London
EC2N 4BQ
Director Name | Mrs Kay Louise Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2021(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Martin Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Pasture Lodge Bourne Road, Colsterworth Grantham Lincolnshire NG33 5JP |
Director Name | Julie Ann Rodilosso |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | Pasture Lodge Bourne Road, Colsterworth Grantham Lincolnshire NG33 5JP |
Director Name | William James Roberts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 77 Coniston Road Gunthorpe Peterborough Cambridgeshire PE4 7GU |
Secretary Name | Martin Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Priory House Priory Gardens Chesterton Peterborough Cambridgeshire PE7 3UB |
Director Name | Mr Andrew John Jackson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 23 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ravensdale Stilton Peterborough Cambridgeshire PE7 3XN |
Secretary Name | Mr Andrew John Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 23 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ravensdale Stilton Peterborough Cambridgeshire PE7 3XN |
Director Name | Mr Philip Anthony Kennedy |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 June 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Penfold Close Baldock Hertfordshire SG7 6UT |
Secretary Name | Martin Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | Pasture Lodge Bourne Road, Colsterworth Grantham Lincolnshire NG33 5JP |
Director Name | Victor Herbert Thompson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2009) |
Role | Lloyds Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rushley Close Keston Kent BR2 6BZ |
Director Name | Mr Andrew John Hawkes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 06 July 2022) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mrs Gillian Mary Cotter |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2005) |
Role | Insurance Broker |
Correspondence Address | Firmingers Wells Well Hill Chelsfield Orpington Kent BR6 7QQ |
Secretary Name | Mr Michael Edward Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(7 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 12 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Felbridge Avenue Crawley West Sussex RH10 7BD |
Director Name | Glen John McCully |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(7 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 06 July 2022) |
Role | Business Development Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Anthony John Preston |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(11 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Petworth Street London SW11 4QR |
Director Name | Justin Mark Cook |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 July 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Michael Benjamin Grist |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Agate Road Hammersmith London W6 0AJ |
Secretary Name | Claire Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 20 Warren Drive Chelsfield Orpington Kent BR6 6EX |
Director Name | Mrs Jane Joslin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2018) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Robert Stephen Wilkinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr David Peter Tibbals |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2017) |
Role | Financial Planning And Analysis Manager |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Secretary Name | Mr Christopher Julian Sturgess |
---|---|
Status | Resigned |
Appointed | 01 September 2014(18 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2020) |
Role | Company Director |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Darren Nightingale |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2020) |
Role | Insurance Practioner |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr David Alan Smith |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2021) |
Role | Insurance Professional |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.thbgroup.com/risksolutions/ |
---|---|
Telephone | 01733 426000 |
Telephone region | Peterborough |
Registered Address | 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Thb Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,399,058 |
Gross Profit | £1,251,902 |
Net Worth | £798,705 |
Cash | £185,089 |
Current Liabilities | £1,517,090 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
24 January 2008 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2022 | Application to strike the company off the register (1 page) |
7 July 2022 | Termination of appointment of Glen John Mccully as a director on 6 July 2022 (1 page) |
7 July 2022 | Termination of appointment of Andrew John Hawkes as a director on 6 July 2022 (1 page) |
7 July 2022 | Termination of appointment of Justin Mark Cook as a director on 6 July 2022 (1 page) |
23 June 2022 | Confirmation statement made on 19 June 2022 with updates (5 pages) |
14 June 2022 | Statement by Directors (1 page) |
14 June 2022 | Solvency Statement dated 26/05/22 (1 page) |
14 June 2022 | Statement of capital on 14 June 2022
|
14 June 2022 | Resolutions
|
14 June 2022 | Resolutions
|
17 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (1 page) |
17 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
17 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages) |
17 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages) |
6 September 2021 | Appointment of Mrs Kay Louise Smith as a director on 31 August 2021 (2 pages) |
20 June 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
16 March 2021 | Termination of appointment of David Alan Smith as a director on 12 March 2021 (1 page) |
21 February 2021 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF to 22 Bishopsgate London EC2N 4BQ on 21 February 2021 (1 page) |
17 September 2020 | Termination of appointment of Christopher Julian Sturgess as a secretary on 31 August 2020 (1 page) |
17 September 2020 | Appointment of Mr Daniel Lee Reah as a secretary on 31 August 2020 (2 pages) |
5 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
24 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
20 February 2020 | Termination of appointment of Darren Nightingale as a director on 20 February 2020 (1 page) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 31 December 2018 (17 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
29 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
1 May 2018 | Termination of appointment of Jane Joslin as a director on 30 April 2018 (1 page) |
1 May 2018 | Appointment of Mr David Alan Smith as a director on 1 May 2018 (2 pages) |
2 November 2017 | Termination of appointment of David Peter Tibbals as a director on 31 October 2017 (1 page) |
2 November 2017 | Termination of appointment of David Peter Tibbals as a director on 31 October 2017 (1 page) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
1 March 2017 | Appointment of Mr Darren Nightingale as a director on 28 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Darren Nightingale as a director on 28 February 2017 (2 pages) |
21 September 2016 | Termination of appointment of Robert Stephen Wilkinson as a director on 7 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Robert Stephen Wilkinson as a director on 7 September 2016 (1 page) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Mr Andrew John Hawkes on 19 June 2015 (2 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Justin Mark Cook on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Andrew John Hawkes on 19 June 2015 (2 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 June 2015 | Director's details changed for Mrs Jane Joslin on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mrs Jane Joslin on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Glen John Mccully on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Justin Mark Cook on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Glen John Mccully on 19 June 2015 (2 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 September 2014 | Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Christopher Julian Sturgess as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Claire Carpenter as a secretary on 1 September 2014 (1 page) |
28 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
26 November 2013 | Appointment of David Peter Tibbals as a director (2 pages) |
26 November 2013 | Appointment of David Peter Tibbals as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
21 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
14 February 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (14 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (14 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Appointment of Mr Robert Stephen Wilkinson as a director (3 pages) |
9 June 2011 | Appointment of Mr Robert Stephen Wilkinson as a director (3 pages) |
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from Murray House Murray Road Orpington Kent BR5 3QY on 7 February 2011 (2 pages) |
23 September 2010 | Appointment of Jane Joslin as a director (3 pages) |
23 September 2010 | Appointment of Jane Joslin as a director (3 pages) |
25 August 2010 | Termination of appointment of Anthony Preston as a director (1 page) |
25 August 2010 | Termination of appointment of Anthony Preston as a director (1 page) |
25 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Justin Mark Cook on 19 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for Justin Mark Cook on 19 June 2010 (2 pages) |
8 March 2010 | Full accounts made up to 31 October 2009 (14 pages) |
8 March 2010 | Full accounts made up to 31 October 2009 (14 pages) |
1 February 2010 | Termination of appointment of Michael Grist as a director (1 page) |
1 February 2010 | Termination of appointment of Michael Grist as a director (1 page) |
24 August 2009 | Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page) |
24 August 2009 | Secretary's change of particulars / claire carpenter / 10/08/2009 (1 page) |
23 June 2009 | Return made up to 19/06/09; full list of members
|
23 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
22 June 2009 | Appointment terminated director victor thompson (1 page) |
22 June 2009 | Appointment terminated director victor thompson (1 page) |
5 May 2009 | Full accounts made up to 31 October 2008 (13 pages) |
5 May 2009 | Full accounts made up to 31 October 2008 (13 pages) |
15 October 2008 | Secretary appointed claire carpenter (2 pages) |
15 October 2008 | Secretary appointed claire carpenter (2 pages) |
15 September 2008 | Appointment terminated secretary michael head (1 page) |
15 September 2008 | Appointment terminated secretary michael head (1 page) |
1 September 2008 | Director appointed michael benjamin grist (2 pages) |
1 September 2008 | Director appointed michael benjamin grist (2 pages) |
1 September 2008 | Director appointed michael benjamin grist
|
19 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
12 June 2008 | Auditor's resignation (1 page) |
12 June 2008 | Auditor's resignation (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 May 2008 | Director appointed justin mark cook (2 pages) |
13 May 2008 | Director appointed justin mark cook (2 pages) |
2 May 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
2 May 2008 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
30 January 2008 | Particulars of mortgage/charge (7 pages) |
30 January 2008 | Particulars of mortgage/charge (7 pages) |
24 January 2008 | Memorandum and Articles of Association (5 pages) |
24 January 2008 | Resolutions
|
24 January 2008 | Memorandum and Articles of Association (5 pages) |
24 January 2008 | Resolutions
|
9 September 2007 | Full accounts made up to 30 April 2007 (14 pages) |
9 September 2007 | Full accounts made up to 30 April 2007 (14 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
5 October 2006 | Full accounts made up to 30 April 2006 (14 pages) |
5 October 2006 | Full accounts made up to 30 April 2006 (14 pages) |
22 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
31 August 2005 | Full accounts made up to 30 April 2005 (14 pages) |
31 August 2005 | Full accounts made up to 30 April 2005 (14 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2005 | Particulars of mortgage/charge (7 pages) |
20 July 2005 | Particulars of mortgage/charge (7 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
12 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (13 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (13 pages) |
20 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
11 March 2005 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
11 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
11 March 2005 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
11 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
13 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
9 June 2004 | Full accounts made up to 31 August 2003 (14 pages) |
9 June 2004 | Full accounts made up to 31 August 2003 (14 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2003 | New secretary appointed (1 page) |
3 October 2003 | New secretary appointed (1 page) |
30 September 2003 | Company name changed rarrigini & rosso LIMITED\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed rarrigini & rosso LIMITED\certificate issued on 30/09/03 (2 pages) |
29 September 2003 | Secretary resigned;director resigned (1 page) |
29 September 2003 | Secretary resigned;director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
21 September 2003 | Registered 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 2003 | New director appointed (3 pages) |
21 September 2003 | New director appointed (3 pages) |
21 September 2003 | New director appointed (3 pages) |
21 September 2003 | New director appointed (3 pages) |
21 September 2003 | Registered 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 2003 | Declaration of assistance for shares acquisition (7 pages) |
20 September 2003 | Resolutions
|
20 September 2003 | Resolutions
|
20 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
12 September 2003 | Particulars of mortgage/charge (15 pages) |
12 September 2003 | Particulars of mortgage/charge (15 pages) |
11 August 2003 | Return made up to 19/06/03; full list of members
|
11 August 2003 | Return made up to 19/06/03; full list of members
|
23 June 2003 | Full accounts made up to 31 August 2002 (15 pages) |
23 June 2003 | Full accounts made up to 31 August 2002 (15 pages) |
3 September 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | New secretary appointed (1 page) |
3 September 2002 | New secretary appointed (1 page) |
3 September 2002 | Secretary resigned;director resigned (1 page) |
24 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (14 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (14 pages) |
18 April 2002 | Particulars of mortgage/charge (5 pages) |
18 April 2002 | Particulars of mortgage/charge (5 pages) |
28 February 2002 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
28 February 2002 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
17 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
9 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
9 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 19/06/00; full list of members (7 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: priory house priory gardens chesterton peterborough PE7 3UB (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: priory house priory gardens chesterton peterborough PE7 3UB (1 page) |
21 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
13 September 1999 | Company name changed fleet uk LIMITED\certificate issued on 13/09/99 (2 pages) |
13 September 1999 | Company name changed fleet uk LIMITED\certificate issued on 13/09/99 (2 pages) |
21 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 19/06/98; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
19 May 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
24 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 1997 | New secretary appointed;new director appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | Return made up to 19/06/97; full list of members
|
6 July 1997 | Return made up to 19/06/97; full list of members
|
4 August 1996 | Ad 24/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 August 1996 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
4 August 1996 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
4 August 1996 | Ad 24/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | New director appointed (2 pages) |
27 June 1996 | New secretary appointed;new director appointed (2 pages) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New secretary appointed;new director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
19 June 1996 | Incorporation (12 pages) |
19 June 1996 | Incorporation (12 pages) |