London
WC2N 6LE
Director Name | Mr Stephen Nicholas Hardy |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 March 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Adam Street London WC2N 6LE |
Director Name | Mr Beresford Robert Winder White |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Dumpford Manor Trotton Petersfield Hampshire GU31 5JR |
Director Name | Michael Henry King |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 12 months (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | 45 Leicester Road Wanstead London E11 2DW |
Director Name | Mr Philip William Henry James |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 13 December 2000) |
Role | Insurance Broker |
Correspondence Address | 115 Allee Champ Locquet 74120 Megeve France |
Director Name | Ian Bond |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2000) |
Role | Insurance Broker |
Correspondence Address | 10 Townshend Road Richmond Surrey TW9 1XH |
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 | 3 years, 7 months (resigned 13 December 2000) |
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 |
Director Name | Christopher Farley-West |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2000) |
Role | Insurance Broker |
Correspondence Address | Lewa Downs Castlegate West Chiltington West Sussex RH20 2NJ |
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 | Andrew Nightingale |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 December 2000) |
Role | Insurance Administrator |
Correspondence Address | 8 Winckford Close Little Waltham Chelmsford Essex CM3 3NU |
Director Name | Patrick David McKay |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 December 2000) |
Role | Insurance Administrator |
Correspondence Address | 68 Vernon Road Leigh On Sea Essex SS9 2PS |
Director Name | Helen Sharp |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 4 Montagu House 33-34 Paddington Street London W1U 4HG |
Director Name | Mark Verity Newell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Moffat Pains Hill Limpsfield Chart Oxted Surrey RH8 0RG |
Director Name | Mark Verity Newell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Moffat Pains Hill Limpsfield Chart Oxted Surrey RH8 0RG |
Director Name | Mr Andrew Neil McIntyre McMahon |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Lynwood Grove Orpington Kent BR6 0BD |
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 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 | 18 July 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2003) |
Role | Company Director |
Correspondence Address | Plovers Tudor Close Pulborough West Sussex Rh20 2e |
Director Name | Mr Jonathan Hodes |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (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 | 31 October 2002(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 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 | 10 years, 10 months (resigned 25 October 2013) |
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 | 19 November 2004(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 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 | Mrs Susan Patricia Bradbury |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Causeway Foot Rochdale Road Pole Moor Outlane Huddersfield West Yorkshire HD3 3FQ |
Secretary Name | Tracy Elizabeth Keill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 25 October 2013) |
Role | Company Director |
Correspondence Address | 'Verandah House' 8 Pokiok Road Smith'S Fl05 Bermuda |
Director Name | Mr Alastair Neil Murray |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 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 | 17 November 2008(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 May 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 The Brambles Woodside London SW19 7AY |
Director 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 |
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 |
1000 at £1 | Primary Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,658,668 |
Cash | £352 |
Current Liabilities | £112,917 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 May 2008 | Delivered 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 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 |
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 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 |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2018 | Application to strike the company off the register (4 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
20 April 2018 | Withdraw the company strike off application (1 page) |
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2018 | Application to strike the company off the register (3 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (12 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (12 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 | 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) |
1 September 2017 | Termination of appointment of Alastair Neil Murray as a director on 1 September 2017 (1 page) |
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 | Full accounts made up to 31 March 2016 (12 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (12 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 | Full accounts made up to 31 March 2015 (13 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (13 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
|
11 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
20 August 2014 | Appointment of Joseph Albert Bourne as a director on 19 August 2014 (2 pages) |
20 August 2014 | Appointment of Joseph Albert Bourne as a director on 19 August 2014 (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 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 | 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) |
27 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
4 November 2013 | Termination of appointment of Tracy Keill as a director (1 page) |
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) |
4 November 2013 | Termination of appointment of Tracy Keill as a director (1 page) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Director's details changed for Mr Alastair Neil Murray on 1 January 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Alastair Neil Murray on 1 January 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Alastair Neil Murray on 1 January 2012 (2 pages) |
16 May 2012 | Termination of appointment of Nicholas Marley as a director (1 page) |
16 May 2012 | Termination of appointment of Nicholas Marley as a director (1 page) |
9 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
18 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Location of register of members (1 page) |
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) |
9 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 December 2008 | Director appointed nicholas james marley (2 pages) |
3 December 2008 | Director appointed nicholas james marley (2 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (17 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 | Full accounts made up to 31 March 2007 (17 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 78 pall mall, london, SW1Y 5ES (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 78 pall mall, london, SW1Y 5ES (1 page) |
28 October 2007 | Auditor's resignation (1 page) |
28 October 2007 | Auditor's resignation (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 | Registered office changed on 08/10/07 from: 10 king william street, london, EC4N 7TW (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
22 September 2007 | Sec 394 (1 page) |
22 September 2007 | Sec 394 (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
11 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
11 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
21 March 2007 | Full accounts made up to 31 December 2005 (16 pages) |
21 March 2007 | Full accounts made up to 31 December 2005 (16 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 (17 pages) |
15 February 2007 | Particulars of mortgage/charge (17 pages) |
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) |
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) |
2 February 2006 | Particulars of mortgage/charge (9 pages) |
2 February 2006 | Particulars of mortgage/charge (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New director appointed (3 pages) |
1 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
1 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
1 June 2005 | Location of register of members (1 page) |
1 June 2005 | Location of debenture register (1 page) |
1 June 2005 | Location of register of members (1 page) |
1 June 2005 | Location of debenture register (1 page) |
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) |
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) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (3 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
25 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
12 May 2004 | Location of register of members (1 page) |
12 May 2004 | Location of register of members (1 page) |
22 December 2003 | Secretary's particulars changed (1 page) |
22 December 2003 | Secretary's particulars changed (1 page) |
20 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
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) |
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 | Secretary resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New director appointed (3 pages) |
6 November 2002 | New director appointed (3 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (6 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) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
11 September 2001 | Secretary'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) |
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
1 August 2001 | New director appointed (3 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 August 2001 | New director appointed (3 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
7 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (3 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (3 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
7 December 2000 | Company name changed monument insurance management li mited\certificate issued on 07/12/00 (2 pages) |
7 December 2000 | Company name changed monument insurance management li mited\certificate issued on 07/12/00 (2 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 | Secretary's particulars changed (1 page) |
13 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
|
17 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
17 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
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) |
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 accounts made up to 30 September 1998 (13 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (13 pages) |
17 June 1998 | Resolutions
|
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; no change of members (11 pages) |
30 May 1998 | Return made up to 03/05/98; no change of members (11 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
27 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
27 April 1998 | Full accounts made up to 30 September 1997 (13 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) |
16 May 1997 | Memorandum and Articles of Association (21 pages) |
16 May 1997 | Memorandum and Articles of Association (21 pages) |
15 May 1997 | Company name changed law 746 LIMITED\certificate issued on 16/05/97 (2 pages) |
15 May 1997 | Company name changed law 746 LIMITED\certificate issued on 16/05/97 (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: carmelite, 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: carmelite, 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary 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 (2 pages) |
3 December 1996 | Director resigned (1 page) |
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 | New director appointed (3 pages) |
28 November 1996 | Ad 22/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 November 1996 | Ad 22/11/96--------- £ 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) |
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) |