00198 Rome
Italy
Director Name | Mr Ivo Impronta |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 July 2000(6 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Insurance Broker |
Country of Residence | Italy |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mr Ivo Impronta |
---|---|
Status | Current |
Appointed | 16 May 2019(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mrs Elda Boccia |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 April 2020(26 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Broker |
Country of Residence | England |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Alessandro Iobbi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 04 January 2021(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr David Stuart Anthony Anslow-Wilson |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Insurance Brokers |
Country of Residence | United Kingdom |
Correspondence Address | 53 Markham Street London SW3 3NR |
Secretary Name | Mr Andrew Mackay |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Hillbrow Road Bromley Kent BR1 4JL |
Director Name | Mr Brian Anthony King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 23 years, 3 months (resigned 26 January 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Atrium House Fordingbridge Close Horsham West Sussex RH12 1JN |
Director Name | Mr David Edward Wright |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farningham House High Street Farningham Dartford Kent DA4 0DH |
Secretary Name | Mr David Edward Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farningham House High Street Farningham Dartford Kent DA4 0DH |
Director Name | Mr Andrea Paolo Maria Vallini |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2011(17 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9 Via Bianca Di Savoia Milan 20123 |
Director Name | Mr Graham John White |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2019) |
Role | Chairman Of Underwriting Agency |
Country of Residence | England |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Guy Patrick Wilson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Mr Guy Patrick Wilson |
---|---|
Status | Resigned |
Appointed | 26 October 2011(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mrs Vyvienne Yvonne Alexandra Corley Wade |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(18 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 07 May 2013) |
Role | Group Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastcheap London EC3M 1AJ |
Director Name | Mr Mark Drummond-Brady |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2017) |
Role | Executive Director At Jlt |
Country of Residence | England |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mrs Caroline Jane Rudolph |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(23 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2023) |
Role | Ned |
Country of Residence | England |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Rory Daniel Oswell Macleay |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 2019) |
Role | Ned |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Miss Pamela Giselle Petrussi |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 December 2019(26 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 12 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Craig Warren Kershaw |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(26 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building Houndsditch London EC3A 7AW |
Director Name | Matthew Kailey Fosh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 2023) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | maglondon.com |
---|---|
Telephone | 020 73984010 |
Telephone region | London |
Registered Address | 1 Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
325k at £1 | Marine & Aviation Spa 65.00% Ordinary |
---|---|
125k at £1 | Jlt Group Holdings LTD 25.00% Ordinary |
50k at £1 | David Stuart Anthony Anslow-wilson 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,380,668 |
Net Worth | £2,814,364 |
Cash | £3,815,929 |
Current Liabilities | £13,596,842 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
5 November 2014 | Delivered on: 18 November 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: L/H property k/a flat 3, 1 cranley gardens, london t/no BGL50624. Outstanding |
---|---|
27 August 2014 | Delivered on: 30 August 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
11 August 2006 | Delivered on: 16 August 2006 Persons entitled: Teh Central Board of Finance of the Church of England Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A sum equal to every sum so notified and further sums as required from time to time. See the mortgage charge document for full details. Outstanding |
9 November 1999 | Delivered on: 15 November 1999 Satisfied on: 24 August 2000 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 5 september 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 payable 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). Fully Satisfied |
5 September 1997 | Delivered on: 9 September 1997 Satisfied on: 24 August 2000 Persons entitled: Lloyd's (A Statutory Corporation) Classification: Security and trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to lloyd's brokers byelaw no 5 of 1988 required to be paid into an insurance broking account of the company and all approved iba assets by way of first floating charge. See the mortgage charge document for full details. Fully Satisfied |
12 October 2023 | Director's details changed for Mr Ivo Impronta on 17 January 2023 (2 pages) |
---|---|
26 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
11 April 2023 | Accounts for a small company made up to 31 December 2022 (25 pages) |
1 February 2023 | Termination of appointment of Caroline Jane Rudolph as a director on 31 January 2023 (1 page) |
1 February 2023 | Termination of appointment of Matthew Kailey Fosh as a director on 31 January 2023 (1 page) |
22 June 2022 | Accounts for a small company made up to 31 December 2021 (26 pages) |
26 May 2022 | Satisfaction of charge 028568800005 in full (1 page) |
26 May 2022 | Satisfaction of charge 3 in full (1 page) |
26 May 2022 | Satisfaction of charge 028568800004 in full (1 page) |
27 April 2022 | Confirmation statement made on 16 April 2022 with updates (4 pages) |
29 December 2021 | Termination of appointment of Craig Warren Kershaw as a director on 28 December 2021 (1 page) |
1 July 2021 | Accounts for a small company made up to 31 December 2020 (25 pages) |
22 June 2021 | Cessation of Jardine Lloyd Thompson Group Plc as a person with significant control on 28 October 2016 (3 pages) |
22 June 2021 | Notification of Jlt Insurance Group Holdings Limited as a person with significant control on 28 October 2016 (4 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
8 January 2021 | Appointment of Mr Alessandro Iobbi as a director on 4 January 2021 (2 pages) |
24 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
13 October 2020 | Termination of appointment of Pamela Giselle Petrussi as a director on 12 October 2020 (1 page) |
25 August 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
29 April 2020 | Appointment of Mrs Elda Boccia as a director on 16 April 2020 (2 pages) |
11 February 2020 | Appointment of Mr Matthew Kailey Fosh as a director on 3 February 2020 (2 pages) |
2 January 2020 | Termination of appointment of Graham John White as a director on 31 December 2019 (1 page) |
2 January 2020 | Director's details changed for Pierluca Impronta on 31 December 2019 (2 pages) |
18 December 2019 | Appointment of Mr Craig Warren Kershaw as a director on 16 December 2019 (2 pages) |
18 December 2019 | Appointment of Miss Pamela Giselle Petrussi as a director on 16 December 2019 (2 pages) |
11 October 2019 | Termination of appointment of Rory Daniel Oswell Macleay as a director on 10 October 2019 (1 page) |
7 October 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
21 June 2019 | Accounts for a small company made up to 31 December 2018 (24 pages) |
29 May 2019 | Appointment of Mr Ivo Impronta as a secretary on 16 May 2019 (2 pages) |
29 May 2019 | Director's details changed for Mr Graham John White on 18 May 2019 (2 pages) |
19 March 2019 | Termination of appointment of Guy Patrick Wilson as a director on 28 February 2019 (1 page) |
19 March 2019 | Termination of appointment of David Stuart Anthony Anslow-Wilson as a director on 28 February 2019 (1 page) |
19 March 2019 | Termination of appointment of Guy Patrick Wilson as a secretary on 28 February 2019 (1 page) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
1 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
21 November 2017 | Appointment of Mrs Cary Rudolph as a director on 26 January 2017 (2 pages) |
21 November 2017 | Termination of appointment of Mark Drummond-Brady as a director on 6 March 2017 (1 page) |
21 November 2017 | Appointment of Mr Rory Daniel Oswell Macleay as a director on 6 March 2017 (2 pages) |
21 November 2017 | Termination of appointment of Brian Anthony King as a director on 26 January 2017 (1 page) |
21 November 2017 | Appointment of Mrs Cary Rudolph as a director on 26 January 2017 (2 pages) |
21 November 2017 | Termination of appointment of Mark Drummond-Brady as a director on 6 March 2017 (1 page) |
21 November 2017 | Appointment of Mr Rory Daniel Oswell Macleay as a director on 6 March 2017 (2 pages) |
21 November 2017 | Termination of appointment of Brian Anthony King as a director on 26 January 2017 (1 page) |
21 November 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
28 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 June 2015 | Termination of appointment of Andrea Paolo Maria Vallini as a director on 26 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Andrea Paolo Maria Vallini as a director on 26 May 2015 (1 page) |
22 June 2015 | Registered office address changed from 10 Eastcheap London EC3M 1AJ to 1 Minster Court Mincing Lane London EC3R 7AA on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 10 Eastcheap London EC3M 1AJ to 1 Minster Court Mincing Lane London EC3R 7AA on 22 June 2015 (1 page) |
18 November 2014 | Registration of charge 028568800005, created on 5 November 2014
|
18 November 2014 | Registration of charge 028568800005, created on 5 November 2014
|
18 November 2014 | Registration of charge 028568800005, created on 5 November 2014
|
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 August 2014 | Registration of charge 028568800004, created on 27 August 2014 (13 pages) |
30 August 2014 | Registration of charge 028568800004, created on 27 August 2014 (13 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 February 2014 | Appointment of Mr Mark Drummond-Brady as a director (2 pages) |
18 February 2014 | Appointment of Mr Mark Drummond-Brady as a director (2 pages) |
8 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
22 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 June 2013 | Termination of appointment of Vyvienne Wade as a director (1 page) |
18 June 2013 | Termination of appointment of Vyvienne Wade as a director (1 page) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (10 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (10 pages) |
2 October 2012 | Appointment of Mrs Vyvienne Yvonne Alexandra Corley Wade as a director (2 pages) |
2 October 2012 | Appointment of Mrs Vyvienne Yvonne Alexandra Corley Wade as a director (2 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 November 2011 | Termination of appointment of David Wright as a secretary (1 page) |
9 November 2011 | Appointment of Mr Guy Patrick Wilson as a secretary (1 page) |
9 November 2011 | Appointment of Mr Guy Patrick Wilson as a director (2 pages) |
9 November 2011 | Termination of appointment of David Wright as a director (1 page) |
9 November 2011 | Appointment of Mr Guy Patrick Wilson as a secretary (1 page) |
9 November 2011 | Termination of appointment of David Wright as a director (1 page) |
9 November 2011 | Termination of appointment of David Wright as a secretary (1 page) |
9 November 2011 | Appointment of Mr Guy Patrick Wilson as a director (2 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (10 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (10 pages) |
19 September 2011 | Appointment of Mr Andrea Paolo Maria Vallini as a director (2 pages) |
19 September 2011 | Appointment of Mr Andrea Paolo Maria Vallini as a director (2 pages) |
19 September 2011 | Appointment of Mr Graham John White as a director (2 pages) |
19 September 2011 | Appointment of Mr Graham John White as a director (2 pages) |
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
14 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Director's details changed for Mr Brian Anthony King on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr David Edward Wright on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Pierluca Impronta on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr David Edward Wright on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Pierluca Impronta on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Brian Anthony King on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr David Edward Wright on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Brian Anthony King on 1 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Director's details changed for Pierluca Impronta on 1 September 2010 (2 pages) |
10 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 October 2009 | Return made up to 24/09/09; full list of members (5 pages) |
1 October 2009 | Return made up to 24/09/09; full list of members (5 pages) |
1 October 2009 | Director's change of particulars / pierluca impronta / 01/02/2007 (1 page) |
1 October 2009 | Director's change of particulars / pierluca impronta / 01/02/2007 (1 page) |
27 February 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 February 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
14 October 2008 | Director and secretary's change of particulars / david wright / 31/10/2007 (1 page) |
14 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
14 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
14 October 2008 | Director and secretary's change of particulars / david wright / 31/10/2007 (1 page) |
28 February 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 February 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (3 pages) |
20 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 November 2006 | Return made up to 24/09/06; full list of members (3 pages) |
20 November 2006 | Return made up to 24/09/06; full list of members (3 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 6 alie street london E1 8DD (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 6 alie street london E1 8DD (1 page) |
16 August 2006 | Particulars of mortgage/charge (4 pages) |
16 August 2006 | Particulars of mortgage/charge (4 pages) |
28 February 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 February 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 September 2005 | Return made up to 24/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 24/09/05; full list of members (3 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 March 2005 | Full accounts made up to 31 December 2004 (13 pages) |
29 September 2004 | Return made up to 24/09/04; full list of members (3 pages) |
29 September 2004 | Return made up to 24/09/04; full list of members (3 pages) |
13 February 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 February 2004 | Full accounts made up to 31 December 2003 (13 pages) |
6 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
24 February 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 February 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
12 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 March 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members (7 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members (7 pages) |
5 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 November 2000 | Return made up to 24/09/00; full list of members
|
10 November 2000 | Return made up to 24/09/00; full list of members
|
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 1999 | Particulars of mortgage/charge (5 pages) |
15 November 1999 | Particulars of mortgage/charge (5 pages) |
22 October 1999 | Return made up to 24/09/99; full list of members (9 pages) |
22 October 1999 | Return made up to 24/09/99; full list of members (9 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 March 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 October 1998 | Return made up to 24/09/98; full list of members (9 pages) |
20 October 1998 | Return made up to 24/09/98; full list of members (9 pages) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Secretary resigned (1 page) |
12 February 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 February 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 October 1997 | Return made up to 24/09/97; full list of members (9 pages) |
13 October 1997 | Return made up to 24/09/97; full list of members (9 pages) |
29 September 1997 | Ad 23/09/97--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages) |
29 September 1997 | Ad 23/09/97--------- £ si 350000@1=350000 £ ic 150000/500000 (2 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (17 pages) |
12 March 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 December 1996 | Auditor's resignation (1 page) |
19 December 1996 | Auditor's resignation (1 page) |
19 December 1996 | Auditor's resignation (1 page) |
19 December 1996 | Resolutions
|
19 December 1996 | Auditor's resignation (1 page) |
19 December 1996 | Resolutions
|
30 September 1996 | Return made up to 24/09/96; full list of members (9 pages) |
30 September 1996 | Return made up to 24/09/96; full list of members (9 pages) |
29 September 1995 | Return made up to 24/09/95; full list of members (14 pages) |
29 September 1995 | Return made up to 24/09/95; full list of members (14 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
16 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 April 1994 | Company name changed marine, aviation & general (U.K. ) LIMITED\certificate issued on 15/04/94 (2 pages) |
14 April 1994 | Company name changed marine, aviation & general (U.K. ) LIMITED\certificate issued on 15/04/94 (2 pages) |
16 March 1994 | Ad 03/02/94--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages) |
16 March 1994 | £ nc 1000/500000 03/02/94 (1 page) |
16 March 1994 | Resolutions
|
16 March 1994 | Ad 03/02/94--------- £ si 149000@1=149000 £ ic 1000/150000 (2 pages) |
16 March 1994 | Resolutions
|
16 March 1994 | £ nc 1000/500000 03/02/94 (1 page) |
30 November 1993 | Ad 12/10/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 November 1993 | Ad 12/10/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 September 1993 | Incorporation (13 pages) |
24 September 1993 | Incorporation (13 pages) |