Mincing Lane
London
EC3R 7PD
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(29 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Richard John Wells |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | Thollon 56 Kevington Drive Chislehurst Kent BR7 6RN |
Director Name | David Terrell Colley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | Church Cottage 11 Glebe Road Fernhurst Haslemere Surrey GU27 3EQ |
Secretary Name | Richard John Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | Thollon 56 Kevington Drive Chislehurst Kent BR7 6RN |
Director Name | Jacques Georges Sacy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 October 1999) |
Role | Insurance Broker |
Correspondence Address | 53 Chelsea Square London SW3 6LH |
Director Name | Bruce Ridley Copp |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 1998) |
Role | Insurance Brokers |
Correspondence Address | Holms Farm House Waldron Heathfield East Sussex TN21 0RS |
Director Name | Mr George William Jones |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 29 Western Gardens London W5 3RS |
Secretary Name | Mr George William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 29 Western Gardens London W5 3RS |
Director Name | Mr Frank Bannister |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 April 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hillside Road Benfleet Essex SS7 1JR |
Director Name | Timothy Sangster |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 May 1997) |
Role | Insurance Broker |
Correspondence Address | 26 Glebe Lane Reading Berkshire RG4 6XH |
Director Name | John Graham Brookbank |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1998) |
Role | Insurance Broker |
Correspondence Address | 36 The Avenue St Pauls Cray Orpington Kent BR5 3DJ |
Director Name | Mr Alan Brown |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 January 1998) |
Role | Insurance Broker |
Correspondence Address | 83 Swanbourne Drive Hornchurch Essex RM12 6QZ |
Secretary Name | Mr Alan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 January 1998) |
Role | Insurance Broker |
Correspondence Address | 83 Swanbourne Drive Hornchurch Essex RM12 6QZ |
Director Name | Mr Andrew Michael John Whiting |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(3 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kia Katina London Road Windlesham Surrey GU20 6PJ |
Director Name | Mr Colin George Bird |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(3 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 April 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Wolves Farm Wyatts Green Road Wyatts Green Brentwood Essex CM15 0QE |
Secretary Name | Joyce Margaret Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 59 Aylton Estate Risdon Street Rotherhithe London SE16 1JN |
Secretary Name | Mr John Philip Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantilly North Street, Tillingham Southminster Essex CM0 7ST |
Secretary Name | David Jonathan Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(11 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 12 August 2022) |
Role | Company Director |
Correspondence Address | 31 Barrards Way Seer Green Buckinghamshire HP9 2YZ |
Director Name | Mr Philip Peter Newlyn |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8-11 Crescent London EC3N 2LY |
Director Name | Mr Stephen Paul Greene |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(18 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 13 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Anthony Philip Hulse |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(18 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 13 April 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Ms Samantha Jane Hovey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 May 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Mark William Farley |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(27 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 13 March 2023(28 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | besso.co.uk |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
90k at £1 | Besso Insurance Group LTD 90.00% Ordinary B |
---|---|
10k at £1 | Besso Insurance Group LTD 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £15,966,560 |
Net Worth | -£117,215 |
Cash | £1,366 |
Current Liabilities | £1,358,076 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
18 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
26 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
17 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
5 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
9 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 May 2013 | Appointment of Mr Anthony Philip Hulse as a director (2 pages) |
17 May 2013 | Appointment of Mr Anthony Philip Hulse as a director (2 pages) |
16 May 2013 | Appointment of Mr. Stephen Paul Greene as a director (2 pages) |
16 May 2013 | Termination of appointment of Colin Bird as a director (1 page) |
16 May 2013 | Termination of appointment of Colin Bird as a director (1 page) |
16 May 2013 | Termination of appointment of Philip Newlyn as a director (1 page) |
16 May 2013 | Termination of appointment of Philip Newlyn as a director (1 page) |
16 May 2013 | Appointment of Mr. Stephen Paul Greene as a director (2 pages) |
29 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
2 February 2011 | Appointment of Philip Peter Newlyn as a director (3 pages) |
2 February 2011 | Appointment of Philip Peter Newlyn as a director (3 pages) |
2 February 2011 | Termination of appointment of Andrew Whiting as a director (1 page) |
2 February 2011 | Termination of appointment of Andrew Whiting as a director (1 page) |
3 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 November 2009 | Director's details changed for Andrew Michael John Whiting on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Colin George Bird on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Andrew Michael John Whiting on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Andrew Michael John Whiting on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Colin George Bird on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Colin George Bird on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 October 2007 | Return made up to 06/10/07; no change of members
|
22 October 2007 | Return made up to 06/10/07; no change of members
|
31 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
2 December 2005 | Return made up to 06/10/05; full list of members (7 pages) |
2 December 2005 | Return made up to 06/10/05; full list of members (7 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
14 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (1 page) |
7 May 2004 | New secretary appointed (1 page) |
7 May 2004 | Secretary resigned (1 page) |
15 October 2003 | Return made up to 06/10/03; full list of members
|
15 October 2003 | Return made up to 06/10/03; full list of members
|
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: minories house 2-5 minories london EC3N 1BJ (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: minories house 2-5 minories london EC3N 1BJ (1 page) |
10 October 2001 | Return made up to 06/10/01; full list of members
|
10 October 2001 | Return made up to 06/10/01; full list of members
|
10 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
11 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Director resigned (1 page) |
14 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
14 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: minories house 2-5 minories london EC3N 1BJ (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: minories house 2-5 minories london EC3N 1BJ (1 page) |
11 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: jutland house 10-12 alie street london E7 8DE (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: jutland house 10-12 alie street london E7 8DE (1 page) |
13 October 1998 | Company name changed stirling cooke international ins urance brokers LIMITED\certificate issued on 14/10/98 (3 pages) |
13 October 1998 | Company name changed stirling cooke international ins urance brokers LIMITED\certificate issued on 14/10/98 (3 pages) |
8 October 1998 | Return made up to 06/10/98; full list of members
|
8 October 1998 | Return made up to 06/10/98; full list of members
|
18 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
18 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 March 1998 | Secretary resigned;director resigned (1 page) |
20 March 1998 | Secretary resigned;director resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 65 leadenhall street london EC3A 2AD (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 65 leadenhall street london EC3A 2AD (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
24 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 October 1997 | Return made up to 06/10/97; full list of members (8 pages) |
14 October 1997 | Return made up to 06/10/97; full list of members (8 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 January 1997 | Auditor's resignation (1 page) |
21 January 1997 | Auditor's resignation (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (3 pages) |
13 January 1997 | New director appointed (3 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
3 November 1996 | Return made up to 06/10/96; full list of members (13 pages) |
3 November 1996 | Return made up to 06/10/96; full list of members (13 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 August 1996 | Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page) |
29 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 August 1996 | Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page) |
3 June 1996 | Full accounts made up to 30 June 1995 (9 pages) |
3 June 1996 | Full accounts made up to 30 June 1995 (9 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
19 December 1995 | Return made up to 06/10/95; full list of members (16 pages) |
19 December 1995 | Return made up to 06/10/95; full list of members (16 pages) |
29 November 1995 | Div 17/11/95 (1 page) |
29 November 1995 | Div 17/11/95 (1 page) |
29 November 1995 | Ad 17/11/95--------- £ si 99998@1=99998 £ ic 4/100002 (4 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Ad 17/11/95--------- £ si 99998@1=99998 £ ic 4/100002 (4 pages) |
29 November 1995 | Resolutions
|
19 May 1995 | Accounting reference date notified as 30/06 (1 page) |
19 May 1995 | Accounting reference date notified as 30/06 (1 page) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 56,kevington drive chislehurst kent BR7 6RN (1 page) |
11 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: 56,kevington drive chislehurst kent BR7 6RN (1 page) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
20 April 1995 | Company name changed markethobby LIMITED\certificate issued on 21/04/95 (4 pages) |
20 April 1995 | Company name changed markethobby LIMITED\certificate issued on 21/04/95 (4 pages) |
9 December 1994 | Registered office changed on 09/12/94 from: 56,kevington drive chislehurst kent BR7 6RN (1 page) |
9 December 1994 | Registered office changed on 09/12/94 from: 56,kevington drive chislehurst kent BR7 6RN (1 page) |
9 December 1994 | Ad 18/11/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 December 1994 | Ad 18/11/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 November 1994 | Resolutions
|
23 November 1994 | £ nc 1000/500000 27/10/94 (1 page) |
23 November 1994 | £ nc 1000/500000 27/10/94 (1 page) |
23 November 1994 | Resolutions
|
5 November 1994 | New secretary appointed;director resigned;new director appointed (3 pages) |
5 November 1994 | New secretary appointed;director resigned;new director appointed (3 pages) |
6 October 1994 | Incorporation (9 pages) |
6 October 1994 | Incorporation (9 pages) |