Company NameInk Underwriting Agencies Limited
Company StatusDissolved
Company Number03110970
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 6 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMs Carol Richmond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2016(20 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2016(20 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2018(22 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed10 August 2018(22 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 01 February 2022)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Philip Donald Thomas
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20-21 Cliff Parade
Leigh On Sea
Essex
SS9 1AS
Director NameKeith Derek Syrett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleInsurance Broker
Correspondence Address31a Clarence Road
Rayleigh
Essex
SS6 8TA
Secretary NameMichael Edward McCarthy
NationalityBritish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address79 St John Street
London
EC1M 4DR
Secretary NameMr Philip Donald Thomas
NationalityEnglish
StatusResigned
Appointed06 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-21 Cliff Parade
Leigh On Sea
Essex
SS9 1AS
Director NameLynda Helen Thomas
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(4 years after company formation)
Appointment Duration7 years, 7 months (resigned 09 May 2007)
RoleCompany Director
Correspondence Address20-21 Cliff Parade
Leigh On Sea
Essex
SS9 1AS
Director NameMr Derek Gordon Gardner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(11 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravelston House Grove
Edinburgh
EH4 3LT
Scotland
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(11 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Barton
Cobham
Surrey
KT11 2NJ
Secretary NameMr Derek Gordon Gardner
NationalityBritish
StatusResigned
Appointed09 May 2007(11 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravelston House Grove
Edinburgh
EH4 3LT
Scotland
Secretary NameAlastair George Hessett
NationalityBritish
StatusResigned
Appointed02 March 2008(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
G77 5BG
Scotland
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Birchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(13 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Cluny Gardens
Edinburgh
EH10 6BN
Scotland
Director NameSarah Elizabeth Lyons
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wellfield Road
Lindley
West Yorkshire
HD3 4BJ
Director NameMr Mark Addis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Road
Beckenham
Kent
BR3 4JJ
Director NameMr George Andrew Prescott
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2009(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Fauconberg Road
Chiswick
London
W4 3EE
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThird Floor Birchin Court
20 Birchin Lane
London
EC3V 9DU
Director NameMr Michael David Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2012)
RoleChartered Insurer
Country of ResidenceEngland
Correspondence AddressBirchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Director NameMr Matthew Scales
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Jeremy Michael Ashby Arden
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2013)
RoleReinsurance Professional (Ret)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Brendan James McManus
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameAndy Royle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2013)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Director NameMr Bernard Mageean
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Director NameMr John Edward Lincoln
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(17 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2014)
RoleManaging Director - Insurance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2013(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2013(18 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceU.K.-England
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(18 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2015)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed14 November 2013(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence Address79 St John Street
London
EC1M 4NR
Secretary NameExpectrum Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2013(17 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 November 2013)
Correspondence AddressBirchin Court 3rd Floor
Birchin Lane
London
EC3V 9DU

Contact

Websitemarlborough.co.uk

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Quillco 227 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,246,000
Net Worth£29,980,000
Cash£8,763,000
Current Liabilities£34,740,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 April 2008Delivered on: 26 April 2008
Satisfied on: 29 November 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any charging company to any secured party under any finance document on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 March 2008Delivered on: 11 March 2008
Satisfied on: 29 November 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company and any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 August 2007Delivered on: 30 August 2007
Satisfied on: 7 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
21 January 2003Delivered on: 5 February 2003
Satisfied on: 11 August 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or P.D.T.insurance consultants limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 December 2020Director's details changed for Ms Carol Richmond on 17 March 2020 (2 pages)
14 October 2020Full accounts made up to 31 December 2019 (18 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (19 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (20 pages)
15 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
15 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page)
12 July 2018Appointment of Mr Charles Douglas Scott as a director on 9 July 2018 (2 pages)
10 July 2018Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 October 2016Termination of appointment of Matthew William Pike as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Matthew William Pike as a director on 7 October 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (22 pages)
5 October 2016Full accounts made up to 31 December 2015 (22 pages)
19 July 2016Appointment of Mr Michael Peter Rea as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Ms Carol Richmond as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Mr Michael Peter Rea as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Ms Carol Richmond as a director on 18 July 2016 (2 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
6 May 2015Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages)
6 May 2015Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
12 January 2015Auditors resignation (1 page)
12 January 2015Auditors resignation (1 page)
4 September 2014Termination of appointment of John Edward Lincoln as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of John Edward Lincoln as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of John Edward Lincoln as a director on 4 September 2014 (1 page)
22 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
22 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
16 July 2014Termination of appointment of Brendan James Mcmanus as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Brendan James Mcmanus as a director on 30 June 2014 (1 page)
14 May 2014Full accounts made up to 31 August 2013 (18 pages)
14 May 2014Full accounts made up to 31 August 2013 (18 pages)
14 March 2014Termination of appointment of Jeremy Arden as a director (1 page)
14 March 2014Termination of appointment of George Prescott as a director (1 page)
14 March 2014Termination of appointment of George Prescott as a director (1 page)
14 March 2014Termination of appointment of Jeremy Arden as a director (1 page)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(8 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(8 pages)
27 February 2014Termination of appointment of Matthew Scales as a director (1 page)
27 February 2014Termination of appointment of Matthew Scales as a director (1 page)
26 February 2014Termination of appointment of Paul Matson as a director (1 page)
26 February 2014Termination of appointment of Paul Matson as a director (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page)
29 November 2013Satisfaction of charge 4 in full (1 page)
29 November 2013Satisfaction of charge 3 in full (1 page)
29 November 2013Satisfaction of charge 3 in full (1 page)
29 November 2013Satisfaction of charge 4 in full (1 page)
26 November 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
26 November 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
25 November 2013Termination of appointment of Andy Royle as a director (1 page)
25 November 2013Appointment of Mr David Christopher Ross as a director (2 pages)
25 November 2013Termination of appointment of Bernard Mageean as a director (1 page)
25 November 2013Appointment of Ms Sarah Dalgarno as a director (2 pages)
25 November 2013Termination of appointment of Expectrum Secretaries Limited as a secretary (1 page)
25 November 2013Appointment of Mr Matthew William Pike as a director (2 pages)
25 November 2013Termination of appointment of Bernard Mageean as a director (1 page)
25 November 2013Appointment of Ms Sarah Dalgarno as a director (2 pages)
25 November 2013Appointment of Mr David Christopher Ross as a director (2 pages)
25 November 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
25 November 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
25 November 2013Termination of appointment of Andy Royle as a director (1 page)
25 November 2013Termination of appointment of Expectrum Secretaries Limited as a secretary (1 page)
25 November 2013Appointment of Mr Matthew William Pike as a director (2 pages)
8 July 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
8 July 2013Appointment of Expectrum Secretaries Limited as a secretary (2 pages)
8 July 2013Termination of appointment of Alastair Hessett as a secretary (1 page)
8 July 2013Appointment of Expectrum Secretaries Limited as a secretary (2 pages)
6 June 2013Full accounts made up to 31 August 2012 (22 pages)
6 June 2013Full accounts made up to 31 August 2012 (22 pages)
14 May 2013Appointment of Mr John Edward Lincoln as a director (2 pages)
14 May 2013Appointment of Mr John Edward Lincoln as a director (2 pages)
12 April 2013Termination of appointment of Christopher Giles as a director (1 page)
12 April 2013Termination of appointment of Christopher Giles as a director (1 page)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
16 January 2013Termination of appointment of Mark Addis as a director (1 page)
16 January 2013Termination of appointment of Mark Addis as a director (1 page)
5 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (10 pages)
5 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (10 pages)
5 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (10 pages)
31 October 2012Termination of appointment of Michael Smith as a director (1 page)
31 October 2012Termination of appointment of Michael Smith as a director (1 page)
10 September 2012Termination of appointment of Hazel Mcintyre as a director (1 page)
10 September 2012Termination of appointment of Hazel Mcintyre as a director (1 page)
4 September 2012Appointment of Bernard Mageean as a director (2 pages)
4 September 2012Appointment of Bernard Mageean as a director (2 pages)
31 May 2012Full accounts made up to 31 August 2011 (21 pages)
31 May 2012Full accounts made up to 31 August 2011 (21 pages)
10 May 2012Appointment of Andy Royle as a director (2 pages)
10 May 2012Appointment of Andy Royle as a director (2 pages)
27 April 2012Termination of appointment of Sarah Lyons as a director (1 page)
27 April 2012Termination of appointment of Sarah Lyons as a director (1 page)
20 April 2012Appointment of Mr Brendan James Mcmanus as a director (2 pages)
20 April 2012Appointment of Mr Brendan James Mcmanus as a director (2 pages)
24 January 2012Annual return made up to 1 December 2011 (21 pages)
24 January 2012Annual return made up to 1 December 2011 (21 pages)
24 January 2012Annual return made up to 1 December 2011 (21 pages)
9 January 2012Appointment of Paul Dominic Matson as a director (2 pages)
9 January 2012Appointment of Paul Dominic Matson as a director (2 pages)
6 January 2012Termination of appointment of Mark Chambers as a director (1 page)
6 January 2012Termination of appointment of Mark Chambers as a director (1 page)
13 September 2011Appointment of Mr Jeremy Michael Ashby Arden as a director (2 pages)
13 September 2011Appointment of Mr Jeremy Michael Ashby Arden as a director (2 pages)
13 June 2011Appointment of Mr Matthew Scales as a director (2 pages)
13 June 2011Appointment of Mr Matthew Scales as a director (2 pages)
9 May 2011Full accounts made up to 31 August 2010 (20 pages)
9 May 2011Full accounts made up to 31 August 2010 (20 pages)
20 April 2011Appointment of Mr Michael David Smith as a director (2 pages)
20 April 2011Appointment of Mr Michael David Smith as a director (2 pages)
9 February 2011Termination of appointment of Paul Matson as a director (1 page)
9 February 2011Termination of appointment of Paul Matson as a director (1 page)
23 November 2010Annual return made up to 3 November 2010 (19 pages)
23 November 2010Annual return made up to 3 November 2010 (19 pages)
23 November 2010Annual return made up to 3 November 2010 (19 pages)
28 October 2010Appointment of Mark Chambers as a director (3 pages)
28 October 2010Appointment of Mark Chambers as a director (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
7 January 2010Full accounts made up to 31 August 2009 (19 pages)
7 January 2010Full accounts made up to 31 August 2009 (19 pages)
9 December 2009Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages)
9 December 2009Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages)
3 December 2009Appointment of Mr George Andrew Prescott as a director (3 pages)
3 December 2009Appointment of Mr George Andrew Prescott as a director (3 pages)
27 November 2009Termination of appointment of Derek Gardner as a secretary (1 page)
27 November 2009Termination of appointment of Derek Gardner as a secretary (1 page)
14 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (17 pages)
14 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (17 pages)
14 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (17 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages)
20 September 2009Director appointed mark addis (2 pages)
20 September 2009Director appointed hazel jane mcintyre (3 pages)
20 September 2009Director appointed hazel jane mcintyre (3 pages)
20 September 2009Director appointed sarah elizabeth lyons (2 pages)
20 September 2009Director appointed sarah elizabeth lyons (2 pages)
20 September 2009Director appointed mark addis (2 pages)
9 July 2009Auditor's resignation (1 page)
9 July 2009Auditor's resignation (1 page)
22 May 2009Full accounts made up to 31 August 2008 (20 pages)
22 May 2009Full accounts made up to 31 August 2008 (20 pages)
25 March 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
25 March 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
7 February 2009Registered office changed on 07/02/2009 from 29-31 bellingham lane rayleigh essex SS6 7ED (1 page)
7 February 2009Registered office changed on 07/02/2009 from 29-31 bellingham lane rayleigh essex SS6 7ED (1 page)
27 December 2008Return made up to 06/10/08; no change of members (4 pages)
27 December 2008Return made up to 06/10/08; no change of members (4 pages)
28 November 2008Full accounts made up to 31 August 2007 (18 pages)
28 November 2008Full accounts made up to 31 August 2007 (18 pages)
20 August 2008Director appointed paul dominic matson (2 pages)
20 August 2008Director appointed paul dominic matson (2 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
25 April 2008Declaration of assistance for shares acquisition (26 pages)
25 April 2008Declaration of assistance for shares acquisition (26 pages)
25 April 2008Declaration of assistance for shares acquisition (26 pages)
25 April 2008Declaration of assistance for shares acquisition (26 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 March 2008Appointment terminated director derek gardner (1 page)
11 March 2008Secretary appointed alastair george hessett (2 pages)
11 March 2008Secretary appointed alastair george hessett (2 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
11 March 2008Appointment terminated director derek gardner (1 page)
10 March 2008Resolutions
  • RES13 ‐ Senior credit agreement 03/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2008Resolutions
  • RES13 ‐ Senior credit agreement 03/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2008Full accounts made up to 31 October 2006 (14 pages)
8 January 2008Full accounts made up to 31 October 2006 (14 pages)
10 December 2007Return made up to 06/10/07; full list of members (7 pages)
10 December 2007Return made up to 06/10/07; full list of members (7 pages)
30 August 2007Particulars of mortgage/charge (6 pages)
30 August 2007Particulars of mortgage/charge (6 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2007Registered office changed on 07/08/07 from: madeley house 27 bellingham lane rayleigh essex SS6 7ED (1 page)
7 August 2007Registered office changed on 07/08/07 from: madeley house 27 bellingham lane rayleigh essex SS6 7ED (1 page)
22 May 2007New director appointed (3 pages)
22 May 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
22 May 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New secretary appointed;new director appointed (3 pages)
22 May 2007New secretary appointed;new director appointed (3 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (3 pages)
22 May 2007Secretary resigned;director resigned (1 page)
22 May 2007Secretary resigned;director resigned (1 page)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Return made up to 06/10/06; full list of members (7 pages)
26 January 2007Return made up to 06/10/06; full list of members (7 pages)
28 February 2006Accounts made up to 31 October 2005 (13 pages)
28 February 2006Accounts made up to 31 October 2005 (13 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
26 October 2005Return made up to 06/10/05; full list of members (7 pages)
26 October 2005Return made up to 06/10/05; full list of members (7 pages)
5 August 2005Accounts made up to 31 October 2004 (13 pages)
5 August 2005Accounts made up to 31 October 2004 (13 pages)
17 January 2005Return made up to 06/10/04; full list of members (7 pages)
17 January 2005Return made up to 06/10/04; full list of members (7 pages)
3 June 2004Registered office changed on 03/06/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page)
3 June 2004Registered office changed on 03/06/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page)
27 May 2004Accounts made up to 31 October 2003 (13 pages)
27 May 2004Accounts made up to 31 October 2003 (13 pages)
14 October 2003Return made up to 06/10/03; full list of members (7 pages)
14 October 2003Return made up to 06/10/03; full list of members (7 pages)
25 February 2003Accounts for a small company made up to 31 October 2002 (5 pages)
25 February 2003Accounts for a small company made up to 31 October 2002 (5 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
5 February 2003Particulars of mortgage/charge (4 pages)
24 October 2002Return made up to 06/10/02; full list of members (7 pages)
24 October 2002Return made up to 06/10/02; full list of members (7 pages)
20 March 2002Accounts for a small company made up to 30 October 2001 (5 pages)
20 March 2002Accounts for a small company made up to 30 October 2001 (5 pages)
10 October 2001Return made up to 06/10/01; full list of members (6 pages)
10 October 2001Return made up to 06/10/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
6 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 October 2000Return made up to 06/10/00; full list of members (6 pages)
16 October 2000Return made up to 06/10/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 October 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(7 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Return made up to 06/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(7 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
4 February 1999Ad 06/10/95--------- £ si 98@1 (2 pages)
4 February 1999Ad 06/10/95--------- £ si 98@1 (2 pages)
4 February 1999Return made up to 06/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1999Return made up to 06/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1999Accounts for a small company made up to 31 October 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 July 1998Accounts for a small company made up to 31 October 1997 (3 pages)
2 July 1998Accounts for a small company made up to 31 October 1997 (3 pages)
10 March 1998Registered office changed on 10/03/98 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
10 March 1998Registered office changed on 10/03/98 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
13 October 1997Return made up to 06/10/97; no change of members (4 pages)
13 October 1997Return made up to 06/10/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
4 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
7 April 1997Registered office changed on 07/04/97 from: 79 st john street london EC1M 4DR (1 page)
7 April 1997Registered office changed on 07/04/97 from: 79 st john street london EC1M 4DR (1 page)
28 January 1997Return made up to 06/10/96; full list of members (6 pages)
28 January 1997Return made up to 06/10/96; full list of members (6 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New secretary appointed;new director appointed (2 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New secretary appointed;new director appointed (2 pages)
6 November 1995Director resigned (2 pages)
6 November 1995Secretary resigned (2 pages)
6 November 1995Director resigned (2 pages)
6 November 1995Secretary resigned (2 pages)
6 October 1995Incorporation (28 pages)
6 October 1995Incorporation (28 pages)