London
EC3M 3BY
Director Name | Mr Phillip John Hamer |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2019(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Alastair Pinckard Leslie |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Businessman |
Correspondence Address | Seasyde House Errol Perthshire PH2 7TA Scotland |
Director Name | Pierre Emile Leon Marie Van Der Mersch |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Dreve Du Bois De Mai 2 1428 Braine L'Alleud Belgium Foreign |
Director Name | Stephen Noel Wadman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Underwriting Director |
Correspondence Address | 8 Fernlea Road Burnham On Crouch Essex CM0 8EJ |
Director Name | Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 43a Braid Road Edinburgh EH10 6AW Scotland |
Director Name | Sir Timothy Peter Noble |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ardnahane Barnton Avenue Edinburgh EH4 6JJ Scotland |
Director Name | Steuart William Pratchitt Weldon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Businessman |
Correspondence Address | Priors Barn Hall Lane, Upper Farringdon Alton Hampshire GU34 3EA |
Director Name | Peter Gerald Keith Lloyd |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | Silverwood Queens Drive Oxshott Surrey KT22 0PB |
Director Name | Mr Christian Robert Macnachtan Hook |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Camptoun House Drem East Lothan EH39 5BA Scotland |
Director Name | Mr Peter Willes Hardy |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Clumber Chase Lane Haslemere Surrey GU27 3AG |
Director Name | Mr Nigel George Ellis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Willmead Farm Bovey Tracey Newton Abbot Devon TQ13 9NP |
Secretary Name | Theresa Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(1 year after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies 8 Morgans Road Hertford Hertfordshire SG13 8BS |
Director Name | Richard John Lewy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 March 2002) |
Role | Investment Consultant |
Correspondence Address | 3 Maytrees Radlett Hertfordshire WD7 8AW |
Director Name | Mr David Victor Dunning |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Edinburgh Close Southwater Horsham West Sussex RH13 9XB |
Director Name | Adrian Jeremy Walker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 May 2011) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Upland House, Saxham Street Stowupland Stowmarket Suffolk IP14 5DD |
Director Name | Mrs Barbara Jane Merry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(5 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 18 February 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Grange St. Clere Hill Road West Kingsdown Sevenoaks Kent TN15 6AH |
Director Name | Ian Eric Ivory |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruthven House Ruthven Blairgowrie Perthshire PH12 8RF Scotland |
Director Name | Mr James David MacDiarmid |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 January 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 74 Hervey Road Blackheath London SE3 8BU |
Director Name | Hon Barbara Sue Thomas |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2004(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 3 Chester Street London SW14 7BB |
Director Name | Mr David Preston Mann |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzwilliam House 10 St Mary Axe London EC3A 8NA |
Director Name | Mr Richard David Abbott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Parsonage Church Street, Ropley Hampshire SO24 0DS |
Director Name | Mr Patrick James Gage |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 December 2018) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Mr Rhodri David Cruwys |
---|---|
Status | Resigned |
Appointed | 17 October 2013(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr David John Brosnan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2014(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 July 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Miss Marjorie Eva Lynn |
---|---|
Status | Resigned |
Appointed | 31 March 2017(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 January 2018) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Ms Tara Alexandra Caithie |
---|---|
Status | Resigned |
Appointed | 10 January 2018(21 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 02 February 2018) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Ms Virginie Lepage |
---|---|
Status | Resigned |
Appointed | 02 February 2018(21 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 November 2018) |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Noble Financial Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 76 George Street Edinburgh EH2 3BU Scotland |
Website | hardygroup.co.uk |
---|
Registered Address | 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
5m at £0.2 | Hardy Underwriting Bermuda LTD 100.00% Ordinary |
---|---|
1 at £0.2 | Theresa Hutchings 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £224,646,000 |
Net Worth | £140,696,000 |
Cash | £82,340,000 |
Current Liabilities | £420,941,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 August 2013 | Delivered on: 5 September 2013 Persons entitled: Lloyd's, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MR01) Classification: A registered charge Outstanding |
---|---|
12 November 2009 | Delivered on: 19 November 2009 Persons entitled: Lloyds Tsb Bank PLC (The Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
15 November 2006 | Delivered on: 15 November 2006 Persons entitled: Lloyds Tsb Bank PLC (The Trustee) Classification: Debenture Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details. Outstanding |
11 November 2002 | Delivered on: 12 November 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest from time to time in and to the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and uncalled capital, the investments, the shares all dividends interest and other monies , all monetary claims. See the mortgage charge document for full details. Outstanding |
14 October 2002 | Delivered on: 18 October 2002 Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over. Undertaking and all property and assets. Outstanding |
1 January 1997 | Delivered on: 17 January 1997 Persons entitled: Lloyds's ("the Society"), the Trustees and the Beneficiaries and the Premiums Trusteesand the Other Persons or Bodies as are Defined on the Form M395 Classification: Deposit trust deed (third party deposit)(the "trust deed") Secured details: All the underwriting obligations of hardy names limited(the "company") incurred by the "company" as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustee (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security. Particulars: All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
1 January 1997 | Delivered on: 17 January 1997 Persons entitled: Lloyds's ("the Society"), the Trustees and the Beneficiaries and the Premiums Trusteesand the Other Persons or Bodies as are Defined on the Form M395 Classification: Deposit trust deed (third party deposit) (the "trust deed") Secured details: All the underwriting obligations of hardy names limited(the "company") incurred by the "company" as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustee (being the society and the other trustees for the time being of the trusts created by the trust deeds) and obligations arising under (a) the bye laws regulations rules directions or other requirements of the society and (b) any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security. Particulars: All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. Outstanding |
4 March 1999 | Delivered on: 12 March 1999 Satisfied on: 14 November 2002 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. See the mortgage charge document for full details. Fully Satisfied |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
---|---|
18 May 2017 | Termination of appointment of Rhodri David Cruwys as a secretary on 31 March 2017 (1 page) |
18 May 2017 | Appointment of Miss Marjorie Eva Lynn as a secretary on 31 March 2017 (2 pages) |
19 April 2017 | Group of companies' accounts made up to 31 December 2016 (67 pages) |
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
24 March 2016 | Group of companies' accounts made up to 31 December 2015 (67 pages) |
13 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 June 2015 | Group of companies' accounts made up to 31 December 2014 (70 pages) |
3 November 2014 | Registered office address changed from Fitzwilliam House 10 St Mary Axe London EC3A 8NA to 20 Fenchurch Street London EC3M 3BY on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Fitzwilliam House 10 St Mary Axe London EC3A 8NA to 20 Fenchurch Street London EC3M 3BY on 3 November 2014 (1 page) |
11 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders (5 pages) |
10 July 2014 | Director's details changed for Patrick James Gage on 1 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Patrick James Gage on 1 July 2014 (2 pages) |
7 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
18 June 2014 | Director's details changed for Patrick James Gage on 13 June 2014 (2 pages) |
17 June 2014 | Group of companies' accounts made up to 31 December 2013 (60 pages) |
12 June 2014 | Director's details changed for Mr David John Stevens on 26 May 2014 (2 pages) |
9 May 2014 | Appointment of Mr David John Brosnan as a director (2 pages) |
21 February 2014 | Termination of appointment of Barbara Merry as a director (1 page) |
29 January 2014 | Appointment of Mr David John Stevens as a director (2 pages) |
29 January 2014 | Termination of appointment of James Macdiarmid as a director (1 page) |
7 January 2014 | Termination of appointment of David Mann as a director (1 page) |
17 October 2013 | Appointment of Mr Rhodri David Cruwys as a secretary (1 page) |
3 October 2013 | Termination of appointment of Theresa Hutchings as a secretary (1 page) |
16 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
5 September 2013 | Registration of charge 032175010008 (18 pages) |
19 July 2013 | Resolutions
|
27 June 2013 | Director's details changed for David Preston Mann on 7 March 2012 (2 pages) |
27 June 2013 | Director's details changed for David Preston Mann on 7 March 2012 (2 pages) |
27 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
13 June 2013 | Group of companies' accounts made up to 31 December 2012 (63 pages) |
4 December 2012 | Resolutions
|
28 November 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
16 November 2012 | Sect 519 (1 page) |
15 November 2012 | Section 519 (1 page) |
4 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
24 May 2011 | Termination of appointment of Adrian Walker as a director (1 page) |
5 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
1 December 2009 | Registered office address changed from 40 Lime Street London EC3M 7AW on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 40 Lime Street London EC3M 7AW on 1 December 2009 (1 page) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
4 August 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
9 July 2009 | Location of register of members (1 page) |
9 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
28 July 2008 | Return made up to 24/06/08; bulk list available separately (10 pages) |
3 June 2008 | Interim accounts made up to 8 February 2008 (6 pages) |
3 June 2008 | Group of companies' accounts made up to 31 December 2007 (114 pages) |
3 June 2008 | Interim accounts made up to 8 February 2008 (6 pages) |
21 May 2008 | Appointment terminated director barbara thomas (1 page) |
21 May 2008 | Appointment terminated director ian ivory (1 page) |
21 May 2008 | Appointment terminated director richard abbott (1 page) |
8 March 2008 | Resolutions
|
14 February 2008 | Ad 07/02/08--------- £ si [email protected]=1000000 £ ic 1/1000001 (1 page) |
7 February 2008 | Reduce cap & cancel sha prem acc (12 pages) |
7 February 2008 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
21 January 2008 | Memorandum and Articles of Association (101 pages) |
21 January 2008 | Resolutions
|
18 January 2008 | Ad 16/01/08--------- £ si [email protected]=3110 £ ic 7148958/7152068 (1 page) |
9 January 2008 | Ad 09/01/08--------- £ si [email protected]=4711 £ ic 7144247/7148958 (1 page) |
7 January 2008 | Ad 07/01/08--------- £ si [email protected]=603 £ ic 7142450/7143053 (1 page) |
7 January 2008 | Ad 07/01/08--------- £ si [email protected]=1194 £ ic 7143053/7144247 (1 page) |
6 August 2007 | Return made up to 24/06/07; bulk list available separately
|
18 June 2007 | Ad 15/06/07--------- £ si [email protected]=862 £ ic 7141585/7142447 (1 page) |
7 June 2007 | Ad 25/04/07--------- £ si [email protected] (2 pages) |
18 May 2007 | New director appointed (1 page) |
16 May 2007 | Group of companies' accounts made up to 31 December 2006 (101 pages) |
15 May 2007 | Resolutions
|
3 May 2007 | Ad 01/05/07--------- £ si [email protected]=5803 £ ic 7135785/7141588 (1 page) |
30 April 2007 | Ad 25/04/07--------- £ si [email protected]=30731 £ ic 7105054/7135785 (1 page) |
25 April 2007 | Ad 20/04/07--------- £ si [email protected]=1293 £ ic 7103761/7105054 (1 page) |
16 April 2007 | Ad 11/04/07-11/04/07 £ si [email protected]=689 £ ic 7103072/7103761 (1 page) |
4 April 2007 | Ad 04/04/07--------- £ si [email protected]=517 £ ic 7102555/7103072 (1 page) |
15 November 2006 | Particulars of mortgage/charge (8 pages) |
25 October 2006 | Ad 11/10/06--------- £ si [email protected]=597 £ ic 7101958/7102555 (2 pages) |
10 October 2006 | Ad 28/09/06--------- £ si [email protected]=1568 £ ic 7100390/7101958 (3 pages) |
2 October 2006 | Ad 20/09/06--------- £ si [email protected]=2228 £ ic 7098162/7100390 (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: one lime street london EC3M 7DQ (1 page) |
10 August 2006 | New director appointed (2 pages) |
13 July 2006 | Return made up to 24/06/06; bulk list available separately (10 pages) |
19 June 2006 | Director resigned (1 page) |
16 June 2006 | Group of companies' accounts made up to 31 December 2005 (100 pages) |
14 June 2006 | Resolutions
|
4 April 2006 | Ad 24/03/06--------- £ si [email protected]=1454 £ ic 7096708/7098162 (2 pages) |
20 July 2005 | Return made up to 24/06/05; bulk list available separately (10 pages) |
13 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
22 June 2005 | Group of companies' accounts made up to 31 December 2004 (59 pages) |
17 June 2005 | Director resigned (1 page) |
16 June 2005 | Resolutions
|
10 June 2005 | Ad 02/06/05-02/06/05 £ si [email protected]=1381 £ ic 7091674/7093055 (2 pages) |
29 April 2005 | Ad 25/04/05--------- £ si [email protected]=3582 £ ic 7088092/7091674 (2 pages) |
30 November 2004 | Ad 23/11/04-23/11/04 £ si [email protected]=1515 £ ic 7086577/7088092 (2 pages) |
3 November 2004 | Director's particulars changed (1 page) |
13 October 2004 | Ad 07/10/04--------- £ si [email protected]=2279 £ ic 7084298/7086577 (2 pages) |
8 October 2004 | Ad 04/10/04--------- £ si [email protected]=3023 £ ic 7081275/7084298 (2 pages) |
30 September 2004 | Interim accounts made up to 30 June 2004 (18 pages) |
27 July 2004 | Ad 21/07/04--------- £ si [email protected]=941 £ ic 7080334/7081275 (2 pages) |
26 July 2004 | Return made up to 24/06/04; bulk list available separately (11 pages) |
5 July 2004 | Group of companies' accounts made up to 31 December 2003 (56 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Memorandum and Articles of Association (84 pages) |
29 June 2004 | Resolutions
|
21 June 2004 | Ad 14/06/04--------- £ si [email protected]=3992 £ ic 7076338/7080330 (2 pages) |
15 June 2004 | Director resigned (1 page) |
14 June 2004 | Ad 09/06/04--------- £ si [email protected]=3030 £ ic 7073308/7076338 (2 pages) |
3 June 2004 | Resolutions
|
1 April 2004 | New director appointed (2 pages) |
20 October 2003 | Ad 14/10/03--------- £ si [email protected]=2000 £ ic 7071308/7073308 (2 pages) |
20 October 2003 | Ad 26/09/03--------- £ si [email protected]=1492 £ ic 7069816/7071308 (2 pages) |
13 October 2003 | New director appointed (2 pages) |
3 October 2003 | Ad 25/04/02--------- £ si [email protected] (2 pages) |
31 July 2003 | Ad 23/07/03--------- £ si [email protected]=5600 £ ic 7064216/7069816 (2 pages) |
28 July 2003 | Return made up to 24/06/03; bulk list available separately (10 pages) |
15 July 2003 | Ad 07/07/03--------- £ si [email protected]=3600 £ ic 7060616/7064216 (2 pages) |
11 July 2003 | Ad 30/06/03-02/07/03 £ si [email protected]=24459 £ ic 7036157/7060616 (2 pages) |
17 June 2003 | Resolutions
|
17 June 2003 | Memorandum and Articles of Association (84 pages) |
17 June 2003 | Resolutions
|
28 May 2003 | Group of companies' accounts made up to 31 December 2002 (49 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
24 December 2002 | Ad 17/12/02--------- £ si [email protected]=3519 £ ic 7032638/7036157 (2 pages) |
22 November 2002 | Ad 07/11/02--------- £ si [email protected]=6053 £ ic 7026585/7032638 (2 pages) |
14 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2002 | Particulars of mortgage/charge (9 pages) |
18 October 2002 | Particulars of mortgage/charge (5 pages) |
17 July 2002 | Return made up to 24/06/02; bulk list available separately (10 pages) |
5 July 2002 | Ad 27/06/02--------- £ si [email protected]=6053 £ ic 7020532/7026585 (2 pages) |
5 July 2002 | Ad 27/06/02--------- £ si [email protected]=4400 £ ic 7016132/7020532 (2 pages) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (49 pages) |
31 May 2002 | Ad 17/05/02-20/05/02 £ si [email protected]=3419029 £ ic 3597103/7016132 (27 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
28 May 2002 | Nc inc already adjusted 15/05/02 (1 page) |
28 May 2002 | Resolutions
|
29 April 2002 | Listing of particulars (96 pages) |
10 April 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
3 November 2001 | Director's particulars changed (1 page) |
30 July 2001 | Return made up to 24/06/01; bulk list available separately
|
8 May 2001 | Resolutions
|
30 April 2001 | Full group accounts made up to 31 December 2000 (30 pages) |
15 January 2001 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
28 July 2000 | Return made up to 24/06/00; bulk list available separately
|
15 May 2000 | Memorandum and Articles of Association (76 pages) |
15 May 2000 | Resolutions
|
14 April 2000 | Full group accounts made up to 31 December 1999 (70 pages) |
13 October 1999 | Ad 08/09/99--------- £ si [email protected]=129738 £ ic 3368940/3498678 (3 pages) |
13 October 1999 | Ad 08/09/99--------- £ si [email protected]=98425 £ ic 3498678/3597103 (3 pages) |
28 July 1999 | Location of register of members (non legible) (1 page) |
23 July 1999 | Return made up to 24/06/99; bulk list available separately
|
22 June 1999 | Location of register of members (non legible) (1 page) |
27 April 1999 | Resolutions
|
6 April 1999 | Full group accounts made up to 31 December 1998 (64 pages) |
14 March 1999 | New director appointed (2 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Ad 02/09/98--------- £ si [email protected]=1417746 £ ic 1833020/3250766 (5 pages) |
28 July 1998 | Return made up to 24/06/98; bulk list available separately
|
20 July 1998 | Prospectus (49 pages) |
20 July 1998 | Prospectus (62 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
15 June 1998 | Director resigned (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
5 May 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
11 April 1998 | New director appointed (3 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Ad 25/09/97--------- £ si [email protected]=364000 £ ic 570402/934402 (12 pages) |
2 October 1997 | Resolutions
|
18 September 1997 | Prospectus (72 pages) |
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
1 August 1997 | Return made up to 24/06/97; bulk list available separately
|
28 July 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
23 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Full group accounts made up to 31 January 1997 (45 pages) |
17 January 1997 | Particulars of mortgage/charge (15 pages) |
17 January 1997 | Particulars of mortgage/charge (15 pages) |
13 January 1997 | Ad 20/12/96--------- £ si [email protected]=530000 £ ic 40402/570402 (4 pages) |
12 December 1996 | Ad 18/11/96--------- £ si [email protected]=23400 £ ic 17002/40402 (2 pages) |
25 November 1996 | Ad 21/10/96--------- £ si [email protected]=17000 £ ic 2/17002 (2 pages) |
23 September 1996 | Application to commence business (2 pages) |
23 September 1996 | Certificate of authorisation to commence business and borrow (1 page) |
3 September 1996 | Resolutions
|
3 September 1996 | Resolutions
|
3 September 1996 | Resolutions
|
3 September 1996 | Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page) |
3 September 1996 | £ nc 100000/6329000 07/08/96 (2 pages) |
3 September 1996 | Resolutions
|
19 August 1996 | Prospectus (70 pages) |
19 August 1996 | Prospectus (26 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (1 page) |
14 July 1996 | New director appointed (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: boston house 63/64 new broad street london EC2M 1JR (1 page) |
14 July 1996 | Director resigned (2 pages) |
14 July 1996 | Director resigned (3 pages) |
14 July 1996 | New director appointed (2 pages) |
14 July 1996 | New director appointed (2 pages) |
24 June 1996 | Incorporation (24 pages) |