Company NameProfessional Insurance Agents Limited
Company StatusActive
Company Number03012122
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameKelly Anne Fyfe
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(6 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMrs Ellie Nina Smith
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(10 years after company formation)
Appointment Duration19 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Stewart Hunter
StatusCurrent
Appointed01 May 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NamePaul David Byrne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Andrew Martin Field
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameGraham Hearsey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMrs Karler Mears
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameGraham Hearsey
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NamePeter McNeill
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(6 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 October 1995)
RoleInsurance Consultant
Correspondence AddressKaieteur
The Green
St Leonards On Sea
East Sussex
TN38 0ST
Director NameMrs Lynn Clarice Hearsey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(6 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 01 May 2019)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr John Meredith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(16 years, 11 months after company formation)
Appointment Duration8 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion Works Sidley Road
Eastbourne
East Sussex
BN22 7HB
Director NameRoss David Lewis
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLion Works, Sidley Road
Eastbourne
East Sussex
BN22 7HB
Director NameKelly Anne Ewing
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(20 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Conor Owen Edwards
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(21 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 2020)
RoleInsurance Broker/Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameNewco Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address21 Janeston Court
Wilbury Crescent
Hove
East Sussex
BN3 6FT
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Contact

Websiteprofessionalinsuranceagents.co.uk
Email address[email protected]
Telephone01323 648000
Telephone regionEastbourne

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £0.01Ellie Nina Hearsey
5.00%
Ordinary D
30 at £0.01Kelly Anne Fyfe
5.00%
Ordinary E
208 at £0.01Graham Hearsey
34.67%
Ordinary A
208 at £0.01Karler Mears
34.67%
Ordinary C
124 at £0.01Lynn Clarice Hearsey
20.67%
Ordinary B

Financials

Year2014
Net Worth£857,002
Cash£95,757
Current Liabilities£101,877

Accounts

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

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

4 September 2007Delivered on: 18 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 38 st leonards road, bexhill-on-sea, east sussex t/no. SX97978. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 September 2005Delivered on: 21 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lion works,sidley road,eastbourne,east sussex.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
10 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
10 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
6 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
31 August 2022Director's details changed for Paul David Byrne on 31 August 2022 (2 pages)
31 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
31 August 2022Change of details for Cavendish Munro Professional Risks Limited as a person with significant control on 31 August 2022 (2 pages)
31 August 2022Director's details changed for Mrs Ellie Nina Smith on 31 August 2022 (2 pages)
31 August 2022Director's details changed for Mr Andrew Martin Field on 31 August 2022 (2 pages)
29 March 2022Termination of appointment of Kelly Anne Ewing as a director on 17 March 2022 (1 page)
21 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
12 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
12 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
12 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
12 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
11 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Conor Owen Edwards as a director on 14 December 2020 (1 page)
4 February 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
23 December 2019Memorandum and Articles of Association (21 pages)
12 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 September 2019Appointment of Andrew Martin Field as a director on 18 September 2019 (2 pages)
18 September 2019Appointment of Paul David Byrne as a director on 18 September 2019 (2 pages)
8 August 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
8 August 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 August 2019Director's details changed for Ellie Nina Hearsey on 13 July 2019 (2 pages)
20 June 2019Termination of appointment of Karler Mears as a director on 1 May 2019 (1 page)
20 June 2019Appointment of Kelly Anne Ewing as a director on 1 May 2019 (2 pages)
21 May 2019Termination of appointment of Graham Hearsey as a secretary on 1 May 2019 (1 page)
21 May 2019Termination of appointment of Lynn Clarice Hearsey as a director on 1 May 2019 (1 page)
21 May 2019Termination of appointment of Graham Hearsey as a director on 1 May 2019 (1 page)
21 May 2019Cessation of Graham Hearsey as a person with significant control on 1 May 2019 (1 page)
21 May 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
21 May 2019Notification of Cavendish Munro Professional Risks Limited as a person with significant control on 1 May 2019 (2 pages)
21 May 2019Registered office address changed from Lion Works, Sidley Road Eastbourne East Sussex BN22 7HB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 21 May 2019 (1 page)
21 May 2019Cessation of Karler Mears as a person with significant control on 1 May 2019 (1 page)
21 May 2019Appointment of Mr Andrew Stewart Hunter as a secretary on 1 May 2019 (2 pages)
21 May 2019Termination of appointment of Kelly Anne Ewing as a director on 1 May 2019 (1 page)
2 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
12 March 2019Satisfaction of charge 1 in full (2 pages)
12 March 2019Satisfaction of charge 2 in full (2 pages)
24 January 2019Confirmation statement made on 20 January 2019 with updates (5 pages)
18 January 2019Amended total exemption full accounts made up to 31 December 2017 (11 pages)
28 June 2018Termination of appointment of Ross David Lewis as a director on 28 June 2018 (1 page)
13 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
25 January 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 February 2017Director's details changed for Kelly Anne Fyfe on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Kelly Anne Fyfe on 15 February 2017 (2 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
3 January 2017Director's details changed for Ellie Nina Hearsey on 3 January 2017 (2 pages)
3 January 2017Director's details changed for Ellie Nina Hearsey on 3 January 2017 (2 pages)
21 September 2016Director's details changed for Ellie Nina Hearsey on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Ellie Nina Hearsey on 21 September 2016 (2 pages)
9 September 2016Appointment of Mr Conor Owen Edwards as a director on 19 July 2016 (2 pages)
9 September 2016Appointment of Mr Conor Owen Edwards as a director on 19 July 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
28 January 2016Director's details changed for Lynn Hearsey on 20 January 2016 (2 pages)
28 January 2016Director's details changed for Graham Hearsey on 20 January 2016 (2 pages)
28 January 2016Director's details changed for Ellie Nina Hearsey on 20 January 2016 (2 pages)
28 January 2016Director's details changed for Lynn Hearsey on 20 January 2016 (2 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6
(8 pages)
28 January 2016Director's details changed for Graham Hearsey on 20 January 2016 (2 pages)
28 January 2016Director's details changed for Karler Mears on 20 January 2016 (2 pages)
28 January 2016Director's details changed for Ellie Nina Hearsey on 20 January 2016 (2 pages)
28 January 2016Director's details changed for Kelly Anne Fyfe on 20 January 2016 (2 pages)
28 January 2016Director's details changed for Kelly Anne Fyfe on 20 January 2016 (2 pages)
28 January 2016Director's details changed for Karler Mears on 20 January 2016 (2 pages)
28 January 2016Secretary's details changed for Graham Hearsey on 20 January 2016 (1 page)
28 January 2016Director's details changed for Ross David Lewis on 20 January 2016 (2 pages)
28 January 2016Secretary's details changed for Graham Hearsey on 20 January 2016 (1 page)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6
(8 pages)
28 January 2016Director's details changed for Ross David Lewis on 20 January 2016 (2 pages)
20 November 2015Appointment of Kelly Anne Ewing as a director on 9 October 2015 (3 pages)
20 November 2015Appointment of Kelly Anne Ewing as a director on 9 October 2015 (3 pages)
20 November 2015Appointment of Kelly Anne Ewing as a director on 9 October 2015 (3 pages)
5 November 2015Appointment of Ross David Lewis as a director on 9 October 2015 (3 pages)
5 November 2015Appointment of Ross David Lewis as a director on 9 October 2015 (3 pages)
5 November 2015Appointment of Ross David Lewis as a director on 9 October 2015 (3 pages)
15 June 2015Director's details changed for Ellie Nina Hearsey on 4 June 2015 (2 pages)
15 June 2015Director's details changed for Ellie Nina Hearsey on 4 June 2015 (2 pages)
15 June 2015Director's details changed for Ellie Nina Hearsey on 4 June 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6
(10 pages)
4 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6
(10 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Resolutions
  • RES13 ‐ Remove auth cap restrictions/ subdiv 20/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
26 March 2014Sub-division of shares on 20 March 2014 (5 pages)
26 March 2014Sub-division of shares on 20 March 2014 (5 pages)
26 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
26 March 2014Resolutions
  • RES13 ‐ Remove auth cap restrictions/ subdiv 20/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Change of share class name or designation (2 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders (9 pages)
22 January 2014Director's details changed for Lynn Hearsey on 20 January 2014 (2 pages)
22 January 2014Director's details changed for Ellie Nina Hearsey on 20 January 2014 (2 pages)
22 January 2014Director's details changed for Lynn Hearsey on 20 January 2014 (2 pages)
22 January 2014Director's details changed for Ellie Nina Hearsey on 20 January 2014 (2 pages)
22 January 2014Director's details changed for Kelly Anne Fyfe on 20 January 2014 (2 pages)
22 January 2014Director's details changed for Kelly Anne Fyfe on 20 January 2014 (2 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders (9 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (9 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (9 pages)
14 September 2012Termination of appointment of John Meredith as a director (2 pages)
14 September 2012Termination of appointment of John Meredith as a director (2 pages)
26 July 2012Director's details changed for Karler Mears on 16 June 2012 (2 pages)
26 July 2012Director's details changed for Karler Mears on 16 June 2012 (2 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (10 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (10 pages)
10 January 2012Appointment of John Meredith as a director (2 pages)
10 January 2012Appointment of John Meredith as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (9 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (9 pages)
25 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
25 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
12 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 January 2009Return made up to 20/01/09; full list of members (5 pages)
23 January 2009Return made up to 20/01/09; full list of members (5 pages)
23 January 2009Director's change of particulars / ellie hearsey / 01/07/2008 (1 page)
23 January 2009Director's change of particulars / ellie hearsey / 01/07/2008 (1 page)
19 March 2008Return made up to 20/01/08; full list of members (5 pages)
19 March 2008Return made up to 20/01/08; full list of members (5 pages)
11 February 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
11 February 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
18 September 2007Particulars of mortgage/charge (4 pages)
18 September 2007Particulars of mortgage/charge (4 pages)
8 February 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
8 February 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 20/01/07; full list of members (3 pages)
1 February 2007Return made up to 20/01/07; full list of members (3 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
8 May 2006Registered office changed on 08/05/06 from: 58A high street heathfield east sussex TN21 8JB (1 page)
8 May 2006Registered office changed on 08/05/06 from: 58A high street heathfield east sussex TN21 8JB (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 20/01/06; full list of members (3 pages)
25 January 2006Return made up to 20/01/06; full list of members (3 pages)
25 January 2006Director's particulars changed (1 page)
21 October 2005Particulars of mortgage/charge (5 pages)
21 October 2005Particulars of mortgage/charge (5 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
28 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
11 December 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
11 December 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
22 October 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
22 October 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
29 January 2004Return made up to 20/01/04; full list of members (8 pages)
29 January 2004Return made up to 20/01/04; full list of members (8 pages)
14 October 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
14 October 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
27 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
18 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
25 January 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
26 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
26 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
24 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2000Full accounts made up to 31 January 2000 (12 pages)
25 October 2000Full accounts made up to 31 January 2000 (12 pages)
3 February 2000Return made up to 20/01/00; full list of members (8 pages)
3 February 2000Return made up to 20/01/00; full list of members (8 pages)
4 December 1999Full accounts made up to 31 January 1999 (12 pages)
4 December 1999Full accounts made up to 31 January 1999 (12 pages)
29 January 1999Return made up to 20/01/99; full list of members (6 pages)
29 January 1999Return made up to 20/01/99; full list of members (6 pages)
25 November 1998Director's particulars changed (2 pages)
25 November 1998Director's particulars changed (2 pages)
24 November 1998Full accounts made up to 31 January 1998 (12 pages)
24 November 1998Full accounts made up to 31 January 1998 (12 pages)
26 January 1998Return made up to 20/01/98; no change of members (4 pages)
26 January 1998Return made up to 20/01/98; no change of members (4 pages)
30 September 1997Full accounts made up to 31 January 1997 (13 pages)
30 September 1997Full accounts made up to 31 January 1997 (13 pages)
3 September 1997Registered office changed on 03/09/97 from: 58A high street heathfield east sussex TN21 8JB (1 page)
3 September 1997Registered office changed on 03/09/97 from: 58A high street heathfield east sussex TN21 8JB (1 page)
24 March 1997Registered office changed on 24/03/97 from: first floor office 125 high street uckfield east sussex TN22 1RN (1 page)
24 March 1997Registered office changed on 24/03/97 from: first floor office 125 high street uckfield east sussex TN22 1RN (1 page)
27 February 1997Return made up to 20/01/97; no change of members (4 pages)
27 February 1997Return made up to 20/01/97; no change of members (4 pages)
17 February 1997Registered office changed on 17/02/97 from: 5 church street uckfield east sussex TN22 1BJ (1 page)
17 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1997Registered office changed on 17/02/97 from: 5 church street uckfield east sussex TN22 1BJ (1 page)
17 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1996Full accounts made up to 31 January 1996 (14 pages)
14 November 1996Full accounts made up to 31 January 1996 (14 pages)
1 March 1996Accounting reference date shortened from 31/03 to 31/01 (1 page)
1 March 1996Accounting reference date shortened from 31/03 to 31/01 (1 page)
20 February 1996Return made up to 20/01/96; full list of members (6 pages)
20 February 1996Return made up to 20/01/96; full list of members (6 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
3 August 1995Ad 20/06/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 August 1995Ad 20/06/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 January 1995Incorporation (16 pages)