Company NameBDB Limited
Company StatusActive
Company Number02828218
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Silvestro De Besi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed12 November 1993(4 months, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Pierluigi Pezone
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed12 January 1999(5 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameLord David Ronald Colville
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(7 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Peter Eric Goff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(9 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameMr Peter Eric Goff
NationalityBritish
StatusCurrent
Appointed30 January 2006(12 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMartin Paul Lunn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(15 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMatteo Maria Giuliani
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed04 March 2009(15 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameJoseph Salvatore Failla Jr
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2022(29 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleExecutive Vp At Brown And Brown Inc
Country of ResidenceUnited States
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr Roger John Lawrence Bramble
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(4 months, 3 weeks after company formation)
Appointment Duration28 years, 8 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameDavid Brinsley Larsen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(6 months after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address44 Selcroft Road
Purley
Surrey
CR8 1AD
Director NameGraham John McKean
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(6 months after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleInsurance Broker
Correspondence AddressHerons Rest
Wildernesse Avenue
Sevenoaks
Kent
TN15 0EA
Director NameDavid Sullivan
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(6 months after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleInsurance Broker
Correspondence AddressAlverstone
8 Woodland Rise
Sevenoaks
Kent
TN15 0HY
Secretary NameStephen Godfrey Chipchase
NationalityBritish
StatusResigned
Appointed15 December 1993(6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 June 1998)
RoleCompany Director
Correspondence Address11 Harley Grove
Bow
London
E3 2AT
Secretary NameJohn James Frederick Hills
NationalityBritish
StatusResigned
Appointed09 June 1998(4 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1998)
RoleCompany Director
Correspondence Address81 Beachs Drive
Chelmsford
CM1 2NJ
Secretary NameMr Peter Arthur Cooper
NationalityBritish
StatusResigned
Appointed31 December 1998(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 2006)
RoleChartered Accountant
Correspondence AddressPinewood Balcary Gardens
Shootersway
Berkhamsted
Hertfordshire
HP4 3NN
Director NameMr Chet Ahmet
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(5 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 January 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address38 Wakerfield Close
Emerson Park
Hornchurch
Essex
RM11 2TH
Director NameMr Christopher Gill Harman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(5 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 January 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGreylands
Yarmouth Road Melton
Woodbridge
Suffolk
IP12 1QE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCompany Administrators Limited (Corporation)
StatusResigned
Appointed27 August 1993(2 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 November 1993)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1993(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 1993)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP

Contact

Websitebdbltd.co.uk
Telephone020 31028000
Telephone regionLondon

Location

Registered AddressC/O Pkf Littlejohn 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.6m at £0.2Bdb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,373,693
Net Worth£1,837,364
Cash£5,861,118
Current Liabilities£14,846,492

Accounts

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

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

18 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
20 May 2023Full accounts made up to 31 December 2022 (23 pages)
13 March 2023Director's details changed for Martin Paul Lunn on 21 November 2022 (2 pages)
13 March 2023Director's details changed for Mr Pierluigi Pezone on 6 February 2023 (2 pages)
29 September 2022Appointment of Joseph Salvatore Failla Jr as a director on 22 September 2022 (2 pages)
29 September 2022Termination of appointment of Roger John Lawrence Bramble as a director on 1 August 2022 (1 page)
21 June 2022Full accounts made up to 31 December 2021 (25 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
29 June 2021Director's details changed for Matteo Maria Giuliani on 25 June 2021 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
8 June 2021Full accounts made up to 31 December 2020 (27 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
28 April 2020Full accounts made up to 31 December 2019 (26 pages)
2 September 2019Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page)
2 September 2019Change of details for Bdb Holdings Limited as a person with significant control on 2 September 2019 (2 pages)
24 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
28 May 2019Full accounts made up to 31 December 2018 (25 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
27 March 2018Full accounts made up to 31 December 2017 (24 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
4 April 2017Full accounts made up to 31 December 2016 (24 pages)
4 April 2017Full accounts made up to 31 December 2016 (24 pages)
6 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 400,000
(8 pages)
6 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 400,000
(8 pages)
23 June 2016Director's details changed for Mr Peter Eric Goff on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Roger John Lawrence Bramble on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Roger John Lawrence Bramble on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Martin Paul Lunn on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Peter Eric Goff on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Lord David Ronald Colville on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Lord David Ronald Colville on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Martin Paul Lunn on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Matteo Maria Giuliani on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Silvestro De Besi on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Pierluigi Pezone on 14 June 2016 (2 pages)
23 June 2016Secretary's details changed for Mr Peter Eric Goff on 14 June 2016 (1 page)
23 June 2016Secretary's details changed for Mr Peter Eric Goff on 14 June 2016 (1 page)
23 June 2016Director's details changed for Matteo Maria Giuliani on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Silvestro De Besi on 14 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Pierluigi Pezone on 14 June 2016 (2 pages)
6 April 2016Full accounts made up to 31 December 2015 (24 pages)
6 April 2016Full accounts made up to 31 December 2015 (24 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 400,000
(10 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 400,000
(10 pages)
30 March 2015Full accounts made up to 31 December 2014 (20 pages)
30 March 2015Full accounts made up to 31 December 2014 (20 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 400,000
(10 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 400,000
(10 pages)
27 March 2014Full accounts made up to 31 December 2013 (19 pages)
27 March 2014Full accounts made up to 31 December 2013 (19 pages)
12 December 2013Director's details changed for Martin Paul Lunn on 19 June 2013 (2 pages)
12 December 2013Director's details changed for Martin Paul Lunn on 19 June 2013 (2 pages)
10 September 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 September 2013 (1 page)
10 September 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 September 2013 (1 page)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (10 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (10 pages)
20 March 2013Full accounts made up to 31 December 2012 (18 pages)
20 March 2013Full accounts made up to 31 December 2012 (18 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (10 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (10 pages)
29 March 2012Full accounts made up to 31 December 2011 (18 pages)
29 March 2012Full accounts made up to 31 December 2011 (18 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (10 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (10 pages)
1 April 2011Full accounts made up to 31 December 2010 (20 pages)
1 April 2011Full accounts made up to 31 December 2010 (20 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
25 February 2010Full accounts made up to 31 December 2009 (20 pages)
25 February 2010Full accounts made up to 31 December 2009 (20 pages)
19 October 2009Director's details changed for Peter Eric Goff on 19 June 2009 (1 page)
19 October 2009Secretary's details changed for Peter Eric Goff on 19 June 2009 (1 page)
19 October 2009Secretary's details changed for Peter Eric Goff on 19 June 2009 (1 page)
19 October 2009Director's details changed for Peter Eric Goff on 19 June 2009 (1 page)
16 July 2009Director's change of particulars / david clydesmuir / 19/06/2009 (1 page)
16 July 2009Director's change of particulars / david clydesmuir / 19/06/2009 (1 page)
26 June 2009Return made up to 18/06/09; full list of members (5 pages)
26 June 2009Return made up to 18/06/09; full list of members (5 pages)
23 June 2009Full accounts made up to 31 December 2008 (17 pages)
23 June 2009Full accounts made up to 31 December 2008 (17 pages)
14 April 2009Director appointed matteo maria giuliani (2 pages)
14 April 2009Director appointed matteo maria giuliani (2 pages)
14 April 2009Director appointed martin paul lunn (2 pages)
14 April 2009Director appointed martin paul lunn (2 pages)
19 June 2008Return made up to 18/06/08; full list of members (5 pages)
19 June 2008Return made up to 18/06/08; full list of members (5 pages)
20 May 2008Registered office changed on 20/05/2008 from 1 park place canary wharf london E14 4HJ (1 page)
20 May 2008Registered office changed on 20/05/2008 from 1 park place canary wharf london E14 4HJ (1 page)
8 April 2008Full accounts made up to 31 December 2007 (17 pages)
8 April 2008Full accounts made up to 31 December 2007 (17 pages)
29 June 2007Full accounts made up to 31 December 2006 (18 pages)
29 June 2007Full accounts made up to 31 December 2006 (18 pages)
28 June 2007Return made up to 18/06/07; full list of members (7 pages)
28 June 2007Return made up to 18/06/07; full list of members (7 pages)
22 August 2006Return made up to 18/06/06; full list of members (9 pages)
22 August 2006Return made up to 18/06/06; full list of members (9 pages)
17 May 2006Full accounts made up to 31 December 2005 (18 pages)
17 May 2006Full accounts made up to 31 December 2005 (18 pages)
20 April 2006Particulars of contract relating to shares (4 pages)
20 April 2006Ad 23/03/06--------- £ si [email protected]=250000 £ ic 150000/400000 (2 pages)
20 April 2006Ad 23/03/06--------- £ si [email protected]=250000 £ ic 150000/400000 (2 pages)
20 April 2006Particulars of contract relating to shares (4 pages)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2006Resolutions
  • RES13 ‐ £250000 capitalised 23/03/06
(1 page)
12 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2006Nc inc already adjusted 23/03/06 (2 pages)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2006Nc inc already adjusted 23/03/06 (2 pages)
12 April 2006Resolutions
  • RES13 ‐ £250000 capitalised 23/03/06
(1 page)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006New secretary appointed (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Director resigned (1 page)
19 September 2005Full accounts made up to 31 December 2004 (18 pages)
19 September 2005Full accounts made up to 31 December 2004 (18 pages)
21 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
3 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2004Ad 29/06/04--------- £ si [email protected]=100000 £ ic 50000/150000 (3 pages)
3 August 2004Ad 29/06/04--------- £ si [email protected]=100000 £ ic 50000/150000 (3 pages)
3 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2004Return made up to 18/06/04; change of members (9 pages)
7 July 2004Return made up to 18/06/04; change of members (9 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
5 April 2004Nc inc already adjusted 19/03/04 (1 page)
5 April 2004Nc inc already adjusted 19/03/04 (1 page)
5 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
15 October 2003Full accounts made up to 31 December 2002 (17 pages)
15 October 2003Full accounts made up to 31 December 2002 (17 pages)
22 July 2003Return made up to 18/06/03; no change of members (9 pages)
22 July 2003Return made up to 18/06/03; no change of members (9 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
15 October 2002Full accounts made up to 31 December 2001 (17 pages)
15 October 2002Full accounts made up to 31 December 2001 (17 pages)
19 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/02
(11 pages)
19 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/02
(11 pages)
10 July 2001Return made up to 18/06/01; full list of members (10 pages)
10 July 2001Full accounts made up to 31 December 2000 (16 pages)
10 July 2001Return made up to 18/06/01; full list of members (10 pages)
10 July 2001Full accounts made up to 31 December 2000 (16 pages)
8 February 2001S-div 23/01/01 (1 page)
8 February 2001Ad 23/01/01--------- £ si [email protected]=40000 £ ic 10000/50000 (3 pages)
8 February 2001Ad 23/01/01--------- £ si [email protected]=40000 £ ic 10000/50000 (3 pages)
8 February 2001£ nc 10000/50000 23/01/01 (1 page)
8 February 2001£ nc 10000/50000 23/01/01 (1 page)
8 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 February 2001S-div 23/01/01 (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 August 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(10 pages)
22 August 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(10 pages)
8 May 2000Full accounts made up to 31 December 1999 (17 pages)
8 May 2000Full accounts made up to 31 December 1999 (17 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
28 July 1999Return made up to 18/06/99; full list of members (9 pages)
28 July 1999Return made up to 18/06/99; full list of members (9 pages)
1 February 1999Conve recon 12/01/99 (2 pages)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 February 1999Conve recon 12/01/99 (2 pages)
1 February 1999Memorandum and Articles of Association (10 pages)
1 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 February 1999Memorandum and Articles of Association (10 pages)
27 January 1999Registered office changed on 27/01/99 from: latham house 16 minories london EC3N 1AN (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: latham house 16 minories london EC3N 1AN (1 page)
27 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Secretary resigned (1 page)
5 January 1999Secretary resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
27 July 1998Return made up to 18/06/98; no change of members (10 pages)
27 July 1998Return made up to 18/06/98; no change of members (10 pages)
22 July 1997Return made up to 18/06/97; full list of members (9 pages)
22 July 1997Return made up to 18/06/97; full list of members (9 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
16 September 1996Full accounts made up to 31 December 1995 (13 pages)
16 September 1996Full accounts made up to 31 December 1995 (13 pages)
8 August 1996Return made up to 18/06/96; full list of members (11 pages)
8 August 1996Return made up to 18/06/96; full list of members (11 pages)
28 September 1995Full accounts made up to 31 December 1994 (14 pages)
28 September 1995Full accounts made up to 31 December 1994 (14 pages)
3 July 1995Return made up to 18/06/95; no change of members (14 pages)
3 July 1995Return made up to 18/06/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
18 June 1993Incorporation (15 pages)
18 June 1993Incorporation (15 pages)