65 Chandos Place
London
WC2N 4HG
Director Name | Mr David Alexander Edgar |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(27 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Brookmount House 65 Chandos Place London WC2N 4HG |
Director Name | Michael Henry King |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | Abbotts Hall The Street Sturmer Suffolk CB9 7XH |
Director Name | Mr Beresford Robert Winder White |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Dumpford Manor Trotton Petersfield Hampshire GU31 5JR |
Director Name | Ian Michael Bond |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 year after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 April 2008) |
Role | Insurance Broker |
Correspondence Address | Rose Hill 26 Middle Road Paget Pg 03 |
Director Name | Matthew Russell Porter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2002) |
Role | Insurance Broker |
Correspondence Address | 62 Barnstaple Road Southend On Sea Essex SS1 3PA |
Secretary Name | Basil Frederick Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | Homeland 48 Dorking Road Great Bookham Surrey KT23 4PD |
Secretary Name | Clare Louise Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2001) |
Role | Secretary |
Correspondence Address | 27 Scholars Walk Guildford Surrey GU2 7TR |
Director Name | Lord Patrick Robert Carter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 03 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hamilton Park West London N5 1AB |
Director Name | Mark Verity Newell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Moffat Pains Hill Limpsfield Chart Oxted Surrey RH8 0RG |
Director Name | John Bibby |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 2003) |
Role | Company Director |
Correspondence Address | Plovers Tudor Close Pulborough West Sussex Rh20 2e |
Secretary Name | Mark Verity Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | Moffat Pains Hill Limpsfield Chart Oxted Surrey RH8 0RG |
Director Name | Mr Jonathan Hodes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 2005) |
Role | Accountant |
Correspondence Address | 81 Lauderdale Mansions Lauderdale Road London W9 1LX |
Secretary Name | Mr Andrew Neil McIntyre McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Lynwood Grove Orpington Kent BR6 0BD |
Director Name | Tracy Elizabeth Keill |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(6 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 04 January 2010) |
Role | Chartered Accountant |
Correspondence Address | 'Verandah House' 8 Pokiok Road Smith'S Fl05 Bermuda |
Director Name | Jonathan Edward Rouse |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Osprey House 5 Victory Place Northey Street London E14 8BG |
Director Name | Mr Andrew Neil McIntyre McMahon |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Lynwood Grove Orpington Kent BR6 0BD |
Secretary Name | Tracy Elizabeth Keill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 November 2013) |
Role | Company Director |
Correspondence Address | 'Verandah House' 8 Pokiok Road Smith'S Fl05 Bermuda |
Director Name | Mrs Susan Patricia Bradbury |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2005(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Causeway Foot Rochdale Road Pole Moor Outlane Huddersfield West Yorkshire HD3 3FQ |
Director Name | Michael Hamilton Amiss |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 207 Key Palm Road Boca Raton Florida 33432 United States |
Director Name | Stephen Richard Morley Ham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | 319b Golf Course Way Jolly Harbour St Mary'S Antigua |
Director Name | Mr Timothy John Smyth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Knoll Road Dorking Surrey RH4 3EW |
Director Name | Michael Hamilton Amiss |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | 29 Ocean Blvd. Treasure Cay Bahamas |
Director Name | Mr Alastair Neil Murray |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 September 2017) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | 1 Adam Street London WC2N 6LE |
Director Name | Mr Nicholas James Marley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 The Brambles Woodside London SW19 7AY |
Director Name | Mr Michael Hamilton Amiss |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Calverley Park Tunbridge Wells TN1 2SL |
Director Name | Mr Stephen Nicholas Hardy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Adam Street London WC2N 6LE |
Director Name | Mr Michael Ian Warren |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Brookmount House 65 Chandos Place London WC2N 4HG |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | primarygroup.co.uk |
---|
Registered Address | 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
40m at £1 | Primary Group LTD 100.00% Redeemable Preference |
---|---|
1.9k at £1 | Primary Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £886,000 |
Net Worth | £56,599,000 |
Cash | £30,000 |
Current Liabilities | £11,111,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
18 January 2006 | Delivered on: 2 February 2006 Satisfied on: 2 March 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 September 2005 | Delivered on: 22 September 2005 Satisfied on: 11 November 2008 Persons entitled: Key Property Investments (Number Four) 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 aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit of £7,595.75 and the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details. Fully Satisfied |
19 April 2005 | Delivered on: 6 May 2005 Satisfied on: 2 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
11 September 2003 | Delivered on: 19 September 2003 Satisfied on: 17 October 2006 Persons entitled: Paul Brantingham Classification: Debenture Secured details: £1,296,450 due or to become due from the company to the chargee. Particulars: Plus a charge on dividends. 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 July 2003 | Delivered on: 17 July 2003 Satisfied on: 22 August 2006 Persons entitled: Stephen Morley-Ham, Christopher Claridge-Ware, Stephen Bradley and Clare Klaire Classification: Deed of charge over shares Secured details: £833,000 and £358,000 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 10,000 ordinary shares of 1P each in health for industry limited charged to the chargees in the proportions set out in the schedule to the deed of charge dated 2ND july 2003 between the chargees and primary group (UK) limited. Fully Satisfied |
12 April 2002 | Delivered on: 2 May 2002 Satisfied on: 17 July 2003 Persons entitled: Stephen Morley-Ham, Christopher Claridge-Ware, Stephen Bradley, Clare Klaire Classification: Charge over shares 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: The 10,000 ordinary shares of 1P each in health for industry limited charged to the chargee in the proportions set out in the schedule to the deed of charge dated 12TH april 2002 between the chargees and primary group limited. Fully Satisfied |
22 April 1999 | Delivered on: 4 May 1999 Satisfied on: 12 December 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee relating to the specific counter indemnity dated 14TH november 1997 and the facility agreement dated 10TH february 1998 and any liability resulting therefrom subject to the maximum liability of £400,000 referred to in the specific counter indemnity. Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certified or uncertified) together with all income derived from and rights attaching the same.. See the mortgage charge document for full details. Fully Satisfied |
30 September 2014 | Delivered on: 2 October 2014 Satisfied on: 1 April 2015 Persons entitled: Primary Group Limited Classification: A registered charge Particulars: (1) first fixed charge: all of the rights of the chargor as at the date of the debenture and all of future rights in investments and intellectual property, and rights accruing to, derived from or otherwise connected with them (including proceeds of disposals); and. (2) first floating charge: its undertaking and all its present and future assets other than those effectively charged under (1) above. Fully Satisfied |
1 April 2014 | Delivered on: 15 April 2014 Satisfied on: 30 September 2014 Persons entitled: Primary Group Limited Classification: A registered charge Fully Satisfied |
11 January 2013 | Delivered on: 21 January 2013 Satisfied on: 4 April 2014 Persons entitled: Primary Group Limited 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: By way of first fixed charge all of the rights in investments and intellectual property. By way of first floating charge its undertaking and all its present and future assets. See image for full details. Fully Satisfied |
27 September 2012 | Delivered on: 3 October 2012 Satisfied on: 2 November 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge 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 charge over all the deposits referred to in part 2 of the deed in relation to barclays bank PLC re primary group (UK) limited business premium account account number 63756106. Fully Satisfied |
27 September 2012 | Delivered on: 3 October 2012 Satisfied on: 30 September 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon in relation to barclays bank PLC re primary group (UK) limited, business premium account, account number 63756106. Fully Satisfied |
1 April 2011 | Delivered on: 6 April 2011 Satisfied on: 5 April 2012 Persons entitled: Primary Group Limited 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: By way of first fixed charge all rights in the investments and intellectual property; and by way of first floating charge its undertaking and all present and future assets see image for full details. Fully Satisfied |
29 April 2010 | Delivered on: 7 May 2010 Satisfied on: 6 April 2011 Persons entitled: Primary Group Limited 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 undertaking and all assets present and future, including investments and intellectual property see image for full details. Fully Satisfied |
29 April 2009 | Delivered on: 11 May 2009 Satisfied on: 16 April 2010 Persons entitled: Primary Group Limited 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: By way of fixed and floating charge all the rights in investments and intellectual property and in rights accruing to, derived from or otherwise connected with them and its undertaking and all its present and future assets see image for full details. Fully Satisfied |
30 January 2007 | Delivered on: 15 February 2007 Satisfied on: 1 February 2008 Persons entitled: Credit Suisse,London Branch (Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of properties charged please refer to the form 395). 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. See the mortgage charge document for full details. Fully Satisfied |
30 January 2007 | Delivered on: 14 February 2007 Satisfied on: 1 February 2008 Persons entitled: Credit Suisse,London Branch Classification: Security agreement Secured details: All monies due or to become due from each obligor to security trustee and/or the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The grantor's right,title and interest in and to the following the "security collateral". See the mortgage charge document for full details. Fully Satisfied |
14 November 1997 | Delivered on: 27 November 1997 Satisfied on: 12 December 2001 Persons entitled: Christopher Farley-West Alison Farley-West Classification: Deed of charge on shares Secured details: All monies due or to become due from the company to the chargee under the terms of the loan notes of £122,000 dated 14TH november 1997. Particulars: 400 ordinary shares of £1 each in europea insurance management holdings limited (the "investment") charged to the seller together with fixed charge over all proceeds of sale thereof (inc. Of dividends bonus and other benficial interests of the purchaser ) or any part of it.. See the mortgage charge document for full details. Fully Satisfied |
27 September 2022 | Delivered on: 28 September 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
24 December 2018 | Delivered on: 3 January 2019 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
24 December 2018 | Delivered on: 3 January 2019 Persons entitled: Lucid Trustee Services Limited (As Pik Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
24 December 2018 | Delivered on: 3 January 2019 Persons entitled: Lucid Trustee Services Limited (As Pik Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
30 October 2018 | Delivered on: 7 November 2018 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
10 January 2018 | Delivered on: 16 January 2018 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
1 April 2015 | Delivered on: 1 April 2015 Persons entitled: Primary Group Limited Classification: A registered charge Particulars: (1) by way of first fixed charge, all of the rights of the charger as at the date of the debenture and all of the rights which the charger obtains at any time in the future in: (a) investments; and (b) intellectual property, and in any rights accruing to, derived from or otherwise connected with them (including proceeds of disposal); and (2) by way of first floating charge its undertaking and all its present and future assets other than those effectively charged under (1) above.. Clause 5.2 of the debenture contains a restriction that the charger will not allow security to exist over or in relation to, any charged asset, other than chargee security and/or liens arising in the ordinary course of trading by operation of law. Clause 5. 3 of the debenture restricts disposal of any assets secured by way of fixed charge. Clause 5.4 of the debenture restricts disposals of any assets secured by way of floating charge, other than for market value in the ordinary course of trading.. Chargee security means the security created by the debenture and any other existing or future security granted by the charger to the chargee to secure the payment and discharge of the secured obligations. Intellectual property means copyright (including rights in computer software) , patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which in each case are of a type which are not disposed of in the ordinary course of trading; and. Investment means: (a) any shares or loan capital directly held in a subsidiary; (b) any investment acquired after the date of the debenture which is designated as an investment by the charger and the chargee at or about the time of its acquisition; and (c) any other debt or equity security or any warrant or option to acquire or subscribe for any such security (whether it is held directly or through. A custodian, clearing house or other person) unless it is of a type which is not held as an investment. And it accordingly disposed of in the ordinary course of trading, and other rights in connection. Outstanding |
7 November 2023 | Registration of charge 031942150027, created on 2 November 2023 (27 pages) |
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
6 July 2023 | Director's details changed for Mr Michael Ian Warren on 6 July 2023 (2 pages) |
27 January 2023 | Change of details for Mr Philip William Henry James as a person with significant control on 26 January 2023 (2 pages) |
26 January 2023 | Director's details changed for Mr Philip William Henry James on 26 January 2023 (2 pages) |
26 January 2023 | Change of details for Mr Philip William Henry James as a person with significant control on 26 January 2023 (2 pages) |
30 November 2022 | Accounts for a small company made up to 31 March 2022 (17 pages) |
28 September 2022 | Registration of charge 031942150026, created on 27 September 2022 (26 pages) |
30 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a small company made up to 31 March 2021 (18 pages) |
13 September 2021 | Change of details for Mr Philip William Henry James as a person with significant control on 13 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Mr Philip William Henry James on 13 September 2021 (2 pages) |
10 September 2021 | Change of details for Mr Philip William Henry James as a person with significant control on 10 September 2021 (2 pages) |
10 September 2021 | Director's details changed for Mr Philip William Henry James on 10 September 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
2 March 2021 | Statement of capital on 2 March 2021
|
2 March 2021 | Full accounts made up to 31 March 2020 (17 pages) |
20 January 2021 | Solvency Statement dated 23/12/20 (1 page) |
20 January 2021 | Statement by Directors (1 page) |
20 January 2021 | Resolutions
|
12 January 2021 | Satisfaction of charge 031942150023 in full (4 pages) |
12 January 2021 | Satisfaction of charge 031942150024 in full (4 pages) |
21 July 2020 | Termination of appointment of Stephen Nicholas Hardy as a director on 21 July 2020 (1 page) |
21 July 2020 | Appointment of Mr Michael Ian Warren as a director on 21 July 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (19 pages) |
23 July 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
20 June 2019 | Second filing of a statement of capital following an allotment of shares on 1 April 2019
|
23 April 2019 | Resolutions
|
11 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
14 March 2019 | Change of details for Mr Philip William Henry James as a person with significant control on 25 February 2019 (2 pages) |
14 March 2019 | Director's details changed for Mr Philip William Henry James on 25 February 2019 (2 pages) |
3 January 2019 | Registration of charge 031942150023, created on 24 December 2018 (24 pages) |
3 January 2019 | Registration of charge 031942150025, created on 24 December 2018 (23 pages) |
3 January 2019 | Registration of charge 031942150024, created on 24 December 2018 (23 pages) |
17 December 2018 | Change of details for Mr Philip William Henry James as a person with significant control on 1 October 2018 (2 pages) |
17 December 2018 | Director's details changed for Mr Philip William Henry James on 1 October 2018 (2 pages) |
7 November 2018 | Registration of charge 031942150022, created on 30 October 2018 (9 pages) |
23 October 2018 | Group of companies' accounts made up to 31 March 2018 (19 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
16 March 2018 | Resolutions
|
16 January 2018 | Registration of charge 031942150021, created on 10 January 2018 (25 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (18 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (18 pages) |
11 September 2017 | Director's details changed for Stephen Nicholas Hardy on 1 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Stephen Nicholas Hardy on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Alastair Neil Murray as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Alastair Neil Murray as a director on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Stephen Nicholas Hardy as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Stephen Nicholas Hardy as a director on 1 September 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (19 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (19 pages) |
25 July 2016 | Director's details changed for Mr Philip William Henry James on 1 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Philip William Henry James on 1 July 2016 (2 pages) |
24 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
21 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
29 September 2015 | Appointment of Michael Hamilton Amiss as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Michael Hamilton Amiss as a director on 29 September 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Alastair Neil Murray on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Alastair Neil Murray on 26 May 2015 (2 pages) |
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
1 April 2015 | Satisfaction of charge 031942150019 in full (1 page) |
1 April 2015 | Registration of charge 031942150020, created on 1 April 2015 (23 pages) |
1 April 2015 | Registration of charge 031942150020, created on 1 April 2015 (23 pages) |
1 April 2015 | Registration of charge 031942150020, created on 1 April 2015 (23 pages) |
1 April 2015 | Satisfaction of charge 031942150019 in full (1 page) |
11 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
11 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
2 October 2014 | Registration of charge 031942150019, created on 30 September 2014 (23 pages) |
2 October 2014 | Registration of charge 031942150019, created on 30 September 2014 (23 pages) |
30 September 2014 | Satisfaction of charge 031942150018 in full (1 page) |
30 September 2014 | Satisfaction of charge 031942150018 in full (1 page) |
30 September 2014 | Satisfaction of charge 15 in full (2 pages) |
30 September 2014 | Satisfaction of charge 15 in full (2 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
15 April 2014 | Director's details changed for Mr Alastair Neil Murray on 14 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Alastair Neil Murray on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Alastair Neil Murray on 14 April 2014 (2 pages) |
15 April 2014 | Registration of charge 031942150018 (25 pages) |
15 April 2014 | Director's details changed for Mr Alastair Neil Murray on 15 April 2014 (2 pages) |
15 April 2014 | Registration of charge 031942150018 (25 pages) |
4 April 2014 | Satisfaction of charge 17 in full (3 pages) |
4 April 2014 | Satisfaction of charge 17 in full (3 pages) |
27 November 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
27 November 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
4 November 2013 | Termination of appointment of Tracy Keill as a secretary (1 page) |
4 November 2013 | Termination of appointment of Tracy Keill as a secretary (1 page) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
21 January 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Termination of appointment of Nicholas Marley as a director (1 page) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Termination of appointment of Nicholas Marley as a director (1 page) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 November 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
25 November 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
21 March 2011 | Director's details changed for Mr Philip William Henry James on 1 January 2011 (3 pages) |
21 March 2011 | Director's details changed for Mr Philip William Henry James on 1 January 2011 (3 pages) |
21 March 2011 | Director's details changed for Mr Philip William Henry James on 1 January 2011 (3 pages) |
1 February 2011 | Termination of appointment of Timothy Smyth as a director (1 page) |
1 February 2011 | Termination of appointment of Timothy Smyth as a director (1 page) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Change of name notice (2 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Change of name notice (2 pages) |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
30 March 2010 | Director's details changed for Mr Philip William Henry James on 1 January 2010 (3 pages) |
30 March 2010 | Director's details changed for Mr Philip William Henry James on 1 January 2010 (3 pages) |
30 March 2010 | Director's details changed for Mr Philip William Henry James on 1 January 2010 (3 pages) |
2 February 2010 | Termination of appointment of Stephen Morley Ham as a director (1 page) |
2 February 2010 | Termination of appointment of Stephen Morley Ham as a director (1 page) |
2 February 2010 | Termination of appointment of Michael Amiss as a director (1 page) |
2 February 2010 | Termination of appointment of Michael Amiss as a director (1 page) |
1 February 2010 | Termination of appointment of Tracy Keill as a director (1 page) |
1 February 2010 | Termination of appointment of Tracy Keill as a director (1 page) |
28 October 2009 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
28 October 2009 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
11 May 2009 | Director's change of particulars / alastair murray / 01/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / alastair murray / 01/05/2009 (1 page) |
11 May 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
11 May 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
9 April 2009 | Gbp nc 2000000/42000000\31/03/09 (2 pages) |
9 April 2009 | Gbp nc 2000000/42000000\31/03/09 (2 pages) |
6 April 2009 | Director's change of particulars / michael amiss / 31/03/2009 (1 page) |
6 April 2009 | Director's change of particulars / michael amiss / 31/03/2009 (1 page) |
9 January 2009 | Group of companies' accounts made up to 31 March 2008 (35 pages) |
9 January 2009 | Group of companies' accounts made up to 31 March 2008 (35 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 September 2008 | Director's change of particulars / stephen morley ham / 15/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / stephen morley ham / 15/08/2008 (1 page) |
21 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (5 pages) |
8 May 2008 | Appointment terminated director ian bond (1 page) |
8 May 2008 | Appointment terminated director ian bond (1 page) |
21 April 2008 | Appointment terminated director michael king (1 page) |
21 April 2008 | Appointment terminated director michael king (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
8 January 2008 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | New director appointed (1 page) |
12 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 10 king william street london EC4N 7TW (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 10 king william street london EC4N 7TW (1 page) |
8 October 2007 | Director resigned (1 page) |
22 September 2007 | Section 394 (1 page) |
22 September 2007 | Section 394 (1 page) |
22 September 2007 | Resolutions
|
22 September 2007 | Resolutions
|
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
21 March 2007 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
21 March 2007 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Particulars of mortgage/charge (19 pages) |
15 February 2007 | Particulars of mortgage/charge (19 pages) |
14 February 2007 | Particulars of mortgage/charge (9 pages) |
14 February 2007 | Particulars of mortgage/charge (9 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
22 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
22 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | New director appointed (1 page) |
2 February 2006 | Particulars of mortgage/charge (9 pages) |
2 February 2006 | Particulars of mortgage/charge (9 pages) |
12 October 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
12 October 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
19 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | New director appointed (3 pages) |
7 April 2005 | New director appointed (3 pages) |
7 April 2005 | New director appointed (3 pages) |
7 April 2005 | New director appointed (3 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 80 leadenhall street london EC3A 3HA (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 80 leadenhall street london EC3A 3HA (1 page) |
11 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
11 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
28 April 2004 | Return made up to 03/05/04; full list of members (7 pages) |
28 April 2004 | Return made up to 03/05/04; full list of members (7 pages) |
28 April 2004 | Director's particulars changed (1 page) |
28 April 2004 | Director's particulars changed (1 page) |
22 December 2003 | Secretary's particulars changed (1 page) |
22 December 2003 | Secretary's particulars changed (1 page) |
20 October 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
20 October 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | Memorandum and Articles of Association (25 pages) |
1 November 2002 | Memorandum and Articles of Association (25 pages) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
23 July 2002 | Company name changed primary group LIMITED\certificate issued on 23/07/02 (2 pages) |
23 July 2002 | Company name changed primary group LIMITED\certificate issued on 23/07/02 (2 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 6TH floor 5 lloyds avenue london EC3N 3AE (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 6TH floor 5 lloyds avenue london EC3N 3AE (1 page) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | Director resigned (1 page) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
14 August 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
14 August 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
7 June 2001 | Return made up to 03/05/01; full list of members (7 pages) |
7 June 2001 | Return made up to 03/05/01; full list of members (7 pages) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | New director appointed (3 pages) |
8 March 2001 | Director's particulars changed (1 page) |
8 December 2000 | New director appointed (3 pages) |
8 December 2000 | New director appointed (3 pages) |
23 November 2000 | Secretary's particulars changed (1 page) |
23 November 2000 | Secretary's particulars changed (1 page) |
3 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
2 June 2000 | Secretary's particulars changed (1 page) |
2 June 2000 | Return made up to 03/05/00; full list of members
|
2 June 2000 | Return made up to 03/05/00; full list of members
|
2 June 2000 | Secretary's particulars changed (1 page) |
17 May 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
17 May 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
26 January 2000 | New director appointed (3 pages) |
26 January 2000 | New director appointed (3 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
18 October 1999 | £ ic 2000/1900 30/09/99 £ sr 100@1=100 (7 pages) |
18 October 1999 | £ ic 2000/1900 30/09/99 £ sr 100@1=100 (7 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Resolutions
|
6 October 1999 | Resolutions
|
31 August 1999 | Director's particulars changed (1 page) |
31 August 1999 | Director's particulars changed (1 page) |
31 August 1999 | Director's particulars changed (1 page) |
31 August 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
20 May 1999 | Return made up to 03/05/99; no change of members
|
20 May 1999 | Return made up to 03/05/99; no change of members
|
5 May 1999 | Full group accounts made up to 30 September 1998 (28 pages) |
5 May 1999 | Full group accounts made up to 30 September 1998 (28 pages) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
30 March 1999 | Company name changed monument insurance group LIMITED\certificate issued on 30/03/99 (2 pages) |
30 March 1999 | Company name changed monument insurance group LIMITED\certificate issued on 30/03/99 (2 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (19 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
30 May 1998 | Return made up to 03/05/98; full list of members (11 pages) |
30 May 1998 | Return made up to 03/05/98; full list of members (11 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Return made up to 03/05/97; full list of members (13 pages) |
3 July 1997 | Return made up to 03/05/97; full list of members (13 pages) |
30 May 1997 | Ad 07/05/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
30 May 1997 | Ad 07/05/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
15 May 1997 | Company name changed law 742 LIMITED\certificate issued on 16/05/97 (2 pages) |
15 May 1997 | Company name changed law 742 LIMITED\certificate issued on 16/05/97 (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | £ nc 1500000/2000000 07/05/97 (1 page) |
14 May 1997 | £ nc 1500000/2000000 07/05/97 (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
24 December 1996 | £ nc 1000/1500000 20/12/96 (1 page) |
24 December 1996 | £ nc 1000/1500000 20/12/96 (1 page) |
24 December 1996 | Resolutions
|
24 December 1996 | Resolutions
|
24 December 1996 | Resolutions
|
24 December 1996 | Resolutions
|
24 December 1996 | Resolutions
|
24 December 1996 | Resolutions
|
3 December 1996 | New director appointed (3 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | New director appointed (3 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
28 November 1996 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
28 November 1996 | Ad 20/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 November 1996 | Ad 20/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 November 1996 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
3 May 1996 | Incorporation (26 pages) |
3 May 1996 | Incorporation (26 pages) |