69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary Name | Mr Graeme John Donaldson |
---|---|
Status | Current |
Appointed | 06 October 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mrs Veronica Lennon |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(28 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Uberior House 11 Earl Grey Street Edinburgh Midlothian EH3 9BN Scotland |
Director Name | Mrs Victoria Flenk |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(28 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harbourside 10 Canons Way Bristol BS1 5LF |
Director Name | Mr Jeremy Andrew Ward |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(29 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Raymond Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Stonewalls Rosemary Lane Burton Rossett Clwyd LL12 0LG Wales |
Director Name | Mr Thomas Borthwick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 26 Barnton Park Avenue Edinburgh Midlothian EH4 6ES Scotland |
Secretary Name | Mr John Osborne Graves |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 September 1995(8 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Paddock 3 White Beam Way Tadworth Surrey KT20 5DL |
Director Name | Mr John Keith Bradshaw |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 October 2003) |
Role | Managing Director |
Correspondence Address | Little Gables 56 Adlington Road Wilmslow Cheshire SK9 2BJ |
Director Name | Roger David Corley |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 October 2003) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Middleway London NW11 6SH |
Director Name | John Giles Blundell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | 9 Prospero Road Highgate London N19 3QX |
Director Name | Mr John Giles Blundell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 September 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Littlewick Place Littlewick Green Maidenhead Berkshire SL6 3RA |
Secretary Name | Peter John Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | 17 Sullivan Road Kennington London SE11 4UH |
Director Name | Mr Ian Spencer Black |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 February 2004) |
Role | Chief Operating Officer-Genera |
Country of Residence | England |
Correspondence Address | 402 Birkby Road Huddersfield West Yorkshire HD2 2DN |
Director Name | David Spencer Boyle |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dower House Heythrop Chipping Norton Oxfordshire OX7 5TL |
Director Name | Mr Michael Christophers |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14d Melville Avenue South Croydon Surrey CR2 7HY |
Director Name | Mr Duncan George Robin Ferguson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2007) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Clive Wood Farm Clive Shrewsbury Shropshire SY4 5PR Wales |
Director Name | John Stephen Edwards |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 March 2006) |
Role | Chief Executive Hbos Fs |
Correspondence Address | Ebbor House Wookey Hole Wells Somerset BA5 1AY |
Director Name | Robert Alan Devey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Langcliffe Avenue Harrogate North Yorkshire HG2 8JQ |
Director Name | William Anthony Beadle |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | 15 Clifford Avenue Middleton Ilkley West Yorkshire LS29 0AS |
Director Name | Joanne Dawson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(11 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limes House Bytham Road Ogbourne St George Marlborough Wiltshire SN8 1TD |
Secretary Name | Sally Mayer |
---|---|
Status | Resigned |
Appointed | 23 March 2009(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 3 Dudley Avenue Trinity Edinburgh EH6 4PL Scotland |
Director Name | Mr Michael Canniffe |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Andrew David Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Holland Park Avenue London W11 3QY |
Secretary Name | Mrs Jayne Michelle Meacham |
---|---|
Status | Resigned |
Appointed | 31 March 2010(15 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2011) |
Role | Company Director |
Correspondence Address | Tredegar Park Newport NP10 8SB Wales |
Director Name | Mr Richard Labassee Beaven |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(16 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Mrs Sally Mayer |
---|---|
Status | Resigned |
Appointed | 02 February 2011(16 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 May 2011) |
Role | Company Director |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Grou The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr Robert James Mackenzie Bulloch |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Paula Watts |
---|---|
Status | Resigned |
Appointed | 20 May 2011(16 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 July 2011) |
Role | Company Director |
Correspondence Address | 37 Canal Side West, Newport Brough Hull HU15 2RN |
Secretary Name | Mrs Sally Mayer |
---|---|
Status | Resigned |
Appointed | 14 July 2011(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2013) |
Role | Company Director |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Grou The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Kevin Philip Cracknell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(16 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Alan David Yuille |
---|---|
Status | Resigned |
Appointed | 08 February 2013(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Miss Natalie Clarice Gracey |
---|---|
Status | Resigned |
Appointed | 23 November 2018(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 2022) |
Role | Company Director |
Correspondence Address | Port Hamilton 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Mrs Karen Joanne McKay |
---|---|
Status | Resigned |
Appointed | 24 March 2022(27 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 October 2022) |
Role | Company Director |
Correspondence Address | Insurance Division Secretariat, Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Website | st-andrews.co.uk |
---|---|
Telephone | 0845 3005599 |
Telephone region | Unknown |
Registered Address | 33 Old Broad Street London EC2N 1HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £43,000 |
Gross Profit | £8,000 |
Net Worth | £190,813,000 |
Cash | £1,672,000 |
Current Liabilities | £16,557,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 5 days from now) |
20 February 1995 | Delivered 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 |
---|
20 February 2024 | Termination of appointment of Craig James Thornton as a director on 15 February 2024 (1 page) |
---|---|
20 February 2024 | Appointment of Mr Jeremy Andrew Ward as a director on 15 February 2024 (2 pages) |
8 February 2024 | Director's details changed for Mrs Victoria Flenk on 7 February 2024 (2 pages) |
5 June 2023 | Full accounts made up to 31 December 2022 (27 pages) |
5 May 2023 | Appointment of Mrs Veronica Lennon as a director on 3 May 2023 (2 pages) |
5 May 2023 | Appointment of Mrs Victoria Flenk as a director on 3 May 2023 (2 pages) |
5 May 2023 | Termination of appointment of Sean Carl Quinn as a director on 3 May 2023 (1 page) |
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
6 January 2023 | Termination of appointment of Martin Kenneth Staples as a director on 31 December 2022 (1 page) |
18 October 2022 | Appointment of Mr Graeme John Donaldson as a secretary on 6 October 2022 (2 pages) |
18 October 2022 | Termination of appointment of Karen Joanne Mckay as a secretary on 6 October 2022 (1 page) |
23 September 2022 | Termination of appointment of John Mark Phythian as a director on 23 September 2022 (1 page) |
7 July 2022 | Full accounts made up to 31 December 2021 (30 pages) |
25 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
24 March 2022 | Appointment of Mrs Karen Joanne Mckay as a secretary on 24 March 2022 (2 pages) |
24 March 2022 | Termination of appointment of Natalie Clarice Gracey as a secretary on 24 March 2022 (1 page) |
10 September 2021 | Change of details for Lloyds Bank General Insurance Holdings Limited as a person with significant control on 10 September 2021 (2 pages) |
22 July 2021 | Full accounts made up to 31 December 2020 (34 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
2 December 2020 | Appointment of Mr John Mark Phythian as a director on 27 November 2020 (2 pages) |
25 November 2020 | Director's details changed for Craig James Thornton on 17 November 2020 (2 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (34 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
16 December 2019 | Appointment of Mr Sean Carl Quinn as a director on 9 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of James Christopher Steuart Hillman as a director on 3 December 2019 (1 page) |
6 June 2019 | Full accounts made up to 31 December 2018 (30 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 March 2019 | Appointment of Mr Martin Kenneth Staples as a director on 14 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Jacqueline Leiper as a director on 14 March 2019 (1 page) |
23 November 2018 | Termination of appointment of Alan David Yuille as a secretary on 15 November 2018 (1 page) |
23 November 2018 | Appointment of Miss Natalie Clarice Gracey as a secretary on 23 November 2018 (2 pages) |
26 July 2018 | Appointment of Mr James Christopher Steuart Hillman as a director on 20 July 2018 (2 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (30 pages) |
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
20 December 2017 | Termination of appointment of Thomas David Shewry as a director on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Thomas David Shewry as a director on 20 December 2017 (1 page) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Solvency Statement dated 10/11/16 (3 pages) |
15 November 2016 | Statement of capital on 15 November 2016
|
15 November 2016 | Statement by Directors (3 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Statement of capital on 15 November 2016
|
15 November 2016 | Statement by Directors (3 pages) |
15 November 2016 | Solvency Statement dated 10/11/16 (3 pages) |
30 September 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 September 2016 | Re-registration from a public company to a private limited company (1 page) |
30 September 2016 | Resolutions
|
30 September 2016 | Re-registration from a public company to a private limited company
|
30 September 2016 | Re-registration of Memorandum and Articles (31 pages) |
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
9 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 April 2015 | Full accounts made up to 31 December 2014 (29 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (29 pages) |
25 March 2015 | Termination of appointment of Andrew Mark Parsons as a director on 17 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Andrew Mark Parsons as a director on 17 March 2015 (1 page) |
12 February 2015 | Appointment of Mrs Jacqueline Leiper as a director on 9 February 2015 (2 pages) |
12 February 2015 | Appointment of Mrs Jacqueline Leiper as a director on 9 February 2015 (2 pages) |
12 February 2015 | Appointment of Mrs Jacqueline Leiper as a director on 9 February 2015 (2 pages) |
3 October 2014 | Appointment of Mr Thomas David Shewry as a director on 23 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Richard Labassee Beaven as a director on 25 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Richard Labassee Beaven as a director on 25 September 2014 (1 page) |
3 October 2014 | Appointment of Mr Thomas David Shewry as a director on 23 September 2014 (2 pages) |
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
9 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
29 January 2014 | Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
16 December 2013 | Statement of company's objects (2 pages) |
16 December 2013 | Statement of company's objects (2 pages) |
1 July 2013 | Termination of appointment of Toby Strauss as a director (1 page) |
1 July 2013 | Termination of appointment of Toby Strauss as a director (1 page) |
17 June 2013 | Appointment of Craig James Thornton as a director (2 pages) |
17 June 2013 | Appointment of Craig James Thornton as a director (2 pages) |
2 May 2013 | Secretary's details changed for Alan Yuille on 1 May 2013 (1 page) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Secretary's details changed for Alan Yuille on 1 May 2013 (1 page) |
2 May 2013 | Secretary's details changed for Alan Yuille on 1 May 2013 (1 page) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (28 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (28 pages) |
13 February 2013 | Termination of appointment of Sally Mayer as a secretary (1 page) |
13 February 2013 | Appointment of Mr Toby Emil Strauss as a director (2 pages) |
13 February 2013 | Appointment of Alan Yuille as a secretary (2 pages) |
13 February 2013 | Appointment of Mr Toby Emil Strauss as a director (2 pages) |
13 February 2013 | Termination of appointment of Sally Mayer as a secretary (1 page) |
13 February 2013 | Appointment of Alan Yuille as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Robert Bulloch as a director (1 page) |
10 January 2013 | Termination of appointment of Robert Bulloch as a director (1 page) |
7 December 2012 | Interim accounts made up to 27 November 2012 (10 pages) |
7 December 2012 | Interim accounts made up to 27 November 2012 (10 pages) |
29 November 2012 | Appointment of Mr Andrew Mark Parsons as a director (2 pages) |
29 November 2012 | Appointment of Mr Andrew Mark Parsons as a director (2 pages) |
22 October 2012 | Termination of appointment of Gregor Stewart as a director (1 page) |
22 October 2012 | Termination of appointment of Gregor Stewart as a director (1 page) |
7 August 2012 | Termination of appointment of Kevin Cracknell as a director (1 page) |
7 August 2012 | Termination of appointment of Kevin Cracknell as a director (1 page) |
18 June 2012 | Interim accounts made up to 31 May 2012 (10 pages) |
18 June 2012 | Interim accounts made up to 31 May 2012 (10 pages) |
14 June 2012 | Appointment of Gregor Ninian Stewart as a director (2 pages) |
14 June 2012 | Appointment of Gregor Ninian Stewart as a director (2 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (28 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (28 pages) |
1 March 2012 | Termination of appointment of Rosemary Harris as a director (1 page) |
1 March 2012 | Termination of appointment of Rosemary Harris as a director (1 page) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Termination of appointment of Michael Christophers as a director (1 page) |
26 January 2012 | Termination of appointment of Michael Christophers as a director (1 page) |
12 January 2012 | Termination of appointment of Ian Stuart as a director (1 page) |
12 January 2012 | Termination of appointment of Michael Canniffe as a director (1 page) |
12 January 2012 | Termination of appointment of Lindsay Forster as a director (1 page) |
12 January 2012 | Termination of appointment of Lindsay Forster as a director (1 page) |
12 January 2012 | Termination of appointment of Michael Canniffe as a director (1 page) |
12 January 2012 | Termination of appointment of Ian Stuart as a director (1 page) |
12 December 2011 | Interim accounts made up to 17 November 2011 (10 pages) |
12 December 2011 | Interim accounts made up to 17 November 2011 (10 pages) |
17 November 2011 | Secretary's details changed for Mrs Sally Mayer on 16 November 2011 (2 pages) |
17 November 2011 | Appointment of Kevin Philip Cracknell as a director (2 pages) |
17 November 2011 | Secretary's details changed for Mrs Sally Mayer on 16 November 2011 (2 pages) |
17 November 2011 | Appointment of Kevin Philip Cracknell as a director (2 pages) |
16 November 2011 | Termination of appointment of Stephen Hughes as a director (1 page) |
16 November 2011 | Termination of appointment of Stephen Hughes as a director (1 page) |
8 November 2011 | Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Lindsay Karen Forster on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Lindsay Karen Forster on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mrs Rosemary Harris on 1 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Lindsay Karen Forster on 7 November 2011 (2 pages) |
24 October 2011 | Termination of appointment of Rudi Van Delm as a director (1 page) |
24 October 2011 | Termination of appointment of Rudi Van Delm as a director (1 page) |
22 September 2011 | Director's details changed for Mr Michael Canniffe on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for Mr Michael Canniffe on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for Robert James, Mackenzie Bulloch on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for Richard Labassee Beaven on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for Richard Labassee Beaven on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for Robert James, Mackenzie Bulloch on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for Richard Labassee Beaven on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for Mr Michael Canniffe on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for Robert James, Mackenzie Bulloch on 6 September 2011 (3 pages) |
15 July 2011 | Termination of appointment of Paula Watts as a secretary (1 page) |
15 July 2011 | Appointment of Mrs Sally Mayer as a secretary (2 pages) |
15 July 2011 | Appointment of Mrs Sally Mayer as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Paula Watts as a secretary (1 page) |
24 June 2011 | Director's details changed for Mr Stephen James Hughes on 24 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Stephen James Hughes on 24 June 2011 (2 pages) |
13 June 2011 | Interim accounts made up to 1 June 2011 (9 pages) |
13 June 2011 | Interim accounts made up to 1 June 2011 (9 pages) |
13 June 2011 | Interim accounts made up to 1 June 2011 (9 pages) |
7 June 2011 | Termination of appointment of Andrew Briggs as a director (1 page) |
7 June 2011 | Termination of appointment of Sally Mayer as a secretary (1 page) |
7 June 2011 | Termination of appointment of Andrew Briggs as a director (1 page) |
7 June 2011 | Termination of appointment of Sally Mayer as a secretary (1 page) |
7 June 2011 | Appointment of Robert James, Mackenzie Bulloch as a director (2 pages) |
7 June 2011 | Appointment of Robert James, Mackenzie Bulloch as a director (2 pages) |
7 June 2011 | Appointment of Rosemary Harris as a director (2 pages) |
7 June 2011 | Appointment of Paula Watts as a secretary (2 pages) |
7 June 2011 | Appointment of Paula Watts as a secretary (2 pages) |
7 June 2011 | Termination of appointment of Archibald Kane as a director (1 page) |
7 June 2011 | Termination of appointment of Archibald Kane as a director (1 page) |
7 June 2011 | Appointment of Rosemary Harris as a director (2 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (12 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (12 pages) |
31 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (12 pages) |
18 April 2011 | Particulars of variation of rights attached to shares (4 pages) |
18 April 2011 | Change of share class name or designation (2 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Particulars of variation of rights attached to shares (4 pages) |
18 April 2011 | Particulars of variation of rights attached to shares (4 pages) |
18 April 2011 | Change of share class name or designation (2 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Particulars of variation of rights attached to shares (4 pages) |
12 April 2011 | Secretary's details changed for Mrs Sally Mayer on 11 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Mrs Sally Mayer on 11 April 2011 (2 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (37 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (37 pages) |
10 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
10 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
10 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
23 February 2011 | Appointment of Richard Labassee Beaven as a director (2 pages) |
23 February 2011 | Appointment of Richard Labassee Beaven as a director (2 pages) |
15 February 2011 | Appointment of Mrs Sally Mayer as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Jayne Meacham as a secretary (1 page) |
15 February 2011 | Appointment of Mrs Sally Mayer as a secretary (2 pages) |
15 February 2011 | Termination of appointment of Jayne Meacham as a secretary (1 page) |
15 December 2010 | Interim accounts made up to 9 December 2010 (9 pages) |
15 December 2010 | Interim accounts made up to 9 December 2010 (9 pages) |
15 December 2010 | Interim accounts made up to 9 December 2010 (9 pages) |
19 October 2010 | Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages) |
9 July 2010 | Termination of appointment of David Stoddard as a director (1 page) |
9 July 2010 | Termination of appointment of David Stoddard as a director (1 page) |
8 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Interim accounts made up to 20 May 2010 (9 pages) |
3 June 2010 | Interim accounts made up to 20 May 2010 (9 pages) |
14 May 2010 | Termination of appointment of Christopher Ham as a director (1 page) |
14 May 2010 | Termination of appointment of Christopher Ham as a director (1 page) |
22 April 2010 | Appointment of Andrew David Briggs as a director (3 pages) |
22 April 2010 | Appointment of Andrew David Briggs as a director (3 pages) |
20 April 2010 | Termination of appointment of Philip Loney as a director (1 page) |
20 April 2010 | Termination of appointment of Alasdair Lenman as a director (1 page) |
20 April 2010 | Termination of appointment of Alasdair Lenman as a director (1 page) |
20 April 2010 | Termination of appointment of Philip Loney as a director (1 page) |
19 April 2010 | Termination of appointment of Sally Mayer as a secretary (1 page) |
19 April 2010 | Termination of appointment of Sally Mayer as a secretary (1 page) |
19 April 2010 | Appointment of Mrs Jayne Michelle Meacham as a secretary (2 pages) |
19 April 2010 | Appointment of Mrs Jayne Michelle Meacham as a secretary (2 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (37 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (37 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (9 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (9 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (9 pages) |
16 October 2009 | Appointment of Michael Canniffe as a director (2 pages) |
16 October 2009 | Appointment of Michael Canniffe as a director (2 pages) |
6 October 2009 | Director's details changed for Christopher Anthony Ham on 21 August 2009 (1 page) |
6 October 2009 | Director's details changed for Christopher Anthony Ham on 21 August 2009 (1 page) |
17 June 2009 | Director appointed rudi annie maurice van delm (1 page) |
17 June 2009 | Director appointed rudi annie maurice van delm (1 page) |
15 June 2009 | Auditor's resignation (1 page) |
15 June 2009 | Auditor's resignation (1 page) |
11 June 2009 | Director appointed lindsay karen forster (1 page) |
11 June 2009 | Director appointed lindsay karen forster (1 page) |
11 June 2009 | Director appointed stephen james hughes (1 page) |
11 June 2009 | Director appointed stephen james hughes (1 page) |
3 June 2009 | Director appointed christopher anthony ham (1 page) |
3 June 2009 | Director appointed alasdair bruce lenman (1 page) |
3 June 2009 | Director appointed christopher anthony ham (1 page) |
3 June 2009 | Director appointed alasdair bruce lenman (1 page) |
2 June 2009 | Section 519 (2 pages) |
2 June 2009 | Section 519 (2 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (35 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (35 pages) |
27 May 2009 | Director appointed david antony john stoddard (1 page) |
27 May 2009 | Director appointed david antony john stoddard (1 page) |
20 May 2009 | Director appointed archibald gerard kane (1 page) |
20 May 2009 | Director appointed archibald gerard kane (1 page) |
8 May 2009 | Return made up to 01/02/09; full list of members (6 pages) |
8 May 2009 | Return made up to 01/02/09; full list of members (6 pages) |
31 March 2009 | Appointment terminated director thomas woolgrove (1 page) |
31 March 2009 | Appointment terminated director alan kirkwood (1 page) |
31 March 2009 | Secretary appointed sally mayer (1 page) |
31 March 2009 | Appointment terminated director alan kirkwood (1 page) |
31 March 2009 | Appointment terminated director thomas woolgrove (1 page) |
31 March 2009 | Appointment terminated director steven colsell (1 page) |
31 March 2009 | Appointment terminated director joanne dawson (1 page) |
31 March 2009 | Secretary appointed sally mayer (1 page) |
31 March 2009 | Appointment terminated secretary peter veale (1 page) |
31 March 2009 | Appointment terminated director joanne dawson (1 page) |
31 March 2009 | Appointment terminated director steven colsell (1 page) |
31 March 2009 | Appointment terminated secretary peter veale (1 page) |
20 February 2009 | Director appointed philip duncan loney (3 pages) |
20 February 2009 | Director appointed philip duncan loney (3 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from st andrews house portsmouth road esher surrey KT10 9SA (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from st andrews house portsmouth road esher surrey KT10 9SA (1 page) |
25 March 2008 | Full accounts made up to 31 December 2007 (31 pages) |
25 March 2008 | Full accounts made up to 31 December 2007 (31 pages) |
13 March 2008 | Return made up to 01/02/08; full list of members (8 pages) |
13 March 2008 | Return made up to 01/02/08; full list of members (8 pages) |
13 March 2008 | Director appointed ian charles robert stuart (3 pages) |
13 March 2008 | Director appointed ian charles robert stuart (3 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Full accounts made up to 31 December 2006 (33 pages) |
12 March 2007 | Full accounts made up to 31 December 2006 (33 pages) |
3 March 2007 | Return made up to 01/02/07; full list of members (11 pages) |
3 March 2007 | Return made up to 01/02/07; full list of members (11 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (7 pages) |
22 September 2006 | New director appointed (7 pages) |
7 July 2006 | New director appointed (3 pages) |
7 July 2006 | New director appointed (3 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
16 May 2006 | Full accounts made up to 31 December 2005 (35 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (35 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
2 March 2006 | Return made up to 01/02/06; full list of members (11 pages) |
2 March 2006 | Return made up to 01/02/06; full list of members (11 pages) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (3 pages) |
23 November 2005 | New director appointed (3 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (3 pages) |
11 November 2005 | New director appointed (3 pages) |
7 November 2005 | New director appointed (3 pages) |
7 November 2005 | New director appointed (3 pages) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
17 March 2005 | Full accounts made up to 31 December 2004 (22 pages) |
17 March 2005 | Full accounts made up to 31 December 2004 (22 pages) |
25 February 2005 | Return made up to 01/02/05; full list of members (10 pages) |
25 February 2005 | Return made up to 01/02/05; full list of members (10 pages) |
16 March 2004 | Return made up to 01/02/04; full list of members (10 pages) |
16 March 2004 | Return made up to 01/02/04; full list of members (10 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
6 March 2004 | Full accounts made up to 31 December 2003 (24 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (24 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | Ad 23/12/03--------- £ si 128000000@1=128000000 £ ic 60000000/188000000 (2 pages) |
20 January 2004 | Resolutions
|
20 January 2004 | £ nc 65000000/193000000 23/12/03 (1 page) |
20 January 2004 | Ad 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 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (4 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (4 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (4 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (4 pages) |
6 December 2003 | New director appointed (3 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
11 June 2003 | New director appointed (4 pages) |
11 June 2003 | New director appointed (4 pages) |
7 March 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
7 March 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
1 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
23 April 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
23 April 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
27 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
21 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
21 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
8 May 2001 | Full group accounts made up to 28 February 2001 (28 pages) |
8 May 2001 | Full group accounts made up to 28 February 2001 (28 pages) |
14 March 2001 | Location of debenture register (1 page) |
14 March 2001 | Location of debenture register (1 page) |
14 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
14 March 2001 | Location of register of members (1 page) |
14 March 2001 | Location of register of members (1 page) |
14 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
7 September 2000 | Full group accounts made up to 29 February 2000 (28 pages) |
7 September 2000 | Full group accounts made up to 29 February 2000 (28 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: coombe hill house beverley way london SW20 0AR (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: coombe hill house beverley way london SW20 0AR (1 page) |
24 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
2 August 1999 | Auditor's resignation (1 page) |
2 August 1999 | Auditor's resignation (1 page) |
26 July 1999 | Full group accounts made up to 28 February 1999 (26 pages) |
26 July 1999 | Full group accounts made up to 28 February 1999 (26 pages) |
24 March 1999 | Ad 01/03/99--------- £ si 20000000@1=20000000 £ ic 40000000/60000000 (2 pages) |
24 March 1999 | Ad 01/03/99--------- £ si 20000000@1=20000000 £ ic 40000000/60000000 (2 pages) |
24 March 1999 | Nc inc already adjusted 01/03/99 (1 page) |
24 March 1999 | Resolutions
|
24 March 1999 | Nc inc already adjusted 01/03/99 (1 page) |
24 March 1999 | Resolutions
|
25 February 1999 | Return made up to 01/02/99; full list of members (9 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (9 pages) |
13 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
28 May 1998 | Full group accounts made up to 28 February 1998 (24 pages) |
28 May 1998 | Full group accounts made up to 28 February 1998 (24 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (10 pages) |
25 February 1998 | Return made up to 01/02/98; full list of members (10 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
17 June 1997 | Ad 03/04/97-30/05/97 £ si 20000000@1=20000000 £ ic 20000000/40000000 (2 pages) |
17 June 1997 | Ad 03/04/97-30/05/97 £ si 20000000@1=20000000 £ ic 20000000/40000000 (2 pages) |
20 May 1997 | Full group accounts made up to 28 February 1997 (25 pages) |
20 May 1997 | Full group accounts made up to 28 February 1997 (25 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director 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 1997 | Resolutions
|
6 April 1997 | Resolutions
|
21 February 1997 | Return made up to 01/02/97; full list of members (11 pages) |
21 February 1997 | Return made up to 01/02/97; full list of members (11 pages) |
16 July 1996 | Full accounts made up to 29 February 1996 (12 pages) |
16 July 1996 | Full accounts made up to 29 February 1996 (12 pages) |
11 March 1996 | Ad 01/03/96--------- £ si 19950000@1=19950000 £ ic 50000/20000000 (2 pages) |
11 March 1996 | Ad 01/03/96--------- £ si 19950000@1=19950000 £ ic 50000/20000000 (2 pages) |
4 March 1996 | Resolutions
|
4 March 1996 | £ nc 100000/25000000 26/02/96 (1 page) |
4 March 1996 | Resolutions
|
4 March 1996 | £ nc 100000/25000000 26/02/96 (1 page) |
26 February 1996 | Certificate of authorisation to commence business and borrow (1 page) |
26 February 1996 | Application to commence business (2 pages) |
26 February 1996 | Certificate of authorisation to commence business and borrow (1 page) |
26 February 1996 | Application to commence business (2 pages) |
22 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |
22 February 1996 | Return made up to 01/02/96; full list of members (7 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: surrey house 34 eden street kingston surrey KT1 1ER (1 page) |
5 October 1995 | Registered office changed on 05/10/95 from: surrey house 34 eden street kingston surrey KT1 1ER (1 page) |
25 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 September 1995 | Director resigned;new director appointed (6 pages) |
21 September 1995 | Director resigned;new director appointed (6 pages) |
21 September 1995 | Director resigned;new director appointed (6 pages) |
21 September 1995 | Director resigned;new director appointed (6 pages) |
24 July 1995 | Accounting reference date notified as 28/02 (1 page) |
24 July 1995 | Accounting reference date notified as 28/02 (1 page) |
2 June 1995 | Director resigned;new director appointed (4 pages) |
2 June 1995 | Director resigned;new director appointed (4 pages) |
20 February 1995 | Return made up to 01/02/95; full list of members (6 pages) |
20 February 1995 | Return made up to 01/02/95; full list of members (6 pages) |
13 January 1995 | Incorporation (18 pages) |
13 January 1995 | Incorporation (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |