London
EC3A 7AR
Director Name | Mr Ian Douglas Marson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 April 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Chinganuk House Orsett Road Horndon On The Hill Essex SS17 8NR |
Director Name | Christopher David Hatt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 April 2002) |
Role | Insurance Broker |
Correspondence Address | 22 Longfield Road Meopham Kent DA13 0EN |
Director Name | John Lonsdale Davison |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 January 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Sedgwick House Sedgwick Park Nuthurst Horsham West Sussex RH13 6QQ |
Director Name | Mr Peter Douglas Burnett |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 January 2001) |
Role | Insurance Broker |
Correspondence Address | 23 Park Road Canvey Island Essex SS8 7PT |
Director Name | Mr Roger Howard Banks |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 January 2001) |
Role | Chartered Accountant |
Correspondence Address | Ainslie House West Road Goudhurst Cranbrook Kent TN17 1AA |
Secretary Name | Mr Roger Howard Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 January 2001) |
Role | Chartered Accountant |
Correspondence Address | Ainslie House West Road Goudhurst Cranbrook Kent TN17 1AA |
Director Name | Mr Michael Curzon Ball |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 April 2002) |
Role | Lloyds Broker |
Country of Residence | England |
Correspondence Address | 9 Barons Hurst Epsom Surrey KT18 7DU |
Secretary Name | Mr Ian Douglas Marson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Chinganuk House Orsett Road Horndon On The Hill Essex SS17 8NR |
Director Name | Mr Simon Charles Thompson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Alpine Road Redhill Surrey RH1 2LF |
Director Name | Mr Gary Charles Wyatt |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Grove Park Road Chiswick London W4 3RU |
Director Name | Mr William Albert Dewsall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Clements House 85 Vaughan Williams Way Warley Brentwood Essex CM14 5WS |
Director Name | Mr Patrick Joseph Kelliher |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2002(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 July 2008) |
Role | Insurance Brokers |
Country of Residence | England |
Correspondence Address | 27 Rosebery Avenue New Malden Surrey KT3 4JR |
Director Name | Mr Simon Charles Thompson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(7 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 23 May 2005) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Alpine Road Redhill Surrey RH1 2LF |
Director Name | Mr Simon Murdoch Chastel De Boinville |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 May 2019) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Patrick Finbarr Kelly |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2005(9 years after company formation) |
Appointment Duration | 2 years (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ember Gardens Thames Ditton Surrey KT7 0LN |
Director Name | Mr Richard James Jessel |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(9 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 09 January 2018) |
Role | Reinsurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Neil Andrew Bagwell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2008) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Frankfield Rise Tunbridge Wells Kent TN2 5LF |
Director Name | Ian Hamilton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(11 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chatsworth Road Croydon CR0 1HE |
Director Name | Andrew Stephen Norman |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Neil James Read |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(12 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 02 September 2009) |
Role | Insurance Broker |
Correspondence Address | 43 Thundersley Park Road Benfleet Essex SS7 1EG |
Director Name | Mr Neil Graham Rodney Baker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(13 years after company formation) |
Appointment Duration | 1 year (resigned 30 September 2010) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hooly House 2a Wood Lodge Lane Kent West Wickham BR4 9LZ |
Director Name | Mr Richard Christopher Harrison Goodacre |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr George Victor Riches |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Fulham Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2005) |
Correspondence Address | York House 1 Seagrave Road Fulham London SW6 1RP |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(9 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 20 February 2024) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | lonsdaleib.com |
---|
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
247.5k at £1 | Gapcorp Fni Fz Llc 8.39% Ordinary |
---|---|
247.5k at £1 | Kojuco Holdings LTD 8.39% Ordinary |
200k at £1 | Lonsdale Partners Inc. 6.78% Preference A |
150k at £1 | Gapcorp Fni Fz Llc 5.08% Preference A |
150k at £1 | Kojuco Holdings LTD 5.08% Preference A |
800k at £1 | Lonsdale Partners Inc. 27.12% Preference B |
742.5k at £1 | Keven Arthur Bentley 25.17% Ordinary |
412.5k at £1 | Lonsdale Partners Inc. 13.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £347,756 |
Cash | £1,242,543 |
Current Liabilities | £5,248,836 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
9 July 2009 | Delivered on: 11 July 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 July 2006 | Delivered on: 27 July 2006 Satisfied on: 15 July 2008 Persons entitled: Aib Group (UK) P.L.C. 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 plant and machinery. Fully Satisfied |
21 March 2003 | Delivered on: 4 April 2003 Satisfied on: 26 August 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 37515837 with the bank. Fully Satisfied |
13 October 2000 | Delivered on: 17 October 2000 Satisfied on: 26 August 2009 Persons entitled: J R Osborne E Brunker T O'connor and P R Dobbyn Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and the rent deposit deed. Particulars: The amount standing to the credit of the designated deposit account. Fully Satisfied |
11 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
7 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
11 July 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
3 April 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
24 May 2019 | Termination of appointment of Simon Murdoch Chastel De Boinville as a director on 24 May 2019 (1 page) |
13 March 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
21 November 2018 | Resolutions
|
29 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (13 pages) |
10 January 2018 | Termination of appointment of Richard James Jessel as a director on 9 January 2018 (1 page) |
29 August 2017 | Confirmation statement made on 28 August 2017 with updates (8 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with updates (8 pages) |
21 July 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
23 March 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
23 March 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 28 August 2016 with updates (9 pages) |
29 September 2016 | Confirmation statement made on 28 August 2016 with updates (9 pages) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
6 May 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
4 May 2016 | Particulars of variation of rights attached to shares (4 pages) |
4 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
4 May 2016 | Particulars of variation of rights attached to shares (4 pages) |
4 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 April 2015 | Termination of appointment of George Victor Riches as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of George Victor Riches as a director on 22 April 2015 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
31 January 2014 | Appointment of Mr George Victor Riches as a director (2 pages) |
31 January 2014 | Appointment of Mr George Victor Riches as a director (2 pages) |
30 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
27 March 2013 | Termination of appointment of Richard Goodacre as a director (1 page) |
27 March 2013 | Termination of appointment of Richard Goodacre as a director (1 page) |
13 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (10 pages) |
13 September 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
13 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (10 pages) |
7 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
7 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
18 April 2012 | Termination of appointment of Andrew Norman as a director (1 page) |
18 April 2012 | Termination of appointment of Andrew Norman as a director (1 page) |
29 February 2012 | Director's details changed for Mr Keven Arthur Bentley on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr. Simon Murdoch Chastel De Boinville on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Richard James Jessel on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr. Simon Murdoch Chastel De Boinville on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Andrew Stephen Norman on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Richard James Jessel on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Andrew Stephen Norman on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Keven Arthur Bentley on 29 February 2012 (2 pages) |
28 February 2012 | Appointment of Mr Richard Christopher Harrison Goodacre as a director (3 pages) |
28 February 2012 | Appointment of Mr Richard Christopher Harrison Goodacre as a director (3 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
10 January 2012 | Change of share class name or designation (2 pages) |
10 January 2012 | Change of share class name or designation (2 pages) |
10 January 2012 | Resolutions
|
9 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (9 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (9 pages) |
19 August 2011 | Registered office address changed from C/O Clyde & Co 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from C/O Clyde & Co 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
23 May 2011 | Resolutions
|
23 May 2011 | Resolutions
|
13 December 2010 | Termination of appointment of Neil Baker as a director (1 page) |
13 December 2010 | Termination of appointment of Neil Baker as a director (1 page) |
9 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 December 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
8 October 2010 | Termination of appointment of Neil Graham Rodney Baker as a director (1 page) |
8 October 2010 | Termination of appointment of Neil Graham Rodney Baker as a director (1 page) |
10 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Director's details changed for Mr Richard James Jessel on 28 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Richard James Jessel on 28 August 2010 (2 pages) |
23 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Appointment of Neil Graham Rodney Baker as a director (2 pages) |
21 November 2009 | Appointment of Neil Graham Rodney Baker as a director (2 pages) |
16 November 2009 | Appointment of Neil Graham Rodney Baker as a director (1 page) |
16 November 2009 | Appointment of Neil Graham Rodney Baker as a director (1 page) |
8 September 2009 | Appointment terminated director neil read (1 page) |
8 September 2009 | Appointment terminated director neil read (1 page) |
4 September 2009 | Resolutions
|
4 September 2009 | Resolutions
|
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 June 2009 | Auditor's resignation (1 page) |
15 June 2009 | Auditor's resignation (1 page) |
26 November 2008 | Director appointed andrew stephen norman (1 page) |
26 November 2008 | Director appointed neil james read (1 page) |
26 November 2008 | Director appointed andrew stephen norman (1 page) |
26 November 2008 | Director appointed neil james read (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
23 October 2008 | Return made up to 28/08/08; full list of members (6 pages) |
23 October 2008 | Return made up to 28/08/08; full list of members (6 pages) |
17 October 2008 | Appointment terminated director neil bagwell (1 page) |
17 October 2008 | Appointment terminated director neil bagwell (1 page) |
25 July 2008 | Resolutions
|
25 July 2008 | Resolutions
|
24 July 2008 | Ad 04/07/08\gbp si 400000@1=400000\gbp ic 910000/1310000\ (2 pages) |
24 July 2008 | Ad 04/07/08\gbp si 400000@1=400000\gbp ic 910000/1310000\ (2 pages) |
24 July 2008 | Company name changed kerry lonsdale LIMITED\certificate issued on 24/07/08 (4 pages) |
24 July 2008 | Ad 04/07/08\gbp si 340000@1=340000\gbp ic 1310000/1650000\ (2 pages) |
24 July 2008 | Ad 04/07/08\gbp si 340000@1=340000\gbp ic 1310000/1650000\ (2 pages) |
24 July 2008 | Company name changed kerry lonsdale LIMITED\certificate issued on 24/07/08 (4 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 July 2008 | Ad 04/07/08\gbp si 250000@1=250000\gbp ic 500000/750000\ (2 pages) |
10 July 2008 | Ad 04/07/08\gbp si 250000@1=250000\gbp ic 500000/750000\ (2 pages) |
10 July 2008 | Appointment terminated director patrick kelliher (1 page) |
10 July 2008 | Appointment terminated director patrick kelliher (1 page) |
10 July 2008 | Ad 04/07/08\gbp si 160000@1=160000\gbp ic 750000/910000\ (2 pages) |
10 July 2008 | Ad 04/07/08\gbp si 160000@1=160000\gbp ic 750000/910000\ (2 pages) |
10 July 2008 | Appointment terminated director ian hamilton (1 page) |
10 July 2008 | Appointment terminated director ian hamilton (1 page) |
24 April 2008 | Full accounts made up to 31 December 2006 (21 pages) |
24 April 2008 | Full accounts made up to 31 December 2006 (21 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
2 January 2008 | Return made up to 28/08/07; full list of members (7 pages) |
2 January 2008 | Return made up to 28/08/07; full list of members (7 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
20 June 2007 | Company name changed kerry london city LIMITED\certificate issued on 20/06/07 (2 pages) |
20 June 2007 | Company name changed kerry london city LIMITED\certificate issued on 20/06/07 (2 pages) |
7 June 2007 | Amended full accounts made up to 31 December 2005 (21 pages) |
7 June 2007 | Amended full accounts made up to 31 December 2005 (21 pages) |
4 May 2007 | Full accounts made up to 31 December 2005 (21 pages) |
4 May 2007 | Full accounts made up to 31 December 2005 (21 pages) |
23 March 2007 | Return made up to 28/02/06; full list of members (7 pages) |
23 March 2007 | Return made up to 28/02/06; full list of members (7 pages) |
21 December 2006 | Return made up to 28/08/06; full list of members (7 pages) |
21 December 2006 | Return made up to 28/08/06; full list of members (7 pages) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New director appointed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
27 July 2006 | Particulars of mortgage/charge (7 pages) |
27 July 2006 | Particulars of mortgage/charge (7 pages) |
5 May 2006 | Company name changed lonsdale insurance brokers limit ed\certificate issued on 05/05/06 (3 pages) |
5 May 2006 | Company name changed lonsdale insurance brokers limit ed\certificate issued on 05/05/06 (3 pages) |
27 April 2006 | Return made up to 28/08/05; full list of members (6 pages) |
27 April 2006 | Return made up to 28/08/05; full list of members (6 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Resolutions
|
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
12 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: york house 1 seagrave road fulham london SW6 1RP (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: york house 1 seagrave road fulham london SW6 1RP (1 page) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
25 November 2004 | Memorandum and Articles of Association (23 pages) |
25 November 2004 | Memorandum and Articles of Association (23 pages) |
9 September 2004 | Return made up to 28/08/04; full list of members (13 pages) |
9 September 2004 | Return made up to 28/08/04; full list of members (13 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
27 November 2003 | Return made up to 28/08/03; change of members (8 pages) |
27 November 2003 | Return made up to 28/08/03; change of members (8 pages) |
12 November 2003 | Ad 31/07/03--------- £ si 103750@1=103750 £ ic 500000/603750 (2 pages) |
12 November 2003 | Ad 31/07/03--------- £ si 103750@1=103750 £ ic 500000/603750 (2 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
29 August 2003 | Director's particulars changed (1 page) |
29 August 2003 | Director's particulars changed (1 page) |
2 May 2003 | Company name changed lonsdale bmh LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | Company name changed lonsdale bmh LIMITED\certificate issued on 02/05/03 (2 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Return made up to 28/08/02; full list of members (11 pages) |
6 December 2002 | Return made up to 28/08/02; full list of members (11 pages) |
2 December 2002 | Ad 07/11/02--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages) |
2 December 2002 | Ad 07/11/02--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | New director appointed (1 page) |
20 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Secretary resigned;director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: pinnacle house 23-26 st dunstans hill london EC3R 8HL (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Secretary resigned;director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: pinnacle house 23-26 st dunstans hill london EC3R 8HL (1 page) |
26 September 2001 | Return made up to 28/08/01; full list of members
|
26 September 2001 | Return made up to 28/08/01; full list of members
|
11 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: 3RD floor 31 bury street london EC3A 5AR (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: 3RD floor 31 bury street london EC3A 5AR (1 page) |
19 September 2000 | Return made up to 28/08/00; full list of members (12 pages) |
19 September 2000 | Return made up to 28/08/00; full list of members (12 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
9 March 2000 | Ad 02/10/99--------- £ si 175000@1=175000 £ ic 125000/300000 (3 pages) |
9 March 2000 | Ad 02/10/99--------- £ si 175000@1=175000 £ ic 125000/300000 (3 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
10 September 1999 | Return made up to 28/08/99; full list of members (9 pages) |
10 September 1999 | Return made up to 28/08/99; full list of members (9 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1998 | Ad 07/10/98--------- £ si 50950@1=50950 £ ic 74050/125000 (3 pages) |
2 November 1998 | Ad 07/10/98--------- £ si 50950@1=50950 £ ic 74050/125000 (3 pages) |
3 September 1998 | Return made up to 28/08/98; change of members (9 pages) |
3 September 1998 | Return made up to 28/08/98; change of members (9 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
27 October 1997 | Return made up to 28/08/97; full list of members
|
27 October 1997 | Ad 12/02/97--------- £ si 74049@1=74049 £ ic 1/74050 (2 pages) |
27 October 1997 | Return made up to 28/08/97; full list of members
|
27 October 1997 | Ad 12/02/97--------- £ si 74049@1=74049 £ ic 1/74050 (2 pages) |
16 June 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
16 June 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
1 November 1996 | Nc inc already adjusted 15/10/96 (1 page) |
1 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
1 November 1996 | Nc inc already adjusted 15/10/96 (1 page) |
1 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
23 October 1996 | Company name changed floris LIMITED\certificate issued on 24/10/96 (2 pages) |
23 October 1996 | Company name changed floris LIMITED\certificate issued on 24/10/96 (2 pages) |
1 October 1996 | New secretary appointed;new director appointed (3 pages) |
1 October 1996 | New secretary appointed;new director appointed (3 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
28 August 1996 | Incorporation (11 pages) |
28 August 1996 | Incorporation (11 pages) |