Company NamePrimary Group Services Limited
Company StatusDissolved
Company Number03194221
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 11 months ago)
Dissolution Date5 March 2019 (5 years ago)
Previous NamesLaw 746 Limited and Monument Insurance Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Albert Bourne
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2014(18 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 05 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Adam Street
London
WC2N 6LE
Director NameMr Stephen Nicholas Hardy
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 05 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Adam Street
London
WC2N 6LE
Director NameMr Beresford Robert Winder White
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDumpford Manor
Trotton
Petersfield
Hampshire
GU31 5JR
Director NameMichael Henry King
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(6 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 19 November 2004)
RoleCompany Director
Correspondence Address45 Leicester Road
Wanstead
London
E11 2DW
Director NameMr Philip William Henry James
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(6 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 13 December 2000)
RoleInsurance Broker
Correspondence Address115 Allee Champ Locquet
74120
Megeve
France
Director NameIan Bond
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2000)
RoleInsurance Broker
Correspondence Address10 Townshend Road
Richmond
Surrey
TW9 1XH
Director NameMatthew Russell Porter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2000)
RoleInsurance Broker
Correspondence Address62 Barnstaple Road
Southend On Sea
Essex
SS1 3PA
Secretary NameBasil Frederick Williams
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 1999)
RoleCompany Director
Correspondence AddressHomeland
48 Dorking Road
Great Bookham
Surrey
KT23 4PD
Director NameChristopher Farley-West
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2000)
RoleInsurance Broker
Correspondence AddressLewa Downs
Castlegate
West Chiltington
West Sussex
RH20 2NJ
Secretary NameClare Louise Weaver
NationalityBritish
StatusResigned
Appointed08 October 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2001)
RoleSecretary
Correspondence Address27 Scholars Walk
Guildford
Surrey
GU2 7TR
Director NameAndrew Nightingale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 December 2000)
RoleInsurance Administrator
Correspondence Address8 Winckford Close
Little Waltham
Chelmsford
Essex
CM3 3NU
Director NamePatrick David McKay
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 December 2000)
RoleInsurance Administrator
Correspondence Address68 Vernon Road
Leigh On Sea
Essex
SS9 2PS
Director NameHelen Sharp
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(4 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2001)
RoleChartered Accountant
Correspondence Address4 Montagu House
33-34 Paddington Street
London
W1U 4HG
Director NameMark Verity Newell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Director NameMark Verity Newell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Director NameMr Andrew Neil McIntyre McMahon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lynwood Grove
Orpington
Kent
BR6 0BD
Secretary NameMark Verity Newell
NationalityBritish
StatusResigned
Appointed28 June 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Director NameJohn Bibby
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2003)
RoleCompany Director
Correspondence AddressPlovers
Tudor Close
Pulborough
West Sussex
Rh20 2e
Director NameMr Jonathan Hodes
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2005)
RoleAccountant
Correspondence Address81 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Secretary NameMr Andrew Neil McIntyre McMahon
NationalityBritish
StatusResigned
Appointed31 October 2002(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lynwood Grove
Orpington
Kent
BR6 0BD
Director NameTracy Elizabeth Keill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(6 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 October 2013)
RoleChartered Accountant
Correspondence Address'Verandah House'
8 Pokiok Road
Smith'S
Fl05
Bermuda
Director NameJonathan Edward Rouse
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Osprey House
5 Victory Place Northey Street
London
E14 8BG
Director NameMrs Susan Patricia Bradbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(9 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Foot Rochdale Road
Pole Moor Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Secretary NameTracy Elizabeth Keill
NationalityBritish
StatusResigned
Appointed01 October 2005(9 years, 5 months after company formation)
Appointment Duration8 years (resigned 25 October 2013)
RoleCompany Director
Correspondence Address'Verandah House'
8 Pokiok Road
Smith'S
Fl05
Bermuda
Director NameMr Alastair Neil Murray
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(11 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 September 2017)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address1 Adam Street
London
WC2N 6LE
Director NameMr Nicholas James Marley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 The Brambles
Woodside
London
SW19 7AY
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteprimarygroup.co.uk

Location

Registered Address3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Primary Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,658,668
Cash£352
Current Liabilities£112,917

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 May 2008Delivered on: 12 June 2008
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 395 (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 barclays bank PLC re primary group services limited business premium account account number 13695107.
Outstanding
30 January 2007Delivered 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
18 January 2006Delivered 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 April 2005Delivered 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

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
11 December 2018Application to strike the company off the register (4 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
20 April 2018Withdraw the company strike off application (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
26 March 2018Application to strike the company off the register (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (12 pages)
8 January 2018Full accounts made up to 31 March 2017 (12 pages)
11 September 2017Director's details changed for Stephen Nicholas Hardy on 1 September 2017 (2 pages)
11 September 2017Director's details changed for Stephen Nicholas Hardy on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Alastair Neil Murray as a director on 1 September 2017 (1 page)
1 September 2017Appointment of Stephen Nicholas Hardy as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Stephen Nicholas Hardy as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Alastair Neil Murray as a director on 1 September 2017 (1 page)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (12 pages)
7 January 2017Full accounts made up to 31 March 2016 (12 pages)
24 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
24 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 pages)
26 May 2015Director's details changed for Mr Alastair Neil Murray on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Alastair Neil Murray on 26 May 2015 (2 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
11 December 2014Full accounts made up to 31 March 2014 (12 pages)
11 December 2014Full accounts made up to 31 March 2014 (12 pages)
20 August 2014Appointment of Joseph Albert Bourne as a director on 19 August 2014 (2 pages)
20 August 2014Appointment of Joseph Albert Bourne as a director on 19 August 2014 (2 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(3 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(3 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(3 pages)
15 April 2014Director's details changed for Mr Alastair Neil Murray on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Alastair Neil Murray on 14 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Alastair Neil Murray on 14 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Alastair Neil Murray on 15 April 2014 (2 pages)
27 November 2013Full accounts made up to 31 March 2013 (13 pages)
27 November 2013Full accounts made up to 31 March 2013 (13 pages)
4 November 2013Termination of appointment of Tracy Keill as a director (1 page)
4 November 2013Termination of appointment of Tracy Keill as a secretary (1 page)
4 November 2013Termination of appointment of Tracy Keill as a secretary (1 page)
4 November 2013Termination of appointment of Tracy Keill as a director (1 page)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
7 November 2012Full accounts made up to 31 March 2012 (13 pages)
7 November 2012Full accounts made up to 31 March 2012 (13 pages)
18 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
22 May 2012Director's details changed for Mr Alastair Neil Murray on 1 January 2012 (2 pages)
22 May 2012Director's details changed for Mr Alastair Neil Murray on 1 January 2012 (2 pages)
22 May 2012Director's details changed for Mr Alastair Neil Murray on 1 January 2012 (2 pages)
16 May 2012Termination of appointment of Nicholas Marley as a director (1 page)
16 May 2012Termination of appointment of Nicholas Marley as a director (1 page)
9 November 2011Full accounts made up to 31 March 2011 (13 pages)
9 November 2011Full accounts made up to 31 March 2011 (13 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
7 January 2011Full accounts made up to 31 March 2010 (14 pages)
7 January 2011Full accounts made up to 31 March 2010 (14 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 31 March 2009 (15 pages)
28 October 2009Full accounts made up to 31 March 2009 (15 pages)
18 May 2009Return made up to 03/05/09; full list of members (4 pages)
18 May 2009Return made up to 03/05/09; full list of members (4 pages)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of register of members (1 page)
11 May 2009Director's change of particulars / alastair murray / 01/05/2009 (1 page)
11 May 2009Director's change of particulars / alastair murray / 01/05/2009 (1 page)
9 January 2009Full accounts made up to 31 March 2008 (17 pages)
9 January 2009Full accounts made up to 31 March 2008 (17 pages)
3 December 2008Director appointed nicholas james marley (2 pages)
3 December 2008Director appointed nicholas james marley (2 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 May 2008Return made up to 03/05/08; full list of members (3 pages)
21 May 2008Return made up to 03/05/08; full list of members (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (17 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Full accounts made up to 31 March 2007 (17 pages)
15 November 2007Registered office changed on 15/11/07 from: 78 pall mall, london, SW1Y 5ES (1 page)
15 November 2007Registered office changed on 15/11/07 from: 78 pall mall, london, SW1Y 5ES (1 page)
28 October 2007Auditor's resignation (1 page)
28 October 2007Auditor's resignation (1 page)
8 October 2007Registered office changed on 08/10/07 from: 10 king william street, london, EC4N 7TW (1 page)
8 October 2007Registered office changed on 08/10/07 from: 10 king william street, london, EC4N 7TW (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
22 September 2007Sec 394 (1 page)
22 September 2007Sec 394 (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
8 May 2007Return made up to 03/05/07; full list of members (2 pages)
8 May 2007Return made up to 03/05/07; full list of members (2 pages)
11 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
11 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
21 March 2007Full accounts made up to 31 December 2005 (16 pages)
21 March 2007Full accounts made up to 31 December 2005 (16 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2007Particulars of mortgage/charge (17 pages)
15 February 2007Particulars of mortgage/charge (17 pages)
15 May 2006Return made up to 03/05/06; full list of members (3 pages)
15 May 2006Return made up to 03/05/06; full list of members (3 pages)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
18 April 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Particulars of mortgage/charge (9 pages)
2 February 2006Particulars of mortgage/charge (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New director appointed (3 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005New director appointed (3 pages)
1 June 2005Return made up to 03/05/05; full list of members (6 pages)
1 June 2005Return made up to 03/05/05; full list of members (6 pages)
1 June 2005Location of register of members (1 page)
1 June 2005Location of debenture register (1 page)
1 June 2005Location of register of members (1 page)
1 June 2005Location of debenture register (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
30 March 2005Registered office changed on 30/03/05 from: 80 leadenhall street, london, EC3A 3HA (1 page)
30 March 2005Registered office changed on 30/03/05 from: 80 leadenhall street, london, EC3A 3HA (1 page)
29 November 2004New director appointed (3 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (3 pages)
11 October 2004Full accounts made up to 31 December 2003 (15 pages)
11 October 2004Full accounts made up to 31 December 2003 (15 pages)
25 May 2004Return made up to 03/05/04; full list of members (6 pages)
25 May 2004Return made up to 03/05/04; full list of members (6 pages)
12 May 2004Location of register of members (1 page)
12 May 2004Location of register of members (1 page)
22 December 2003Secretary's particulars changed (1 page)
22 December 2003Secretary's particulars changed (1 page)
20 October 2003Full accounts made up to 31 December 2002 (16 pages)
20 October 2003Full accounts made up to 31 December 2002 (16 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
13 May 2003Return made up to 03/05/03; full list of members (7 pages)
13 May 2003Return made up to 03/05/03; full list of members (7 pages)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
6 November 2002New director appointed (3 pages)
6 November 2002New director appointed (3 pages)
27 October 2002Full accounts made up to 31 December 2001 (16 pages)
27 October 2002Full accounts made up to 31 December 2001 (16 pages)
21 May 2002Return made up to 03/05/02; full list of members (6 pages)
21 May 2002Return made up to 03/05/02; full list of members (6 pages)
16 May 2002Registered office changed on 16/05/02 from: 6TH floor 5 lloyds avenue, london, EC3N 3AE (1 page)
16 May 2002Registered office changed on 16/05/02 from: 6TH floor 5 lloyds avenue, london, EC3N 3AE (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
1 August 2001New director appointed (3 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
1 August 2001New director appointed (3 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
7 June 2001Return made up to 03/05/01; full list of members (6 pages)
7 June 2001Return made up to 03/05/01; full list of members (6 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (3 pages)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (3 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
7 December 2000Company name changed monument insurance management li mited\certificate issued on 07/12/00 (2 pages)
7 December 2000Company name changed monument insurance management li mited\certificate issued on 07/12/00 (2 pages)
23 November 2000Secretary's particulars changed (1 page)
23 November 2000Secretary's particulars changed (1 page)
3 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 August 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
13 June 2000Secretary's particulars changed (1 page)
13 June 2000Secretary's particulars changed (1 page)
2 June 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(12 pages)
2 June 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(12 pages)
17 May 2000Full accounts made up to 30 September 1999 (14 pages)
17 May 2000Full accounts made up to 30 September 1999 (14 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
31 August 1999Director's particulars changed (1 page)
31 August 1999Director's particulars changed (1 page)
31 August 1999Director's particulars changed (1 page)
31 August 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
20 May 1999Return made up to 03/05/99; no change of members
  • 363(287) ‐ Registered office changed on 20/05/99
(11 pages)
20 May 1999Return made up to 03/05/99; no change of members
  • 363(287) ‐ Registered office changed on 20/05/99
(11 pages)
5 May 1999Full accounts made up to 30 September 1998 (13 pages)
5 May 1999Full accounts made up to 30 September 1998 (13 pages)
17 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/06/98
(1 page)
17 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/06/98
(1 page)
17 June 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/06/98
(1 page)
17 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/06/98
(1 page)
17 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/06/98
(1 page)
17 June 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/06/98
(1 page)
30 May 1998Return made up to 03/05/98; no change of members (11 pages)
30 May 1998Return made up to 03/05/98; no change of members (11 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
27 April 1998Full accounts made up to 30 September 1997 (13 pages)
27 April 1998Full accounts made up to 30 September 1997 (13 pages)
3 July 1997Return made up to 03/05/97; full list of members (13 pages)
3 July 1997Return made up to 03/05/97; full list of members (13 pages)
16 May 1997Memorandum and Articles of Association (21 pages)
16 May 1997Memorandum and Articles of Association (21 pages)
15 May 1997Company name changed law 746 LIMITED\certificate issued on 16/05/97 (2 pages)
15 May 1997Company name changed law 746 LIMITED\certificate issued on 16/05/97 (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Registered office changed on 13/05/97 from: carmelite, 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997Registered office changed on 13/05/97 from: carmelite, 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (3 pages)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (3 pages)
28 November 1996Ad 22/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 November 1996Ad 22/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 November 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
28 November 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
3 May 1996Incorporation (26 pages)
3 May 1996Incorporation (26 pages)