London
EC4N 8AW
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2016(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2018(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 10 August 2018(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 February 2022) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Philip Donald Thomas |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 20-21 Cliff Parade Leigh On Sea Essex SS9 1AS |
Director Name | Keith Derek Syrett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 31a Clarence Road Rayleigh Essex SS6 8TA |
Secretary Name | Michael Edward McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 St John Street London EC1M 4DR |
Secretary Name | Mr Philip Donald Thomas |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-21 Cliff Parade Leigh On Sea Essex SS9 1AS |
Director Name | Lynda Helen Thomas |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(4 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | 20-21 Cliff Parade Leigh On Sea Essex SS9 1AS |
Director Name | Mr Derek Gordon Gardner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ravelston House Grove Edinburgh EH4 3LT Scotland |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Barton Cobham Surrey KT11 2NJ |
Secretary Name | Mr Derek Gordon Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ravelston House Grove Edinburgh EH4 3LT Scotland |
Secretary Name | Alastair George Hessett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2008(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Eaglesham Road Newton Mearns Glasgow G77 5BG Scotland |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Cluny Gardens Edinburgh EH10 6BN Scotland |
Director Name | Sarah Elizabeth Lyons |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Wellfield Road Lindley West Yorkshire HD3 4BJ |
Director Name | Mr Mark Addis |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Road Beckenham Kent BR3 4JJ |
Director Name | Mr George Andrew Prescott |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2009(14 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Fauconberg Road Chiswick London W4 3EE |
Director Name | Mr Mark Russell Chambers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Third Floor Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Michael David Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2012) |
Role | Chartered Insurer |
Country of Residence | England |
Correspondence Address | Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Matthew Scales |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Jeremy Michael Ashby Arden |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 2013) |
Role | Reinsurance Professional (Ret) |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Brendan James McManus |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Andy Royle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2013) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Bernard Mageean |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU |
Director Name | Mr John Edward Lincoln |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 2014) |
Role | Managing Director - Insurance |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 2013(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2013(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | U.K.-England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Ms Sarah Dalgarno |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 March 2015) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 14 November 2013(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Alcait Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 06 October 1995(same day as company formation) |
Correspondence Address | 79 St John Street London EC1M 4NR |
Secretary Name | Expectrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2013(17 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 November 2013) |
Correspondence Address | Birchin Court 3rd Floor Birchin Lane London EC3V 9DU |
Website | marlborough.co.uk |
---|
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Quillco 227 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,246,000 |
Net Worth | £29,980,000 |
Cash | £8,763,000 |
Current Liabilities | £34,740,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 April 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Director's details changed for Ms Carol Richmond on 17 March 2020 (2 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
15 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page) |
12 July 2018 | Appointment of Mr Charles Douglas Scott as a director on 9 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 October 2016 | Termination of appointment of Matthew William Pike as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Matthew William Pike as a director on 7 October 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 July 2016 | Appointment of Mr Michael Peter Rea as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Ms Carol Richmond as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Michael Peter Rea as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Ms Carol Richmond as a director on 18 July 2016 (2 pages) |
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 May 2015 | Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages) |
20 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
12 January 2015 | Auditors resignation (1 page) |
12 January 2015 | Auditors resignation (1 page) |
4 September 2014 | Termination of appointment of John Edward Lincoln as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of John Edward Lincoln as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of John Edward Lincoln as a director on 4 September 2014 (1 page) |
22 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
22 August 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
16 July 2014 | Termination of appointment of Brendan James Mcmanus as a director on 30 June 2014 (1 page) |
16 July 2014 | Termination of appointment of Brendan James Mcmanus as a director on 30 June 2014 (1 page) |
14 May 2014 | Full accounts made up to 31 August 2013 (18 pages) |
14 May 2014 | Full accounts made up to 31 August 2013 (18 pages) |
14 March 2014 | Termination of appointment of Jeremy Arden as a director (1 page) |
14 March 2014 | Termination of appointment of George Prescott as a director (1 page) |
14 March 2014 | Termination of appointment of George Prescott as a director (1 page) |
14 March 2014 | Termination of appointment of Jeremy Arden as a director (1 page) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
27 February 2014 | Termination of appointment of Matthew Scales as a director (1 page) |
27 February 2014 | Termination of appointment of Matthew Scales as a director (1 page) |
26 February 2014 | Termination of appointment of Paul Matson as a director (1 page) |
26 February 2014 | Termination of appointment of Paul Matson as a director (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
29 November 2013 | Satisfaction of charge 4 in full (1 page) |
29 November 2013 | Satisfaction of charge 3 in full (1 page) |
29 November 2013 | Satisfaction of charge 3 in full (1 page) |
29 November 2013 | Satisfaction of charge 4 in full (1 page) |
26 November 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
26 November 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
25 November 2013 | Termination of appointment of Andy Royle as a director (1 page) |
25 November 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
25 November 2013 | Termination of appointment of Bernard Mageean as a director (1 page) |
25 November 2013 | Appointment of Ms Sarah Dalgarno as a director (2 pages) |
25 November 2013 | Termination of appointment of Expectrum Secretaries Limited as a secretary (1 page) |
25 November 2013 | Appointment of Mr Matthew William Pike as a director (2 pages) |
25 November 2013 | Termination of appointment of Bernard Mageean as a director (1 page) |
25 November 2013 | Appointment of Ms Sarah Dalgarno as a director (2 pages) |
25 November 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
25 November 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
25 November 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
25 November 2013 | Termination of appointment of Andy Royle as a director (1 page) |
25 November 2013 | Termination of appointment of Expectrum Secretaries Limited as a secretary (1 page) |
25 November 2013 | Appointment of Mr Matthew William Pike as a director (2 pages) |
8 July 2013 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
8 July 2013 | Appointment of Expectrum Secretaries Limited as a secretary (2 pages) |
8 July 2013 | Termination of appointment of Alastair Hessett as a secretary (1 page) |
8 July 2013 | Appointment of Expectrum Secretaries Limited as a secretary (2 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (22 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (22 pages) |
14 May 2013 | Appointment of Mr John Edward Lincoln as a director (2 pages) |
14 May 2013 | Appointment of Mr John Edward Lincoln as a director (2 pages) |
12 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
12 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Termination of appointment of Mark Addis as a director (1 page) |
16 January 2013 | Termination of appointment of Mark Addis as a director (1 page) |
5 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (10 pages) |
5 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (10 pages) |
5 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (10 pages) |
31 October 2012 | Termination of appointment of Michael Smith as a director (1 page) |
31 October 2012 | Termination of appointment of Michael Smith as a director (1 page) |
10 September 2012 | Termination of appointment of Hazel Mcintyre as a director (1 page) |
10 September 2012 | Termination of appointment of Hazel Mcintyre as a director (1 page) |
4 September 2012 | Appointment of Bernard Mageean as a director (2 pages) |
4 September 2012 | Appointment of Bernard Mageean as a director (2 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (21 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (21 pages) |
10 May 2012 | Appointment of Andy Royle as a director (2 pages) |
10 May 2012 | Appointment of Andy Royle as a director (2 pages) |
27 April 2012 | Termination of appointment of Sarah Lyons as a director (1 page) |
27 April 2012 | Termination of appointment of Sarah Lyons as a director (1 page) |
20 April 2012 | Appointment of Mr Brendan James Mcmanus as a director (2 pages) |
20 April 2012 | Appointment of Mr Brendan James Mcmanus as a director (2 pages) |
24 January 2012 | Annual return made up to 1 December 2011 (21 pages) |
24 January 2012 | Annual return made up to 1 December 2011 (21 pages) |
24 January 2012 | Annual return made up to 1 December 2011 (21 pages) |
9 January 2012 | Appointment of Paul Dominic Matson as a director (2 pages) |
9 January 2012 | Appointment of Paul Dominic Matson as a director (2 pages) |
6 January 2012 | Termination of appointment of Mark Chambers as a director (1 page) |
6 January 2012 | Termination of appointment of Mark Chambers as a director (1 page) |
13 September 2011 | Appointment of Mr Jeremy Michael Ashby Arden as a director (2 pages) |
13 September 2011 | Appointment of Mr Jeremy Michael Ashby Arden as a director (2 pages) |
13 June 2011 | Appointment of Mr Matthew Scales as a director (2 pages) |
13 June 2011 | Appointment of Mr Matthew Scales as a director (2 pages) |
9 May 2011 | Full accounts made up to 31 August 2010 (20 pages) |
9 May 2011 | Full accounts made up to 31 August 2010 (20 pages) |
20 April 2011 | Appointment of Mr Michael David Smith as a director (2 pages) |
20 April 2011 | Appointment of Mr Michael David Smith as a director (2 pages) |
9 February 2011 | Termination of appointment of Paul Matson as a director (1 page) |
9 February 2011 | Termination of appointment of Paul Matson as a director (1 page) |
23 November 2010 | Annual return made up to 3 November 2010 (19 pages) |
23 November 2010 | Annual return made up to 3 November 2010 (19 pages) |
23 November 2010 | Annual return made up to 3 November 2010 (19 pages) |
28 October 2010 | Appointment of Mark Chambers as a director (3 pages) |
28 October 2010 | Appointment of Mark Chambers as a director (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
7 January 2010 | Full accounts made up to 31 August 2009 (19 pages) |
7 January 2010 | Full accounts made up to 31 August 2009 (19 pages) |
9 December 2009 | Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages) |
3 December 2009 | Appointment of Mr George Andrew Prescott as a director (3 pages) |
3 December 2009 | Appointment of Mr George Andrew Prescott as a director (3 pages) |
27 November 2009 | Termination of appointment of Derek Gardner as a secretary (1 page) |
27 November 2009 | Termination of appointment of Derek Gardner as a secretary (1 page) |
14 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (17 pages) |
14 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (17 pages) |
14 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (17 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
20 September 2009 | Director appointed mark addis (2 pages) |
20 September 2009 | Director appointed hazel jane mcintyre (3 pages) |
20 September 2009 | Director appointed hazel jane mcintyre (3 pages) |
20 September 2009 | Director appointed sarah elizabeth lyons (2 pages) |
20 September 2009 | Director appointed sarah elizabeth lyons (2 pages) |
20 September 2009 | Director appointed mark addis (2 pages) |
9 July 2009 | Auditor's resignation (1 page) |
9 July 2009 | Auditor's resignation (1 page) |
22 May 2009 | Full accounts made up to 31 August 2008 (20 pages) |
22 May 2009 | Full accounts made up to 31 August 2008 (20 pages) |
25 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
25 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 29-31 bellingham lane rayleigh essex SS6 7ED (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 29-31 bellingham lane rayleigh essex SS6 7ED (1 page) |
27 December 2008 | Return made up to 06/10/08; no change of members (4 pages) |
27 December 2008 | Return made up to 06/10/08; no change of members (4 pages) |
28 November 2008 | Full accounts made up to 31 August 2007 (18 pages) |
28 November 2008 | Full accounts made up to 31 August 2007 (18 pages) |
20 August 2008 | Director appointed paul dominic matson (2 pages) |
20 August 2008 | Director appointed paul dominic matson (2 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
25 April 2008 | Declaration of assistance for shares acquisition (26 pages) |
25 April 2008 | Declaration of assistance for shares acquisition (26 pages) |
25 April 2008 | Declaration of assistance for shares acquisition (26 pages) |
25 April 2008 | Declaration of assistance for shares acquisition (26 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 March 2008 | Appointment terminated director derek gardner (1 page) |
11 March 2008 | Secretary appointed alastair george hessett (2 pages) |
11 March 2008 | Secretary appointed alastair george hessett (2 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
11 March 2008 | Appointment terminated director derek gardner (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
8 January 2008 | Full accounts made up to 31 October 2006 (14 pages) |
8 January 2008 | Full accounts made up to 31 October 2006 (14 pages) |
10 December 2007 | Return made up to 06/10/07; full list of members (7 pages) |
10 December 2007 | Return made up to 06/10/07; full list of members (7 pages) |
30 August 2007 | Particulars of mortgage/charge (6 pages) |
30 August 2007 | Particulars of mortgage/charge (6 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: madeley house 27 bellingham lane rayleigh essex SS6 7ED (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: madeley house 27 bellingham lane rayleigh essex SS6 7ED (1 page) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
22 May 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New secretary appointed;new director appointed (3 pages) |
22 May 2007 | New secretary appointed;new director appointed (3 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Return made up to 06/10/06; full list of members (7 pages) |
26 January 2007 | Return made up to 06/10/06; full list of members (7 pages) |
28 February 2006 | Accounts made up to 31 October 2005 (13 pages) |
28 February 2006 | Accounts made up to 31 October 2005 (13 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
26 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
5 August 2005 | Accounts made up to 31 October 2004 (13 pages) |
5 August 2005 | Accounts made up to 31 October 2004 (13 pages) |
17 January 2005 | Return made up to 06/10/04; full list of members (7 pages) |
17 January 2005 | Return made up to 06/10/04; full list of members (7 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 57A broadway leigh on sea essex SS9 1PE (1 page) |
27 May 2004 | Accounts made up to 31 October 2003 (13 pages) |
27 May 2004 | Accounts made up to 31 October 2003 (13 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
25 February 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
25 February 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
5 February 2003 | Particulars of mortgage/charge (4 pages) |
5 February 2003 | Particulars of mortgage/charge (4 pages) |
24 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
20 March 2002 | Accounts for a small company made up to 30 October 2001 (5 pages) |
20 March 2002 | Accounts for a small company made up to 30 October 2001 (5 pages) |
10 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
6 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
16 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 October 1999 | Return made up to 06/10/99; full list of members
|
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Return made up to 06/10/99; full list of members
|
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
4 February 1999 | Ad 06/10/95--------- £ si 98@1 (2 pages) |
4 February 1999 | Ad 06/10/95--------- £ si 98@1 (2 pages) |
4 February 1999 | Return made up to 06/10/98; no change of members
|
4 February 1999 | Return made up to 06/10/98; no change of members
|
31 January 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
2 July 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 1 nelson street southend on sea essex SS1 1EG (1 page) |
13 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
13 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 79 st john street london EC1M 4DR (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 79 st john street london EC1M 4DR (1 page) |
28 January 1997 | Return made up to 06/10/96; full list of members (6 pages) |
28 January 1997 | Return made up to 06/10/96; full list of members (6 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New secretary appointed;new director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New secretary appointed;new director appointed (2 pages) |
6 November 1995 | Director resigned (2 pages) |
6 November 1995 | Secretary resigned (2 pages) |
6 November 1995 | Director resigned (2 pages) |
6 November 1995 | Secretary resigned (2 pages) |
6 October 1995 | Incorporation (28 pages) |
6 October 1995 | Incorporation (28 pages) |