Hart Street
Henley-On-Thames
Oxfordshire
RG9 2AR
Director Name | Mr Brenton David Smith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 27 February 2008(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 07 January 2020) |
Role | Principal Risk Engineer |
Country of Residence | Australia |
Correspondence Address | 1 Edro Avenue Brighton East Victoria 3187 Australia |
Director Name | Mr Nicholas James Parr |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2008(13 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wades Close Marden Kent TN12 9AW |
Director Name | Patrick Plaisted |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years (resigned 31 December 2015) |
Role | Md Insurance Underwriter |
Country of Residence | England |
Correspondence Address | Huntercombe Manor Nuffield Henley Oxfordshire RG9 5RY |
Director Name | Mr Paul Michael Cusition |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 December 1998) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Gate Bracken Close Storrington West Sussex RH20 3HT |
Director Name | Gilles Meyer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 February 2002) |
Role | Executive Vice President |
Correspondence Address | Hohenstr. 51 4126 Riehen Bs Switzerland |
Director Name | Gonda Lauritzen |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 March 2005) |
Role | Reinsurance |
Correspondence Address | Ackerweg 7 Hannover 30657 |
Director Name | Christian Friederichsen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 September 2003) |
Role | Company Director |
Correspondence Address | Wesselsnerth 31 Essen D45239 |
Secretary Name | Neil Ferguson Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 October 2003) |
Role | Secretary |
Correspondence Address | 12 Church Road Hertford SG14 3DP |
Director Name | Stephen Arthur Atkins |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 2000) |
Role | Director Marine And Reinsuranc |
Correspondence Address | 79 Mountnessing Road Billericay Essex CM12 9EZ |
Director Name | Bernard Mageean |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 February 2002) |
Role | Insurance Manager |
Correspondence Address | 10 York Crescent Wilmslow Cheshire SK9 2BB |
Director Name | Joanne Patricia Fox |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2009) |
Role | Chartered Accountant |
Correspondence Address | 16 Grays Road Godalming Surrey GU7 3LT |
Secretary Name | Joanne Patricia Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 16 Grays Road Godalming Surrey GU7 3LT |
Director Name | Peter Norman Osmond Robinson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2009) |
Role | Insurance Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Convent Gardens Findon Worthing West Sussex BN14 0RZ |
Secretary Name | Matthew Clay |
---|---|
Status | Resigned |
Appointed | 06 February 2006(10 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 28 February 2017) |
Role | Accountant |
Correspondence Address | 29 Croft Road Godalming Surrey GU7 1DB |
Director Name | Mr Paul Webster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rectory Drive Bidborough Tunbridge Wells Kent TN3 0UN |
Director Name | Mr Henning Christian Wilhelm Foerster |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 September 2010(14 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 November 2010) |
Role | Director Of Underwriting |
Country of Residence | Germany |
Correspondence Address | International House 1 St Katherines Way London E1W 1UN |
Director Name | Mr Richard Paul Boddy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Street London EC3M 3BE |
Director Name | Mr James Geoffrey Fryer |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2014(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2017) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Street London EC3M 3BE |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Website | www.imiu.co.uk/ |
---|---|
Telephone | 020 70154321 |
Telephone region | London |
Registered Address | 10 Fenchurch Street London EC3M 3BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
92.3k at £1 | Hannover Finance (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,582,372 |
Net Worth | £159,202 |
Cash | £760,036 |
Current Liabilities | £852,236 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 April 2008 | Delivered on: 1 May 2008 Satisfied on: 22 October 2015 Persons entitled: Skil One Limited and Skil Two Limited Classification: Rent deposit deed Secured details: £7,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £7,000 see image for full details. Fully Satisfied |
---|---|
10 May 2005 | Delivered on: 11 May 2005 Satisfied on: 22 October 2015 Persons entitled: Skil One Limited and Skil Two Limited Classification: Deed of rent deposit Secured details: £7,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £7,000.00. Fully Satisfied |
16 February 1999 | Delivered on: 19 February 1999 Satisfied on: 22 October 2015 Persons entitled: Clipper Investments Limited Classification: Tenancy agreement Secured details: All sums due from the company to the chargee under the terms of the tenancy agreement dated 16TH february 1999. Particulars: A deposit of £7,000 is charged as security for the tenant's performance of it's covenants under the tenancy agreement dated 16/2/99.. see the mortgage charge document for full details. Fully Satisfied |
16 February 1996 | Delivered on: 20 February 1996 Satisfied on: 4 March 1999 Persons entitled: Clipper Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 16TH february 1996. Particulars: The deposit of £7,000. see the mortgage charge document for full details. Fully Satisfied |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2019 | Application to strike the company off the register (3 pages) |
11 October 2019 | Statement of capital on 11 October 2019
|
1 October 2019 | Statement by Directors (1 page) |
1 October 2019 | Solvency Statement dated 16/09/19 (1 page) |
1 October 2019 | Resolutions
|
6 August 2019 | Change of details for International Insurance Company of Hannover Se as a person with significant control on 1 January 2019 (2 pages) |
20 December 2018 | Full accounts made up to 31 December 2017 (17 pages) |
7 December 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
1 December 2017 | Termination of appointment of James Geoffrey Fryer as a director on 15 September 2017 (1 page) |
1 December 2017 | Termination of appointment of James Geoffrey Fryer as a director on 15 September 2017 (1 page) |
1 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 March 2017 | Termination of appointment of Matthew Clay as a secretary on 28 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Matthew Clay as a secretary on 28 February 2017 (1 page) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
5 September 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
5 September 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
20 January 2016 | Termination of appointment of Patrick Plaisted as a director on 31 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Patrick Plaisted as a director on 31 December 2015 (1 page) |
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
22 October 2015 | Satisfaction of charge 3 in full (1 page) |
22 October 2015 | Satisfaction of charge 2 in full (1 page) |
22 October 2015 | Satisfaction of charge 4 in full (1 page) |
22 October 2015 | Satisfaction of charge 3 in full (1 page) |
22 October 2015 | Satisfaction of charge 4 in full (1 page) |
22 October 2015 | Satisfaction of charge 2 in full (1 page) |
3 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
3 January 2014 | Appointment of Mr James Geoffrey Fryer as a director (2 pages) |
3 January 2014 | Appointment of Mr James Geoffrey Fryer as a director (2 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (8 pages) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (8 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
29 July 2013 | Termination of appointment of Richard Boddy as a director (1 page) |
29 July 2013 | Termination of appointment of Richard Boddy as a director (1 page) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (8 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 March 2012 | Appointment of Mr Richard Paul Boddy as a director (2 pages) |
20 March 2012 | Appointment of Mr Richard Paul Boddy as a director (2 pages) |
9 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Register inspection address has been changed from Imiu House 35a Hart Street Henley-on-Thames Oxfordshire RG9 2AR England (1 page) |
9 November 2011 | Register inspection address has been changed from Imiu House 35a Hart Street Henley-on-Thames Oxfordshire RG9 2AR England (1 page) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 September 2011 | Termination of appointment of Paul Webster as a director (1 page) |
5 September 2011 | Termination of appointment of Paul Webster as a director (1 page) |
5 September 2011 | Secretary's details changed for Matthew Clay on 1 September 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Matthew Clay on 1 September 2011 (2 pages) |
5 September 2011 | Secretary's details changed for Matthew Clay on 1 September 2011 (2 pages) |
28 February 2011 | Registered office address changed from International House 1 St Katherines Way London E1W 1UN on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from International House 1 St Katherines Way London E1W 1UN on 28 February 2011 (1 page) |
4 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Termination of appointment of Henning Foerster as a director (1 page) |
4 November 2010 | Termination of appointment of Henning Foerster as a director (1 page) |
4 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (9 pages) |
20 September 2010 | Appointment of Mr Henning Christian Wilhelm Foerster as a director (2 pages) |
20 September 2010 | Appointment of Mr Henning Christian Wilhelm Foerster as a director (2 pages) |
9 August 2010 | Statement of company's objects (2 pages) |
9 August 2010 | Resolutions
|
9 August 2010 | Resolutions
|
9 August 2010 | Statement of company's objects (2 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 November 2009 | Director's details changed for Michael Wennin on 1 October 2009 (2 pages) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Director's details changed for Michael Wennin on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Patrick Plaisted on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Nicholas James Parr on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Nicholas James Parr on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Webster on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Nicholas James Parr on 1 October 2009 (2 pages) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Patrick Plaisted on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Webster on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Brenton David Smith on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Webster on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Brenton David Smith on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Director's details changed for Patrick Plaisted on 1 October 2009 (2 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Mr Brenton David Smith on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Wennin on 1 October 2009 (2 pages) |
15 May 2009 | Director appointed paul webster (2 pages) |
15 May 2009 | Director appointed paul webster (2 pages) |
3 April 2009 | Appointment terminated director peter robinson (1 page) |
3 April 2009 | Appointment terminated director peter robinson (1 page) |
5 March 2009 | Appointment terminated director joanne fox (1 page) |
5 March 2009 | Appointment terminated director joanne fox (1 page) |
27 February 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 February 2009 | Full accounts made up to 31 December 2008 (17 pages) |
12 November 2008 | Secretary's change of particulars / matthew clay / 23/10/2008 (2 pages) |
12 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
12 November 2008 | Secretary's change of particulars / matthew clay / 23/10/2008 (2 pages) |
11 November 2008 | Director appointed mr nicholas james parr (1 page) |
11 November 2008 | Director appointed mr nicholas james parr (1 page) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 March 2008 | Director appointed mr brenton david smith (1 page) |
10 March 2008 | Director appointed mr brenton david smith (1 page) |
5 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
23 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
28 February 2007 | Resolutions
|
21 February 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 February 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
3 March 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 March 2006 | Full accounts made up to 31 December 2005 (20 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 12 plumtree court london EC4A 4HT (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 12 plumtree court london EC4A 4HT (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
15 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
15 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 June 2005 | New director appointed (2 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Return made up to 23/10/04; full list of members (3 pages) |
30 December 2004 | Return made up to 23/10/04; full list of members (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
11 December 2003 | Return made up to 23/10/03; full list of members (3 pages) |
11 December 2003 | Return made up to 23/10/03; full list of members (3 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
5 October 2003 | Resolutions
|
5 October 2003 | Resolutions
|
5 October 2003 | £ nc 10000/2273 09/09/03 (1 page) |
5 October 2003 | £ nc 10000/2273 09/09/03 (1 page) |
18 September 2003 | £ ic 4546/2273 09/09/03 £ sr 2273@1=2273 (1 page) |
18 September 2003 | £ ic 4546/2273 09/09/03 £ sr 2273@1=2273 (1 page) |
17 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
18 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 March 2002 | £ ic 10000/4546 06/02/02 £ sr 5454@1=5454 (2 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | £ ic 10000/4546 06/02/02 £ sr 5454@1=5454 (2 pages) |
11 March 2002 | Resolutions
|
7 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
7 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (38 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (38 pages) |
28 December 2000 | Return made up to 23/10/00; full list of members (8 pages) |
28 December 2000 | Return made up to 23/10/00; full list of members (8 pages) |
27 December 2000 | Full accounts made up to 31 December 1999 (42 pages) |
27 December 2000 | Full accounts made up to 31 December 1999 (42 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 23/10/99; full list of members (8 pages) |
20 January 2000 | Return made up to 23/10/99; full list of members (8 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
25 May 1999 | Full accounts made up to 31 December 1998 (40 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (40 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Return made up to 23/10/98; full list of members (8 pages) |
6 February 1999 | Return made up to 23/10/98; full list of members (8 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (38 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (38 pages) |
10 December 1997 | Ad 14/08/97--------- £ si 908@1 (2 pages) |
10 December 1997 | Director's particulars changed (2 pages) |
10 December 1997 | Director's particulars changed (1 page) |
10 December 1997 | Director's particulars changed (2 pages) |
10 December 1997 | Ad 14/08/97--------- £ si 908@1 (2 pages) |
10 December 1997 | Director's particulars changed (1 page) |
27 November 1997 | Return made up to 23/10/97; full list of members (8 pages) |
27 November 1997 | Return made up to 23/10/97; full list of members (8 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
20 December 1996 | Return made up to 23/10/96; full list of members (8 pages) |
20 December 1996 | Return made up to 23/10/96; full list of members (8 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | New secretary appointed (2 pages) |
7 February 1996 | New secretary appointed (2 pages) |
9 January 1996 | Secretary resigned (2 pages) |
9 January 1996 | Secretary resigned (2 pages) |
8 January 1996 | Director resigned;new director appointed (1 page) |
8 January 1996 | Ad 19/12/95--------- £ si 9090@1=9090 £ ic 2/9092 (2 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
8 January 1996 | Director resigned;new director appointed (1 page) |
8 January 1996 | Registered office changed on 08/01/96 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
8 January 1996 | Ad 19/12/95--------- £ si 9090@1=9090 £ ic 2/9092 (2 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
2 January 1996 | Company name changed poblet LIMITED\certificate issued on 03/01/96 (4 pages) |
2 January 1996 | Company name changed poblet LIMITED\certificate issued on 03/01/96 (4 pages) |
27 December 1995 | New director appointed (4 pages) |
27 December 1995 | £ nc 100/10000 19/12/95 (1 page) |
27 December 1995 | New director appointed (4 pages) |
27 December 1995 | New director appointed (4 pages) |
27 December 1995 | New director appointed (4 pages) |
27 December 1995 | New director appointed (4 pages) |
27 December 1995 | £ nc 100/10000 19/12/95 (1 page) |
27 December 1995 | Director resigned;new director appointed (4 pages) |
27 December 1995 | Accounting reference date notified as 31/12 (1 page) |
27 December 1995 | Director resigned;new director appointed (4 pages) |
27 December 1995 | New director appointed (4 pages) |
27 December 1995 | Accounting reference date notified as 31/12 (1 page) |
23 October 1995 | Incorporation (78 pages) |
23 October 1995 | Incorporation (78 pages) |