London
EC3V 4QT
Director Name | Mr James Kalbassi |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Glen Obermaier |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Alan Milsom |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(2 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Spenser Lee |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Christopher Michael London |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2010(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Angus James McPhie |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Simon Witham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2013(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr William Wright |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2021(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Ian Robert Redbourn |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2021(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Bradleigh John Barker |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2021(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Secretary Name | Mr Bradleigh John Barker |
---|---|
Status | Current |
Appointed | 24 March 2022(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Brian Arthur Fuller |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 07 September 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hornigals Farm Feering Essex CO5 9RS |
Secretary Name | James Kalbassi |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 April 1997) |
Role | Insurance Broker |
Correspondence Address | 28c Randolph Crescent London W9 1DR |
Director Name | Bruce Alan Friedman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 August 2003) |
Role | Lawyer |
Correspondence Address | 435 South Lorraine Boulevard Los Angeles California Ca 90020 |
Secretary Name | Rajendra Paul Aggarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 68 Dorothy Road London SW11 2JP |
Director Name | Rajendra Paul Aggarwal |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 1999) |
Role | Charterd Accountant |
Correspondence Address | 68 Dorothy Road London SW11 2JP |
Director Name | Clive Lovell Moore |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 1999) |
Role | Insurance Broker |
Correspondence Address | Laburnum House Swanley Village Swanley Kent BR8 7NF |
Secretary Name | James Kalbassi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 May 1999) |
Role | Insurance Broker |
Correspondence Address | 28c Randolph Crescent London W9 1DR |
Director Name | Stefan Francis Hibbett |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 January 2009) |
Role | Claims Manager |
Correspondence Address | 1 Norfolk Road New Barnet Hertfordshire EN5 5LS |
Director Name | Ian William Sparling |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | 12 Clavering Gardens West Horndon Brentwood Essex CM13 3ND |
Secretary Name | Michael Stalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 12 Portland Road Kingston Upon Thames Surrey KT1 2SG |
Director Name | Michael John Small |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gilridge Sandy Lane, Kingswood Tadworth Surrey KT20 6NQ |
Director Name | Michael Stalley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(4 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 12 Portland Road Kingston Upon Thames Surrey KT1 2SG |
Director Name | Piers Anthony Watson Davis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 27 July 2009) |
Role | Insurance Broker |
Correspondence Address | Little Gates Smarden Bell Road Ashford Kent TN27 8PA |
Director Name | Julian Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 2007) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Headway Ewell Village Epsom Surrey KT17 1UN |
Secretary Name | Helen Louise Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Carl Nicholas Moore |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 January 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Farm Avenue Bromley Kent BR2 0TX |
Director Name | Peter Robert William Ross |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 The Chase Clapham London SW4 0NR |
Director Name | Mr Philip David Whittaker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 August 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | North Lodge New Farm Drive Abridge Romford Essex RM4 1BU |
Director Name | Mr Nicholas Ord Lewin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 February 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Martin Peter Owens |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2012) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Secretary Name | Mr Jonathan Burstin |
---|---|
Status | Resigned |
Appointed | 01 January 2013(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 March 2022) |
Role | Company Director |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | collinsonib.com |
---|---|
Telephone | 020 72808200 |
Telephone region | London |
Registered Address | 140 Leadenhall Street London EC3V 4QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
290.6k at £1 | Paragon International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,902,000 |
Net Worth | £2,044,000 |
Cash | £4,614,000 |
Current Liabilities | £3,392,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
11 November 2021 | Delivered on: 16 November 2021 Persons entitled: Cba Corporate Services (Nsw) Pty LTD as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 November 2019 | Delivered on: 11 November 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
26 July 2016 | Delivered on: 2 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 March 2010 | Delivered on: 26 March 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 April 2005 | Delivered on: 7 April 2005 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. Outstanding |
25 February 1997 | Delivered on: 4 March 1997 Satisfied on: 9 October 2004 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 |
12 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
---|---|
12 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
4 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
21 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (52 pages) |
21 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
21 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
21 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (37 pages) |
1 November 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (24 pages) |
1 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (21 pages) |
13 October 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
13 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
5 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
4 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
31 March 2022 | Termination of appointment of Jonathan Burstin as a secretary on 24 March 2022 (1 page) |
31 March 2022 | Appointment of Mr Bradleigh John Barker as a secretary on 24 March 2022 (2 pages) |
16 November 2021 | Registration of charge 032152720006, created on 11 November 2021 (70 pages) |
12 November 2021 | Satisfaction of charge 032152720005 in full (1 page) |
16 October 2021 | Satisfaction of charge 032152720004 in full (1 page) |
2 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
11 May 2021 | Full accounts made up to 30 June 2020 (29 pages) |
23 February 2021 | Appointment of Mr Bradleigh John Barker as a director on 11 February 2021 (2 pages) |
23 February 2021 | Appointment of Mr Ian Robert Redbourn as a director on 11 February 2021 (2 pages) |
23 February 2021 | Appointment of Mr William Wright as a director on 11 February 2021 (2 pages) |
23 February 2021 | Termination of appointment of Nicholas Ord Lewin as a director on 11 February 2021 (1 page) |
1 July 2020 | Memorandum and Articles of Association (28 pages) |
1 July 2020 | Resolutions
|
30 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 January 2020 | Memorandum and Articles of Association (5 pages) |
20 December 2019 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
25 November 2019 | Resolutions
|
11 November 2019 | Registration of charge 032152720005, created on 6 November 2019 (64 pages) |
30 September 2019 | Satisfaction of charge 3 in full (1 page) |
10 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 July 2019 | Satisfaction of charge 2 in full (1 page) |
21 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 June 2017 | Notification of Paragon International Holdings Limited as a person with significant control on 21 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Paragon International Holdings Limited as a person with significant control on 21 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 August 2016 | Registration of charge 032152720004, created on 26 July 2016 (4 pages) |
2 August 2016 | Registration of charge 032152720004, created on 26 July 2016 (4 pages) |
13 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
25 September 2015 | Full accounts made up to 4 January 2015 (24 pages) |
25 September 2015 | Full accounts made up to 4 January 2015 (24 pages) |
25 September 2015 | Full accounts made up to 4 January 2015 (24 pages) |
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
18 September 2014 | Full accounts made up to 4 January 2014 (18 pages) |
18 September 2014 | Full accounts made up to 4 January 2014 (18 pages) |
18 September 2014 | Full accounts made up to 4 January 2014 (18 pages) |
16 July 2014 | Director's details changed for Mr Angus James Mcphie on 1 January 2013 (2 pages) |
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Mr Angus James Mcphie on 1 January 2013 (2 pages) |
16 July 2014 | Director's details changed for Mr Angus James Mcphie on 1 January 2013 (2 pages) |
17 April 2014 | Appointment of Mr Simon Witham as a director (2 pages) |
17 April 2014 | Appointment of Mr Simon Witham as a director (2 pages) |
19 September 2013 | Full accounts made up to 4 January 2013 (18 pages) |
19 September 2013 | Full accounts made up to 4 January 2013 (18 pages) |
19 September 2013 | Full accounts made up to 4 January 2013 (18 pages) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
7 February 2013 | Appointment of Mr Jonathan Burstin as a secretary (1 page) |
7 February 2013 | Termination of appointment of Helen Leary as a secretary (1 page) |
7 February 2013 | Termination of appointment of Helen Leary as a secretary (1 page) |
7 February 2013 | Appointment of Mr Jonathan Burstin as a secretary (1 page) |
27 December 2012 | Director's details changed for Mr Alan Milsom on 16 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Alan Milsom on 16 December 2012 (2 pages) |
22 October 2012 | Section 519 (2 pages) |
22 October 2012 | Section 519 (2 pages) |
18 October 2012 | Auditor's resignation (1 page) |
18 October 2012 | Auditor's resignation (1 page) |
13 September 2012 | Termination of appointment of Martin Owens as a director (1 page) |
13 September 2012 | Termination of appointment of Martin Owens as a director (1 page) |
29 August 2012 | Full accounts made up to 4 January 2012 (17 pages) |
29 August 2012 | Full accounts made up to 4 January 2012 (17 pages) |
29 August 2012 | Full accounts made up to 4 January 2012 (17 pages) |
15 August 2012 | Director's details changed for Mr. James Kalbassi on 15 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr. James Kalbassi on 15 August 2012 (2 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Director's details changed for Mr Alan Milsom on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mr Alan Milsom on 27 March 2012 (2 pages) |
27 September 2011 | Full accounts made up to 4 January 2011 (16 pages) |
27 September 2011 | Full accounts made up to 4 January 2011 (16 pages) |
27 September 2011 | Full accounts made up to 4 January 2011 (16 pages) |
16 August 2011 | Director's details changed for Mr Angus James Mcphie on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Angus James Mcphie on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Angus James Mcphie on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Angus James Mcphie on 16 August 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Angus James Mcphie on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Angus James Mcphie on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Angus James Mcphie on 4 July 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Spenser Lee on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr. James Kalbassi on 4 April 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Helen Louise Leary on 23 June 2011 (1 page) |
23 June 2011 | Director's details changed for Mr. James Kalbassi on 4 April 2011 (2 pages) |
23 June 2011 | Director's details changed for Tara Lian Falk on 23 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Director's details changed for Glen Obermaier on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr. James Kalbassi on 4 April 2011 (2 pages) |
23 June 2011 | Director's details changed for Alan Milsom on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Glen Obermaier on 23 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Director's details changed for Mr Nicholas Ord Lewin on 19 April 2011 (2 pages) |
23 June 2011 | Director's details changed for Tara Lian Falk on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Spenser Lee on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Nicholas Ord Lewin on 19 April 2011 (2 pages) |
23 June 2011 | Director's details changed for Alan Milsom on 23 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Helen Louise Leary on 23 June 2011 (1 page) |
9 June 2011 | Appointment of Mr Martin Peter Owens as a director (2 pages) |
9 June 2011 | Appointment of Mr Martin Peter Owens as a director (2 pages) |
19 April 2011 | Director's details changed for Mr Nicholas Ord Lewin on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Nicholas Ord Lewin on 19 April 2011 (2 pages) |
4 April 2011 | Director's details changed for James Kalbassi on 1 April 2011 (2 pages) |
4 April 2011 | Director's details changed for James Kalbassi on 1 April 2011 (2 pages) |
4 April 2011 | Director's details changed for James Kalbassi on 1 April 2011 (2 pages) |
11 January 2011 | Termination of appointment of Carl Moore as a director (1 page) |
11 January 2011 | Termination of appointment of Carl Moore as a director (1 page) |
1 December 2010 | Director's details changed for Mr Christopher Michael London on 1 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Angus James Mcphie on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Christopher Michael London on 1 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Christopher Michael London on 1 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Angus James Mcphie on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Angus James Mcphie on 1 December 2010 (2 pages) |
11 November 2010 | Appointment of Mr Angus James Mcphie as a director (2 pages) |
11 November 2010 | Appointment of Mr Angus James Mcphie as a director (2 pages) |
3 October 2010 | Full accounts made up to 4 January 2010 (18 pages) |
3 October 2010 | Full accounts made up to 4 January 2010 (18 pages) |
3 October 2010 | Full accounts made up to 4 January 2010 (18 pages) |
31 August 2010 | Termination of appointment of Philip Whittaker as a director (1 page) |
31 August 2010 | Termination of appointment of Philip Whittaker as a director (1 page) |
24 June 2010 | Director's details changed for Glen Obermaier on 21 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Director's details changed for Alan Milsom on 21 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Glen Obermaier on 21 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Director's details changed for Carl Nicholas Moore on 21 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Spenser Lee on 21 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Alan Milsom on 21 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Spenser Lee on 21 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Carl Nicholas Moore on 21 June 2010 (2 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 February 2010 | Director's details changed for Mr Christopher Michael London on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Christopher Michael London on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Christopher Michael London on 3 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Philip David Whittaker on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Philip David Whittaker on 1 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Philip David Whittaker on 1 February 2010 (2 pages) |
19 January 2010 | Appointment of Mr Christopher Michael London as a director (2 pages) |
19 January 2010 | Appointment of Mr Christopher Michael London as a director (2 pages) |
19 October 2009 | Appointment of Mr Spenser Lee as a director (2 pages) |
19 October 2009 | Appointment of Mr Spenser Lee as a director (2 pages) |
25 September 2009 | Full accounts made up to 4 January 2009 (18 pages) |
25 September 2009 | Full accounts made up to 4 January 2009 (18 pages) |
25 September 2009 | Full accounts made up to 4 January 2009 (18 pages) |
1 September 2009 | Director appointed mr nicholas ord lewin (1 page) |
1 September 2009 | Director appointed mr nicholas ord lewin (1 page) |
28 July 2009 | Appointment terminated director piers davis (1 page) |
28 July 2009 | Appointment terminated director piers davis (1 page) |
23 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
6 January 2009 | Appointment terminated director stefan hibbett (1 page) |
6 January 2009 | Appointment terminated director stefan hibbett (1 page) |
5 December 2008 | Director's change of particulars / james kalbassi / 03/12/2008 (1 page) |
5 December 2008 | Director's change of particulars / james kalbassi / 03/12/2008 (1 page) |
16 October 2008 | Full accounts made up to 4 January 2008 (18 pages) |
16 October 2008 | Full accounts made up to 4 January 2008 (18 pages) |
16 October 2008 | Full accounts made up to 4 January 2008 (18 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (5 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
1 October 2007 | Full accounts made up to 4 January 2007 (18 pages) |
1 October 2007 | Full accounts made up to 4 January 2007 (18 pages) |
1 October 2007 | Full accounts made up to 4 January 2007 (18 pages) |
9 July 2007 | Return made up to 21/06/07; no change of members (10 pages) |
9 July 2007 | Return made up to 21/06/07; no change of members (10 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 21/06/06; full list of members (10 pages) |
4 July 2006 | Return made up to 21/06/06; full list of members (10 pages) |
12 June 2006 | Full accounts made up to 4 January 2006 (21 pages) |
12 June 2006 | Full accounts made up to 4 January 2006 (21 pages) |
12 June 2006 | Full accounts made up to 4 January 2006 (21 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 7 bishopsgate london EC2N 3BX (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 7 bishopsgate london EC2N 3BX (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
24 July 2005 | Return made up to 21/06/05; full list of members (12 pages) |
24 July 2005 | Return made up to 21/06/05; full list of members (12 pages) |
14 June 2005 | Amended group of companies' accounts made up to 4 January 2005 (22 pages) |
14 June 2005 | Amended group of companies' accounts made up to 4 January 2005 (22 pages) |
14 June 2005 | Amended group of companies' accounts made up to 4 January 2005 (22 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
12 April 2005 | Full accounts made up to 4 January 2005 (22 pages) |
12 April 2005 | Full accounts made up to 4 January 2005 (22 pages) |
12 April 2005 | Full accounts made up to 4 January 2005 (22 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | Return made up to 21/06/04; full list of members
|
30 June 2004 | Return made up to 21/06/04; full list of members
|
30 June 2004 | New director appointed (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
26 April 2004 | Full accounts made up to 4 January 2004 (16 pages) |
26 April 2004 | Full accounts made up to 4 January 2004 (16 pages) |
26 April 2004 | Full accounts made up to 4 January 2004 (16 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
6 April 2004 | £ ic 301916/290614 04/11/03 £ sr 11302@1=11302 (1 page) |
6 April 2004 | £ ic 301916/290614 04/11/03 £ sr 11302@1=11302 (1 page) |
29 March 2004 | Ad 06/08/03--------- £ si 7364@1=7364 £ ic 294552/301916 (2 pages) |
29 March 2004 | Ad 06/08/03--------- £ si 7364@1=7364 £ ic 294552/301916 (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 4 January 2003 (16 pages) |
5 August 2003 | Full accounts made up to 4 January 2003 (16 pages) |
5 August 2003 | Full accounts made up to 4 January 2003 (16 pages) |
8 July 2003 | £ sr 2827@1 28/11/02 (1 page) |
8 July 2003 | £ sr 2827@1 28/11/02 (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
1 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Director's particulars changed (1 page) |
1 July 2003 | Return made up to 21/06/03; full list of members
|
1 July 2003 | Return made up to 21/06/03; full list of members
|
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
2 August 2002 | Full accounts made up to 4 January 2002 (16 pages) |
2 August 2002 | Full accounts made up to 4 January 2002 (16 pages) |
2 August 2002 | Full accounts made up to 4 January 2002 (16 pages) |
2 July 2002 | Ad 30/09/01--------- £ si 6891@1=6891 £ ic 275651/282542 (2 pages) |
2 July 2002 | Ad 30/09/01--------- £ si 6891@1=6891 £ ic 275651/282542 (2 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members
|
2 July 2002 | Return made up to 21/06/02; full list of members
|
18 October 2001 | Ad 30/09/01--------- £ si 6891@1=6891 £ ic 268760/275651 (2 pages) |
18 October 2001 | Ad 30/09/01--------- £ si 6891@1=6891 £ ic 268760/275651 (2 pages) |
31 August 2001 | Full accounts made up to 4 January 2001 (15 pages) |
31 August 2001 | Full accounts made up to 4 January 2001 (15 pages) |
31 August 2001 | Full accounts made up to 4 January 2001 (15 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
6 July 2001 | Ad 27/12/00--------- £ si 6250@1 (2 pages) |
6 July 2001 | Ad 27/12/00--------- £ si 6250@1 (2 pages) |
6 July 2001 | Return made up to 21/06/01; full list of members (9 pages) |
6 July 2001 | Return made up to 21/06/01; full list of members (9 pages) |
23 May 2001 | Ad 27/12/00--------- £ si 6250@1=6250 £ ic 262510/268760 (2 pages) |
23 May 2001 | Ad 27/12/00--------- £ si 6250@1=6250 £ ic 262510/268760 (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
11 July 2000 | Resolutions
|
11 July 2000 | Resolutions
|
5 July 2000 | Return made up to 21/06/00; full list of members (10 pages) |
5 July 2000 | Full accounts made up to 4 January 2000 (17 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members (10 pages) |
5 July 2000 | Full accounts made up to 4 January 2000 (17 pages) |
5 July 2000 | Full accounts made up to 4 January 2000 (17 pages) |
25 May 2000 | £ nc 200000/500000 15/05/00 (1 page) |
25 May 2000 | Resolutions
|
25 May 2000 | £ nc 200000/500000 15/05/00 (1 page) |
25 May 2000 | Resolutions
|
25 May 2000 | Ad 15/05/00--------- £ si 157506@1=157506 £ ic 105004/262510 (2 pages) |
25 May 2000 | Ad 15/05/00--------- £ si 157506@1=157506 £ ic 105004/262510 (2 pages) |
23 May 2000 | Amended full accounts made up to 4 January 1999 (15 pages) |
23 May 2000 | Amended full accounts made up to 4 January 1999 (15 pages) |
23 May 2000 | Amended full accounts made up to 4 January 1999 (15 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 110 fenchurch street london EC3M 5JJ (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 110 fenchurch street london EC3M 5JJ (1 page) |
16 March 2000 | Ad 15/02/00--------- £ si 5000@1=5000 £ ic 100004/105004 (2 pages) |
16 March 2000 | Ad 15/02/00--------- £ si 5000@1=5000 £ ic 100004/105004 (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
25 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Secretary's particulars changed (1 page) |
25 October 1999 | Secretary's particulars changed (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
28 June 1999 | Return made up to 21/06/99; full list of members (8 pages) |
28 June 1999 | Return made up to 21/06/99; full list of members (8 pages) |
3 June 1999 | £ nc 100000/200000 24/05/99 (1 page) |
3 June 1999 | £ nc 100000/200000 24/05/99 (1 page) |
3 June 1999 | Ad 24/05/99--------- £ si 75003@1=75003 £ ic 25001/100004 (2 pages) |
3 June 1999 | Ad 24/05/99--------- £ si 75003@1=75003 £ ic 25001/100004 (2 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
7 April 1999 | Full accounts made up to 4 January 1999 (15 pages) |
7 April 1999 | Full accounts made up to 4 January 1999 (15 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Full accounts made up to 4 January 1999 (15 pages) |
7 April 1999 | New director appointed (2 pages) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
11 December 1998 | Director's particulars changed (1 page) |
11 December 1998 | Director's particulars changed (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
21 July 1998 | Company name changed paragon international consultant s LIMITED\certificate issued on 22/07/98 (2 pages) |
21 July 1998 | Company name changed paragon international consultant s LIMITED\certificate issued on 22/07/98 (2 pages) |
16 July 1998 | Full accounts made up to 4 January 1998 (15 pages) |
16 July 1998 | Full accounts made up to 4 January 1998 (15 pages) |
16 July 1998 | Full accounts made up to 4 January 1998 (15 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
10 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 1997 | Full accounts made up to 3 November 1996 (5 pages) |
1 September 1997 | Full accounts made up to 3 November 1996 (5 pages) |
1 September 1997 | Full accounts made up to 3 November 1996 (5 pages) |
7 July 1997 | Return made up to 21/06/97; full list of members
|
7 July 1997 | Return made up to 21/06/97; full list of members
|
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Accounting reference date shortened from 30/06/97 to 03/11/96 (1 page) |
10 April 1997 | Accounting reference date shortened from 30/06/97 to 03/11/96 (1 page) |
10 April 1997 | Accounting reference date extended from 03/11/97 to 31/12/97 (1 page) |
10 April 1997 | Accounting reference date extended from 03/11/97 to 31/12/97 (1 page) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | New director appointed (1 page) |
11 February 1997 | New director appointed (1 page) |
24 January 1997 | Ad 23/12/96--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages) |
24 January 1997 | Ad 23/12/96--------- £ si 24999@1=24999 £ ic 2/25001 (2 pages) |
24 January 1997 | Nc inc already adjusted 23/12/96 (1 page) |
24 January 1997 | Nc inc already adjusted 23/12/96 (1 page) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
15 January 1997 | Company name changed noveleager LIMITED\certificate issued on 16/01/97 (3 pages) |
15 January 1997 | Company name changed noveleager LIMITED\certificate issued on 16/01/97 (3 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New secretary appointed;new director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | New secretary appointed;new director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | New director appointed (2 pages) |
21 June 1996 | Incorporation (9 pages) |
21 June 1996 | Incorporation (9 pages) |