Company NameSt Andrew's Group Limited
Company StatusActive
Company Number03011193
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Craig James Thornton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(18 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMr Graeme John Donaldson
StatusCurrent
Appointed06 October 2022(27 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMrs Veronica Lennon
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(28 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
Midlothian
EH3 9BN
Scotland
Director NameMrs Victoria Flenk
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(28 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbourside 10 Canons Way
Bristol
BS1 5LF
Director NameMr Jeremy Andrew Ward
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(29 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Stonewalls
Rosemary Lane Burton
Rossett
Clwyd
LL12 0LG
Wales
Director NameMr Thomas Borthwick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address26 Barnton Park Avenue
Edinburgh
Midlothian
EH4 6ES
Scotland
Secretary NameMr John Osborne Graves
NationalityEnglish
StatusResigned
Appointed21 September 1995(8 months, 1 week after company formation)
Appointment Duration8 years (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Paddock
3 White Beam Way
Tadworth
Surrey
KT20 5DL
Director NameMr John Keith Bradshaw
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(8 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 01 October 2003)
RoleManaging Director
Correspondence AddressLittle Gables
56 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameRoger David Corley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(8 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 01 October 2003)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Middleway
London
NW11 6SH
Director NameJohn Giles Blundell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 16 July 1997)
RoleCompany Director
Correspondence Address9 Prospero Road
Highgate
London
N19 3QX
Director NameMr John Giles Blundell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Littlewick Place
Littlewick Green
Maidenhead
Berkshire
SL6 3RA
Secretary NamePeter John Veale
NationalityBritish
StatusResigned
Appointed30 September 2003(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 2009)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameMr Ian Spencer Black
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 February 2004)
RoleChief Operating Officer-Genera
Country of ResidenceEngland
Correspondence Address402 Birkby Road
Huddersfield
West Yorkshire
HD2 2DN
Director NameDavid Spencer Boyle
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dower House
Heythrop
Chipping Norton
Oxfordshire
OX7 5TL
Director NameMr Michael Christophers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14d Melville Avenue
South Croydon
Surrey
CR2 7HY
Director NameMr Duncan George Robin Ferguson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2007)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressClive Wood Farm
Clive
Shrewsbury
Shropshire
SY4 5PR
Wales
Director NameJohn Stephen Edwards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(10 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 March 2006)
RoleChief Executive Hbos Fs
Correspondence AddressEbbor House
Wookey Hole
Wells
Somerset
BA5 1AY
Director NameRobert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(10 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Langcliffe Avenue
Harrogate
North Yorkshire
HG2 8JQ
Director NameWilliam Anthony Beadle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(10 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 August 2006)
RoleCompany Director
Correspondence Address15 Clifford Avenue
Middleton
Ilkley
West Yorkshire
LS29 0AS
Director NameJoanne Dawson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Secretary NameSally Mayer
StatusResigned
Appointed23 March 2009(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleCompany Director
Correspondence Address3 Dudley Avenue
Trinity
Edinburgh
EH6 4PL
Scotland
Director NameMr Michael Canniffe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Andrew David Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(15 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Holland Park Avenue
London
W11 3QY
Secretary NameMrs Jayne Michelle Meacham
StatusResigned
Appointed31 March 2010(15 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2011)
RoleCompany Director
Correspondence AddressTredegar Park
Newport
NP10 8SB
Wales
Director NameMr Richard Labassee Beaven
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(16 years after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Sally Mayer
StatusResigned
Appointed02 February 2011(16 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 May 2011)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Robert James Mackenzie Bulloch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NamePaula Watts
StatusResigned
Appointed20 May 2011(16 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 July 2011)
RoleCompany Director
Correspondence Address37 Canal Side West, Newport
Brough
Hull
HU15 2RN
Secretary NameMrs Sally Mayer
StatusResigned
Appointed14 July 2011(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2013)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameKevin Philip Cracknell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(16 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameAlan David Yuille
StatusResigned
Appointed08 February 2013(18 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 15 November 2018)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMiss Natalie Clarice Gracey
StatusResigned
Appointed23 November 2018(23 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2022)
RoleCompany Director
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Karen Joanne McKay
StatusResigned
Appointed24 March 2022(27 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 October 2022)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland

Contact

Websitest-andrews.co.uk
Telephone0845 3005599
Telephone regionUnknown

Location

Registered Address33 Old Broad Street
London
EC2N 1HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£43,000
Gross Profit£8,000
Net Worth£190,813,000
Cash£1,672,000
Current Liabilities£16,557,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Charges

20 February 1995Delivered on: 22 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Outstanding

Filing History

20 February 2024Termination of appointment of Craig James Thornton as a director on 15 February 2024 (1 page)
20 February 2024Appointment of Mr Jeremy Andrew Ward as a director on 15 February 2024 (2 pages)
8 February 2024Director's details changed for Mrs Victoria Flenk on 7 February 2024 (2 pages)
5 June 2023Full accounts made up to 31 December 2022 (27 pages)
5 May 2023Appointment of Mrs Veronica Lennon as a director on 3 May 2023 (2 pages)
5 May 2023Appointment of Mrs Victoria Flenk as a director on 3 May 2023 (2 pages)
5 May 2023Termination of appointment of Sean Carl Quinn as a director on 3 May 2023 (1 page)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Martin Kenneth Staples as a director on 31 December 2022 (1 page)
18 October 2022Appointment of Mr Graeme John Donaldson as a secretary on 6 October 2022 (2 pages)
18 October 2022Termination of appointment of Karen Joanne Mckay as a secretary on 6 October 2022 (1 page)
23 September 2022Termination of appointment of John Mark Phythian as a director on 23 September 2022 (1 page)
7 July 2022Full accounts made up to 31 December 2021 (30 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
24 March 2022Appointment of Mrs Karen Joanne Mckay as a secretary on 24 March 2022 (2 pages)
24 March 2022Termination of appointment of Natalie Clarice Gracey as a secretary on 24 March 2022 (1 page)
10 September 2021Change of details for Lloyds Bank General Insurance Holdings Limited as a person with significant control on 10 September 2021 (2 pages)
22 July 2021Full accounts made up to 31 December 2020 (34 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
2 December 2020Appointment of Mr John Mark Phythian as a director on 27 November 2020 (2 pages)
25 November 2020Director's details changed for Craig James Thornton on 17 November 2020 (2 pages)
1 October 2020Full accounts made up to 31 December 2019 (34 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
16 December 2019Appointment of Mr Sean Carl Quinn as a director on 9 December 2019 (2 pages)
3 December 2019Termination of appointment of James Christopher Steuart Hillman as a director on 3 December 2019 (1 page)
6 June 2019Full accounts made up to 31 December 2018 (30 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 March 2019Appointment of Mr Martin Kenneth Staples as a director on 14 March 2019 (2 pages)
29 March 2019Termination of appointment of Jacqueline Leiper as a director on 14 March 2019 (1 page)
23 November 2018Termination of appointment of Alan David Yuille as a secretary on 15 November 2018 (1 page)
23 November 2018Appointment of Miss Natalie Clarice Gracey as a secretary on 23 November 2018 (2 pages)
26 July 2018Appointment of Mr James Christopher Steuart Hillman as a director on 20 July 2018 (2 pages)
11 May 2018Full accounts made up to 31 December 2017 (30 pages)
4 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
20 December 2017Termination of appointment of Thomas David Shewry as a director on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Thomas David Shewry as a director on 20 December 2017 (1 page)
9 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
5 May 2017Full accounts made up to 31 December 2016 (29 pages)
5 May 2017Full accounts made up to 31 December 2016 (29 pages)
15 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2016Solvency Statement dated 10/11/16 (3 pages)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1,000,000
(5 pages)
15 November 2016Statement by Directors (3 pages)
15 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1,000,000
(5 pages)
15 November 2016Statement by Directors (3 pages)
15 November 2016Solvency Statement dated 10/11/16 (3 pages)
30 September 2016Certificate of re-registration from Public Limited Company to Private (1 page)
30 September 2016Re-registration from a public company to a private limited company (1 page)
30 September 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 September 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
30 September 2016Re-registration of Memorandum and Articles (31 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 188,000,000
(6 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 188,000,000
(6 pages)
9 May 2016Full accounts made up to 31 December 2015 (28 pages)
9 May 2016Full accounts made up to 31 December 2015 (28 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 188,000,000
(6 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 188,000,000
(6 pages)
19 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 188,000,000
(6 pages)
23 April 2015Full accounts made up to 31 December 2014 (29 pages)
23 April 2015Full accounts made up to 31 December 2014 (29 pages)
25 March 2015Termination of appointment of Andrew Mark Parsons as a director on 17 March 2015 (1 page)
25 March 2015Termination of appointment of Andrew Mark Parsons as a director on 17 March 2015 (1 page)
12 February 2015Appointment of Mrs Jacqueline Leiper as a director on 9 February 2015 (2 pages)
12 February 2015Appointment of Mrs Jacqueline Leiper as a director on 9 February 2015 (2 pages)
12 February 2015Appointment of Mrs Jacqueline Leiper as a director on 9 February 2015 (2 pages)
3 October 2014Appointment of Mr Thomas David Shewry as a director on 23 September 2014 (2 pages)
3 October 2014Termination of appointment of Richard Labassee Beaven as a director on 25 September 2014 (1 page)
3 October 2014Termination of appointment of Richard Labassee Beaven as a director on 25 September 2014 (1 page)
3 October 2014Appointment of Mr Thomas David Shewry as a director on 23 September 2014 (2 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 188,000,000
(6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 188,000,000
(6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 188,000,000
(6 pages)
9 April 2014Full accounts made up to 31 December 2013 (30 pages)
9 April 2014Full accounts made up to 31 December 2013 (30 pages)
29 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 December 2013Statement of company's objects (2 pages)
16 December 2013Statement of company's objects (2 pages)
1 July 2013Termination of appointment of Toby Strauss as a director (1 page)
1 July 2013Termination of appointment of Toby Strauss as a director (1 page)
17 June 2013Appointment of Craig James Thornton as a director (2 pages)
17 June 2013Appointment of Craig James Thornton as a director (2 pages)
2 May 2013Secretary's details changed for Alan Yuille on 1 May 2013 (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
2 May 2013Secretary's details changed for Alan Yuille on 1 May 2013 (1 page)
2 May 2013Secretary's details changed for Alan Yuille on 1 May 2013 (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
5 April 2013Full accounts made up to 31 December 2012 (28 pages)
5 April 2013Full accounts made up to 31 December 2012 (28 pages)
13 February 2013Termination of appointment of Sally Mayer as a secretary (1 page)
13 February 2013Appointment of Mr Toby Emil Strauss as a director (2 pages)
13 February 2013Appointment of Alan Yuille as a secretary (2 pages)
13 February 2013Appointment of Mr Toby Emil Strauss as a director (2 pages)
13 February 2013Termination of appointment of Sally Mayer as a secretary (1 page)
13 February 2013Appointment of Alan Yuille as a secretary (2 pages)
10 January 2013Termination of appointment of Robert Bulloch as a director (1 page)
10 January 2013Termination of appointment of Robert Bulloch as a director (1 page)
7 December 2012Interim accounts made up to 27 November 2012 (10 pages)
7 December 2012Interim accounts made up to 27 November 2012 (10 pages)
29 November 2012Appointment of Mr Andrew Mark Parsons as a director (2 pages)
29 November 2012Appointment of Mr Andrew Mark Parsons as a director (2 pages)
22 October 2012Termination of appointment of Gregor Stewart as a director (1 page)
22 October 2012Termination of appointment of Gregor Stewart as a director (1 page)
7 August 2012Termination of appointment of Kevin Cracknell as a director (1 page)
7 August 2012Termination of appointment of Kevin Cracknell as a director (1 page)
18 June 2012Interim accounts made up to 31 May 2012 (10 pages)
18 June 2012Interim accounts made up to 31 May 2012 (10 pages)
14 June 2012Appointment of Gregor Ninian Stewart as a director (2 pages)
14 June 2012Appointment of Gregor Ninian Stewart as a director (2 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
17 April 2012Full accounts made up to 31 December 2011 (28 pages)
17 April 2012Full accounts made up to 31 December 2011 (28 pages)
1 March 2012Termination of appointment of Rosemary Harris as a director (1 page)
1 March 2012Termination of appointment of Rosemary Harris as a director (1 page)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
26 January 2012Termination of appointment of Michael Christophers as a director (1 page)
26 January 2012Termination of appointment of Michael Christophers as a director (1 page)
12 January 2012Termination of appointment of Ian Stuart as a director (1 page)
12 January 2012Termination of appointment of Michael Canniffe as a director (1 page)
12 January 2012Termination of appointment of Lindsay Forster as a director (1 page)
12 January 2012Termination of appointment of Lindsay Forster as a director (1 page)
12 January 2012Termination of appointment of Michael Canniffe as a director (1 page)
12 January 2012Termination of appointment of Ian Stuart as a director (1 page)
12 December 2011Interim accounts made up to 17 November 2011 (10 pages)
12 December 2011Interim accounts made up to 17 November 2011 (10 pages)
17 November 2011Secretary's details changed for Mrs Sally Mayer on 16 November 2011 (2 pages)
17 November 2011Appointment of Kevin Philip Cracknell as a director (2 pages)
17 November 2011Secretary's details changed for Mrs Sally Mayer on 16 November 2011 (2 pages)
17 November 2011Appointment of Kevin Philip Cracknell as a director (2 pages)
16 November 2011Termination of appointment of Stephen Hughes as a director (1 page)
16 November 2011Termination of appointment of Stephen Hughes as a director (1 page)
8 November 2011Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages)
8 November 2011Director's details changed for Lindsay Karen Forster on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Lindsay Karen Forster on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages)
8 November 2011Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages)
8 November 2011Director's details changed for Lindsay Karen Forster on 7 November 2011 (2 pages)
24 October 2011Termination of appointment of Rudi Van Delm as a director (1 page)
24 October 2011Termination of appointment of Rudi Van Delm as a director (1 page)
22 September 2011Director's details changed for Mr Michael Canniffe on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Mr Michael Canniffe on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Robert James, Mackenzie Bulloch on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Richard Labassee Beaven on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Richard Labassee Beaven on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Robert James, Mackenzie Bulloch on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Richard Labassee Beaven on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Mr Michael Canniffe on 6 September 2011 (3 pages)
22 September 2011Director's details changed for Robert James, Mackenzie Bulloch on 6 September 2011 (3 pages)
15 July 2011Termination of appointment of Paula Watts as a secretary (1 page)
15 July 2011Appointment of Mrs Sally Mayer as a secretary (2 pages)
15 July 2011Appointment of Mrs Sally Mayer as a secretary (2 pages)
15 July 2011Termination of appointment of Paula Watts as a secretary (1 page)
24 June 2011Director's details changed for Mr Stephen James Hughes on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Stephen James Hughes on 24 June 2011 (2 pages)
13 June 2011Interim accounts made up to 1 June 2011 (9 pages)
13 June 2011Interim accounts made up to 1 June 2011 (9 pages)
13 June 2011Interim accounts made up to 1 June 2011 (9 pages)
7 June 2011Termination of appointment of Andrew Briggs as a director (1 page)
7 June 2011Termination of appointment of Sally Mayer as a secretary (1 page)
7 June 2011Termination of appointment of Andrew Briggs as a director (1 page)
7 June 2011Termination of appointment of Sally Mayer as a secretary (1 page)
7 June 2011Appointment of Robert James, Mackenzie Bulloch as a director (2 pages)
7 June 2011Appointment of Robert James, Mackenzie Bulloch as a director (2 pages)
7 June 2011Appointment of Rosemary Harris as a director (2 pages)
7 June 2011Appointment of Paula Watts as a secretary (2 pages)
7 June 2011Appointment of Paula Watts as a secretary (2 pages)
7 June 2011Termination of appointment of Archibald Kane as a director (1 page)
7 June 2011Termination of appointment of Archibald Kane as a director (1 page)
7 June 2011Appointment of Rosemary Harris as a director (2 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (12 pages)
18 April 2011Particulars of variation of rights attached to shares (4 pages)
18 April 2011Change of share class name or designation (2 pages)
18 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
18 April 2011Particulars of variation of rights attached to shares (4 pages)
18 April 2011Particulars of variation of rights attached to shares (4 pages)
18 April 2011Change of share class name or designation (2 pages)
18 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
18 April 2011Particulars of variation of rights attached to shares (4 pages)
12 April 2011Secretary's details changed for Mrs Sally Mayer on 11 April 2011 (2 pages)
12 April 2011Secretary's details changed for Mrs Sally Mayer on 11 April 2011 (2 pages)
31 March 2011Full accounts made up to 31 December 2010 (37 pages)
31 March 2011Full accounts made up to 31 December 2010 (37 pages)
10 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
10 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
10 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
23 February 2011Appointment of Richard Labassee Beaven as a director (2 pages)
23 February 2011Appointment of Richard Labassee Beaven as a director (2 pages)
15 February 2011Appointment of Mrs Sally Mayer as a secretary (2 pages)
15 February 2011Termination of appointment of Jayne Meacham as a secretary (1 page)
15 February 2011Appointment of Mrs Sally Mayer as a secretary (2 pages)
15 February 2011Termination of appointment of Jayne Meacham as a secretary (1 page)
15 December 2010Interim accounts made up to 9 December 2010 (9 pages)
15 December 2010Interim accounts made up to 9 December 2010 (9 pages)
15 December 2010Interim accounts made up to 9 December 2010 (9 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
9 July 2010Termination of appointment of David Stoddard as a director (1 page)
9 July 2010Termination of appointment of David Stoddard as a director (1 page)
8 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
8 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
8 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
3 June 2010Interim accounts made up to 20 May 2010 (9 pages)
3 June 2010Interim accounts made up to 20 May 2010 (9 pages)
14 May 2010Termination of appointment of Christopher Ham as a director (1 page)
14 May 2010Termination of appointment of Christopher Ham as a director (1 page)
22 April 2010Appointment of Andrew David Briggs as a director (3 pages)
22 April 2010Appointment of Andrew David Briggs as a director (3 pages)
20 April 2010Termination of appointment of Philip Loney as a director (1 page)
20 April 2010Termination of appointment of Alasdair Lenman as a director (1 page)
20 April 2010Termination of appointment of Alasdair Lenman as a director (1 page)
20 April 2010Termination of appointment of Philip Loney as a director (1 page)
19 April 2010Termination of appointment of Sally Mayer as a secretary (1 page)
19 April 2010Termination of appointment of Sally Mayer as a secretary (1 page)
19 April 2010Appointment of Mrs Jayne Michelle Meacham as a secretary (2 pages)
19 April 2010Appointment of Mrs Jayne Michelle Meacham as a secretary (2 pages)
12 April 2010Full accounts made up to 31 December 2009 (37 pages)
12 April 2010Full accounts made up to 31 December 2009 (37 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (9 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (9 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (9 pages)
16 October 2009Appointment of Michael Canniffe as a director (2 pages)
16 October 2009Appointment of Michael Canniffe as a director (2 pages)
6 October 2009Director's details changed for Christopher Anthony Ham on 21 August 2009 (1 page)
6 October 2009Director's details changed for Christopher Anthony Ham on 21 August 2009 (1 page)
17 June 2009Director appointed rudi annie maurice van delm (1 page)
17 June 2009Director appointed rudi annie maurice van delm (1 page)
15 June 2009Auditor's resignation (1 page)
15 June 2009Auditor's resignation (1 page)
11 June 2009Director appointed lindsay karen forster (1 page)
11 June 2009Director appointed lindsay karen forster (1 page)
11 June 2009Director appointed stephen james hughes (1 page)
11 June 2009Director appointed stephen james hughes (1 page)
3 June 2009Director appointed christopher anthony ham (1 page)
3 June 2009Director appointed alasdair bruce lenman (1 page)
3 June 2009Director appointed christopher anthony ham (1 page)
3 June 2009Director appointed alasdair bruce lenman (1 page)
2 June 2009Section 519 (2 pages)
2 June 2009Section 519 (2 pages)
29 May 2009Full accounts made up to 31 December 2008 (35 pages)
29 May 2009Full accounts made up to 31 December 2008 (35 pages)
27 May 2009Director appointed david antony john stoddard (1 page)
27 May 2009Director appointed david antony john stoddard (1 page)
20 May 2009Director appointed archibald gerard kane (1 page)
20 May 2009Director appointed archibald gerard kane (1 page)
8 May 2009Return made up to 01/02/09; full list of members (6 pages)
8 May 2009Return made up to 01/02/09; full list of members (6 pages)
31 March 2009Appointment terminated director thomas woolgrove (1 page)
31 March 2009Appointment terminated director alan kirkwood (1 page)
31 March 2009Secretary appointed sally mayer (1 page)
31 March 2009Appointment terminated director alan kirkwood (1 page)
31 March 2009Appointment terminated director thomas woolgrove (1 page)
31 March 2009Appointment terminated director steven colsell (1 page)
31 March 2009Appointment terminated director joanne dawson (1 page)
31 March 2009Secretary appointed sally mayer (1 page)
31 March 2009Appointment terminated secretary peter veale (1 page)
31 March 2009Appointment terminated director joanne dawson (1 page)
31 March 2009Appointment terminated director steven colsell (1 page)
31 March 2009Appointment terminated secretary peter veale (1 page)
20 February 2009Director appointed philip duncan loney (3 pages)
20 February 2009Director appointed philip duncan loney (3 pages)
3 February 2009Registered office changed on 03/02/2009 from st andrews house portsmouth road esher surrey KT10 9SA (1 page)
3 February 2009Registered office changed on 03/02/2009 from st andrews house portsmouth road esher surrey KT10 9SA (1 page)
25 March 2008Full accounts made up to 31 December 2007 (31 pages)
25 March 2008Full accounts made up to 31 December 2007 (31 pages)
13 March 2008Return made up to 01/02/08; full list of members (8 pages)
13 March 2008Return made up to 01/02/08; full list of members (8 pages)
13 March 2008Director appointed ian charles robert stuart (3 pages)
13 March 2008Director appointed ian charles robert stuart (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
12 March 2007Full accounts made up to 31 December 2006 (33 pages)
12 March 2007Full accounts made up to 31 December 2006 (33 pages)
3 March 2007Return made up to 01/02/07; full list of members (11 pages)
3 March 2007Return made up to 01/02/07; full list of members (11 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (7 pages)
22 September 2006New director appointed (7 pages)
7 July 2006New director appointed (3 pages)
7 July 2006New director appointed (3 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
16 May 2006Full accounts made up to 31 December 2005 (35 pages)
16 May 2006Full accounts made up to 31 December 2005 (35 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
2 March 2006Return made up to 01/02/06; full list of members (11 pages)
2 March 2006Return made up to 01/02/06; full list of members (11 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
23 November 2005New director appointed (3 pages)
23 November 2005New director appointed (3 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
11 November 2005New director appointed (3 pages)
11 November 2005New director appointed (3 pages)
7 November 2005New director appointed (3 pages)
7 November 2005New director appointed (3 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
17 March 2005Full accounts made up to 31 December 2004 (22 pages)
17 March 2005Full accounts made up to 31 December 2004 (22 pages)
25 February 2005Return made up to 01/02/05; full list of members (10 pages)
25 February 2005Return made up to 01/02/05; full list of members (10 pages)
16 March 2004Return made up to 01/02/04; full list of members (10 pages)
16 March 2004Return made up to 01/02/04; full list of members (10 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
6 March 2004Full accounts made up to 31 December 2003 (24 pages)
6 March 2004Full accounts made up to 31 December 2003 (24 pages)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 January 2004Ad 23/12/03--------- £ si 128000000@1=128000000 £ ic 60000000/188000000 (2 pages)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 January 2004£ nc 65000000/193000000 23/12/03 (1 page)
20 January 2004Ad 23/12/03--------- £ si 128000000@1=128000000 £ ic 60000000/188000000 (2 pages)
20 January 2004£ nc 65000000/193000000 23/12/03 (1 page)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (4 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (4 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (4 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (4 pages)
6 December 2003New director appointed (3 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
11 June 2003New director appointed (4 pages)
11 June 2003New director appointed (4 pages)
7 March 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
7 March 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
1 March 2003Return made up to 01/02/03; full list of members (7 pages)
1 March 2003Return made up to 01/02/03; full list of members (7 pages)
23 April 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
23 April 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
27 February 2002Return made up to 01/02/02; full list of members (7 pages)
27 February 2002Return made up to 01/02/02; full list of members (7 pages)
21 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
21 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
8 May 2001Full group accounts made up to 28 February 2001 (28 pages)
8 May 2001Full group accounts made up to 28 February 2001 (28 pages)
14 March 2001Location of debenture register (1 page)
14 March 2001Location of debenture register (1 page)
14 March 2001Return made up to 01/02/01; full list of members (6 pages)
14 March 2001Location of register of members (1 page)
14 March 2001Location of register of members (1 page)
14 March 2001Return made up to 01/02/01; full list of members (6 pages)
7 September 2000Full group accounts made up to 29 February 2000 (28 pages)
7 September 2000Full group accounts made up to 29 February 2000 (28 pages)
25 July 2000Registered office changed on 25/07/00 from: coombe hill house beverley way london SW20 0AR (1 page)
25 July 2000Registered office changed on 25/07/00 from: coombe hill house beverley way london SW20 0AR (1 page)
24 February 2000Return made up to 01/02/00; full list of members (6 pages)
24 February 2000Return made up to 01/02/00; full list of members (6 pages)
2 August 1999Auditor's resignation (1 page)
2 August 1999Auditor's resignation (1 page)
26 July 1999Full group accounts made up to 28 February 1999 (26 pages)
26 July 1999Full group accounts made up to 28 February 1999 (26 pages)
24 March 1999Ad 01/03/99--------- £ si 20000000@1=20000000 £ ic 40000000/60000000 (2 pages)
24 March 1999Ad 01/03/99--------- £ si 20000000@1=20000000 £ ic 40000000/60000000 (2 pages)
24 March 1999Nc inc already adjusted 01/03/99 (1 page)
24 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 March 1999Nc inc already adjusted 01/03/99 (1 page)
24 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 February 1999Return made up to 01/02/99; full list of members (9 pages)
25 February 1999Return made up to 01/02/99; full list of members (9 pages)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
28 May 1998Full group accounts made up to 28 February 1998 (24 pages)
28 May 1998Full group accounts made up to 28 February 1998 (24 pages)
25 February 1998Return made up to 01/02/98; full list of members (10 pages)
25 February 1998Return made up to 01/02/98; full list of members (10 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
17 June 1997Ad 03/04/97-30/05/97 £ si 20000000@1=20000000 £ ic 20000000/40000000 (2 pages)
17 June 1997Ad 03/04/97-30/05/97 £ si 20000000@1=20000000 £ ic 20000000/40000000 (2 pages)
20 May 1997Full group accounts made up to 28 February 1997 (25 pages)
20 May 1997Full group accounts made up to 28 February 1997 (25 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
6 April 1997£ nc 25000000/45000000 17/03/97 (1 page)
6 April 1997£ nc 25000000/45000000 17/03/97 (1 page)
6 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 1997Return made up to 01/02/97; full list of members (11 pages)
21 February 1997Return made up to 01/02/97; full list of members (11 pages)
16 July 1996Full accounts made up to 29 February 1996 (12 pages)
16 July 1996Full accounts made up to 29 February 1996 (12 pages)
11 March 1996Ad 01/03/96--------- £ si 19950000@1=19950000 £ ic 50000/20000000 (2 pages)
11 March 1996Ad 01/03/96--------- £ si 19950000@1=19950000 £ ic 50000/20000000 (2 pages)
4 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1996£ nc 100000/25000000 26/02/96 (1 page)
4 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1996£ nc 100000/25000000 26/02/96 (1 page)
26 February 1996Certificate of authorisation to commence business and borrow (1 page)
26 February 1996Application to commence business (2 pages)
26 February 1996Certificate of authorisation to commence business and borrow (1 page)
26 February 1996Application to commence business (2 pages)
22 February 1996Return made up to 01/02/96; full list of members (7 pages)
22 February 1996Return made up to 01/02/96; full list of members (7 pages)
5 October 1995Registered office changed on 05/10/95 from: surrey house 34 eden street kingston surrey KT1 1ER (1 page)
5 October 1995Registered office changed on 05/10/95 from: surrey house 34 eden street kingston surrey KT1 1ER (1 page)
25 September 1995Secretary resigned;new secretary appointed (4 pages)
25 September 1995Secretary resigned;new secretary appointed (4 pages)
21 September 1995Director resigned;new director appointed (6 pages)
21 September 1995Director resigned;new director appointed (6 pages)
21 September 1995Director resigned;new director appointed (6 pages)
21 September 1995Director resigned;new director appointed (6 pages)
24 July 1995Accounting reference date notified as 28/02 (1 page)
24 July 1995Accounting reference date notified as 28/02 (1 page)
2 June 1995Director resigned;new director appointed (4 pages)
2 June 1995Director resigned;new director appointed (4 pages)
20 February 1995Return made up to 01/02/95; full list of members (6 pages)
20 February 1995Return made up to 01/02/95; full list of members (6 pages)
13 January 1995Incorporation (18 pages)
13 January 1995Incorporation (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)