Company NameClegg Gifford & Co Limited
Company StatusActive
Company Number02838391
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Toby Alexander Clegg
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(17 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Minories
London
EC3N 1NT
Director NameMr Paul Thomas Blakeway
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2018(25 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address128 Minories
London
EC3N 1NT
Director NameMr John David Jackson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(29 years, 11 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Minories
London
EC3N 1NT
Secretary NameMr Christopher James Payne
StatusCurrent
Appointed07 July 2023(29 years, 11 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence Address128 Minories
London
EC3N 1NT
Director NameMs Ellie Barlow
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(30 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarkerstudy House 45 Westerham Road
Sevenoaks
TN13 2QB
Director NameMr Royston William Clegg
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish,
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleNon-Executive Director
Country of ResidenceGuernsey
Correspondence Address128 Minories
London
EC3N 1NT
Director NameMrs Shirley Ann Bellamy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Minories
London
EC3N 1NT
Director NameRichard William Holmes
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(8 months after company formation)
Appointment Duration4 years (resigned 27 March 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Dene Way
Speldhurst
Kent
TN3 0NX
Director NameMiss Margaret Jean Nash
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(9 months, 1 week after company formation)
Appointment Duration18 years, 6 months (resigned 31 October 2012)
RoleInsurance Brokers
Country of ResidenceUnited Kingdom
Correspondence Address17 Borrett Avenue
Canvey Island
Essex
SS8 9EB
Director NameMr Eric Sydney Saunders
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(9 months, 1 week after company formation)
Appointment Duration18 years, 1 month (resigned 31 May 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address121 Lymington Avenue
Leigh On Sea
Essex
SS9 2AL
Secretary NameMr Derek McKenzie
NationalityBritish
StatusResigned
Appointed01 May 1994(9 months, 1 week after company formation)
Appointment Duration5 years, 12 months (resigned 26 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Goodhart Place
London
E14 8EQ
Director NameGeorge Ayres
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 July 1997)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address17 Callow Field
Purley
Surrey
CR8 4DU
Director NameDavid Ronald Larwood
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1999)
RoleConsultant
Correspondence Address3 Tippersfield
South Benfleet
Essex
SS7 1JD
Director NameMr Derek McKenzie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Goodhart Place
London
E14 8EQ
Director NameMr Peter Blake-Turner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(4 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 August 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 50 Sandpit Lane
St. Albans
Hertfordshire
AL1 4BP
Director NameMr John Martin Brodie Clark
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSunray
La Ruette Du Navet, St. Martins
Guernsey
GY4 6ES
Secretary NameMrs Shirley Ann Bellamy
NationalityBritish
StatusResigned
Appointed26 April 2000(6 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 13 December 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address54 Gaynes Park Road
Upminster
Essex
RM14 2HP
Director NameSteven Jonathon Moore
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2003)
RoleAccountant
Correspondence Address1 Chestnut Avenue
Great Notley
Braintree
Essex
CM77 7YJ
Director NameMr Graham John Norgate
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(10 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 April 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address159 Jocelyns
Old Harlow
Essex
CM17 0BY
Director NameMr Michael Frederick Monitz
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2012)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address44 Fairfield Crescent
Leigh On Sea
Essex
SS9 5SQ
Director NameMr Nicholas John Taylor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Eastern Road
Romford
Essex
RM1 3NH
Director NameMr Norman John Andrews
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 2018)
RoleDirector Of Compliance
Country of ResidenceEngland
Correspondence Address128 Minories
London
EC3N 1NT
Director NameMr Shaun Turner
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(23 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 July 2023)
RoleDirector Of Underwriting
Country of ResidenceEngland
Correspondence Address128 Minories
London
EC3N 1NT
Secretary NameMr Steven Jonathon Moore
StatusResigned
Appointed13 December 2017(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2020)
RoleCompany Director
Correspondence Address128 Minories
London
EC3N 1NT
Director NameMrs Kelly Ann Lane
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(24 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 July 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address128 Minories
London
EC3N 1NT
Director NameMr Anthony Dennis Martin Allen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2018(25 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 July 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Minories
London
EC3N 1NT
Director NameMr Bernard Thornton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Minories
London
EC3N 1NT
Secretary NameMr Paul Thomas Blakeway
StatusResigned
Appointed26 February 2020(26 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 2023)
RoleCompany Director
Correspondence Address128 Minories
London
EC3N 1NT
Director NameMr Keith John Barber
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2023(29 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Minories
London
EC3N 1NT
Director NameMr Kevin Ronald Spencer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2023(29 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Minories
London
EC3N 1NT
Director NameGiovanni (John) Castagno
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2023(30 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarkerstudy House 45 Westerham Road
Sevenoaks
TN13 2QB
Director NameMr Craig Anthony Scarr
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2024(30 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarkerstudy House 45 Westerham Road
Sevenoaks
TN13 2QB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websitecglloyds.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address128 Minories
London
EC3N 1NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

75k at £1Mrs Shirley Ann Bellamy
8.44%
Ordinary
675k at £1Royston William Clegg
75.94%
Ordinary
138.9k at £1Trustees Of Tradex Executive Pension Fund
15.63%
Ordinary

Financials

Year2014
Turnover£10,835,053
Net Worth£7,235,777
Cash£1,365,452
Current Liabilities£11,710,304

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 4 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

22 December 2014Delivered on: 24 December 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: F/H properties at 7 eastern road romford and 128-129 minories london t/no's EGL63069 and NGL729209.
Outstanding
29 October 2014Delivered on: 10 November 2014
Persons entitled: Sg Hambros Bank (Channel Islands) Limited

Classification: A registered charge
Outstanding
3 October 1999Delivered on: 22 October 1999
Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)

Classification: Deed of variation (made in addition to and modifying the security and trust deed dated 26 march 1997 (the "principal deed"))
Secured details: The payment of all costs charges expenses and other liabilities properly incurred by the chargee its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all remuneration payble to any such receiver, and the payment of all debts and obligations for the time being due owing or incurred whether actually or contingently by the company in respect of insurance transactions.
Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company and all approved iba assets of the company (and all assets which would be approved). See the mortgage charge document for full details.
Outstanding
26 March 1997Delivered on: 3 April 1997
Persons entitled: The Society of Lloyds

Classification: Lloyd's brokers security and trust deed
Secured details: All monies due or to become due from the company to the chargee in respect of insurance transactions and the "brokers insurance transactions creditors" (the brokers insurance transactions liabilities).
Particulars: All monies for the time being standing to the credit of o pursuant to the lloyd's brokers byelaw (number 5 of 1988) required to be paid into an insurance broking account with a company and all approved iba assets to the company present and future. See the mortgage charge document for full details.
Outstanding
14 July 2011Delivered on: 21 July 2011
Satisfied on: 25 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the deposit and each and every debt represented by the deposit see image for full details.
Fully Satisfied
14 July 2011Delivered on: 21 July 2011
Satisfied on: 25 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128 and 129 minories, london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
20 April 2009Delivered on: 23 April 2009
Satisfied on: 19 September 2014
Persons entitled: Tradex Insurance Company Limited

Classification: Legal charge
Secured details: £900,000 due or to become due from the company to the chargee.
Particulars: F/H 199 ilford lane ilford redbridge.
Fully Satisfied

Filing History

13 March 2024Termination of appointment of Kevin Ronald Spencer as a director on 13 March 2024 (1 page)
13 March 2024Termination of appointment of Keith John Barber as a director on 13 March 2024 (1 page)
26 February 2024Termination of appointment of Craig Anthony Scarr as a director on 15 February 2024 (1 page)
16 February 2024Termination of appointment of Giovanni (John) Castagno as a director on 15 February 2024 (1 page)
25 January 2024Appointment of Mr Craig Anthony Scarr as a director on 1 January 2024 (2 pages)
3 November 2023Appointment of Giovanni (John) Castagno as a director on 1 November 2023 (2 pages)
3 November 2023Appointment of Ellie Barlow as a director on 1 November 2023 (2 pages)
25 September 2023Full accounts made up to 31 December 2022 (26 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
24 July 2023Appointment of Mr John David Jackson as a director on 7 July 2023 (2 pages)
21 July 2023Termination of appointment of Shaun Turner as a director on 7 July 2023 (1 page)
21 July 2023Termination of appointment of Anthony Dennis Martin Allen as a director on 7 July 2023 (1 page)
21 July 2023Appointment of Mr Christopher James Payne as a secretary on 7 July 2023 (2 pages)
21 July 2023Appointment of Mr Kevin Ronald Spencer as a director on 7 July 2023 (2 pages)
21 July 2023Termination of appointment of Royston William Clegg as a director on 7 July 2023 (1 page)
21 July 2023Termination of appointment of Paul Thomas Blakeway as a secretary on 7 July 2023 (1 page)
21 July 2023Appointment of Mr Keith John Barber as a director on 7 July 2023 (2 pages)
21 July 2023Termination of appointment of Shirley Ann Bellamy as a director on 7 July 2023 (1 page)
21 July 2023Termination of appointment of Bernard Thornton as a director on 7 July 2023 (1 page)
21 July 2023Termination of appointment of Kelly Ann Lane as a director on 7 July 2023 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (24 pages)
26 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
8 December 2021Satisfaction of charge 028383910007 in full (1 page)
17 August 2021Satisfaction of charge 028383910008 in full (1 page)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 June 2021Full accounts made up to 31 December 2020 (32 pages)
4 December 2020Full accounts made up to 31 December 2019 (34 pages)
24 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
26 February 2020Appointment of Mr. Paul Thomas Blakeway as a secretary on 26 February 2020 (2 pages)
26 February 2020Termination of appointment of Steven Jonathon Moore as a secretary on 26 February 2020 (1 page)
9 January 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
15 November 2019Director's details changed for Mr Royston William Clegg on 13 November 2019 (2 pages)
2 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 30 June 2018 (30 pages)
28 January 2019Appointment of Mr. Bernard Thornton as a director on 12 January 2019 (2 pages)
4 January 2019Appointment of Mr. Paul Thomas Blakeway as a director on 28 December 2018 (2 pages)
4 January 2019Appointment of Mr. Anthony Dennis Martin Allen as a director on 28 December 2018 (2 pages)
18 September 2018Termination of appointment of Norman John Andrews as a director on 2 August 2018 (1 page)
29 August 2018Director's details changed for Mr. Toby Alexander Clegg on 14 August 2018 (2 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
27 April 2018Director's details changed for Mr Royston William Clegg on 27 April 2018 (2 pages)
3 April 2018Full accounts made up to 30 June 2017 (22 pages)
29 March 2018Director's details changed for Mrs Shirley Ann Bellamy on 28 March 2018 (2 pages)
29 March 2018Director's details changed for Mr Norman John Andrews on 28 March 2018 (2 pages)
29 March 2018Director's details changed for Mr Royston William Clegg on 28 March 2018 (2 pages)
29 March 2018Director's details changed for Mr Shaun Turner on 28 March 2018 (2 pages)
19 January 2018Appointment of Mrs. Kelly Ann Lane as a director on 19 January 2018 (2 pages)
22 December 2017Appointment of Mr. Steven Jonathon Moore as a secretary on 13 December 2017 (2 pages)
21 December 2017Notification of Clegg Gifford Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Termination of appointment of Shirley Ann Bellamy as a secretary on 13 December 2017 (1 page)
21 December 2017Cessation of Royston William Clegg as a person with significant control on 6 April 2016 (1 page)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
20 April 2017Appointment of Mr Norman John Andrews as a director on 1 January 2017 (2 pages)
20 April 2017Appointment of Mr Norman John Andrews as a director on 1 January 2017 (2 pages)
20 April 2017Appointment of Mr Shaun Turner as a director on 1 January 2017 (2 pages)
20 April 2017Appointment of Mr Shaun Turner as a director on 1 January 2017 (2 pages)
19 April 2017Termination of appointment of Nicholas John Taylor as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Nicholas John Taylor as a director on 31 March 2017 (1 page)
4 April 2017Full accounts made up to 30 June 2016 (24 pages)
4 April 2017Full accounts made up to 30 June 2016 (24 pages)
13 September 2016Termination of appointment of Peter Blake-Turner as a director on 31 August 2016 (1 page)
13 September 2016Termination of appointment of Peter Blake-Turner as a director on 31 August 2016 (1 page)
9 August 2016Register(s) moved to registered inspection location 7 Eastern Road Romford Essex RM1 3NH (1 page)
9 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
9 August 2016Register(s) moved to registered inspection location 7 Eastern Road Romford Essex RM1 3NH (1 page)
8 August 2016Appointment of Mr Nicholas John Taylor as a director on 4 December 2015 (2 pages)
8 August 2016Appointment of Mr Nicholas John Taylor as a director on 4 December 2015 (2 pages)
5 August 2016Register inspection address has been changed to 7 Eastern Road Romford Essex RM1 3NH (1 page)
5 August 2016Register inspection address has been changed to 7 Eastern Road Romford Essex RM1 3NH (1 page)
22 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 July 2015 (19 pages)
22 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 July 2015 (19 pages)
9 January 2016Full accounts made up to 30 June 2015 (23 pages)
9 January 2016Full accounts made up to 30 June 2015 (23 pages)
18 December 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 9,888,889
(4 pages)
18 December 2015Resolutions
  • RES13 ‐ Asset purchase agreement 22/12/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Asset purchase agreement 22/12/2014
(2 pages)
18 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Asset purchase agreement 22/12/2014
(2 pages)
18 December 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 9,888,889
(4 pages)
19 August 2015Director's details changed for Mrs Shirley Ann Bellamy on 24 June 2015 (2 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 888,889
(7 pages)
19 August 2015Director's details changed for Mrs Shirley Ann Bellamy on 24 June 2015 (2 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 888,889
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/2016
(8 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 888,889
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/2016
(8 pages)
18 August 2015Secretary's details changed for Mrs Shirley Ann Bellamy on 24 June 2015 (1 page)
18 August 2015Secretary's details changed for Mrs Shirley Ann Bellamy on 24 June 2015 (1 page)
25 February 2015Satisfaction of charge 5 in full (4 pages)
25 February 2015Satisfaction of charge 6 in full (4 pages)
25 February 2015Satisfaction of charge 5 in full (4 pages)
25 February 2015Satisfaction of charge 6 in full (4 pages)
21 January 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
21 January 2015Group of companies' accounts made up to 30 June 2014 (29 pages)
24 December 2014Registration of charge 028383910008, created on 22 December 2014 (48 pages)
24 December 2014Registration of charge 028383910008, created on 22 December 2014 (48 pages)
10 November 2014Registration of charge 028383910007, created on 29 October 2014 (18 pages)
10 November 2014Registration of charge 028383910007, created on 29 October 2014 (18 pages)
19 September 2014Satisfaction of charge 4 in full (4 pages)
19 September 2014Satisfaction of charge 4 in full (4 pages)
15 August 2014Register inspection address has been changed to 7 Eastern Road Romford Essex RM1 3NH (1 page)
15 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 888,889
(7 pages)
15 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 888,889
(7 pages)
15 August 2014Register inspection address has been changed to 7 Eastern Road Romford Essex RM1 3NH (1 page)
19 February 2014Group of companies' accounts made up to 30 June 2013 (28 pages)
19 February 2014Group of companies' accounts made up to 30 June 2013 (28 pages)
25 July 2013Director's details changed for Mr Peter Blake-Turner on 29 October 2012 (2 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 888,889
(7 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 888,889
(7 pages)
25 July 2013Director's details changed for Mr Peter Blake-Turner on 29 October 2012 (2 pages)
24 July 2013Registered office address changed from 128/129 Minories London EC3N 1PB on 24 July 2013 (1 page)
24 July 2013Registered office address changed from , 128/129 Minories, London, EC3N 1PB on 24 July 2013 (1 page)
24 July 2013Registered office address changed from , 128/129 Minories, London, EC3N 1PB on 24 July 2013 (1 page)
8 May 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
8 May 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
27 November 2012Termination of appointment of Margaret Nash as a director (1 page)
27 November 2012Termination of appointment of Margaret Nash as a director (1 page)
11 September 2012Auditor's resignation (1 page)
11 September 2012Auditor's resignation (1 page)
31 August 2012Section 519 (1 page)
31 August 2012Section 519 (1 page)
29 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (8 pages)
29 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (8 pages)
3 July 2012Termination of appointment of Eric Saunders as a director (1 page)
3 July 2012Termination of appointment of Michael Monitz as a director (1 page)
3 July 2012Termination of appointment of Eric Saunders as a director (1 page)
3 July 2012Termination of appointment of Michael Monitz as a director (1 page)
25 May 2012Accounts for a small company made up to 30 June 2011 (11 pages)
25 May 2012Accounts for a small company made up to 30 June 2011 (11 pages)
15 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (10 pages)
15 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (10 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 May 2011Accounts for a small company made up to 30 June 2010 (11 pages)
4 May 2011Accounts for a small company made up to 30 June 2010 (11 pages)
6 April 2011Appointment of Mr Toby Alexander Clegg as a director (2 pages)
6 April 2011Appointment of Mr Toby Alexander Clegg as a director (2 pages)
5 April 2011Termination of appointment of Graham Norgate as a director (1 page)
5 April 2011Termination of appointment of Graham Norgate as a director (1 page)
15 August 2010Director's details changed for Michael Frederick Monitz on 22 July 2010 (2 pages)
15 August 2010Director's details changed for Graham John Norgate on 22 July 2010 (2 pages)
15 August 2010Director's details changed for Michael Frederick Monitz on 22 July 2010 (2 pages)
15 August 2010Director's details changed for Mr Eric Sydney Saunders on 22 July 2010 (2 pages)
15 August 2010Director's details changed for Margaret Jean Nash on 22 July 2010 (2 pages)
15 August 2010Director's details changed for Mr Eric Sydney Saunders on 22 July 2010 (2 pages)
15 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (10 pages)
15 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (10 pages)
15 August 2010Director's details changed for Graham John Norgate on 22 July 2010 (2 pages)
15 August 2010Director's details changed for Margaret Jean Nash on 22 July 2010 (2 pages)
2 June 2010Accounts for a small company made up to 30 June 2009 (11 pages)
2 June 2010Accounts for a small company made up to 30 June 2009 (11 pages)
21 August 2009Return made up to 22/07/09; full list of members (5 pages)
21 August 2009Return made up to 22/07/09; full list of members (5 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (10 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (10 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 September 2008Return made up to 22/07/08; full list of members (5 pages)
2 September 2008Return made up to 22/07/08; full list of members (5 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (9 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (9 pages)
15 October 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
10 July 2007Accounts for a small company made up to 30 June 2006 (9 pages)
10 July 2007Accounts for a small company made up to 30 June 2006 (9 pages)
5 September 2006Return made up to 22/07/06; full list of members (9 pages)
5 September 2006Return made up to 22/07/06; full list of members (9 pages)
3 July 2006Accounts for a small company made up to 30 June 2005 (9 pages)
3 July 2006Accounts for a small company made up to 30 June 2005 (9 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2004 (9 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2004 (9 pages)
23 August 2005Return made up to 22/07/05; full list of members (9 pages)
23 August 2005Return made up to 22/07/05; full list of members (9 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
25 August 2004Return made up to 22/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 August 2004Return made up to 22/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 August 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
13 August 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
10 November 2003Full accounts made up to 31 December 2002 (25 pages)
10 November 2003Full accounts made up to 31 December 2002 (25 pages)
26 October 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 October 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 October 2002Full accounts made up to 31 December 2001 (24 pages)
28 October 2002Full accounts made up to 31 December 2001 (24 pages)
20 August 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 August 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2001Full accounts made up to 31 December 2000 (23 pages)
2 November 2001Full accounts made up to 31 December 2000 (23 pages)
8 August 2001Return made up to 22/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2001Return made up to 22/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (22 pages)
6 October 2000Full accounts made up to 31 December 1999 (22 pages)
14 September 2000Return made up to 22/07/00; full list of members (8 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Return made up to 22/07/00; full list of members (8 pages)
10 July 2000Secretary resigned;director resigned (1 page)
10 July 2000Secretary resigned;director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
22 October 1999Particulars of mortgage/charge (7 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
26 August 1999Full group accounts made up to 31 December 1998 (23 pages)
26 August 1999Full group accounts made up to 31 December 1998 (23 pages)
9 August 1999Return made up to 22/07/99; full list of members (10 pages)
9 August 1999Return made up to 22/07/99; full list of members (10 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
7 April 1999Ad 11/12/98--------- £ si 138889@1=138889 £ ic 750000/888889 (2 pages)
7 April 1999Ad 11/12/98--------- £ si 138889@1=138889 £ ic 750000/888889 (2 pages)
24 August 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 August 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 1998Full group accounts made up to 31 December 1997 (20 pages)
10 July 1998Full group accounts made up to 31 December 1997 (20 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
6 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
6 October 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
21 July 1997Full group accounts made up to 31 October 1996 (19 pages)
21 July 1997Full group accounts made up to 31 October 1996 (19 pages)
11 July 1997Registered office changed on 11/07/97 from: 12 pepper street general bridge isle of dogs london E14 9QY (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Registered office changed on 11/07/97 from: 12 pepper street, general bridge, isle of dogs, london E14 9QY (1 page)
16 May 1997Particulars of contract relating to shares (4 pages)
16 May 1997Ad 09/04/97--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
16 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 1997Particulars of contract relating to shares (4 pages)
16 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 1997Ad 09/04/97--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
30 August 1996Return made up to 22/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 1996Return made up to 22/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
24 June 1996Full accounts made up to 31 October 1995 (17 pages)
24 June 1996Full accounts made up to 31 October 1995 (17 pages)
2 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 November 1995Ad 25/10/95--------- £ si 499000@1=499000 £ ic 1098/500098 (2 pages)
2 November 1995Ad 25/10/95--------- £ si 499000@1=499000 £ ic 1098/500098 (2 pages)
21 August 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 August 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 June 1995Full accounts made up to 31 October 1994 (16 pages)
14 June 1995Full accounts made up to 31 October 1994 (16 pages)
27 March 1995Registered office changed on 27/03/95 from: 199 ilford lane ilford essex IG1 2RX (1 page)
27 March 1995Registered office changed on 27/03/95 from: 199 ilford lane, ilford, essex, IG1 2RX (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 July 1993Incorporation (14 pages)
22 July 1993Incorporation (14 pages)
22 July 1993Certificate of incorporation (1 page)
22 July 1993Certificate of incorporation (1 page)