sussex
TN5 6RY
Director NameGinette Handfield
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCanadian And British
StatusResigned
Appointed27 October 1999(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2002)
RoleFinancial Controller
Correspondence Address23 Glendarvon Street
Putney
London
SW15 1JS
Director NameMr Paul James Tester
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWessex House
Newbarn Lane
Beaconsfield
Buckinghamshire
HP9 2QZ
Director NameMr David John Prince
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Willes Road
London
NW5 3DT
Secretary NameAmanda Fetto
NationalityBritish
StatusResigned
Appointed29 March 2002(9 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 03 November 2002)
RoleCompany Director
Correspondence Address4 Thame Road
London
SE16 6AR
Secretary NameKevin Keith Ryan
NationalityBritish
StatusResigned
Appointed04 November 2002(9 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 September 2003)
RoleCompany Director
Correspondence Address44 Seaton Road
Welling
Kent
DA16 1DU
Director NameMr Henry Anson Game
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(10 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 May 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address13 Burgess Croft
Saffron Walden
Essex
CB11 4GJ
Director NameMr Philip Holden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak House
10 Oak Way
Harpenden
Hertfordshire
AL5 2NT
Director NameMr Andrew Brannon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(10 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Elm Bank Gardens
London
SW13 0NT
Secretary NameMr Keith Towers
NationalityBritish
StatusResigned
Appointed31 December 2005(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Secretary NameMr Keith Towers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Harestone Lane
Caterham
Surrey
CR3 6AL
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed01 March 2007(14 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(19 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameDonnington Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2004(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2005)
Correspondence AddressC/O Spofforths 9 Donnington Park
Birdham Road
Chichester
West Sussex
PO20 7AJ

Contact

Websitelondonspecialrisks.com

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Lcl Acquisitions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
15 September 2016Application to strike the company off the register (3 pages)
15 September 2016Application to strike the company off the register (3 pages)
8 July 2016Full accounts made up to 31 December 2015 (8 pages)
8 July 2016Full accounts made up to 31 December 2015 (8 pages)
26 May 2016Termination of appointment of Henry Anson Game as a director on 24 May 2016 (1 page)
26 May 2016Termination of appointment of Henry Anson Game as a director on 24 May 2016 (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
19 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2014Statement of capital on 19 November 2014
  • GBP 1
(4 pages)
19 November 2014Statement by Directors (1 page)
19 November 2014Statement by Directors (1 page)
19 November 2014Solvency Statement dated 31/10/14 (1 page)
19 November 2014Statement of capital on 19 November 2014
  • GBP 1
(4 pages)
19 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2014Solvency Statement dated 31/10/14 (1 page)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 June 2014Director's details changed for Mr Henry Anson Game on 1 May 2014 (3 pages)
12 June 2014Director's details changed for Mr Henry Anson Game on 1 May 2014 (3 pages)
12 June 2014Director's details changed for Mr Henry Anson Game on 1 May 2014 (3 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 500,000
(5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 500,000
(5 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
7 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
7 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 April 2012Appointment of Mr George William Fitzsimons as a director (2 pages)
12 April 2012Appointment of Mr George William Fitzsimons as a director (2 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
16 January 2012Termination of appointment of Andrew Brannon as a director (1 page)
16 January 2012Termination of appointment of Andrew Brannon as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
10 August 2010Termination of appointment of Keith Towers as a director (2 pages)
10 August 2010Termination of appointment of Keith Towers as a director (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Henry Anson Game on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Henry Anson Game on 31 January 2010 (2 pages)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 September 2008Full accounts made up to 31 December 2007 (13 pages)
3 September 2008Full accounts made up to 31 December 2007 (13 pages)
23 June 2008Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
31 March 2007Registered office changed on 31/03/07 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page)
31 March 2007Secretary resigned (1 page)
31 March 2007Registered office changed on 31/03/07 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page)
31 March 2007Secretary resigned (1 page)
15 February 2007Return made up to 31/01/07; full list of members (3 pages)
15 February 2007Return made up to 31/01/07; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
11 April 2006Full accounts made up to 31 December 2005 (10 pages)
11 April 2006Full accounts made up to 31 December 2005 (10 pages)
20 March 2006Return made up to 31/01/06; full list of members (3 pages)
20 March 2006Return made up to 31/01/06; full list of members (3 pages)
10 January 2006New secretary appointed (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
4 January 2006Auditor's resignation (1 page)
4 January 2006Auditor's resignation (1 page)
14 June 2005Full accounts made up to 31 December 2004 (8 pages)
14 June 2005Full accounts made up to 31 December 2004 (8 pages)
24 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 32 cornhill london EC3V 3SG (1 page)
10 February 2005Registered office changed on 10/02/05 from: 32 cornhill london EC3V 3SG (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 9 st clare street london EC3N 1LQ (1 page)
17 November 2004Registered office changed on 17/11/04 from: 9 st clare street london EC3N 1LQ (1 page)
1 November 2004Full accounts made up to 31 December 2003 (9 pages)
1 November 2004Full accounts made up to 31 December 2003 (9 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
8 February 2004Director resigned (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
8 February 2004Director resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004Director resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: no 2 minster court mincing lane london EC3R 7FL (1 page)
25 November 2003Registered office changed on 25/11/03 from: no 2 minster court mincing lane london EC3R 7FL (1 page)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed;new director appointed (2 pages)
26 March 2003Auditor's resignation (1 page)
26 March 2003Auditor's resignation (1 page)
28 February 2003Return made up to 31/01/03; full list of members (8 pages)
28 February 2003Return made up to 31/01/03; full list of members (8 pages)
2 January 2003New secretary appointed (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (1 page)
2 January 2003Secretary resigned (1 page)
7 June 2002Full accounts made up to 31 December 2001 (8 pages)
7 June 2002Full accounts made up to 31 December 2001 (8 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
7 March 2002New director appointed (1 page)
7 March 2002New director appointed (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
26 February 2002Return made up to 31/01/02; full list of members (7 pages)
26 February 2002Return made up to 31/01/02; full list of members (7 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
11 June 2001New director appointed (1 page)
11 June 2001New director appointed (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
7 June 2001Full accounts made up to 31 December 2000 (8 pages)
7 June 2001Full accounts made up to 31 December 2000 (8 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
13 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2000New director appointed (1 page)
20 November 2000New director appointed (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
2 August 2000Registered office changed on 02/08/00 from: 16 eastcheap london EC3M 1NB (1 page)
2 August 2000Registered office changed on 02/08/00 from: 16 eastcheap london EC3M 1NB (1 page)
6 June 2000Full accounts made up to 31 December 1999 (8 pages)
6 June 2000Full accounts made up to 31 December 1999 (8 pages)
29 February 2000Director's particulars changed (1 page)
29 February 2000Director's particulars changed (1 page)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
14 October 1999Full accounts made up to 31 December 1998 (9 pages)
14 October 1999Full accounts made up to 31 December 1998 (9 pages)
26 February 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 February 1999Return made up to 31/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 October 1998Auditor's resignation (2 pages)
2 October 1998Auditor's resignation (2 pages)
29 May 1998Full accounts made up to 31 December 1997 (9 pages)
29 May 1998Full accounts made up to 31 December 1997 (9 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
18 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
8 July 1997Full accounts made up to 31 December 1996 (9 pages)
8 July 1997Full accounts made up to 31 December 1996 (9 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
28 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1996Full accounts made up to 31 December 1995 (10 pages)
4 August 1996Full accounts made up to 31 December 1995 (10 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
13 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1995Full accounts made up to 31 December 1994 (11 pages)
22 August 1995Full accounts made up to 31 December 1994 (11 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
11 April 1995Return made up to 19/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 1995Return made up to 19/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
26 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
26 November 1993Nc inc already adjusted 12/11/93 (1 page)
26 November 1993Nc inc already adjusted 12/11/93 (1 page)
19 February 1993Incorporation (23 pages)
19 February 1993Incorporation (23 pages)