London
EC3M 4BY
Secretary Name | Wendy Helena Sarsted |
---|---|
Status | Current |
Appointed | 25 July 2023(29 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Ian Williams |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(30 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Richard Layton Basham-Jones |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(30 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Mr John James McLachlan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberwood Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Dr George Petrie Robertson Mack |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Hazelwall Farm Pexhill Road Siddington Macclesfield Cheshire SK11 9JN |
Director Name | John Instance |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | 20 Lancaster Road Wimbledon London SW11 5DD |
Director Name | Janine Susan Edge |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(1 week, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 1993) |
Role | Solicitor |
Correspondence Address | 31 Queensdale Road London W11 4SB |
Director Name | Mr Richard Edwin Balding |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Moorings Mudeford Christchurch Dorset BH23 4AE |
Secretary Name | James Smith Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 January 1999) |
Role | Secretary |
Correspondence Address | 36 Clarendon Way Chislehurst Kent BR7 6RF |
Director Name | Mr William Moir McDonald |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2000) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Laneside Drive Bramhall Stockport Cheshire SK7 3AR |
Director Name | Mr Francis Alan Crayton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 1998) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bexton Lane Knutsford Cheshire WA16 9BP |
Director Name | Mr Alan John Frost |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rondells 20 Little Forest Road Bournemouth Dorset BH4 9NW |
Secretary Name | David James Alexander Severs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(5 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 08 February 1999) |
Role | Solicitor |
Correspondence Address | 4 Redesmere Drive Cheadle Hulme Cheadle Cheshire SK8 5JY |
Secretary Name | Mr William Moir McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(5 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 09 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Laneside Drive Bramhall Stockport Cheshire SK7 3AR |
Secretary Name | Paul Anthony Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 16 Tivoli Mews Cheltenham Gloucestershire GL50 2QD Wales |
Director Name | Mr David John Amos |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(6 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2000) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 5 College Way Dene Road Northwood Middlesex HA6 2BL |
Secretary Name | Murray John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2003) |
Role | Company Director |
Correspondence Address | Hunters Park Groton Sudbury Suffolk CO10 5EH |
Secretary Name | Bernadette Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Secretary Name | Murray John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2007) |
Role | Company Director |
Correspondence Address | 12 Learmonth Terrace Edinburgh EH4 1PG Scotland |
Secretary Name | Mr Christopher Charles Aujard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 2007(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seymore Oast Back Street Leeds Kent ME17 1TF |
Secretary Name | Simon Donald Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Martin Pierce Lewis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Status | Resigned |
Appointed | 30 January 2013(19 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 2013) |
Role | Company Director |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Samantha Louise Blackie |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Mr Michael John Burt |
---|---|
Status | Resigned |
Appointed | 03 October 2014(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2016) |
Role | Company Director |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Mrs Hilary Anne Staples |
---|---|
Status | Resigned |
Appointed | 03 October 2014(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 2017) |
Role | Company Director |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | John Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Michelle Anne Hill |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Kenny Fenna |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Matt Blake |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Richard Gordon |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Napier Loan Edinburgh EH10 5BG Scotland |
Director Name | Mr Peter McCusker |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2020(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 2024) |
Role | Deputy General Counsel |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | royallondon.com |
---|---|
Telephone | 01625 416617 |
Telephone region | Macclesfield |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
120m at £0.1 | Royal London Mutual Insurance Society LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £367,814,000 |
Gross Profit | -£7,362,000 |
Net Worth | -£48,231,000 |
Cash | £188,000 |
Current Liabilities | £139,425,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
16 January 2024 | Termination of appointment of John-Green Odada as a director on 31 December 2023 (1 page) |
---|---|
16 January 2024 | Appointment of Mr Ian Williams as a director on 1 January 2024 (2 pages) |
16 January 2024 | Appointment of Mr Richard Layton Basham-Jones as a director on 1 January 2024 (2 pages) |
9 August 2023 | Full accounts made up to 31 December 2022 (23 pages) |
31 July 2023 | Appointment of Wendy Helena Sarsted as a secretary on 25 July 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
30 June 2023 | Director's details changed for Mr Peter Mccusker on 26 June 2023 (2 pages) |
29 June 2023 | Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 26 June 2023 (2 pages) |
26 June 2023 | Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page) |
17 April 2023 | Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page) |
6 January 2023 | Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page) |
31 December 2022 | Appointment of Mr Jon Scott Glen as a director on 16 December 2022 (2 pages) |
14 October 2022 | Termination of appointment of Lesley Mitchell as a director on 14 October 2022 (1 page) |
2 August 2022 | Full accounts made up to 31 December 2021 (24 pages) |
29 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
22 March 2022 | Appointment of Director John-Green Odada as a director on 21 March 2022 (2 pages) |
16 March 2022 | Termination of appointment of Fergus Harry Speight as a director on 2 March 2022 (1 page) |
17 July 2021 | Full accounts made up to 31 December 2020 (26 pages) |
1 July 2021 | Termination of appointment of Matt Blake as a director on 28 June 2021 (1 page) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
16 June 2021 | Termination of appointment of Jeremy Peter Small as a director on 11 June 2021 (1 page) |
18 December 2020 | Appointment of Mrs Lesley Mitchell as a director on 18 December 2020 (2 pages) |
18 December 2020 | Appointment of Mr Peter Mccusker as a director on 18 December 2020 (2 pages) |
18 December 2020 | Appointment of Mr Jeremy Peter Small as a director on 18 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Richard Gordon as a director on 11 December 2020 (1 page) |
3 December 2020 | Termination of appointment of Kenny Fenna as a director on 3 December 2020 (1 page) |
18 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
17 October 2019 | Resolutions
|
30 September 2019 | Termination of appointment of Gurdeep Singh Rai as a director on 30 September 2019 (1 page) |
15 August 2019 | Termination of appointment of John Davies as a director on 2 August 2019 (1 page) |
15 August 2019 | Appointment of Mr Richard Gordon as a director on 24 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
30 April 2019 | Termination of appointment of Michelle Anne Hill as a director on 30 April 2019 (1 page) |
5 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
16 May 2018 | Full accounts made up to 31 December 2017 (20 pages) |
1 November 2017 | Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages) |
1 November 2017 | Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages) |
18 October 2017 | Appointment of Kenny Fenna as a director on 1 October 2017 (2 pages) |
18 October 2017 | Appointment of Kenny Fenna as a director on 1 October 2017 (2 pages) |
16 October 2017 | Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages) |
16 October 2017 | Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of John Davies as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of John Davies as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Matt Blake as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Matt Blake as a director on 1 October 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Termination of appointment of Hilary Anne Staples as a secretary on 21 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Hilary Anne Staples as a secretary on 21 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page) |
11 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 January 2017 | Termination of appointment of Samantha Louise Blackie as a director on 5 October 2016 (1 page) |
4 January 2017 | Termination of appointment of Michael John Burt as a secretary on 11 November 2016 (1 page) |
4 January 2017 | Termination of appointment of Samantha Louise Blackie as a director on 5 October 2016 (1 page) |
4 January 2017 | Termination of appointment of Michael John Burt as a secretary on 11 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Fergus Harry Speight as a director on 2 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Fergus Harry Speight as a director on 2 November 2016 (2 pages) |
2 August 2016 | Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page) |
19 July 2016 | Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 October 2014 | Appointment of Mr Michael John Burt as a secretary on 3 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Michael John Burt as a secretary on 3 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Simon Donald Watson as a secretary on 30 September 2014 (1 page) |
7 October 2014 | Appointment of Mrs Hilary Anne Staples as a secretary on 3 October 2014 (2 pages) |
7 October 2014 | Appointment of Mrs Hilary Anne Staples as a secretary on 3 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Michael John Burt as a secretary on 3 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Simon Donald Watson as a secretary on 30 September 2014 (1 page) |
7 October 2014 | Appointment of Mrs Hilary Anne Staples as a secretary on 3 October 2014 (2 pages) |
22 May 2014 | Termination of appointment of Adrian Nixon as a director (1 page) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Termination of appointment of Adrian Nixon as a director (1 page) |
23 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
12 December 2013 | Director's details changed for Adrian Micheal Nixon on 6 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Adrian Micheal Nixon on 6 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Simon Colin Mitchley on 6 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Simon Colin Mitchley on 6 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Adrian Micheal Nixon on 6 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr Simon Colin Mitchley on 6 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Adrian Micheal Nixon on 6 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Adrian Micheal Nixon on 6 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Adrian Micheal Nixon on 6 December 2013 (2 pages) |
21 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (18 pages) |
21 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (18 pages) |
3 September 2013 | Appointment of Mr Simon Colin Mitchley as a director (2 pages) |
3 September 2013 | Appointment of Mr Simon Colin Mitchley as a director (2 pages) |
3 September 2013 | Termination of appointment of Simon Mitchley as a secretary (1 page) |
3 September 2013 | Termination of appointment of Simon Mitchley as a secretary (1 page) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
21 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 March 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 February 2013 | Appointment of Mrs Samantha Louise Blackie as a director (2 pages) |
19 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
19 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
19 February 2013 | Appointment of Mrs Samantha Louise Blackie as a director (2 pages) |
4 February 2013 | Appointment of Mr Simon Colin Mitchley as a secretary (1 page) |
4 February 2013 | Appointment of Mr Simon Colin Mitchley as a secretary (1 page) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
19 March 2012 | Appointment of Martin Lewis as a director (2 pages) |
19 March 2012 | Appointment of Martin Lewis as a director (2 pages) |
18 October 2011 | Termination of appointment of Michael Yardley as a director (2 pages) |
18 October 2011 | Appointment of Adrian Micheal Nixon as a director (3 pages) |
18 October 2011 | Appointment of Adrian Micheal Nixon as a director (3 pages) |
18 October 2011 | Termination of appointment of Michael Yardley as a director (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 April 2011 | Appointment of Simon Donald Watson as a secretary (3 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 April 2011 | Appointment of Simon Donald Watson as a secretary (3 pages) |
12 April 2011 | Termination of appointment of Christopher Aujard as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Christopher Aujard as a secretary (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 October 2009 | Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | New secretary appointed (1 page) |
5 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
8 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 May 2005 | Return made up to 30/04/05; full list of members
|
25 May 2005 | Return made up to 30/04/05; full list of members
|
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
28 May 2004 | Return made up to 30/04/04; full list of members
|
28 May 2004 | Return made up to 30/04/04; full list of members
|
14 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house, middleborough, colchester, essex CO1 1PP (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house, middleborough, colchester, essex CO1 1PP (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
8 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
28 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
12 July 2001 | Company name changed united assurance management serv ices LIMITED\certificate issued on 12/07/01 (2 pages) |
12 July 2001 | Company name changed united assurance management serv ices LIMITED\certificate issued on 12/07/01 (2 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
5 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
5 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: refuge house, alderley road, wilmslow, cheshire SK9 1PF (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: refuge house, alderley road, wilmslow, cheshire SK9 1PF (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
26 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members
|
31 May 2000 | Return made up to 30/04/00; full list of members
|
31 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (3 pages) |
12 May 2000 | New director appointed (3 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Ad 30/12/99--------- £ si 119990000@1=119990000 £ ic 10000/120000000 (2 pages) |
6 January 2000 | Nc inc already adjusted 22/12/99 (1 page) |
6 January 2000 | Ad 30/12/99--------- £ si 119990000@1=119990000 £ ic 10000/120000000 (2 pages) |
6 January 2000 | Memorandum and Articles of Association (15 pages) |
6 January 2000 | Memorandum and Articles of Association (15 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Nc inc already adjusted 22/12/99 (1 page) |
16 November 1999 | New director appointed (3 pages) |
16 November 1999 | New director appointed (3 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
13 July 1999 | £ nc 173500100/173510000 24/06/99 (1 page) |
13 July 1999 | Ad 24/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 July 1999 | Ad 24/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 July 1999 | £ nc 173500100/173510000 24/06/99 (1 page) |
1 June 1999 | Return made up to 30/04/99; no change of members (7 pages) |
1 June 1999 | Return made up to 30/04/99; no change of members (7 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | New director appointed (3 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
30 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 January 1998 | Resolutions
|
16 January 1998 | Memorandum and Articles of Association (9 pages) |
16 January 1998 | £ nc 100/173500100 23/12/97 (1 page) |
16 January 1998 | Resolutions
|
16 January 1998 | Memorandum and Articles of Association (9 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | Resolutions
|
16 January 1998 | £ nc 100/173500100 23/12/97 (1 page) |
15 January 1998 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
15 January 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
15 January 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
15 January 1998 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
2 January 1998 | New director appointed (3 pages) |
2 January 1998 | New director appointed (3 pages) |
21 November 1997 | Company name changed united friendly services LIMITED\certificate issued on 24/11/97 (2 pages) |
21 November 1997 | Company name changed united friendly services LIMITED\certificate issued on 24/11/97 (2 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
14 July 1997 | Return made up to 31/05/97; full list of members (8 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: 42 southwark bridge road, london, SE1 9HE (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: 42 southwark bridge road, london, SE1 9HE (1 page) |
30 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
20 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
3 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
3 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
13 September 1995 | Resolutions
|
14 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
14 June 1995 | Return made up to 31/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
26 November 1993 | Resolutions
|
26 November 1993 | Resolutions
|
22 November 1993 | Company name changed\certificate issued on 22/11/93 (3 pages) |
22 November 1993 | Company name changed\certificate issued on 22/11/93 (3 pages) |
1 November 1993 | Incorporation (19 pages) |
1 November 1993 | Incorporation (19 pages) |