Company NameNelson Holdings Limited
DirectorsRobert Jeffrey Alexander and Gregory Eugene Mary Collins
Company StatusLiquidation
Company Number03145148
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 2 months ago)
Previous NameDextown Limited

Business Activity

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

Directors

Director NameMr Robert Jeffrey Alexander
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2009(13 years, 6 months after company formation)
Appointment Duration14 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFairwinds
Station Lane
Ingatestone
Essex
CM4 0BL
Director NameMr Gregory Eugene Mary Collins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(23 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Secretary NameMr Jonathan David Fussell
StatusCurrent
Appointed26 February 2019(23 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameWillem Van Der Togt
Date of BirthJune 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed12 January 1996(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 25 April 2003)
RoleInsurance Executive
Correspondence AddressBareellaan 7
2950 Kapellen
Belgium
Director NameJacobus Post
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed12 January 1996(1 day after company formation)
Appointment Duration11 years, 6 months (resigned 10 July 2007)
RoleCompany Director
Correspondence AddressMaasresidentie
Oostmaaslaan 760
3063 Dk
Rotterdam
Foreign
Director NameAlbartus Hendrik Jan Otto
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed12 January 1996(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1998)
RoleCompany Director
Correspondence AddressMastendreef 13
2970 Schilde
Belgium
Director NameMr David Jeremy Jackson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(1 day after company formation)
Appointment Duration18 years, 1 month (resigned 07 February 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Ray Walk
Leigh On Sea
Essex
SS9 2NP
Director NameRaymond James Alston
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 1998)
RoleInsurance Broker
Correspondence AddressClaxfield
Croft Road
Woldingham
Surrey
CR3 7EN
Director NameMartin William Stone
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(1 day after company formation)
Appointment Duration22 years, 11 months (resigned 31 December 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Lane
Ash Magna
Whitchurch
Shropshire
SY13 4EA
Wales
Secretary NameMr Michael Whale
NationalityBritish
StatusResigned
Appointed12 January 1996(1 day after company formation)
Appointment Duration3 months, 1 week (resigned 22 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalls Cottage 37 Peaks Hill
Purley
Surrey
CR8 3JJ
Secretary NameMr Michael Whale
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 13 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalls Cottage 37 Peaks Hill
Purley
Surrey
CR8 3JJ
Director NameKlaus Jorgen De Clercq Zubli
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed27 October 1999(3 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressStraatweg 278
Rotterdam
3054 Ap
Director NameGeorge Hilton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(7 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 26 February 2019)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address43 Eglantine Road
London
SW18 2DE
Director NameOliver Charles Tibbles
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 December 2018)
RoleShip Manager
Country of ResidenceGreece
Correspondence Address10 Agiou Konstantinou Str
Maroussi 151 25
Athens
Greece
Director NameMr Simon James Parsliffe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(13 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 February 2019)
RoleInsurance Brokers
Country of ResidenceEngland
Correspondence Address6 Godwyn Gardens
Folkestone
Kent
CT20 2JZ
Secretary NameMr Simon James Parsliffe
StatusResigned
Appointed13 July 2010(14 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 February 2019)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Ian David Barnes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(19 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 16 March 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Grove Road
Billericay
Essex
CM12 9HD
Director NameMr Robert Bernard Mackay
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed13 April 2016(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2017)
RoleGlobal Insurance Manager
Country of ResidenceNetherlands
Correspondence Address1151 Bb Keerngouw 3
Broek In Waterland
Rotterdam
Netherlands
Director NameMr Roderick Sibbert Post
Date of BirthApril 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed13 April 2016(20 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2018)
RoleCEO
Country of ResidenceNetherlands
Correspondence Address724c 'S-Gravenweg 724c
3065 Sj
Rotterdam
Netherlands
Director NameMr Ronaldus Johannes Langeveld
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed03 August 2017(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2018)
RoleInsurance Broker
Country of ResidenceNetherlands
Correspondence Address182 Eric Kropstraat 182
3071 Ae
Rotterdam
Netherlands
Director NameMr Martin John Davison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameFairmead Associates Limited (Corporation)
StatusResigned
Appointed24 April 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1997)
Correspondence Address37 Peaks Hill
Purley
Surrey
CR8 3JJ

Contact

Websitealstongayler.com
Telephone020 76265252
Telephone regionLondon

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

98.3k at £1Robert Alexander
9.78%
Participating B
54.9k at £1Kenneth Evans
5.46%
Participating B
53.9k at £1Robert Alexander
5.36%
Ordinary B
37.6k at £1Paul Grimshaw
3.74%
Participating B
30.1k at £1Kenneth Evans
3.00%
Ordinary B
300.1k at £1Mar Holding Bv
29.85%
Participating A
233.3k at £1Mar Holding Bv
23.21%
Ordinary A
28.9k at £1Christopher Vanns
2.88%
Participating B
21.8k at £1Julia Anne Barber
2.17%
Participating A
21.2k at £1Simon Parsliffe
2.11%
Participating A
20.6k at £1Paul Grimshaw
2.05%
Ordinary B
19k at £1Joanna Gospage
1.89%
Participating A
16.8k at £1Helena Overton
1.67%
Participating A
15.9k at £1Christopher Vanns
1.58%
Ordinary B
15k at £1Helen Hughes
1.50%
Participating A
11.9k at £1Jacqueline Ann Scott
1.18%
Participating A
7.7k at £1Claire Oyston
0.77%
Participating A
6.7k at £1Alex Wright
0.67%
Participating A
3.3k at £1Stuart Short
0.33%
Participating A
3.3k at £1Tina Clarke
0.33%
Participating A
2.7k at £1Brian Cooke
0.27%
Participating A
2.2k at £1Brian Cooke
0.22%
Ordinary A

Financials

Year2014
Net Worth£1,441,292
Cash£4,981
Current Liabilities£1,100

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 January 2022 (2 years, 2 months ago)
Next Return Due20 January 2023 (overdue)

Filing History

10 January 2023Statement by Directors (1 page)
10 January 2023Statement of capital on 10 January 2023
  • GBP 1
(5 pages)
10 January 2023Solvency Statement dated 20/12/22 (1 page)
10 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 January 2023Registered office address changed from 70 Mark Lane London EC3R 7NQ England to 25 Farringdon Street London EC4A 4AB on 9 January 2023 (2 pages)
9 January 2023Appointment of a voluntary liquidator (3 pages)
9 January 2023Declaration of solvency (5 pages)
9 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-22
(1 page)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
6 January 2022Termination of appointment of Martin John Davison as a director on 31 December 2021 (1 page)
5 September 2021Full accounts made up to 31 December 2020 (19 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (18 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
8 January 2020Cessation of Miller Insurance Services Llp as a person with significant control on 8 January 2020 (1 page)
8 January 2020Notification of Miller Insurance Holdings Limited as a person with significant control on 8 January 2020 (2 pages)
7 June 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
6 March 2019Appointment of Mr Martin John Davison as a director on 26 February 2019 (2 pages)
6 March 2019Appointment of Mr Greg Eugene Mary Collins as a director on 26 February 2019 (2 pages)
5 March 2019Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 70 Mark Lane London EC3R 7NQ on 5 March 2019 (1 page)
28 February 2019Termination of appointment of Simon James Parsliffe as a director on 26 February 2019 (1 page)
28 February 2019Termination of appointment of George Hilton as a director on 26 February 2019 (1 page)
28 February 2019Termination of appointment of Martin William Stone as a director on 31 December 2018 (1 page)
28 February 2019Termination of appointment of Simon James Parsliffe as a secretary on 26 February 2019 (1 page)
28 February 2019Appointment of Mr Jonathan David Fussell as a secretary on 26 February 2019 (2 pages)
17 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 1,148,159
(16 pages)
14 January 2019Confirmation statement made on 11 January 2019 with updates (9 pages)
9 January 2019Termination of appointment of Ronaldus Johannes Langeveld as a director on 20 December 2018 (1 page)
9 January 2019Termination of appointment of Oliver Charles Tibbles as a director on 20 December 2018 (1 page)
9 January 2019Termination of appointment of Klaus Jorgen De Clercq Zubli as a director on 20 December 2018 (1 page)
9 January 2019Termination of appointment of Roderick Sibbert Post as a director on 20 December 2018 (1 page)
4 January 2019Withdrawal of a person with significant control statement on 4 January 2019 (2 pages)
4 January 2019Notification of Miller Insurance Services Llp as a person with significant control on 21 December 2018 (2 pages)
16 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 June 2018Statement of capital following an allotment of shares on 18 March 2018
  • GBP 1,020,242
(13 pages)
17 May 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
12 January 2018Confirmation statement made on 11 January 2018 with updates (6 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
11 August 2017Appointment of Mr Ronaldus Johannes Langeveld as a director on 3 August 2017 (2 pages)
11 August 2017Appointment of Mr Ronaldus Johannes Langeveld as a director on 3 August 2017 (2 pages)
11 August 2017Termination of appointment of Robert Bernard Mackay as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Robert Bernard Mackay as a director on 10 August 2017 (1 page)
13 January 2017Confirmation statement made on 11 January 2017 with updates (9 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (9 pages)
15 August 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
15 August 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
15 April 2016Appointment of Mr Robert Bernard Mackay as a director on 13 April 2016 (2 pages)
15 April 2016Appointment of Mr Robert Bernard Mackay as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Mr Roderick Sibbert Post as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Mr Roderick Sibbert Post as a director on 13 April 2016 (2 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,005,328
(13 pages)
11 January 2016Annual return
Statement of capital on 2016-01-11
  • GBP 1,005,328

Statement of capital on 2017-01-13
  • GBP 1,005,328
(13 pages)
11 January 2016Annual return
Statement of capital on 2016-01-11
  • GBP 1,005,328

Statement of capital on 2017-01-13
  • GBP 1,005,328
(13 pages)
4 January 2016Termination of appointment of Michael Whale as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Michael Whale as a director on 31 December 2015 (1 page)
4 September 2015Purchase of own shares. (3 pages)
4 September 2015Purchase of own shares. (3 pages)
1 July 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,023,237
(15 pages)
1 July 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,023,237
(15 pages)
1 July 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 1,023,237
(15 pages)
15 June 2015Change of share class name or designation (2 pages)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
15 June 2015Change of share class name or designation (2 pages)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
12 June 2015Purchase of own shares. (3 pages)
12 June 2015Purchase of own shares. (3 pages)
8 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 665,104
(6 pages)
8 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 665,104
(6 pages)
8 June 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 665,104
(6 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conversion of shares 06/05/2015
(24 pages)
4 June 2015Resolutions
  • RES13 ‐ Conversion of shares 06/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 May 2015Full accounts made up to 31 December 2014 (15 pages)
30 May 2015Full accounts made up to 31 December 2014 (15 pages)
1 April 2015Termination of appointment of Ian David Barnes as a director on 16 March 2015 (1 page)
1 April 2015Appointment of Mr Ian David Barnes as a director on 16 March 2015 (2 pages)
1 April 2015Appointment of Mr Ian David Barnes as a director on 16 March 2015 (2 pages)
1 April 2015Termination of appointment of Ian David Barnes as a director on 16 March 2015 (1 page)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 597,700
(11 pages)
27 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 597,700
(11 pages)
9 May 2014Full accounts made up to 31 December 2013 (14 pages)
9 May 2014Full accounts made up to 31 December 2013 (14 pages)
19 February 2014Termination of appointment of David Jackson as a director (1 page)
19 February 2014Termination of appointment of David Jackson as a director (1 page)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 597,700
(11 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 597,700
(11 pages)
26 June 2013Full accounts made up to 31 December 2012 (14 pages)
26 June 2013Full accounts made up to 31 December 2012 (14 pages)
22 January 2013Director's details changed for Klaus Jorgen De Clercq Zubli on 31 December 2012 (2 pages)
22 January 2013Director's details changed for Klaus Jorgen De Clercq Zubli on 31 December 2012 (2 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (12 pages)
22 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (12 pages)
15 May 2012Full accounts made up to 31 December 2011 (14 pages)
15 May 2012Full accounts made up to 31 December 2011 (14 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (12 pages)
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (12 pages)
10 May 2011Full accounts made up to 31 December 2010 (15 pages)
10 May 2011Full accounts made up to 31 December 2010 (15 pages)
20 January 2011Director's details changed for Martin William Stone on 1 December 2010 (2 pages)
20 January 2011Director's details changed for Simon James Parsliffe on 1 January 2011 (2 pages)
20 January 2011Director's details changed for Martin William Stone on 1 December 2010 (2 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (12 pages)
20 January 2011Director's details changed for Simon James Parsliffe on 1 January 2011 (2 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (12 pages)
20 January 2011Director's details changed for Simon James Parsliffe on 1 January 2011 (2 pages)
20 January 2011Director's details changed for Martin William Stone on 1 December 2010 (2 pages)
5 August 2010Termination of appointment of Michael Whale as a secretary (1 page)
5 August 2010Termination of appointment of Michael Whale as a secretary (1 page)
5 August 2010Appointment of Mr. Simon James Parsliffe as a secretary (1 page)
5 August 2010Appointment of Mr. Simon James Parsliffe as a secretary (1 page)
17 June 2010Full accounts made up to 31 December 2009 (15 pages)
17 June 2010Full accounts made up to 31 December 2009 (15 pages)
29 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
25 January 2010Director's details changed for Mr Robert Jeffrey Alexander on 11 January 2010 (2 pages)
25 January 2010Director's details changed for Simon James Parsliffe on 11 January 2010 (2 pages)
25 January 2010Director's details changed for Martin William Stone on 11 January 2010 (2 pages)
25 January 2010Director's details changed for David Jeremy Jackson on 11 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Michael Whale on 11 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Michael Whale on 11 January 2010 (2 pages)
25 January 2010Director's details changed for Simon James Parsliffe on 11 January 2010 (2 pages)
25 January 2010Director's details changed for Oliver Charles Tibbles on 11 January 2010 (2 pages)
25 January 2010Director's details changed for George Hilton on 11 January 2010 (2 pages)
25 January 2010Director's details changed for Oliver Charles Tibbles on 11 January 2010 (2 pages)
25 January 2010Director's details changed for Klaus Jorgen De Clercq Zubli on 11 January 2010 (2 pages)
25 January 2010Director's details changed for David Jeremy Jackson on 11 January 2010 (2 pages)
25 January 2010Director's details changed for Klaus Jorgen De Clercq Zubli on 11 January 2010 (2 pages)
25 January 2010Director's details changed for Martin William Stone on 11 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Robert Jeffrey Alexander on 11 January 2010 (2 pages)
25 January 2010Director's details changed for George Hilton on 11 January 2010 (2 pages)
20 July 2009Director appointed robert jeffrey alexander (2 pages)
20 July 2009Director appointed robert jeffrey alexander (2 pages)
16 May 2009Full accounts made up to 31 December 2008 (14 pages)
16 May 2009Full accounts made up to 31 December 2008 (14 pages)
15 April 2009Director appointed simon parsliffe (2 pages)
15 April 2009Director appointed simon parsliffe (2 pages)
14 January 2009Return made up to 11/01/09; full list of members (11 pages)
14 January 2009Return made up to 11/01/09; full list of members (11 pages)
1 May 2008Full accounts made up to 31 December 2007 (15 pages)
1 May 2008Full accounts made up to 31 December 2007 (15 pages)
1 February 2008Return made up to 11/01/08; full list of members (7 pages)
1 February 2008Return made up to 11/01/08; full list of members (7 pages)
22 October 2007Registered office changed on 22/10/07 from: c/o alston gayler and co LIMITED 107/112 leadenhall street london EC3A 4DA (1 page)
22 October 2007Registered office changed on 22/10/07 from: c/o alston gayler and co LIMITED 107/112 leadenhall street london EC3A 4DA (1 page)
9 August 2007Full accounts made up to 31 December 2006 (14 pages)
9 August 2007Full accounts made up to 31 December 2006 (14 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
15 February 2007Return made up to 11/01/07; full list of members (7 pages)
15 February 2007Return made up to 11/01/07; full list of members (7 pages)
1 June 2006Full accounts made up to 31 December 2005 (13 pages)
1 June 2006Full accounts made up to 31 December 2005 (13 pages)
16 January 2006Return made up to 11/01/06; full list of members (7 pages)
16 January 2006Return made up to 11/01/06; full list of members (7 pages)
6 July 2005Full accounts made up to 31 December 2004 (13 pages)
6 July 2005Full accounts made up to 31 December 2004 (13 pages)
1 February 2005Return made up to 11/01/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 2005Return made up to 11/01/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
8 June 2004Full accounts made up to 31 December 2003 (13 pages)
8 June 2004Full accounts made up to 31 December 2003 (13 pages)
23 January 2004Return made up to 11/01/04; full list of members (12 pages)
23 January 2004Return made up to 11/01/04; full list of members (12 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
9 June 2003Ad 27/05/03--------- £ si 66433@1=66433 £ ic 531267/597700 (2 pages)
9 June 2003Ad 27/05/03--------- £ si 66433@1=66433 £ ic 531267/597700 (2 pages)
24 May 2003Full accounts made up to 31 December 2002 (15 pages)
24 May 2003Full accounts made up to 31 December 2002 (15 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
3 May 2003£ nc 600000/800000 25/04/03 (1 page)
3 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2003£ nc 600000/800000 25/04/03 (1 page)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 June 2002Full accounts made up to 31 December 2001 (13 pages)
6 June 2002Full accounts made up to 31 December 2001 (13 pages)
13 February 2002Return made up to 11/01/02; full list of members (10 pages)
13 February 2002Return made up to 11/01/02; full list of members (10 pages)
3 July 2001Full accounts made up to 31 December 2000 (13 pages)
3 July 2001Full accounts made up to 31 December 2000 (13 pages)
27 March 2001Ad 19/12/00--------- £ si 54600@1 (2 pages)
27 March 2001Ad 19/12/00--------- £ si 54600@1 (2 pages)
24 January 2001Return made up to 11/01/01; full list of members (10 pages)
24 January 2001Return made up to 11/01/01; full list of members (10 pages)
2 January 2001Ad 19/12/00--------- £ si 54600@1=54600 £ ic 476667/531267 (2 pages)
2 January 2001Ad 19/12/00--------- £ si 54600@1=54600 £ ic 476667/531267 (2 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
13 October 2000Memorandum and Articles of Association (15 pages)
13 October 2000Memorandum and Articles of Association (15 pages)
13 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
13 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
13 October 2000Statement of rights variation attached to shares (3 pages)
13 October 2000Conve 28/09/00 (1 page)
13 October 2000Nc inc already adjusted 28/09/00 (3 pages)
13 October 2000Statement of rights variation attached to shares (3 pages)
13 October 2000Conve 28/09/00 (1 page)
13 October 2000Nc inc already adjusted 28/09/00 (3 pages)
13 October 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
28 July 2000Director's particulars changed (1 page)
28 July 2000Director's particulars changed (1 page)
17 April 2000Full accounts made up to 31 December 1999 (12 pages)
17 April 2000Full accounts made up to 31 December 1999 (12 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
20 January 2000Return made up to 11/01/00; full list of members (10 pages)
20 January 2000Return made up to 11/01/00; full list of members (10 pages)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 May 1999Full accounts made up to 31 December 1998 (12 pages)
17 May 1999Full accounts made up to 31 December 1998 (12 pages)
19 January 1999Return made up to 11/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1999Return made up to 11/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
14 May 1998Full accounts made up to 31 December 1997 (12 pages)
14 May 1998Full accounts made up to 31 December 1997 (12 pages)
25 March 1998£ ic 500000/476667 06/03/98 £ sr 23333@1=23333 (1 page)
25 March 1998£ ic 500000/476667 06/03/98 £ sr 23333@1=23333 (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
24 March 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
2 February 1998Return made up to 11/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1998Return made up to 11/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997Secretary resigned (1 page)
28 June 1997Full accounts made up to 31 December 1996 (13 pages)
28 June 1997Full accounts made up to 31 December 1996 (13 pages)
14 February 1997Return made up to 11/01/97; full list of members
  • 363(287) ‐ Registered office changed on 14/02/97
(8 pages)
14 February 1997Return made up to 11/01/97; full list of members
  • 363(287) ‐ Registered office changed on 14/02/97
(8 pages)
25 November 1996Statement of affairs (17 pages)
25 November 1996Statement of affairs (17 pages)
3 November 1996Ad 20/09/96--------- £ si 499998@1=499998 £ ic 2/500000 (4 pages)
3 November 1996Ad 20/09/96--------- £ si 499998@1=499998 £ ic 2/500000 (4 pages)
12 July 1996Memorandum and Articles of Association (4 pages)
12 July 1996Memorandum and Articles of Association (4 pages)
4 June 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 June 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 June 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
4 June 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
12 May 1996Accounting reference date notified as 31/12 (1 page)
12 May 1996Secretary resigned (2 pages)
12 May 1996New secretary appointed (1 page)
12 May 1996Secretary resigned (2 pages)
12 May 1996New secretary appointed (1 page)
12 May 1996Accounting reference date notified as 31/12 (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Director resigned;new director appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 120 east road london N1 6AA (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996Registered office changed on 25/03/96 from: 120 east road london N1 6AA (1 page)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
25 March 1996Secretary resigned;new secretary appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Director resigned;new director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
11 March 1996Company name changed\certificate issued on 11/03/96 (4 pages)
11 March 1996Company name changed\certificate issued on 11/03/96 (4 pages)
11 January 1996Incorporation (15 pages)
11 January 1996Incorporation (15 pages)