London
E14 5GL
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 December 2016(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Closed |
Appointed | 20 December 2016(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 May 2018) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Paul Anthony Bayliss |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 December 1997) |
Role | Accountant |
Correspondence Address | 14 Second Avenue Worthing West Sussex BN14 9NX |
Director Name | Brian Stephen Sharp |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2000) |
Role | Insurance Broker |
Correspondence Address | 13a Piercing Hill Theydon Bois Epping Essex CM16 7JW |
Director Name | Paul Francis Dyer |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 September 2006) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | The Foxes Eastling Road Ospringe Faversham Kent ME13 0RT |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 09 January 2013) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Paul Francis Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(4 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 1998) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | The Foxes Eastling Road Ospringe Faversham Kent ME13 0RT |
Director Name | Mr Antony Proverbs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 September 2009) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 27 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Peter Alexander |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 April 2004) |
Role | Insurance |
Correspondence Address | 20 Willow Farm Way Broomfield Herne Bay Kent CT6 7QH |
Secretary Name | Peter Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 4 Pintail Way Broomfield Herne Bay Kent CT6 7XP |
Director Name | Nicholas John David Crocker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 2004) |
Role | Insurance |
Correspondence Address | The Barn Little Biddenden Green Lewd Lane Smarden Kent TN27 8NP |
Director Name | Colin Charles Birch |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 August 2001) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 12 The Coach House 12 Moat Road, Fordham Colchester Essex CO6 3LU |
Secretary Name | John Reddi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farbank 21 First Avenue Worthing West Sussex BN14 9NJ |
Director Name | Mr Timothy Duncan Philip |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Timothy Charles Craton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2010) |
Role | Solicitor |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Darryl Clark |
---|---|
Status | Resigned |
Appointed | 01 July 2010(17 years after company formation) |
Appointment Duration | 5 months (resigned 03 December 2010) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Resigned |
Appointed | 03 December 2010(17 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 July 2011) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 22 July 2011(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2013) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Giltrealm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 June 1998) |
Correspondence Address | North House 14 Second Avenue Worthing West Sussex BN14 9NX |
Website | ccvsl.co.uk |
---|---|
Telephone | 08448921500 |
Telephone region | Unknown |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Towergate Insurance LTD 99.60% Ordinary A |
---|---|
134 at £1 | Peter Geoffrey Cullum 0.27% Deferred |
52 at £1 | Blakelaw LTD 0.10% Deferred |
14 at £1 | Paul Francis Dyer 0.03% Deferred |
Latest Accounts | 30 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 August 2001 | Delivered on: 13 September 2001 Satisfied on: 10 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor to the chargee (the agent), the lender, the mezzanine lender, the overdraft bank, the hedging bank, the zero per cent lenders, the investors and to any of them on any account whatsoever including without limitation under any of the financing documents (all terms as defined). Particulars: (Other than f/h property k/a 317 woodham lane new haw t/no.SY350608 and the f/h land at the south west of scotland bridge road new haw t/no.SY536467 in each case so long as the same is charged by towergate chase parkinson limited to coutts & co). 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 May 2001 | Delivered on: 23 May 2001 Satisfied on: 12 February 2004 Persons entitled: Norwich Union Insurance Limited Classification: Deed of legal charge Secured details: All monies, obligations and liabilities due or to become due from the company and/or any of the other companies named therein ("the chargors") to the chargee pursuant to the framework agreement or the charge. Particulars: The assigned rights being all the rights, titles, benefits and interests of the company to the commissions. See the mortgage charge document for full details. Fully Satisfied |
31 March 2000 | Delivered on: 7 April 2000 Satisfied on: 10 November 2010 Persons entitled: The Royal Bank of Scotland PLC, as Agent and Trustee for Itself and for Each of the Lender, the Mezzanine Lender, the Overdraft Bank, the Hedging Bank and the Investor (All as Defined) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the financing documents (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
9 February 2000 | Delivered on: 14 February 2000 Satisfied on: 6 June 2015 Persons entitled: Michael Edward and Ronald Thomas Sullivan Classification: Rent security deposit deed Secured details: The performance and observance of the covenants agreements and conditions due or to become due from the company to the chargee under the terms of the lease. Particulars: Its interest in the deposit account being the sum of £25,000.00. Fully Satisfied |
9 February 2000 | Delivered on: 14 February 2000 Satisfied on: 6 June 2015 Persons entitled: Michael Edward and Ronald Thomas Sullivan Classification: Rent security deposit deed Secured details: The performance and observance of the covenants agreements and conditions due or to become from the company to the chargee under the terms of the lease. Particulars: Its interest in the deposit being the sum of £20,000.00. Fully Satisfied |
18 December 1998 | Delivered on: 6 January 1999 Satisfied on: 10 November 2010 Persons entitled: Rbs Mezzanine Limited,as Agent and Trustee for Itself and for Each of the Lender,the Overdraftbank,the Hedging Bank and the Investors (All Asdefined) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the financing documents (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
11 October 1993 | Delivered on: 19 October 1993 Satisfied on: 12 January 1996 Persons entitled: Brian Sharp Classification: Debenture Secured details: All sums due to the chargee pursuant to the terms of a service contract dated 11/10/93 provided always that the principal sum secured pursuant to clause 2.1 and 2.2 shall not exceed £150,000 and shall decrease as payments are made to the chargee pursuant to the terms of the service contract. Particulars: L/H premises:- unit 1 midland court 107/113 victoria road romford essex and unit 2 midland court 107/113 victoria road romford essex and any further l/h premises that the company shall acquire. 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 |
11 October 1993 | Delivered on: 19 October 1993 Satisfied on: 12 January 1996 Persons entitled: Holiday Insurance Services (Homes) Limited Classification: Debenture Secured details: All payments due under clause 4 of the sale agreement dated 11/10/93 including any profit bonus payable by the london and edinburgh insurance group. All payments due under clause 5 of the sale agreement. Any payment of V.A.T. within clause 6 of the sale agreement. The recipient of any expenditure and the payament of any sum by way of indemnity pursuant to clauses 7, 9, 11, 12 and 14 of the sale agreement. The payment of interest accruing under clause 19 of the sale agreement. Provided always that the principal sum secured pursuant to clause 2.1 and 2.2 (i)-(v) shall not exceed £435,000 and shall decrease as payments are made to the vendor pursuant to the terms of the sale agreement and by any amounts by which the maximum sum payable under clause 5 of the sale agreement fall short of £335,000. Particulars: L/H premises:- unit 1 midland court 107/113 victoria road romford essex, unit 2 midland court 107/113 victoria road romford essex and any further l/h premises that the company shall acquire. 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 |
28 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
30 September 2017 | Accounts for a dormant company made up to 30 December 2016 (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 30 December 2016 (3 pages) |
11 September 2017 | Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 11 September 2017 (2 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Appointment of a voluntary liquidator (2 pages) |
7 September 2017 | Appointment of a voluntary liquidator (2 pages) |
7 September 2017 | Declaration of solvency (5 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Declaration of solvency (5 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
12 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 30 December 2015 (4 pages) |
9 September 2016 | Accounts for a dormant company made up to 30 December 2015 (4 pages) |
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 June 2015 | Satisfaction of charge 4 in full (4 pages) |
6 June 2015 | Satisfaction of charge 5 in full (4 pages) |
6 June 2015 | Satisfaction of charge 5 in full (4 pages) |
6 June 2015 | Satisfaction of charge 4 in full (4 pages) |
27 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
9 October 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
9 October 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
21 January 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 September 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
19 September 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
3 July 2012 | Termination of appointment of Timothy Philip as a director (1 page) |
3 July 2012 | Termination of appointment of Timothy Philip as a director (1 page) |
29 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
18 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
26 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
26 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
26 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
26 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
26 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
26 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
31 December 2010 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
31 December 2010 | Termination of appointment of Darryl Clark as a secretary (1 page) |
31 December 2010 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
31 December 2010 | Termination of appointment of Darryl Clark as a secretary (1 page) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 July 2010 | Appointment of Mr Darryl Clark as a secretary (1 page) |
28 July 2010 | Termination of appointment of Timothy Craton as a secretary (1 page) |
28 July 2010 | Appointment of Mr Darryl Clark as a secretary (1 page) |
28 July 2010 | Termination of appointment of Timothy Craton as a secretary (1 page) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Timothy Duncan Philip on 16 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Timothy Duncan Philip on 16 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Peter Geoffrey Cullum on 16 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Mr Timothy Charles Craton on 16 June 2010 (1 page) |
25 June 2010 | Director's details changed for Mr Peter Geoffrey Cullum on 16 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Timothy Charles Craton on 16 June 2010 (1 page) |
18 November 2009 | Termination of appointment of Antony Proverbs as a director (1 page) |
18 November 2009 | Termination of appointment of Antony Proverbs as a director (1 page) |
18 November 2009 | Termination of appointment of Antony Proverbs as a director (1 page) |
18 November 2009 | Termination of appointment of Antony Proverbs as a director (1 page) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from towergate house eclipse park sittingbourne road maidstone kent ME14 3EN (1 page) |
30 June 2009 | Location of debenture register (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from towergate house eclipse park sittingbourne road maidstone kent ME14 3EN (1 page) |
30 June 2009 | Location of debenture register (1 page) |
30 June 2009 | Location of register of members (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 2 county gate, staceys street maidstone kent ME14 1ST (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 2 county gate, staceys street maidstone kent ME14 1ST (1 page) |
9 October 2008 | Secretary appointed mr timothy charles craton (1 page) |
9 October 2008 | Secretary appointed mr timothy charles craton (1 page) |
9 October 2008 | Appointment terminated secretary john reddi (1 page) |
9 October 2008 | Appointment terminated secretary john reddi (1 page) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
26 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 16/06/07; full list of members (3 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 September 2006 | New director appointed (1 page) |
19 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
13 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
13 July 2006 | Location of register of members (1 page) |
13 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
13 July 2006 | Location of register of members (1 page) |
7 November 2005 | Resolutions
|
7 November 2005 | Resolutions
|
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (14 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (14 pages) |
11 July 2005 | Return made up to 16/06/05; full list of members
|
11 July 2005 | Return made up to 16/06/05; full list of members
|
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
20 July 2004 | Return made up to 16/06/04; full list of members
|
20 July 2004 | Return made up to 16/06/04; full list of members
|
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: towergate house st leonards road maidstone kent ME16 0LS (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: towergate house st leonards road maidstone kent ME16 0LS (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
31 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
2 July 2003 | Return made up to 16/06/03; full list of members
|
2 July 2003 | Return made up to 16/06/03; full list of members
|
31 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Director's particulars changed (1 page) |
5 July 2002 | Return made up to 16/06/02; full list of members (9 pages) |
5 July 2002 | Return made up to 16/06/02; full list of members (9 pages) |
1 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Director's particulars changed (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
10 January 2002 | Director's particulars changed (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
13 September 2001 | Particulars of mortgage/charge (9 pages) |
13 September 2001 | Particulars of mortgage/charge (9 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
22 June 2001 | Return made up to 16/06/01; full list of members (9 pages) |
22 June 2001 | Return made up to 16/06/01; full list of members (9 pages) |
23 May 2001 | Particulars of mortgage/charge (4 pages) |
23 May 2001 | Particulars of mortgage/charge (4 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Director's particulars changed (1 page) |
22 January 2001 | Director's particulars changed (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
2 November 2000 | Return made up to 16/06/00; full list of members; amend
|
2 November 2000 | Return made up to 16/06/00; full list of members; amend
|
30 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Return made up to 16/06/00; full list of members (8 pages) |
6 July 2000 | Return made up to 16/06/00; full list of members (8 pages) |
21 June 2000 | Company name changed holiday insurance services (home s) LIMITED\certificate issued on 21/06/00 (2 pages) |
21 June 2000 | Company name changed holiday insurance services (home s) LIMITED\certificate issued on 21/06/00 (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
7 April 2000 | Particulars of mortgage/charge (10 pages) |
7 April 2000 | Particulars of mortgage/charge (10 pages) |
21 March 2000 | Location of register of members (1 page) |
21 March 2000 | Location of register of members (1 page) |
14 February 2000 | Particulars of mortgage/charge (11 pages) |
14 February 2000 | Particulars of mortgage/charge (11 pages) |
14 February 2000 | Particulars of mortgage/charge (11 pages) |
14 February 2000 | Particulars of mortgage/charge (11 pages) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | New secretary appointed (3 pages) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | New secretary appointed (3 pages) |
24 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 November 1999 | Full accounts made up to 31 December 1997 (16 pages) |
24 November 1999 | Full accounts made up to 31 December 1997 (16 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
21 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Return made up to 16/06/99; full list of members
|
13 July 1999 | Return made up to 16/06/99; full list of members
|
5 February 1999 | New director appointed (3 pages) |
5 February 1999 | New director appointed (3 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
6 January 1999 | Particulars of mortgage/charge (13 pages) |
6 January 1999 | Particulars of mortgage/charge (13 pages) |
23 December 1998 | Ad 18/12/98--------- £ si 200@1=200 £ ic 50000/50200 (2 pages) |
23 December 1998 | £ nc 50000/50400 18/12/98 (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
23 December 1998 | £ nc 50000/50400 18/12/98 (1 page) |
23 December 1998 | Ad 18/12/98--------- £ si 200@1=200 £ ic 50000/50200 (2 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: 27 north street hornchurch essex RM11 1RS (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 27 north street hornchurch essex RM11 1RS (1 page) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Location of register of members (1 page) |
9 July 1998 | Location of register of members (1 page) |
9 July 1998 | Return made up to 16/06/98; full list of members (8 pages) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Return made up to 16/06/98; full list of members (8 pages) |
9 July 1998 | Director's particulars changed (1 page) |
8 April 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 March 1998 | New director appointed (3 pages) |
31 March 1998 | New director appointed (3 pages) |
5 January 1998 | New secretary appointed;new director appointed (3 pages) |
5 January 1998 | New director appointed (3 pages) |
5 January 1998 | New director appointed (3 pages) |
5 January 1998 | New secretary appointed;new director appointed (3 pages) |
30 December 1997 | Ad 13/01/97--------- £ si 49900@1=49900 £ ic 100/50000 (4 pages) |
30 December 1997 | Return made up to 16/06/96; no change of members (4 pages) |
30 December 1997 | Memorandum and Articles of Association (16 pages) |
30 December 1997 | £ nc 1000/50000 10/01/97 (2 pages) |
30 December 1997 | Ad 13/01/97--------- £ si 49900@1=49900 £ ic 100/50000 (4 pages) |
30 December 1997 | £ nc 1000/50000 10/01/97 (2 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Memorandum and Articles of Association (16 pages) |
30 December 1997 | Return made up to 16/06/97; full list of members (6 pages) |
30 December 1997 | Return made up to 16/06/96; no change of members (4 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Return made up to 16/06/97; full list of members (6 pages) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: st davids somerset avenue bordon hampshire GU35 0BE (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: st davids somerset avenue bordon hampshire GU35 0BE (1 page) |
2 November 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1995 | Full accounts made up to 30 November 1994 (13 pages) |
29 November 1995 | Full accounts made up to 30 November 1994 (13 pages) |
11 September 1995 | Return made up to 16/06/95; no change of members (4 pages) |
11 September 1995 | Return made up to 16/06/95; no change of members (4 pages) |
26 July 1995 | Accounting reference date extended from 30/11 to 30/12 (1 page) |
26 July 1995 | Accounting reference date extended from 30/11 to 30/12 (1 page) |