Company NameTHB Risk Solutions Limited
Company StatusDissolved
Company Number03215844
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous NamesFleet UK Limited and Rarrigini & Rosso Limited

Business Activity

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

Directors

Secretary NameMr Daniel Lee Reah
StatusClosed
Appointed31 August 2020(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 01 November 2022)
RoleCompany Director
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMrs Kay Louise Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2021(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMartin Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPasture Lodge
Bourne Road, Colsterworth
Grantham
Lincolnshire
NG33 5JP
Director NameJulie Ann Rodilosso
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleManaging Director
Correspondence AddressPasture Lodge
Bourne Road, Colsterworth
Grantham
Lincolnshire
NG33 5JP
Director NameWilliam James Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleSales Manager
Correspondence Address77 Coniston Road
Gunthorpe
Peterborough
Cambridgeshire
PE4 7GU
Secretary NameMartin Ward
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressPriory House Priory Gardens
Chesterton
Peterborough
Cambridgeshire
PE7 3UB
Director NameMr Andrew John Jackson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ravensdale
Stilton
Peterborough
Cambridgeshire
PE7 3XN
Secretary NameMr Andrew John Jackson
NationalityBritish
StatusResigned
Appointed04 August 1997(1 year, 1 month after company formation)
Appointment Duration5 years (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ravensdale
Stilton
Peterborough
Cambridgeshire
PE7 3XN
Director NameMr Philip Anthony Kennedy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(4 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 June 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Penfold Close
Baldock
Hertfordshire
SG7 6UT
Secretary NameMartin Ward
NationalityBritish
StatusResigned
Appointed23 August 2002(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 September 2003)
RoleCompany Director
Correspondence AddressPasture Lodge
Bourne Road, Colsterworth
Grantham
Lincolnshire
NG33 5JP
Director NameVictor Herbert Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(7 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2009)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushley Close
Keston
Kent
BR2 6BZ
Director NameMr Andrew John Hawkes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(7 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 06 July 2022)
RoleInsurance
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMrs Gillian Mary Cotter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2005)
RoleInsurance Broker
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Secretary NameMr Michael Edward Head
NationalityBritish
StatusResigned
Appointed02 September 2003(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Director NameGlen John McCully
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(7 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 06 July 2022)
RoleBusiness Development Insurance
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMr Anthony John Preston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Petworth Street
London
SW11 4QR
Director NameJustin Mark Cook
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(11 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 July 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameMichael Benjamin Grist
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(12 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Agate Road
Hammersmith
London
W6 0AJ
Secretary NameClaire Carpenter
NationalityBritish
StatusResigned
Appointed12 September 2008(12 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address20 Warren Drive
Chelsfield
Orpington
Kent
BR6 6EX
Director NameMrs Jane Joslin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(14 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2018)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Robert Stephen Wilkinson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr David Peter Tibbals
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 October 2017)
RoleFinancial Planning And Analysis Manager
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Secretary NameMr Christopher Julian Sturgess
StatusResigned
Appointed01 September 2014(18 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 August 2020)
RoleCompany Director
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Darren Nightingale
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(20 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2020)
RoleInsurance Practioner
Country of ResidenceEngland
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr David Alan Smith
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2021)
RoleInsurance Professional
Country of ResidenceEngland
Correspondence Address22 Bishopsgate
London
EC2N 4BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.thbgroup.com/risksolutions/
Telephone01733 426000
Telephone regionPeterborough

Location

Registered Address22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Thb Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,399,058
Gross Profit£1,251,902
Net Worth£798,705
Cash£185,089
Current Liabilities£1,517,090

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

24 January 2008Delivered on: 30 January 2008
Satisfied on: 25 January 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 July 2005Delivered on: 20 July 2005
Satisfied on: 27 May 2008
Persons entitled: National Westminster Bank 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
2 September 2003Delivered on: 12 September 2003
Satisfied on: 10 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental deed relating to a composite guarantee and debenture dated 29 april 2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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.
Fully Satisfied
15 April 2002Delivered on: 18 April 2002
Satisfied on: 6 October 2003
Persons entitled: Isis Capital PLC,as Security Trustee on Behalf of the Persons for the Time Being Registered Asholder of the £4,898,660 6% - 11% Secured Loan Notes 2007 Created by a Loan Note Instrument of Even Date

Classification: Debenture
Secured details: All moneys and liabilities due or to become due from the company to the agent and/or the noteholders 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
27 June 2000Delivered on: 11 July 2000
Satisfied on: 6 October 2003
Persons entitled: Hsbc Bank 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
25 July 1996Delivered on: 1 August 1996
Satisfied on: 6 October 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
9 August 2022Application to strike the company off the register (1 page)
7 July 2022Termination of appointment of Glen John Mccully as a director on 6 July 2022 (1 page)
7 July 2022Termination of appointment of Andrew John Hawkes as a director on 6 July 2022 (1 page)
7 July 2022Termination of appointment of Justin Mark Cook as a director on 6 July 2022 (1 page)
23 June 2022Confirmation statement made on 19 June 2022 with updates (5 pages)
14 June 2022Statement by Directors (1 page)
14 June 2022Solvency Statement dated 26/05/22 (1 page)
14 June 2022Statement of capital on 14 June 2022
  • GBP 1
(5 pages)
14 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Dividedn in specie 25/05/2022
(2 pages)
14 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (1 page)
17 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
17 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
17 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages)
6 September 2021Appointment of Mrs Kay Louise Smith as a director on 31 August 2021 (2 pages)
20 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
16 March 2021Termination of appointment of David Alan Smith as a director on 12 March 2021 (1 page)
21 February 2021Registered office address changed from 107 Leadenhall Street London EC3A 4AF to 22 Bishopsgate London EC2N 4BQ on 21 February 2021 (1 page)
17 September 2020Termination of appointment of Christopher Julian Sturgess as a secretary on 31 August 2020 (1 page)
17 September 2020Appointment of Mr Daniel Lee Reah as a secretary on 31 August 2020 (2 pages)
5 September 2020Full accounts made up to 31 December 2019 (18 pages)
24 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
20 February 2020Termination of appointment of Darren Nightingale as a director on 20 February 2020 (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
10 June 2019Full accounts made up to 31 December 2018 (17 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 May 2018Full accounts made up to 31 December 2017 (18 pages)
1 May 2018Termination of appointment of Jane Joslin as a director on 30 April 2018 (1 page)
1 May 2018Appointment of Mr David Alan Smith as a director on 1 May 2018 (2 pages)
2 November 2017Termination of appointment of David Peter Tibbals as a director on 31 October 2017 (1 page)
2 November 2017Termination of appointment of David Peter Tibbals as a director on 31 October 2017 (1 page)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
31 May 2017Full accounts made up to 31 December 2016 (17 pages)
31 May 2017Full accounts made up to 31 December 2016 (17 pages)
1 March 2017Appointment of Mr Darren Nightingale as a director on 28 February 2017 (2 pages)
1 March 2017Appointment of Mr Darren Nightingale as a director on 28 February 2017 (2 pages)
21 September 2016Termination of appointment of Robert Stephen Wilkinson as a director on 7 September 2016 (1 page)
21 September 2016Termination of appointment of Robert Stephen Wilkinson as a director on 7 September 2016 (1 page)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(6 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(6 pages)
23 May 2016Full accounts made up to 31 December 2015 (17 pages)
23 May 2016Full accounts made up to 31 December 2015 (17 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(6 pages)
19 June 2015Director's details changed for Mr Andrew John Hawkes on 19 June 2015 (2 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(6 pages)
19 June 2015Director's details changed for Justin Mark Cook on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Andrew John Hawkes on 19 June 2015 (2 pages)
19 June 2015Full accounts made up to 31 December 2014 (15 pages)
19 June 2015Director's details changed for Mrs Jane Joslin on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Mrs Jane Joslin on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Glen John Mccully on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Justin Mark Cook on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Glen John Mccully on 19 June 2015 (2 pages)
19 June 2015Full accounts made up to 31 December 2014 (15 pages)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page)
28 August 2014Full accounts made up to 31 December 2013 (15 pages)
28 August 2014Full accounts made up to 31 December 2013 (15 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(8 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(8 pages)
26 November 2013Appointment of David Peter Tibbals as a director (2 pages)
26 November 2013Appointment of David Peter Tibbals as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (8 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
14 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
14 February 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 August 2011Full accounts made up to 31 October 2010 (14 pages)
2 August 2011Full accounts made up to 31 October 2010 (14 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
9 June 2011Appointment of Mr Robert Stephen Wilkinson as a director (3 pages)
9 June 2011Appointment of Mr Robert Stephen Wilkinson as a director (3 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages)
23 September 2010Appointment of Jane Joslin as a director (3 pages)
23 September 2010Appointment of Jane Joslin as a director (3 pages)
25 August 2010Termination of appointment of Anthony Preston as a director (1 page)
25 August 2010Termination of appointment of Anthony Preston as a director (1 page)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Justin Mark Cook on 19 June 2010 (2 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Justin Mark Cook on 19 June 2010 (2 pages)
8 March 2010Full accounts made up to 31 October 2009 (14 pages)
8 March 2010Full accounts made up to 31 October 2009 (14 pages)
1 February 2010Termination of appointment of Michael Grist as a director (1 page)
1 February 2010Termination of appointment of Michael Grist as a director (1 page)
24 August 2009Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page)
24 August 2009Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page)
23 June 2009Return made up to 19/06/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/10/2023 under section 1088 of the Companies Act 2006
(4 pages)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
23 June 2009Return made up to 19/06/09; full list of members (4 pages)
22 June 2009Appointment terminated director victor thompson (1 page)
22 June 2009Appointment terminated director victor thompson (1 page)
5 May 2009Full accounts made up to 31 October 2008 (13 pages)
5 May 2009Full accounts made up to 31 October 2008 (13 pages)
15 October 2008Secretary appointed claire carpenter (2 pages)
15 October 2008Secretary appointed claire carpenter (2 pages)
15 September 2008Appointment terminated secretary michael head (1 page)
15 September 2008Appointment terminated secretary michael head (1 page)
1 September 2008Director appointed michael benjamin grist (2 pages)
1 September 2008Director appointed michael benjamin grist (2 pages)
1 September 2008Director appointed michael benjamin grist
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/10/2023 under section 1088 of the Companies Act 2006
(2 pages)
19 June 2008Return made up to 19/06/08; full list of members (4 pages)
19 June 2008Return made up to 19/06/08; full list of members (4 pages)
12 June 2008Auditor's resignation (1 page)
12 June 2008Auditor's resignation (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 May 2008Director appointed justin mark cook (2 pages)
13 May 2008Director appointed justin mark cook (2 pages)
2 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
2 May 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
30 January 2008Particulars of mortgage/charge (7 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
24 January 2008Memorandum and Articles of Association (5 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2008Memorandum and Articles of Association (5 pages)
24 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2007Full accounts made up to 30 April 2007 (14 pages)
9 September 2007Full accounts made up to 30 April 2007 (14 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
19 June 2007Return made up to 19/06/07; full list of members (2 pages)
19 June 2007Return made up to 19/06/07; full list of members (2 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
5 October 2006Full accounts made up to 30 April 2006 (14 pages)
5 October 2006Full accounts made up to 30 April 2006 (14 pages)
22 June 2006Return made up to 19/06/06; full list of members (2 pages)
22 June 2006Return made up to 19/06/06; full list of members (2 pages)
31 August 2005Full accounts made up to 30 April 2005 (14 pages)
31 August 2005Full accounts made up to 30 April 2005 (14 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2005Particulars of mortgage/charge (7 pages)
20 July 2005Particulars of mortgage/charge (7 pages)
12 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 July 2005Declaration of assistance for shares acquisition (8 pages)
12 July 2005Declaration of assistance for shares acquisition (13 pages)
12 July 2005Declaration of assistance for shares acquisition (8 pages)
12 July 2005Declaration of assistance for shares acquisition (13 pages)
20 June 2005Return made up to 19/06/05; full list of members (2 pages)
20 June 2005Return made up to 19/06/05; full list of members (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
11 March 2005Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
11 March 2005Full accounts made up to 30 April 2004 (16 pages)
11 March 2005Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
11 March 2005Full accounts made up to 30 April 2004 (16 pages)
13 July 2004Return made up to 19/06/04; full list of members (8 pages)
13 July 2004Return made up to 19/06/04; full list of members (8 pages)
9 June 2004Full accounts made up to 31 August 2003 (14 pages)
9 June 2004Full accounts made up to 31 August 2003 (14 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 October 2003Declaration of satisfaction of mortgage/charge (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003New secretary appointed (1 page)
30 September 2003Company name changed rarrigini & rosso LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed rarrigini & rosso LIMITED\certificate issued on 30/09/03 (2 pages)
29 September 2003Secretary resigned;director resigned (1 page)
29 September 2003Secretary resigned;director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
21 September 2003Registered office changed on 21/09/03 from: the marketing centre 12 flag business exchange, vicarage farm road, peterborough cambridgeshire PE1 5TX (1 page)
21 September 2003New director appointed (3 pages)
21 September 2003New director appointed (3 pages)
21 September 2003New director appointed (3 pages)
21 September 2003New director appointed (3 pages)
21 September 2003Registered office changed on 21/09/03 from: the marketing centre 12 flag business exchange, vicarage farm road, peterborough cambridgeshire PE1 5TX (1 page)
20 September 2003Declaration of assistance for shares acquisition (7 pages)
20 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 September 2003Declaration of assistance for shares acquisition (7 pages)
12 September 2003Particulars of mortgage/charge (15 pages)
12 September 2003Particulars of mortgage/charge (15 pages)
11 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2003Full accounts made up to 31 August 2002 (15 pages)
23 June 2003Full accounts made up to 31 August 2002 (15 pages)
3 September 2002Secretary resigned;director resigned (1 page)
3 September 2002New secretary appointed (1 page)
3 September 2002New secretary appointed (1 page)
3 September 2002Secretary resigned;director resigned (1 page)
24 July 2002Return made up to 19/06/02; full list of members (7 pages)
24 July 2002Return made up to 19/06/02; full list of members (7 pages)
3 July 2002Full accounts made up to 31 August 2001 (14 pages)
3 July 2002Full accounts made up to 31 August 2001 (14 pages)
18 April 2002Particulars of mortgage/charge (5 pages)
18 April 2002Particulars of mortgage/charge (5 pages)
28 February 2002Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
28 February 2002Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Return made up to 19/06/01; full list of members (7 pages)
17 July 2001Return made up to 19/06/01; full list of members (7 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
9 November 2000Full accounts made up to 30 April 2000 (13 pages)
9 November 2000Full accounts made up to 30 April 2000 (13 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Return made up to 19/06/00; full list of members (7 pages)
6 July 2000Return made up to 19/06/00; full list of members (7 pages)
29 December 1999Registered office changed on 29/12/99 from: priory house priory gardens chesterton peterborough PE7 3UB (1 page)
29 December 1999Registered office changed on 29/12/99 from: priory house priory gardens chesterton peterborough PE7 3UB (1 page)
21 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
21 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
13 September 1999Company name changed fleet uk LIMITED\certificate issued on 13/09/99 (2 pages)
13 September 1999Company name changed fleet uk LIMITED\certificate issued on 13/09/99 (2 pages)
21 June 1999Return made up to 19/06/99; no change of members (4 pages)
21 June 1999Return made up to 19/06/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 December 1998Secretary's particulars changed;director's particulars changed (1 page)
16 December 1998Secretary's particulars changed;director's particulars changed (1 page)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
19 June 1998Return made up to 19/06/98; no change of members (4 pages)
19 June 1998Return made up to 19/06/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 30 April 1997 (4 pages)
19 May 1998Accounts for a small company made up to 30 April 1997 (4 pages)
24 February 1998Secretary's particulars changed;director's particulars changed (1 page)
24 February 1998Secretary's particulars changed;director's particulars changed (1 page)
11 December 1997New secretary appointed;new director appointed (2 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997Secretary resigned (1 page)
11 December 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Return made up to 19/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1997Return made up to 19/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1996Ad 24/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 August 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
4 August 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
4 August 1996Ad 24/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996Director resigned (1 page)
19 June 1996Incorporation (12 pages)
19 June 1996Incorporation (12 pages)