London
EC3N 1NT
Director Name | Mr Paul Thomas Blakeway |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2018(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 128 Minories London EC3N 1NT |
Director Name | Mr John David Jackson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2023(29 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Minories London EC3N 1NT |
Secretary Name | Mr Christopher James Payne |
---|---|
Status | Current |
Appointed | 07 July 2023(29 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | 128 Minories London EC3N 1NT |
Director Name | Ms Ellie Barlow |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(30 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Markerstudy House 45 Westerham Road Sevenoaks TN13 2QB |
Director Name | Mr Royston William Clegg |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | Guernsey |
Correspondence Address | 128 Minories London EC3N 1NT |
Director Name | Mrs Shirley Ann Bellamy |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Minories London EC3N 1NT |
Director Name | Richard William Holmes |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(8 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dene Way Speldhurst Kent TN3 0NX |
Director Name | Miss Margaret Jean Nash |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 October 2012) |
Role | Insurance Brokers |
Country of Residence | United Kingdom |
Correspondence Address | 17 Borrett Avenue Canvey Island Essex SS8 9EB |
Director Name | Mr Eric Sydney Saunders |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 May 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 121 Lymington Avenue Leigh On Sea Essex SS9 2AL |
Secretary Name | Mr Derek McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 26 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Goodhart Place London E14 8EQ |
Director Name | George Ayres |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 1997) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 17 Callow Field Purley Surrey CR8 4DU |
Director Name | David Ronald Larwood |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1999) |
Role | Consultant |
Correspondence Address | 3 Tippersfield South Benfleet Essex SS7 1JD |
Director Name | Mr Derek McKenzie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Goodhart Place London E14 8EQ |
Director Name | Mr Peter Blake-Turner |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(4 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 August 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 50 Sandpit Lane St. Albans Hertfordshire AL1 4BP |
Director Name | Mr John Martin Brodie Clark |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sunray La Ruette Du Navet, St. Martins Guernsey GY4 6ES |
Secretary Name | Mrs Shirley Ann Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 13 December 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 54 Gaynes Park Road Upminster Essex RM14 2HP |
Director Name | Steven Jonathon Moore |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | 1 Chestnut Avenue Great Notley Braintree Essex CM77 7YJ |
Director Name | Mr Graham John Norgate |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 April 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 159 Jocelyns Old Harlow Essex CM17 0BY |
Director Name | Mr Michael Frederick Monitz |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2012) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Fairfield Crescent Leigh On Sea Essex SS9 5SQ |
Director Name | Mr Nicholas John Taylor |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Eastern Road Romford Essex RM1 3NH |
Director Name | Mr Norman John Andrews |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 2018) |
Role | Director Of Compliance |
Country of Residence | England |
Correspondence Address | 128 Minories London EC3N 1NT |
Director Name | Mr Shaun Turner |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 July 2023) |
Role | Director Of Underwriting |
Country of Residence | England |
Correspondence Address | 128 Minories London EC3N 1NT |
Secretary Name | Mr Steven Jonathon Moore |
---|---|
Status | Resigned |
Appointed | 13 December 2017(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2020) |
Role | Company Director |
Correspondence Address | 128 Minories London EC3N 1NT |
Director Name | Mrs Kelly Ann Lane |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 July 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 128 Minories London EC3N 1NT |
Director Name | Mr Anthony Dennis Martin Allen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2018(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 July 2023) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Minories London EC3N 1NT |
Director Name | Mr Bernard Thornton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2019(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Minories London EC3N 1NT |
Secretary Name | Mr Paul Thomas Blakeway |
---|---|
Status | Resigned |
Appointed | 26 February 2020(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 July 2023) |
Role | Company Director |
Correspondence Address | 128 Minories London EC3N 1NT |
Director Name | Mr Keith John Barber |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2023(29 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Minories London EC3N 1NT |
Director Name | Mr Kevin Ronald Spencer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2023(29 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Minories London EC3N 1NT |
Director Name | Giovanni (John) Castagno |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2023(30 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Markerstudy House 45 Westerham Road Sevenoaks TN13 2QB |
Director Name | Mr Craig Anthony Scarr |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2024(30 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Markerstudy House 45 Westerham Road Sevenoaks TN13 2QB |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Website | cglloyds.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 128 Minories London EC3N 1NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
75k at £1 | Mrs Shirley Ann Bellamy 8.44% Ordinary |
---|---|
675k at £1 | Royston William Clegg 75.94% Ordinary |
138.9k at £1 | Trustees Of Tradex Executive Pension Fund 15.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,835,053 |
Net Worth | £7,235,777 |
Cash | £1,365,452 |
Current Liabilities | £11,710,304 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
22 December 2014 | Delivered 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 2014 | Delivered on: 10 November 2014 Persons entitled: Sg Hambros Bank (Channel Islands) Limited Classification: A registered charge Outstanding |
3 October 1999 | Delivered 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 1997 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 |
13 March 2024 | Termination of appointment of Kevin Ronald Spencer as a director on 13 March 2024 (1 page) |
---|---|
13 March 2024 | Termination of appointment of Keith John Barber as a director on 13 March 2024 (1 page) |
26 February 2024 | Termination of appointment of Craig Anthony Scarr as a director on 15 February 2024 (1 page) |
16 February 2024 | Termination of appointment of Giovanni (John) Castagno as a director on 15 February 2024 (1 page) |
25 January 2024 | Appointment of Mr Craig Anthony Scarr as a director on 1 January 2024 (2 pages) |
3 November 2023 | Appointment of Giovanni (John) Castagno as a director on 1 November 2023 (2 pages) |
3 November 2023 | Appointment of Ellie Barlow as a director on 1 November 2023 (2 pages) |
25 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
24 July 2023 | Appointment of Mr John David Jackson as a director on 7 July 2023 (2 pages) |
21 July 2023 | Termination of appointment of Shaun Turner as a director on 7 July 2023 (1 page) |
21 July 2023 | Termination of appointment of Anthony Dennis Martin Allen as a director on 7 July 2023 (1 page) |
21 July 2023 | Appointment of Mr Christopher James Payne as a secretary on 7 July 2023 (2 pages) |
21 July 2023 | Appointment of Mr Kevin Ronald Spencer as a director on 7 July 2023 (2 pages) |
21 July 2023 | Termination of appointment of Royston William Clegg as a director on 7 July 2023 (1 page) |
21 July 2023 | Termination of appointment of Paul Thomas Blakeway as a secretary on 7 July 2023 (1 page) |
21 July 2023 | Appointment of Mr Keith John Barber as a director on 7 July 2023 (2 pages) |
21 July 2023 | Termination of appointment of Shirley Ann Bellamy as a director on 7 July 2023 (1 page) |
21 July 2023 | Termination of appointment of Bernard Thornton as a director on 7 July 2023 (1 page) |
21 July 2023 | Termination of appointment of Kelly Ann Lane as a director on 7 July 2023 (1 page) |
27 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
26 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
8 December 2021 | Satisfaction of charge 028383910007 in full (1 page) |
17 August 2021 | Satisfaction of charge 028383910008 in full (1 page) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 31 December 2020 (32 pages) |
4 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
24 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
26 February 2020 | Appointment of Mr. Paul Thomas Blakeway as a secretary on 26 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Steven Jonathon Moore as a secretary on 26 February 2020 (1 page) |
9 January 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
15 November 2019 | Director's details changed for Mr Royston William Clegg on 13 November 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 30 June 2018 (30 pages) |
28 January 2019 | Appointment of Mr. Bernard Thornton as a director on 12 January 2019 (2 pages) |
4 January 2019 | Appointment of Mr. Paul Thomas Blakeway as a director on 28 December 2018 (2 pages) |
4 January 2019 | Appointment of Mr. Anthony Dennis Martin Allen as a director on 28 December 2018 (2 pages) |
18 September 2018 | Termination of appointment of Norman John Andrews as a director on 2 August 2018 (1 page) |
29 August 2018 | Director's details changed for Mr. Toby Alexander Clegg on 14 August 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
27 April 2018 | Director's details changed for Mr Royston William Clegg on 27 April 2018 (2 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (22 pages) |
29 March 2018 | Director's details changed for Mrs Shirley Ann Bellamy on 28 March 2018 (2 pages) |
29 March 2018 | Director's details changed for Mr Norman John Andrews on 28 March 2018 (2 pages) |
29 March 2018 | Director's details changed for Mr Royston William Clegg on 28 March 2018 (2 pages) |
29 March 2018 | Director's details changed for Mr Shaun Turner on 28 March 2018 (2 pages) |
19 January 2018 | Appointment of Mrs. Kelly Ann Lane as a director on 19 January 2018 (2 pages) |
22 December 2017 | Appointment of Mr. Steven Jonathon Moore as a secretary on 13 December 2017 (2 pages) |
21 December 2017 | Notification of Clegg Gifford Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Termination of appointment of Shirley Ann Bellamy as a secretary on 13 December 2017 (1 page) |
21 December 2017 | Cessation of Royston William Clegg as a person with significant control on 6 April 2016 (1 page) |
4 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
20 April 2017 | Appointment of Mr Norman John Andrews as a director on 1 January 2017 (2 pages) |
20 April 2017 | Appointment of Mr Norman John Andrews as a director on 1 January 2017 (2 pages) |
20 April 2017 | Appointment of Mr Shaun Turner as a director on 1 January 2017 (2 pages) |
20 April 2017 | Appointment of Mr Shaun Turner as a director on 1 January 2017 (2 pages) |
19 April 2017 | Termination of appointment of Nicholas John Taylor as a director on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Nicholas John Taylor as a director on 31 March 2017 (1 page) |
4 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
13 September 2016 | Termination of appointment of Peter Blake-Turner as a director on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Peter Blake-Turner as a director on 31 August 2016 (1 page) |
9 August 2016 | Register(s) moved to registered inspection location 7 Eastern Road Romford Essex RM1 3NH (1 page) |
9 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
9 August 2016 | Register(s) moved to registered inspection location 7 Eastern Road Romford Essex RM1 3NH (1 page) |
8 August 2016 | Appointment of Mr Nicholas John Taylor as a director on 4 December 2015 (2 pages) |
8 August 2016 | Appointment of Mr Nicholas John Taylor as a director on 4 December 2015 (2 pages) |
5 August 2016 | Register inspection address has been changed to 7 Eastern Road Romford Essex RM1 3NH (1 page) |
5 August 2016 | Register inspection address has been changed to 7 Eastern Road Romford Essex RM1 3NH (1 page) |
22 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2015 (19 pages) |
22 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2015 (19 pages) |
9 January 2016 | Full accounts made up to 30 June 2015 (23 pages) |
9 January 2016 | Full accounts made up to 30 June 2015 (23 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
18 December 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
19 August 2015 | Director's details changed for Mrs Shirley Ann Bellamy on 24 June 2015 (2 pages) |
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Director's details changed for Mrs Shirley Ann Bellamy on 24 June 2015 (2 pages) |
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2015 | Secretary's details changed for Mrs Shirley Ann Bellamy on 24 June 2015 (1 page) |
18 August 2015 | Secretary's details changed for Mrs Shirley Ann Bellamy on 24 June 2015 (1 page) |
25 February 2015 | Satisfaction of charge 5 in full (4 pages) |
25 February 2015 | Satisfaction of charge 6 in full (4 pages) |
25 February 2015 | Satisfaction of charge 5 in full (4 pages) |
25 February 2015 | Satisfaction of charge 6 in full (4 pages) |
21 January 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
21 January 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
24 December 2014 | Registration of charge 028383910008, created on 22 December 2014 (48 pages) |
24 December 2014 | Registration of charge 028383910008, created on 22 December 2014 (48 pages) |
10 November 2014 | Registration of charge 028383910007, created on 29 October 2014 (18 pages) |
10 November 2014 | Registration of charge 028383910007, created on 29 October 2014 (18 pages) |
19 September 2014 | Satisfaction of charge 4 in full (4 pages) |
19 September 2014 | Satisfaction of charge 4 in full (4 pages) |
15 August 2014 | Register inspection address has been changed to 7 Eastern Road Romford Essex RM1 3NH (1 page) |
15 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Register inspection address has been changed to 7 Eastern Road Romford Essex RM1 3NH (1 page) |
19 February 2014 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
19 February 2014 | Group of companies' accounts made up to 30 June 2013 (28 pages) |
25 July 2013 | Director's details changed for Mr Peter Blake-Turner on 29 October 2012 (2 pages) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Director's details changed for Mr Peter Blake-Turner on 29 October 2012 (2 pages) |
24 July 2013 | Registered office address changed from 128/129 Minories London EC3N 1PB on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from , 128/129 Minories, London, EC3N 1PB on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from , 128/129 Minories, London, EC3N 1PB on 24 July 2013 (1 page) |
8 May 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
8 May 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
27 November 2012 | Termination of appointment of Margaret Nash as a director (1 page) |
27 November 2012 | Termination of appointment of Margaret Nash as a director (1 page) |
11 September 2012 | Auditor's resignation (1 page) |
11 September 2012 | Auditor's resignation (1 page) |
31 August 2012 | Section 519 (1 page) |
31 August 2012 | Section 519 (1 page) |
29 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (8 pages) |
29 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Termination of appointment of Eric Saunders as a director (1 page) |
3 July 2012 | Termination of appointment of Michael Monitz as a director (1 page) |
3 July 2012 | Termination of appointment of Eric Saunders as a director (1 page) |
3 July 2012 | Termination of appointment of Michael Monitz as a director (1 page) |
25 May 2012 | Accounts for a small company made up to 30 June 2011 (11 pages) |
25 May 2012 | Accounts for a small company made up to 30 June 2011 (11 pages) |
15 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (10 pages) |
15 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (10 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 May 2011 | Accounts for a small company made up to 30 June 2010 (11 pages) |
4 May 2011 | Accounts for a small company made up to 30 June 2010 (11 pages) |
6 April 2011 | Appointment of Mr Toby Alexander Clegg as a director (2 pages) |
6 April 2011 | Appointment of Mr Toby Alexander Clegg as a director (2 pages) |
5 April 2011 | Termination of appointment of Graham Norgate as a director (1 page) |
5 April 2011 | Termination of appointment of Graham Norgate as a director (1 page) |
15 August 2010 | Director's details changed for Michael Frederick Monitz on 22 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Graham John Norgate on 22 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Michael Frederick Monitz on 22 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Mr Eric Sydney Saunders on 22 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Margaret Jean Nash on 22 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Mr Eric Sydney Saunders on 22 July 2010 (2 pages) |
15 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (10 pages) |
15 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (10 pages) |
15 August 2010 | Director's details changed for Graham John Norgate on 22 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Margaret Jean Nash on 22 July 2010 (2 pages) |
2 June 2010 | Accounts for a small company made up to 30 June 2009 (11 pages) |
2 June 2010 | Accounts for a small company made up to 30 June 2009 (11 pages) |
21 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
21 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 September 2008 | Return made up to 22/07/08; full list of members (5 pages) |
2 September 2008 | Return made up to 22/07/08; full list of members (5 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
15 October 2007 | Return made up to 22/07/07; no change of members
|
15 October 2007 | Return made up to 22/07/07; no change of members
|
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
10 July 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
10 July 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
5 September 2006 | Return made up to 22/07/06; full list of members (9 pages) |
5 September 2006 | Return made up to 22/07/06; full list of members (9 pages) |
3 July 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
3 July 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
23 August 2005 | Return made up to 22/07/05; full list of members (9 pages) |
23 August 2005 | Return made up to 22/07/05; full list of members (9 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
25 August 2004 | Return made up to 22/07/04; full list of members
|
25 August 2004 | Return made up to 22/07/04; full list of members
|
13 August 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
13 August 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (25 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (25 pages) |
26 October 2003 | Return made up to 22/07/03; full list of members
|
26 October 2003 | Return made up to 22/07/03; full list of members
|
28 October 2002 | Full accounts made up to 31 December 2001 (24 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (24 pages) |
20 August 2002 | Return made up to 22/07/02; full list of members
|
20 August 2002 | Return made up to 22/07/02; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (23 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (23 pages) |
8 August 2001 | Return made up to 22/07/01; full list of members
|
8 August 2001 | Return made up to 22/07/01; full list of members
|
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
14 September 2000 | Return made up to 22/07/00; full list of members (8 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Return made up to 22/07/00; full list of members (8 pages) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | Secretary resigned;director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
22 October 1999 | Particulars of mortgage/charge (7 pages) |
22 October 1999 | Particulars of mortgage/charge (7 pages) |
26 August 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
26 August 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
9 August 1999 | Return made up to 22/07/99; full list of members (10 pages) |
9 August 1999 | Return made up to 22/07/99; full list of members (10 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
7 April 1999 | Ad 11/12/98--------- £ si 138889@1=138889 £ ic 750000/888889 (2 pages) |
7 April 1999 | Ad 11/12/98--------- £ si 138889@1=138889 £ ic 750000/888889 (2 pages) |
24 August 1998 | Return made up to 22/07/98; full list of members
|
24 August 1998 | Return made up to 22/07/98; full list of members
|
10 July 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
10 July 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
6 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
6 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
21 July 1997 | Full group accounts made up to 31 October 1996 (19 pages) |
21 July 1997 | Full group accounts made up to 31 October 1996 (19 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: 12 pepper street general bridge isle of dogs london E14 9QY (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: 12 pepper street, general bridge, isle of dogs, london E14 9QY (1 page) |
16 May 1997 | Particulars of contract relating to shares (4 pages) |
16 May 1997 | Ad 09/04/97--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
16 May 1997 | Resolutions
|
16 May 1997 | Particulars of contract relating to shares (4 pages) |
16 May 1997 | Resolutions
|
16 May 1997 | Ad 09/04/97--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
30 August 1996 | Return made up to 22/07/96; full list of members
|
30 August 1996 | Return made up to 22/07/96; full list of members
|
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
24 June 1996 | Full accounts made up to 31 October 1995 (17 pages) |
24 June 1996 | Full accounts made up to 31 October 1995 (17 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
2 November 1995 | Ad 25/10/95--------- £ si 499000@1=499000 £ ic 1098/500098 (2 pages) |
2 November 1995 | Ad 25/10/95--------- £ si 499000@1=499000 £ ic 1098/500098 (2 pages) |
21 August 1995 | Return made up to 22/07/95; full list of members
|
21 August 1995 | Return made up to 22/07/95; full list of members
|
14 June 1995 | Full accounts made up to 31 October 1994 (16 pages) |
14 June 1995 | Full accounts made up to 31 October 1994 (16 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 199 ilford lane ilford essex IG1 2RX (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 199 ilford lane, ilford, essex, IG1 2RX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 July 1993 | Incorporation (14 pages) |
22 July 1993 | Incorporation (14 pages) |
22 July 1993 | Certificate of incorporation (1 page) |
22 July 1993 | Certificate of incorporation (1 page) |