London
EC2N 4AW
Director Name | Mr Alec Taylor |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Mr David Allan Thorp |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Mr David Kenneth Leoline White |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Mr James Michael Meacock |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Mr David John Jones |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2010(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Secretary Name | Mrs Shelley Simmonds |
---|---|
Status | Current |
Appointed | 20 May 2010(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Mr Matthew Paul Bartlett |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Mr David Gordon Taylor Rea |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Mr Gary James Thompson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(26 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Philip John Greig |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Marryat Road London SW19 5BW |
Director Name | Mr Michael John Meacock |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 3 months (resigned 19 February 2023) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Nicholas Noel Sebastian Ford |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 7 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Sir Frederick Douglas David Thomson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
Director Name | Clifford Frederick Palmer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2004) |
Role | Insurance |
Correspondence Address | Munstead Rough Cottage Alldens Lane Godalming Surrey GU8 4AP |
Secretary Name | Mr Karl William Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Witham Road Wickham Bishops Witham Essex CM8 3NQ |
Secretary Name | EMCO (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | 10th Floor One America Square Crosswall London EC3N 2PR |
Website | sameacock.com |
---|
Registered Address | Hasilwood House 60 Bishopsgate London EC2N 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
38.5k at £1 | Matthew Bartlett 9.62% Ordinary Non Voting |
---|---|
28.5k at £1 | Nicholas Noel Sebastian Ford 7.12% Ordinary Non Voting |
268.7k at £1 | Michael John Meacock 67.18% Ordinary Non Voting |
52.2k at £1 | Alec Taylor 13.05% Ordinary Non Voting |
6k at £1 | David Allan Thorp 1.50% Ordinary Non Voting |
6k at £1 | Mr Karl William Jarvis 1.50% Ordinary Non Voting |
10 at £1 | Alec Taylor 0.00% Ordinary |
9 at £1 | David Allan Thorp 0.00% Ordinary |
10 at £1 | David John Jones 0.00% Ordinary |
9 at £1 | David Kenneth Leoline White 0.00% Ordinary |
13 at £1 | Frederick Douglas David Thomson 0.00% Ordinary |
9 at £1 | James Michael Meacock 0.00% Ordinary |
10 at £1 | Matthew Bartlett 0.00% Ordinary |
10 at £1 | Michael John Meacock 0.00% Ordinary |
10 at £1 | Mr Karl William Jarvis 0.00% Ordinary |
10 at £1 | Nicholas Noel Sebastian Ford 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,671,714 |
Net Worth | £1,792,381 |
Cash | £455,633 |
Current Liabilities | £1,184,787 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
24 March 2006 | Delivered on: 12 April 2006 Persons entitled: The Wardens and Society of the Mistery of Art of the Leathersellers of the City of London Classification: Rent deposit deed 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: £20,562.50 as a security for the payment and discharge of all rent and other forms of money under the lease. See the mortgage charge document for full details. Outstanding |
---|---|
27 November 1998 | Delivered on: 1 December 1998 Persons entitled: Midland Bank PLC Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge (or by way of first floating charge over any assets or property not effectively charged to the bank or by way of first fixed charge) all eligible stock held on behalf or for the account of the company in the central gilts office ("cgo") all and any property rights and interest of the company in the eligible stock, all and any sums or other benefits therein all and any stock or property rights title or interest held by or on behalf of the company in the cgo save to any extent that such stock derives from an excluded stock account all sums receivable on behalf of or for the account of the company by reason and in respect of any transfer of, or any agreement to transfer or debit, stock from any eligible stock account of or in the name of or held on behalf or otherwise referrable to the company in the cgo and any right title or interest to and in stock represented by any credit balanceon any eligible stock account in the cgo (the "debts") and all right title and interest in and to all monies standing to the credit of the controlled accounts and all related rights thereto and thereof. See the mortgage charge document for full details. Outstanding |
4 June 1998 | Delivered on: 20 June 1998 Persons entitled: The Warden and Society of the Mistery or Art of the Leathersellers of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: All monies (initially £49,128.75) standing to the credit of the designated deposit account. Outstanding |
4 June 1998 | Delivered on: 11 June 1998 Persons entitled: The Warden and Society of the Ministry of the Art of the Leather Sellers of the City of London Classification: Rent deposit deed Secured details: £49,128.75 and all other monies due or to become due from the company to the chargee. Particulars: £49,128.75. Outstanding |
6 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Resolutions
|
21 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
24 December 2019 | Confirmation statement made on 24 December 2019 with updates (5 pages) |
5 August 2019 | Appointment of Mr David Gordon Taylor Rea as a director on 1 August 2019 (2 pages) |
5 August 2019 | Termination of appointment of Frederick Douglas David Thomson as a director on 31 July 2019 (1 page) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
13 June 2019 | Full accounts made up to 31 December 2018 (23 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
29 June 2017 | Director's details changed for Sir Frederick Douglas David Thomson on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Alec Taylor on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Alec Taylor on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Matthew Paul Bartlett on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Director's details changed for Mr James Michael Meacock on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Karl William Jarvis on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Michael John Meacock as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Director's details changed for Nicholas Noel Sebastian Ford on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Michael John Meacock as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Director's details changed for Sir Frederick Douglas David Thomson on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Michael John Meacock on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Director's details changed for Mr James Michael Meacock on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr David John Jones on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr David Allan Thorp on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Michael John Meacock on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Nicholas Noel Sebastian Ford on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr David Allan Thorp on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Karl William Jarvis on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr David John Jones on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Matthew Paul Bartlett on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Michael John Meacock as a person with significant control on 29 June 2017 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 February 2017 | Director's details changed for Mr David Kenneth Leoline White on 26 January 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr David Kenneth Leoline White on 26 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Michael John Meacock on 26 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Karl William Jarvis on 26 January 2017 (2 pages) |
7 February 2017 | Secretary's details changed for Mrs Shelley Simmonds on 26 January 2017 (1 page) |
7 February 2017 | Director's details changed for Mr Matthew Paul Bartlett on 26 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Alec Taylor on 26 January 2017 (2 pages) |
7 February 2017 | Secretary's details changed for Mrs Shelley Simmonds on 26 January 2017 (1 page) |
7 February 2017 | Director's details changed for Nicholas Noel Sebastian Ford on 26 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Alec Taylor on 26 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Matthew Paul Bartlett on 26 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Sir Frederick Douglas David Thomson on 26 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr David John Jones on 26 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr James Michael Meacock on 26 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr James Michael Meacock on 26 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Nicholas Noel Sebastian Ford on 26 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Sir Frederick Douglas David Thomson on 26 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Michael John Meacock on 26 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Karl William Jarvis on 26 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr David Allan Thorp on 26 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr David John Jones on 26 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr David Allan Thorp on 26 January 2017 (2 pages) |
29 September 2016 | Director's details changed for Mr Karl William Jarvis on 23 August 2016 (2 pages) |
29 September 2016 | Director's details changed for Mr Karl William Jarvis on 23 August 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Matthew Paul Bartlett on 30 March 2016 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr Matthew Paul Bartlett on 30 March 2016 (2 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
25 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Mr Alec Taylor on 10 December 2014 (2 pages) |
25 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Mr Alec Taylor on 10 December 2014 (2 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 May 2015 | Director's details changed for Mr Matthew Paul Bartlett on 18 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Matthew Paul Bartlett on 18 May 2015 (2 pages) |
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
22 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
14 January 2014 | Appointment of Mr Matthew Paul Bartlett as a director (2 pages) |
14 January 2014 | Appointment of Mr Matthew Paul Bartlett as a director (2 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
30 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (13 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (13 pages) |
11 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (13 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (13 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (13 pages) |
23 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (13 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 December 2010 | Registered office address changed from 15 St Helen's Place London EC3A 6DE on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 15 St Helen's Place London EC3A 6DE on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 15 St Helen's Place London EC3A 6DE on 6 December 2010 (1 page) |
16 September 2010 | Director's details changed for Nicholas Noel Sebastian Ford on 1 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
16 September 2010 | Director's details changed for James Michael Meacock on 1 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
16 September 2010 | Director's details changed for James Michael Meacock on 1 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Nicholas Noel Sebastian Ford on 1 September 2010 (2 pages) |
16 September 2010 | Director's details changed for James Michael Meacock on 1 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Nicholas Noel Sebastian Ford on 1 September 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr David Allan Thorp on 25 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr David Allan Thorp on 25 May 2010 (2 pages) |
7 June 2010 | Director's details changed for David Kenneth Leoline White on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David Kenneth Leoline White on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David Kenneth Leoline White on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Karl William Jarvis on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Alec Taylor on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael John Meacock on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr David John Jones on 20 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mrs Shelley Simmonds on 20 May 2010 (1 page) |
4 June 2010 | Director's details changed for Alec Taylor on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael John Meacock on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Karl William Jarvis on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for David Allan Thorp on 25 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Alec Taylor on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael John Meacock on 4 June 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Mrs Shelley Simmonds on 20 May 2010 (1 page) |
4 June 2010 | Director's details changed for Mr David John Jones on 20 May 2010 (2 pages) |
4 June 2010 | Director's details changed for David Allan Thorp on 25 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Karl William Jarvis on 4 June 2010 (2 pages) |
1 June 2010 | Appointment of Mr David John Jones as a director (2 pages) |
1 June 2010 | Appointment of Mrs Shelley Simmonds as a secretary (1 page) |
1 June 2010 | Appointment of Mr David John Jones as a director (2 pages) |
1 June 2010 | Termination of appointment of Karl Jarvis as a secretary (1 page) |
1 June 2010 | Appointment of Mrs Shelley Simmonds as a secretary (1 page) |
1 June 2010 | Termination of appointment of Karl Jarvis as a secretary (1 page) |
26 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 September 2009 | Director's change of particulars / michael meacock / 04/09/2009 (1 page) |
4 September 2009 | Return made up to 01/09/09; full list of members (9 pages) |
4 September 2009 | Director's change of particulars / michael meacock / 04/09/2009 (1 page) |
4 September 2009 | Return made up to 01/09/09; full list of members (9 pages) |
10 June 2009 | Director's change of particulars / david white / 16/05/2009 (1 page) |
10 June 2009 | Director's change of particulars / david white / 16/05/2009 (1 page) |
4 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 September 2008 | Location of register of members (1 page) |
18 September 2008 | Location of register of members (1 page) |
18 September 2008 | Location of debenture register (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 15 st helens place london EC3A 6DE (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 15 st helens place london EC3A 6DE (1 page) |
18 September 2008 | Return made up to 01/09/08; full list of members (9 pages) |
18 September 2008 | Return made up to 01/09/08; full list of members (9 pages) |
18 September 2008 | Location of debenture register (1 page) |
17 September 2008 | Director's change of particulars / alec taylor / 01/01/2008 (1 page) |
17 September 2008 | Director's change of particulars / michael meacock / 15/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / james meacock / 18/07/2008 (1 page) |
17 September 2008 | Director's change of particulars / michael meacock / 15/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / james meacock / 18/07/2008 (1 page) |
17 September 2008 | Director's change of particulars / alec taylor / 01/01/2008 (1 page) |
29 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 September 2007 | Return made up to 01/09/07; change of members (11 pages) |
15 September 2007 | Return made up to 01/09/07; change of members (11 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 September 2006 | Return made up to 01/09/06; full list of members (12 pages) |
15 September 2006 | Return made up to 01/09/06; full list of members (12 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (11 pages) |
9 September 2005 | Return made up to 01/09/05; full list of members (11 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 January 2005 | Return made up to 01/09/04; full list of members; amend (12 pages) |
29 January 2005 | Return made up to 01/09/04; full list of members; amend (12 pages) |
10 September 2004 | Return made up to 01/09/04; full list of members (11 pages) |
10 September 2004 | Return made up to 01/09/04; full list of members (11 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
11 September 2003 | Return made up to 01/09/03; full list of members (11 pages) |
11 September 2003 | Return made up to 01/09/03; full list of members (11 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 September 2002 | Return made up to 01/09/02; full list of members
|
10 September 2002 | Return made up to 01/09/02; full list of members
|
29 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
6 September 2001 | Return made up to 01/09/01; full list of members (10 pages) |
6 September 2001 | Return made up to 01/09/01; full list of members (10 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 September 2000 | Return made up to 01/09/00; full list of members
|
5 September 2000 | Return made up to 01/09/00; full list of members
|
25 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 September 1999 | Return made up to 01/09/99; no change of members (10 pages) |
14 September 1999 | Return made up to 01/09/99; no change of members (10 pages) |
26 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 December 1998 | Particulars of mortgage/charge (6 pages) |
1 December 1998 | Particulars of mortgage/charge (6 pages) |
23 September 1998 | Return made up to 19/09/98; no change of members
|
23 September 1998 | Return made up to 19/09/98; no change of members
|
10 September 1998 | Director's particulars changed (2 pages) |
10 September 1998 | Director's particulars changed (2 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 14 fenchurch avenue london EC3M 5BS (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 14 fenchurch avenue london EC3M 5BS (1 page) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (4 pages) |
11 June 1998 | Particulars of mortgage/charge (4 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
15 October 1997 | Return made up to 19/09/97; full list of members
|
15 October 1997 | Return made up to 19/09/97; full list of members
|
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
6 August 1997 | Director's particulars changed (1 page) |
22 November 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
22 November 1996 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | New director appointed (3 pages) |
14 November 1996 | Ad 11/11/96--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: one america square london EC3N 2LB (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Ad 11/11/96--------- £ si 399999@1=399999 £ ic 1/400000 (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New director appointed (3 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: one america square london EC3N 2LB (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
26 September 1996 | Memorandum and Articles of Association (8 pages) |
26 September 1996 | Memorandum and Articles of Association (8 pages) |
19 September 1996 | Incorporation (52 pages) |
19 September 1996 | Incorporation (52 pages) |