Company NameGlobal Claims Services Limited
Company StatusDissolved
Company Number02943792
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date25 July 2022 (1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Paul Escott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(20 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 25 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
Secretary NameSusan Elizabeth Hayward
StatusClosed
Appointed16 January 2020(25 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 25 July 2022)
RoleCompany Director
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Christopher James Evans
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2021(26 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 25 July 2022)
Role14/04/1975
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
Director NameLinda Joyce Brown
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleAdministrator
Correspondence Address15 Fairhazel Drive
Exeter
Devon
EX4 2DE
Secretary NameMark George Tatham
NationalityBritish
StatusResigned
Appointed23 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address63b Bennerley Road
London
SW11 6DR
Director NameIsla O'Connor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 October 1995(1 year, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2004)
RoleOperations Director
Correspondence Address178 Abercairn Road
Streatham Vale
London
SW16 5AQ
Secretary NameIain Thomas Weston
NationalityBritish
StatusResigned
Appointed21 May 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address48 Eastview Avenue
Plumstead
London
SE18 2HT
Secretary NameMr Stephen John Pinches
NationalityBritish
StatusResigned
Appointed28 July 2000(6 years, 1 month after company formation)
Appointment Duration6 months (resigned 26 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gothic Road
Twickenham
Middlesex
TW2 5EH
Secretary NameMr Geoffrey Roland Lee
NationalityBritish
StatusResigned
Appointed26 January 2001(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitefields Mill Hill
Edenbridge
Kent
TN8 5DB
Director NameMr David Robert Gooderson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(8 years, 3 months after company formation)
Appointment Duration11 years (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bartlett Street
South Croydon
Surrey
CR2 6TB
Director NameMr Colin Robert Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(10 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 April 2015)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Paul Escott
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(13 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bartlett Street
South Croydon
Surrey
CR2 6TB
Secretary NameMr David Robert Gooderson
StatusResigned
Appointed08 January 2010(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr David Evans
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(17 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Scott Fordham
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Secretary NameMr Mark Richard Hampton
StatusResigned
Appointed01 May 2014(19 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 January 2020)
RoleCompany Director
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethecollinsongroup.com

Location

Registered AddressC/O Mazars Llp Tower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1.000k at £1Collinson Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£323,572
Net Worth-£1,433,936
Cash£307,066
Current Liabilities£2,403,639

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Charges

3 May 2013Delivered on: 23 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 March 2021Termination of appointment of David Evans as a director on 1 March 2021 (1 page)
15 January 2021Satisfaction of charge 029437920001 in full (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
4 February 2020Audit exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages)
4 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (1 page)
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (77 pages)
4 February 2020Audit exemption subsidiary accounts made up to 30 April 2019 (17 pages)
24 January 2020Termination of appointment of Mark Richard Hampton as a secretary on 16 January 2020 (1 page)
24 January 2020Appointment of Susan Elizabeth Hayward as a secretary on 16 January 2020 (2 pages)
20 December 2019Change of details for Collinson Insurance Group Limited as a person with significant control on 20 December 2019 (2 pages)
27 November 2019Second filing to change the details of David Evans as a director (6 pages)
26 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
12 February 2019Audit exemption subsidiary accounts made up to 30 April 2018 (18 pages)
6 February 2019Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (1 page)
6 February 2019Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages)
6 February 2019Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (79 pages)
24 August 2018Notification of Collinson Insurance Group Limited as a person with significant control on 6 April 2016 (2 pages)
22 August 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
2 August 2018Change of details for a person with significant control (2 pages)
8 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (77 pages)
8 February 2018Audit exemption subsidiary accounts made up to 30 April 2017 (18 pages)
8 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page)
8 February 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages)
21 November 2017Director's details changed for Mr David Evans on 16 November 2017 (2 pages)
21 November 2017Director's details changed for Mr David Evans on 16 November 2017
  • ANNOTATION Clarification a second filed CH01 was registered on 27/11/2019.
(3 pages)
4 August 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
20 March 2017Director's details changed for Mr Paul Escott on 23 June 2016 (2 pages)
20 March 2017Director's details changed for Mr Paul Escott on 23 June 2016 (2 pages)
6 February 2017Full accounts made up to 30 April 2016 (19 pages)
6 February 2017Full accounts made up to 30 April 2016 (19 pages)
25 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000,000
(6 pages)
25 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000,000
(6 pages)
5 February 2016Full accounts made up to 30 April 2015 (16 pages)
5 February 2016Full accounts made up to 30 April 2015 (16 pages)
5 November 2015All of the property or undertaking has been released from charge 029437920001 (5 pages)
5 November 2015All of the property or undertaking has been released from charge 029437920001 (5 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000,000
(4 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000,000
(4 pages)
29 April 2015Termination of appointment of Colin Robert Evans as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Colin Robert Evans as a director on 29 April 2015 (1 page)
9 February 2015Full accounts made up to 30 April 2014 (14 pages)
9 February 2015Full accounts made up to 30 April 2014 (14 pages)
21 January 2015Appointment of Mr Paul Escott as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Paul Escott as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Paul Escott as a director on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Scott Fordham as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Scott Fordham as a director on 31 December 2014 (1 page)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000,000
(4 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000,000
(4 pages)
9 May 2014Appointment of Mr Mark Richard Hampton as a secretary (2 pages)
9 May 2014Appointment of Mr Mark Richard Hampton as a secretary (2 pages)
9 May 2014Termination of appointment of David Gooderson as a secretary (1 page)
9 May 2014Termination of appointment of David Gooderson as a secretary (1 page)
5 February 2014Full accounts made up to 30 April 2013 (14 pages)
5 February 2014Full accounts made up to 30 April 2013 (14 pages)
16 December 2013Registered office address changed from 19 Bartlett Street South Croydon Surrey CR2 6TB England on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 19 Bartlett Street South Croydon Surrey CR2 6TB England on 16 December 2013 (1 page)
5 November 2013Termination of appointment of David Gooderson as a director (1 page)
5 November 2013Termination of appointment of David Gooderson as a director (1 page)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
23 May 2013Registration of charge 029437920001 (34 pages)
23 May 2013Registration of charge 029437920001 (34 pages)
31 January 2013Full accounts made up to 30 April 2012 (15 pages)
31 January 2013Full accounts made up to 30 April 2012 (15 pages)
21 November 2012Appointment of Mr Scott Fordham as a director (2 pages)
21 November 2012Appointment of Mr Scott Fordham as a director (2 pages)
5 November 2012Termination of appointment of Paul Escott as a director (1 page)
5 November 2012Termination of appointment of Paul Escott as a director (1 page)
28 August 2012Director's details changed for Mr David Evans on 24 August 2012 (2 pages)
28 August 2012Director's details changed for Mr David Evans on 24 August 2012 (2 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
1 February 2012Full accounts made up to 30 April 2011 (17 pages)
1 February 2012Full accounts made up to 30 April 2011 (17 pages)
14 December 2011Director's details changed for Mr David Evans on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mr David Evans on 12 December 2011 (2 pages)
8 November 2011Appointment of Mr David Evans as a director (2 pages)
8 November 2011Appointment of Mr David Evans as a director (2 pages)
25 August 2011Director's details changed for Mr David Robert Gooderson on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Colin Robert Evans on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Colin Robert Evans on 25 August 2011 (2 pages)
25 August 2011Secretary's details changed for Mr David Robert Gooderson on 25 August 2011 (1 page)
25 August 2011Director's details changed for Mr Paul Escott on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Paul Escott on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Mr David Robert Gooderson on 25 August 2011 (2 pages)
25 August 2011Secretary's details changed for Mr David Robert Gooderson on 25 August 2011 (1 page)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 March 2011Resignation of an auditor (2 pages)
23 March 2011Section 519 of companies act 2006 (1 page)
23 March 2011Section 519 of companies act 2006 (1 page)
23 March 2011Resignation of an auditor (2 pages)
31 January 2011Full accounts made up to 30 April 2010 (18 pages)
31 January 2011Full accounts made up to 30 April 2010 (18 pages)
22 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
23 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,000,000.00
(4 pages)
23 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,000,000.00
(4 pages)
17 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 April 2010Registered office address changed from Advertiser House 19 Bartlett Street South Croydon Surrey CR2 6TB on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Advertiser House 19 Bartlett Street South Croydon Surrey CR2 6TB on 20 April 2010 (1 page)
15 January 2010Full accounts made up to 30 April 2009 (18 pages)
15 January 2010Full accounts made up to 30 April 2009 (18 pages)
8 January 2010Termination of appointment of Geoffrey Lee as a secretary (1 page)
8 January 2010Appointment of Mr David Robert Gooderson as a secretary (1 page)
8 January 2010Appointment of Mr David Robert Gooderson as a secretary (1 page)
8 January 2010Termination of appointment of Geoffrey Lee as a secretary (1 page)
30 June 2009Return made up to 23/06/09; full list of members (4 pages)
30 June 2009Return made up to 23/06/09; full list of members (4 pages)
5 December 2008Full accounts made up to 30 April 2008 (16 pages)
5 December 2008Full accounts made up to 30 April 2008 (16 pages)
30 June 2008Return made up to 23/06/08; full list of members (4 pages)
30 June 2008Return made up to 23/06/08; full list of members (4 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
28 November 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
28 November 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
25 June 2007Return made up to 23/06/07; full list of members (2 pages)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
10 July 2006Return made up to 23/06/06; full list of members (7 pages)
10 July 2006Return made up to 23/06/06; full list of members (7 pages)
18 May 2006Full accounts made up to 30 April 2005 (10 pages)
18 May 2006Full accounts made up to 30 April 2005 (10 pages)
2 August 2005Return made up to 23/06/05; full list of members (7 pages)
2 August 2005Return made up to 23/06/05; full list of members (7 pages)
18 June 2005Auditor's resignation (1 page)
18 June 2005Auditor's resignation (1 page)
10 May 2005New director appointed (3 pages)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (3 pages)
10 May 2005Director resigned (1 page)
3 March 2005Full accounts made up to 30 April 2004 (11 pages)
3 March 2005Full accounts made up to 30 April 2004 (11 pages)
28 July 2004Return made up to 23/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2004Return made up to 23/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2004Full accounts made up to 30 April 2003 (13 pages)
8 April 2004Full accounts made up to 30 April 2003 (13 pages)
3 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
3 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
17 February 2004Resolutions
  • RES13 ‐ Revoke elres 22/12/03
(1 page)
6 February 2004Auditor's resignation (1 page)
6 February 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
30 June 2003Return made up to 23/06/03; full list of members (7 pages)
30 June 2003Return made up to 23/06/03; full list of members (7 pages)
24 February 2003Full accounts made up to 30 April 2002 (13 pages)
24 February 2003Full accounts made up to 30 April 2002 (13 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (3 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (3 pages)
23 August 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2002Full accounts made up to 30 April 2001 (12 pages)
18 February 2002Full accounts made up to 30 April 2001 (12 pages)
29 June 2001Return made up to 23/06/01; full list of members (6 pages)
29 June 2001Return made up to 23/06/01; full list of members (6 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
17 January 2001Full accounts made up to 30 April 2000 (12 pages)
17 January 2001Full accounts made up to 30 April 2000 (12 pages)
3 October 2000Registered office changed on 03/10/00 from: international house 500 purley way croydon surrey CR0 4NZ (1 page)
3 October 2000Registered office changed on 03/10/00 from: international house 500 purley way croydon surrey CR0 4NZ (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
27 June 2000Return made up to 23/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2000Return made up to 23/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2000Location of register of members (1 page)
24 February 2000Location of register of members (1 page)
11 February 2000Full accounts made up to 30 April 1999 (11 pages)
11 February 2000Full accounts made up to 30 April 1999 (11 pages)
30 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/99
(1 page)
30 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 June 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/99
(1 page)
30 June 1999Return made up to 23/06/99; full list of members (7 pages)
30 June 1999Return made up to 23/06/99; full list of members (7 pages)
16 December 1998Full accounts made up to 30 April 1998 (9 pages)
16 December 1998Full accounts made up to 30 April 1998 (9 pages)
4 July 1998Return made up to 23/06/98; full list of members (6 pages)
4 July 1998Return made up to 23/06/98; full list of members (6 pages)
18 May 1998Full accounts made up to 30 April 1997 (10 pages)
18 May 1998Full accounts made up to 30 April 1997 (10 pages)
26 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
26 February 1998Delivery ext'd 3 mth 30/04/97 (1 page)
28 June 1997Return made up to 23/06/97; full list of members (6 pages)
28 June 1997Return made up to 23/06/97; full list of members (6 pages)
4 June 1997Full accounts made up to 30 April 1996 (10 pages)
4 June 1997Full accounts made up to 30 April 1996 (10 pages)
1 July 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1996New director appointed (2 pages)
1 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 July 1996Return made up to 23/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1996New director appointed (2 pages)
1 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 June 1996Registered office changed on 07/06/96 from: 202 old bailey london EC4M 7BH (1 page)
7 June 1996Registered office changed on 07/06/96 from: 202 old bailey london EC4M 7BH (1 page)
22 April 1996Full accounts made up to 30 April 1995 (10 pages)
22 April 1996Full accounts made up to 30 April 1995 (10 pages)
10 April 1996Return made up to 23/06/95; full list of members; amend (6 pages)
10 April 1996Ad 27/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1996Return made up to 23/06/95; full list of members; amend (6 pages)
10 April 1996Accounting reference date shortened from 30/06 to 30/04 (2 pages)
10 April 1996Accounting reference date shortened from 30/06 to 30/04 (2 pages)
10 April 1996Ad 27/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1995Return made up to 23/06/95; full list of members (12 pages)
14 September 1995Return made up to 23/06/95; full list of members (12 pages)
23 June 1994Incorporation (17 pages)
23 June 1994Incorporation (17 pages)