Company NameCarroll London Markets Limited
Company StatusActive
Company Number02858300
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 7 months ago)
Previous NameJohn Holman & Sons Limited

Business Activity

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

Directors

Director NameMr Noel Christopher Lenihan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(22 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Sami Saad Sulaiman
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(22 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Noel Christopher Lenihan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(22 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 3rd Floor
48 Gracechurch Street
London
EC3V 0EJ
Director NameMr David James Ezzard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(22 years, 7 months after company formation)
Appointment Duration8 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameNicholas Hugh Green
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 1993)
RoleSolicitor
Correspondence Address17 Burwood Park Road
Walton On Thames
Surrey
KT12 5LJ
Secretary NameMr Alexander Brian Woodfield
NationalityBritish
StatusResigned
Appointed22 October 1993(3 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 1993)
RoleCompany Director
Correspondence Address15 Mexfield Road
Putney
London
SW15 2RG
Director NameMr David Scales
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(2 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 September 2001)
RoleSecretary
Correspondence AddressOak Lodge
Rawreth Lane
Rayleigh
Essex
SS6 9PX
Director NameMr David McArthur Holman
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(2 months after company formation)
Appointment Duration15 years, 8 months (resigned 05 August 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCrundale House
Crundale
Canterbury
Kent
CT4 7EH
Secretary NameMr David Scales
NationalityBritish
StatusResigned
Appointed30 November 1993(2 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 September 2001)
RoleSecretary
Correspondence AddressOak Lodge
Rawreth Lane
Rayleigh
Essex
SS6 9PX
Director NameMr Andrew McArthur Holman-West
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(5 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 22 April 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1st Floor Royal Exchange
London
EC3V 3LN
Secretary NameMr Andrew George Smith
NationalityBritish
StatusResigned
Appointed28 September 2001(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Hemnall Street
Epping
Essex
CM16 4LZ
Director NameThomas Clive Waters
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(8 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 April 2009)
RoleFinancial Adviser
Correspondence AddressSunningdale 41 Graystone Road
Tankerton
Whitstable
Kent
CT5 2JX
Director NameJohn William Dutton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(9 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 March 2009)
RoleInsurance Broker
Correspondence Address6 Princes Mews
Billericay
Essex
CM12 0FQ
Director NameMr Andrew George Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Hemnall Street
Epping
Essex
CM16 4LZ
Secretary NameMr John Anthony Blakemore
NationalityBritish
StatusResigned
Appointed31 October 2006(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6th Floor 22 Billiter Street
London
EC3M 2RY
Director NameMr John Anthony Blakemore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2010)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address6th Floor 22 Billiter Street
London
EC3M 2RY
Director NameBruce William Charles Graham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 22 Billiter Street
London
EC3M 2RY
Director NameMr Peter Eric Presland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(16 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Royal Exchange
London
EC3V 3LN
Director NameMrs Angela Mary Tjay Mazuri
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(16 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon Underwriting Centre 3 Minster Court
Mincing Lane
London
EC3R 7DD
Director NameMr Philip Ian Albon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(16 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 22 Billiter Street
London
EC3M 2RY
Director NameMr Gary Beaumont
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(17 years after company formation)
Appointment Duration5 years, 6 months (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Royal Exchange
London
EC3V 3LN
Director NameMr Brian Mark Austin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed22 April 2016(22 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2018)
RoleInsurance Broker
Country of ResidenceAustralia
Correspondence Address48 3rd Floor
48 Gracechurch Street
London
EC3V 0EJ
Director NameMr Paul Robert Dwyer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed22 April 2016(22 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address48 3rd Floor
48 Gracechurch Street
London
EC3V 0EJ

Contact

Websiteholmans.co.uk

Location

Registered AddressMezzanine Floor
75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50m at £0.01John Holman & Sons (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,533,945
Net Worth£971,399
Cash£1,865,874
Current Liabilities£2,690,853

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

27 May 2016Delivered on: 8 June 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
2 August 2002Delivered on: 9 August 2002
Satisfied on: 27 August 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 6 montpelier place london SW7 1HJ t/n 231386. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

22 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
4 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
13 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
20 October 2020Change of details for Carroll London Markets Holdings Limited as a person with significant control on 13 March 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
13 March 2020Registered office address changed from 48 3rd Floor 48 Gracechurch Street London EC3V 0EJ England to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page)
19 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 November 2019Satisfaction of charge 028583000002 in full (1 page)
14 November 2019Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages)
13 November 2019Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 October 2018Termination of appointment of Paul Robert Dwyer as a director on 2 October 2018 (1 page)
2 October 2018Termination of appointment of Brian Mark Austin as a director on 2 October 2018 (1 page)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 September 2018Memorandum and Articles of Association (7 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (20 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 30 June 2016 (22 pages)
3 January 2017Full accounts made up to 30 June 2016 (22 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 June 2016Registration of charge 028583000002, created on 27 May 2016 (36 pages)
8 June 2016Registration of charge 028583000002, created on 27 May 2016 (36 pages)
25 April 2016Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 48 3rd Floor 48 Gracechurch Street London EC3V 0EJ on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 48 3rd Floor 48 Gracechurch Street London EC3V 0EJ on 25 April 2016 (1 page)
25 April 2016Director's details changed for Mrs Sami Saad Sulaiman on 22 April 2016 (2 pages)
25 April 2016Director's details changed for Mrs Sami Saad Sulaiman on 22 April 2016 (2 pages)
22 April 2016Termination of appointment of Philip Ian Albon as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Philip Ian Albon as a director on 22 April 2016 (1 page)
22 April 2016Appointment of Mr Brian Mark Austin as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mr Noel Christopher Lenihan as a director on 22 April 2016 (2 pages)
22 April 2016Termination of appointment of Andrew Mcarthur Holman-West as a director on 22 April 2016 (1 page)
22 April 2016Appointment of Mr Paul Robert Dwyer as a director on 22 April 2016 (2 pages)
22 April 2016Termination of appointment of Andrew Mcarthur Holman-West as a director on 22 April 2016 (1 page)
22 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
22 April 2016Appointment of Mr Noel Christopher Lenihan as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mrs Sami Saad Sulaiman as a director on 22 April 2016 (2 pages)
22 April 2016Termination of appointment of Gary Beaumont as a director on 22 April 2016 (1 page)
22 April 2016Appointment of Mr Paul Robert Dwyer as a director on 22 April 2016 (2 pages)
22 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
22 April 2016Termination of appointment of Peter Eric Presland as a director on 22 April 2016 (1 page)
22 April 2016Appointment of Mrs Sami Saad Sulaiman as a director on 22 April 2016 (2 pages)
22 April 2016Termination of appointment of Peter Eric Presland as a director on 22 April 2016 (1 page)
22 April 2016Appointment of Mr David James Ezzard as a director on 22 April 2016 (2 pages)
22 April 2016Termination of appointment of Gary Beaumont as a director on 22 April 2016 (1 page)
22 April 2016Appointment of Mr Brian Mark Austin as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mr David James Ezzard as a director on 22 April 2016 (2 pages)
18 March 2016Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 18 March 2016 (1 page)
18 March 2016Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 18 March 2016 (1 page)
14 January 2016Full accounts made up to 30 June 2015 (24 pages)
14 January 2016Full accounts made up to 30 June 2015 (24 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 500,000
(4 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 500,000
(4 pages)
30 October 2014Full accounts made up to 30 June 2014 (20 pages)
30 October 2014Full accounts made up to 30 June 2014 (20 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500,000
(4 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500,000
(4 pages)
27 August 2014Satisfaction of charge 1 in full (2 pages)
27 August 2014Satisfaction of charge 1 in full (2 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 500,000
(4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 500,000
(4 pages)
26 September 2013Full accounts made up to 30 June 2013 (19 pages)
26 September 2013Full accounts made up to 30 June 2013 (19 pages)
5 April 2013Full accounts made up to 30 June 2012 (19 pages)
5 April 2013Full accounts made up to 30 June 2012 (19 pages)
2 April 2013Termination of appointment of Angela Tjay Mazuri as a director (1 page)
2 April 2013Termination of appointment of Angela Tjay Mazuri as a director (1 page)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 January 2012Full accounts made up to 30 June 2011 (19 pages)
2 January 2012Full accounts made up to 30 June 2011 (19 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
15 March 2011Director's details changed for Mr Andrew Mcarthur Holman-West on 12 March 2011 (2 pages)
15 March 2011Registered office address changed from 1St Floor London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom on 15 March 2011 (1 page)
15 March 2011Director's details changed for Mr Andrew Mcarthur Holman-West on 12 March 2011 (2 pages)
15 March 2011Registered office address changed from 1St Floor London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom on 15 March 2011 (1 page)
14 March 2011Registered office address changed from 6Th Floor 22 Billiter Street London EC3M 2RY on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 6Th Floor 22 Billiter Street London EC3M 2RY on 14 March 2011 (1 page)
25 October 2010Full accounts made up to 30 June 2010 (19 pages)
25 October 2010Full accounts made up to 30 June 2010 (19 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 September 2010Appointment of Mr Gary Beaumont as a director (2 pages)
30 September 2010Appointment of Mr Gary Beaumont as a director (2 pages)
19 August 2010Termination of appointment of Bruce Graham as a director (1 page)
19 August 2010Termination of appointment of Philip Albon as a director (1 page)
19 August 2010Termination of appointment of Philip Albon as a director (1 page)
19 August 2010Termination of appointment of Bruce Graham as a director (1 page)
16 August 2010Appointment of Mr Philip Ian Albon as a director (2 pages)
16 August 2010Appointment of Mr Philip Ian Albon as a director (2 pages)
16 August 2010Appointment of Mr Philip Ian Albon as a director (2 pages)
16 August 2010Appointment of Mr Philip Ian Albon as a director (2 pages)
31 March 2010Termination of appointment of John Blakemore as a secretary (1 page)
31 March 2010Termination of appointment of John Blakemore as a secretary (1 page)
19 March 2010Termination of appointment of John Blakemore as a director (1 page)
19 March 2010Appointment of Mrs Angela Mary Tjay Mazuri as a director (2 pages)
19 March 2010Appointment of Mrs Angela Mary Tjay Mazuri as a director (2 pages)
19 March 2010Termination of appointment of John Blakemore as a director (1 page)
8 January 2010Full accounts made up to 30 June 2009 (18 pages)
8 January 2010Full accounts made up to 30 June 2009 (18 pages)
18 December 2009Appointment of Mr Peter Eric Presland as a director (2 pages)
18 December 2009Appointment of Mr Peter Eric Presland as a director (2 pages)
12 October 2009Director's details changed for Andrew Mcarthur Holman-West on 11 October 2009 (2 pages)
12 October 2009Director's details changed for John Anthony Blakemore on 11 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Mcarthur Holman-West on 11 October 2009 (2 pages)
12 October 2009Secretary's details changed for John Anthony Blakemore on 11 October 2009 (1 page)
12 October 2009Director's details changed for Bruce William Charles Graham on 11 October 2009 (2 pages)
12 October 2009Secretary's details changed for John Anthony Blakemore on 11 October 2009 (1 page)
12 October 2009Director's details changed for John Anthony Blakemore on 11 October 2009 (2 pages)
12 October 2009Director's details changed for Bruce William Charles Graham on 11 October 2009 (2 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 August 2009Appointment terminated director david holman (1 page)
26 August 2009Appointment terminated director david holman (1 page)
17 April 2009Appointment terminated director thomas waters (1 page)
17 April 2009Appointment terminated director thomas waters (1 page)
10 March 2009Appointment terminated director john dutton (1 page)
10 March 2009Appointment terminated director john dutton (1 page)
8 January 2009Full accounts made up to 30 June 2008 (18 pages)
8 January 2009Full accounts made up to 30 June 2008 (18 pages)
14 November 2008Registered office changed on 14/11/2008 from 5TH floor ibex house 42-47 minories london EC3N 1DY (1 page)
14 November 2008Registered office changed on 14/11/2008 from 5TH floor ibex house 42-47 minories london EC3N 1DY (1 page)
7 October 2008Return made up to 30/09/08; full list of members (5 pages)
7 October 2008Return made up to 30/09/08; full list of members (5 pages)
24 January 2008Full accounts made up to 30 June 2007 (19 pages)
24 January 2008Full accounts made up to 30 June 2007 (19 pages)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
1 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
15 May 2007Auditor's resignation (1 page)
15 May 2007Auditor's resignation (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
17 November 2006Full accounts made up to 30 June 2006 (20 pages)
17 November 2006Full accounts made up to 30 June 2006 (20 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
5 April 2006Full accounts made up to 30 June 2005 (22 pages)
5 April 2006Full accounts made up to 30 June 2005 (22 pages)
20 February 2006Ad 19/01/06--------- £ si [email protected]=497300 £ ic 2700/500000 (2 pages)
20 February 2006Resolutions
  • RES14 ‐ £497300.00 ord sh 19/01/06
(1 page)
20 February 2006Resolutions
  • RES14 ‐ £497300.00 ord sh 19/01/06
(1 page)
20 February 2006Ad 19/01/06--------- £ si [email protected]=497300 £ ic 2700/500000 (2 pages)
20 February 2006Nc inc already adjusted 19/01/06 (2 pages)
20 February 2006Nc inc already adjusted 19/01/06 (2 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
5 May 2005Full accounts made up to 30 June 2004 (19 pages)
5 May 2005Full accounts made up to 30 June 2004 (19 pages)
20 September 2004Return made up to 30/09/04; full list of members (8 pages)
20 September 2004Return made up to 30/09/04; full list of members (8 pages)
13 April 2004Full accounts made up to 30 June 2003 (18 pages)
13 April 2004Full accounts made up to 30 June 2003 (18 pages)
1 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2003New director appointed (3 pages)
1 August 2003New director appointed (3 pages)
1 August 2003New director appointed (3 pages)
1 August 2003New director appointed (3 pages)
4 May 2003Full accounts made up to 30 June 2002 (16 pages)
4 May 2003Full accounts made up to 30 June 2002 (16 pages)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2002Particulars of mortgage/charge (5 pages)
9 August 2002Particulars of mortgage/charge (5 pages)
3 May 2002Full accounts made up to 30 June 2001 (15 pages)
3 May 2002Full accounts made up to 30 June 2001 (15 pages)
26 February 2002New director appointed (1 page)
26 February 2002New director appointed (1 page)
17 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2001Secretary resigned;director resigned (1 page)
16 October 2001Secretary resigned;director resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 12 arthur street london EC4R 9HY (1 page)
17 November 2000Registered office changed on 17/11/00 from: 12 arthur street london EC4R 9HY (1 page)
2 November 2000Full group accounts made up to 30 June 2000 (19 pages)
2 November 2000Full group accounts made up to 30 June 2000 (19 pages)
11 October 2000Return made up to 30/09/00; full list of members (7 pages)
11 October 2000Return made up to 30/09/00; full list of members (7 pages)
9 November 1999Full group accounts made up to 30 June 1999 (20 pages)
9 November 1999Full group accounts made up to 30 June 1999 (20 pages)
13 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 1999Company name changed checkdaily projects LIMITED\certificate issued on 09/07/99 (2 pages)
8 July 1999Company name changed checkdaily projects LIMITED\certificate issued on 09/07/99 (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
5 November 1998Full group accounts made up to 30 June 1998 (19 pages)
5 November 1998Full group accounts made up to 30 June 1998 (19 pages)
5 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 05/10/98
(8 pages)
5 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 05/10/98
(8 pages)
14 November 1997Full group accounts made up to 30 June 1997 (20 pages)
14 November 1997Full group accounts made up to 30 June 1997 (20 pages)
7 October 1997Return made up to 30/09/97; full list of members (8 pages)
7 October 1997Return made up to 30/09/97; full list of members (8 pages)
2 January 1997Full group accounts made up to 30 June 1996 (20 pages)
2 January 1997Full group accounts made up to 30 June 1996 (20 pages)
7 October 1996Return made up to 30/09/96; no change of members (6 pages)
7 October 1996Return made up to 30/09/96; no change of members (6 pages)
14 March 1996Full group accounts made up to 30 June 1995 (20 pages)
14 March 1996Full group accounts made up to 30 June 1995 (20 pages)
10 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 10/10/95
(8 pages)
10 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 10/10/95
(8 pages)
22 March 1995Full group accounts made up to 30 June 1994 (21 pages)
22 March 1995Full group accounts made up to 30 June 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
17 October 1994Return made up to 30/09/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 1994Return made up to 30/09/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 1994Ad 30/11/93--------- £ si [email protected] (2 pages)
25 April 1994Statement of affairs (4 pages)
25 April 1994Ad 30/11/93--------- £ si [email protected] (2 pages)
25 April 1994Statement of affairs (4 pages)
16 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(17 pages)
16 December 1993Memorandum and Articles of Association (15 pages)
16 December 1993Memorandum and Articles of Association (15 pages)
16 December 1993Director resigned;new director appointed (5 pages)
16 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(17 pages)
16 December 1993Secretary resigned;new secretary appointed;new director appointed (5 pages)
16 December 1993Secretary resigned;new secretary appointed;new director appointed (5 pages)
16 December 1993Director resigned;new director appointed (5 pages)
30 September 1993Incorporation (8 pages)
30 September 1993Incorporation (8 pages)