55 Mark Lane
London
EC3R 7NE
Director Name | Mrs Ellie Nina Smith |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2005(10 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 01 May 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Paul David Byrne |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Andrew Martin Field |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Graham Hearsey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mrs Karler Mears |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Graham Hearsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Peter McNeill |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 October 1995) |
Role | Insurance Consultant |
Correspondence Address | Kaieteur The Green St Leonards On Sea East Sussex TN38 0ST |
Director Name | Mrs Lynn Clarice Hearsey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(6 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 May 2019) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr John Meredith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(16 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lion Works Sidley Road Eastbourne East Sussex BN22 7HB |
Director Name | Ross David Lewis |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 June 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Lion Works, Sidley Road Eastbourne East Sussex BN22 7HB |
Director Name | Kelly Anne Ewing |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Conor Owen Edwards |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 2020) |
Role | Insurance Broker/Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Newco Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 21 Janeston Court Wilbury Crescent Hove East Sussex BN3 6FT |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Website | professionalinsuranceagents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01323 648000 |
Telephone region | Eastbourne |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30 at £0.01 | Ellie Nina Hearsey 5.00% Ordinary D |
---|---|
30 at £0.01 | Kelly Anne Fyfe 5.00% Ordinary E |
208 at £0.01 | Graham Hearsey 34.67% Ordinary A |
208 at £0.01 | Karler Mears 34.67% Ordinary C |
124 at £0.01 | Lynn Clarice Hearsey 20.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £857,002 |
Cash | £95,757 |
Current Liabilities | £101,877 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
4 September 2007 | Delivered 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 2005 | Delivered 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 |
13 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
---|---|
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
10 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
10 February 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
6 February 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
6 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
23 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
31 August 2022 | Director's details changed for Paul David Byrne on 31 August 2022 (2 pages) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
31 August 2022 | Change of details for Cavendish Munro Professional Risks Limited as a person with significant control on 31 August 2022 (2 pages) |
31 August 2022 | Director's details changed for Mrs Ellie Nina Smith on 31 August 2022 (2 pages) |
31 August 2022 | Director's details changed for Mr Andrew Martin Field on 31 August 2022 (2 pages) |
29 March 2022 | Termination of appointment of Kelly Anne Ewing as a director on 17 March 2022 (1 page) |
21 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
12 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
12 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
12 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
12 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
1 May 2021 | Registered 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 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
11 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
21 December 2020 | Termination of appointment of Conor Owen Edwards as a director on 14 December 2020 (1 page) |
4 February 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
23 December 2019 | Memorandum and Articles of Association (21 pages) |
12 December 2019 | Resolutions
|
18 September 2019 | Appointment of Andrew Martin Field as a director on 18 September 2019 (2 pages) |
18 September 2019 | Appointment of Paul David Byrne as a director on 18 September 2019 (2 pages) |
8 August 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
8 August 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
6 August 2019 | Director's details changed for Ellie Nina Hearsey on 13 July 2019 (2 pages) |
20 June 2019 | Termination of appointment of Karler Mears as a director on 1 May 2019 (1 page) |
20 June 2019 | Appointment of Kelly Anne Ewing as a director on 1 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Graham Hearsey as a secretary on 1 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Lynn Clarice Hearsey as a director on 1 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Graham Hearsey as a director on 1 May 2019 (1 page) |
21 May 2019 | Cessation of Graham Hearsey as a person with significant control on 1 May 2019 (1 page) |
21 May 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
21 May 2019 | Notification of Cavendish Munro Professional Risks Limited as a person with significant control on 1 May 2019 (2 pages) |
21 May 2019 | Registered 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 2019 | Cessation of Karler Mears as a person with significant control on 1 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Andrew Stewart Hunter as a secretary on 1 May 2019 (2 pages) |
21 May 2019 | Termination of appointment of Kelly Anne Ewing as a director on 1 May 2019 (1 page) |
2 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
12 March 2019 | Satisfaction of charge 1 in full (2 pages) |
12 March 2019 | Satisfaction of charge 2 in full (2 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with updates (5 pages) |
18 January 2019 | Amended total exemption full accounts made up to 31 December 2017 (11 pages) |
28 June 2018 | Termination of appointment of Ross David Lewis as a director on 28 June 2018 (1 page) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
25 January 2018 | Confirmation statement made on 20 January 2018 with updates (5 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 February 2017 | Director's details changed for Kelly Anne Fyfe on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Kelly Anne Fyfe on 15 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
3 January 2017 | Director's details changed for Ellie Nina Hearsey on 3 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Ellie Nina Hearsey on 3 January 2017 (2 pages) |
21 September 2016 | Director's details changed for Ellie Nina Hearsey on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Ellie Nina Hearsey on 21 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Conor Owen Edwards as a director on 19 July 2016 (2 pages) |
9 September 2016 | Appointment of Mr Conor Owen Edwards as a director on 19 July 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
28 January 2016 | Director's details changed for Lynn Hearsey on 20 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Graham Hearsey on 20 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Ellie Nina Hearsey on 20 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Lynn Hearsey on 20 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Graham Hearsey on 20 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Karler Mears on 20 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Ellie Nina Hearsey on 20 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Kelly Anne Fyfe on 20 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Kelly Anne Fyfe on 20 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Karler Mears on 20 January 2016 (2 pages) |
28 January 2016 | Secretary's details changed for Graham Hearsey on 20 January 2016 (1 page) |
28 January 2016 | Director's details changed for Ross David Lewis on 20 January 2016 (2 pages) |
28 January 2016 | Secretary's details changed for Graham Hearsey on 20 January 2016 (1 page) |
28 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Ross David Lewis on 20 January 2016 (2 pages) |
20 November 2015 | Appointment of Kelly Anne Ewing as a director on 9 October 2015 (3 pages) |
20 November 2015 | Appointment of Kelly Anne Ewing as a director on 9 October 2015 (3 pages) |
20 November 2015 | Appointment of Kelly Anne Ewing as a director on 9 October 2015 (3 pages) |
5 November 2015 | Appointment of Ross David Lewis as a director on 9 October 2015 (3 pages) |
5 November 2015 | Appointment of Ross David Lewis as a director on 9 October 2015 (3 pages) |
5 November 2015 | Appointment of Ross David Lewis as a director on 9 October 2015 (3 pages) |
15 June 2015 | Director's details changed for Ellie Nina Hearsey on 4 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Ellie Nina Hearsey on 4 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Ellie Nina Hearsey on 4 June 2015 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Sub-division of shares on 20 March 2014 (5 pages) |
26 March 2014 | Sub-division of shares on 20 March 2014 (5 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Change of share class name or designation (2 pages) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (9 pages) |
22 January 2014 | Director's details changed for Lynn Hearsey on 20 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Ellie Nina Hearsey on 20 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Lynn Hearsey on 20 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Ellie Nina Hearsey on 20 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Kelly Anne Fyfe on 20 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Kelly Anne Fyfe on 20 January 2014 (2 pages) |
22 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (9 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (9 pages) |
30 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (9 pages) |
14 September 2012 | Termination of appointment of John Meredith as a director (2 pages) |
14 September 2012 | Termination of appointment of John Meredith as a director (2 pages) |
26 July 2012 | Director's details changed for Karler Mears on 16 June 2012 (2 pages) |
26 July 2012 | Director's details changed for Karler Mears on 16 June 2012 (2 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (10 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (10 pages) |
10 January 2012 | Appointment of John Meredith as a director (2 pages) |
10 January 2012 | Appointment of John Meredith as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (9 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (9 pages) |
25 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 February 2010 | Resolutions
|
12 February 2010 | Resolutions
|
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 January 2009 | Return made up to 20/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 20/01/09; full list of members (5 pages) |
23 January 2009 | Director's change of particulars / ellie hearsey / 01/07/2008 (1 page) |
23 January 2009 | Director's change of particulars / ellie hearsey / 01/07/2008 (1 page) |
19 March 2008 | Return made up to 20/01/08; full list of members (5 pages) |
19 March 2008 | Return made up to 20/01/08; full list of members (5 pages) |
11 February 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
11 February 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
18 September 2007 | Particulars of mortgage/charge (4 pages) |
18 September 2007 | Particulars of mortgage/charge (4 pages) |
8 February 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
8 February 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
19 July 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 58A high street heathfield east sussex TN21 8JB (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 58A high street heathfield east sussex TN21 8JB (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 20/01/06; full list of members (3 pages) |
25 January 2006 | Return made up to 20/01/06; full list of members (3 pages) |
25 January 2006 | Director's particulars changed (1 page) |
21 October 2005 | Particulars of mortgage/charge (5 pages) |
21 October 2005 | Particulars of mortgage/charge (5 pages) |
8 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
8 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
28 January 2005 | Return made up to 20/01/05; full list of members
|
28 January 2005 | Return made up to 20/01/05; full list of members
|
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
11 December 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
11 December 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
22 October 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
22 October 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
29 January 2004 | Return made up to 20/01/04; full list of members (8 pages) |
29 January 2004 | Return made up to 20/01/04; full list of members (8 pages) |
14 October 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
14 October 2003 | Total exemption full accounts made up to 31 January 2003 (13 pages) |
27 January 2003 | Return made up to 20/01/03; full list of members
|
27 January 2003 | Return made up to 20/01/03; full list of members
|
18 October 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
18 October 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
25 January 2002 | Return made up to 20/01/02; full list of members
|
25 January 2002 | Return made up to 20/01/02; full list of members
|
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
26 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
26 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
24 January 2001 | Return made up to 20/01/01; full list of members
|
24 January 2001 | Return made up to 20/01/01; full list of members
|
25 October 2000 | Full accounts made up to 31 January 2000 (12 pages) |
25 October 2000 | Full accounts made up to 31 January 2000 (12 pages) |
3 February 2000 | Return made up to 20/01/00; full list of members (8 pages) |
3 February 2000 | Return made up to 20/01/00; full list of members (8 pages) |
4 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
4 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
29 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
25 November 1998 | Director's particulars changed (2 pages) |
25 November 1998 | Director's particulars changed (2 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
24 November 1998 | Full accounts made up to 31 January 1998 (12 pages) |
26 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 31 January 1997 (13 pages) |
30 September 1997 | Full accounts made up to 31 January 1997 (13 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 58A high street heathfield east sussex TN21 8JB (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 58A high street heathfield east sussex TN21 8JB (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: first floor office 125 high street uckfield east sussex TN22 1RN (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: first floor office 125 high street uckfield east sussex TN22 1RN (1 page) |
27 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
27 February 1997 | Return made up to 20/01/97; no change of members (4 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: 5 church street uckfield east sussex TN22 1BJ (1 page) |
17 February 1997 | Resolutions
|
17 February 1997 | Registered office changed on 17/02/97 from: 5 church street uckfield east sussex TN22 1BJ (1 page) |
17 February 1997 | Resolutions
|
14 November 1996 | Full accounts made up to 31 January 1996 (14 pages) |
14 November 1996 | Full accounts made up to 31 January 1996 (14 pages) |
1 March 1996 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
1 March 1996 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
20 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
20 February 1996 | Return made up to 20/01/96; full list of members (6 pages) |
25 October 1995 | Director resigned (2 pages) |
25 October 1995 | Director resigned (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
3 August 1995 | Ad 20/06/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 August 1995 | Ad 20/06/95--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 January 1995 | Incorporation (16 pages) |