Company NameWillis Owen Limited
DirectorsJason Chapman and Mark Grahame Holloway
Company StatusActive
Company Number03283706
CategoryPrivate Limited Company
Incorporation Date26 November 1996(27 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Jason Chapman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(15 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Church Close
South Walsham
Norwich
NR13 6DW
Director NameMr Mark Grahame Holloway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(15 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Knole Park
Almondsbury
Bristol
BS32 4BS
Director NameDavid Martin Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleFinancial Adviser
Correspondence Address14 Tavistock Avenue
Mapperley Park
Nottingham
NG3 5BD
Director NameVictoria Claire Owen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleFinancial Adviser
Correspondence AddressKirkridge The Maltings
Cropwell Bishop
Nottingham
Nottinghamshire
NG12 3DA
Director NameJohn Sanders Owen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleFinancial Adviser
Correspondence AddressKirkridge The Maltings
Cropwell Bishop
Nottingham
NG12 3DA
Secretary NameVictoria Claire Owen
NationalityBritish
StatusResigned
Appointed26 November 1996(same day as company formation)
RoleFinancial Adviser
Correspondence AddressKirkridge The Maltings
Cropwell Bishop
Nottingham
Nottinghamshire
NG12 3DA
Director NameJulian Jeffrey Penniston-Hill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 January 2003)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton House
11 Fishpond Drive, The Park
Nottingham
Nottinghamshire
NG7 1DG
Director NameMr Richard James Craven
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoveleat
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Secretary NameMr Clive Morris Saffer
NationalityBritish
StatusResigned
Appointed22 January 2003(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EY
Director NameMr Clive Morris Saffer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 2007)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address44 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EY
Director NameChristopher Norman Edge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(9 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2009)
RoleFinance Executive
Correspondence AddressMayfield House
Old Ford Lane Stonely
St Neots
Cambridgeshire
PE19 5EJ
Director NameMr Richard James Pearson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(10 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNotting Hill Village 1 Nicholas Road
London
W11 4AN
Director NameMr Andrew Charles Firth
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(10 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClearwell House
Whitley Hill
Henley In Arden
West Midlands
B95 5DL
Director NameMr Peter Brian Coleman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(11 years, 4 months after company formation)
Appointment Duration2 months (resigned 27 June 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Old Sneed Avenue
Stoke Bishop
Bristol
BS9 1SE
Director NameMr Mark Joseph Lund
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock Cottage
Halliford Road
Shepperton
Middlesex
TW17 8RU
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(11 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWing D Bourne Place House Nizels Lane
Hildenborough
Tonbridge
Kent
TN11 8NZ
Director NameMr Frank Norman Gorrie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Road
Disley
Cheshire
SK12 2NA
Director NameMr Alan James Easter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mill Mead
Ashington
West Sussex
RH20 3BE
Director NameMr Bryan Levine
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Woodborough Road
London
SW15 6PT
Secretary NameMiss Deborah Louise Reese
NationalityBritish
StatusResigned
Appointed15 July 2009(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2012)
RoleCompany Director
Correspondence Address302 East Carriage House
Royal Carriage Mews
London
SE18 6GG
Director NameMr Colman Moher
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2012(15 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Midford Lane
Limpley Stoke
Bath
BA2 7GP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2005(9 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 July 2009)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

Websitewww.willisowen.com
Email address[email protected]
Telephone0800 5972525
Telephone regionFreephone

Location

Registered AddressGround Floor
507 (Unit 2) Centennial Business Park
Elstree
WD6 3FG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£3,454,232
Net Worth£382,877
Cash£286,185
Current Liabilities£635,587

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return26 November 2023 (5 months, 2 weeks ago)
Next Return Due10 December 2024 (7 months from now)

Charges

22 January 2003Delivered on: 25 January 2003
Satisfied on: 7 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

27 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
23 March 2023Accounts for a small company made up to 30 September 2022 (10 pages)
29 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
20 June 2022Accounts for a small company made up to 30 September 2021 (10 pages)
8 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 30 September 2020 (10 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
21 August 2020Accounts for a small company made up to 30 September 2019 (10 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
21 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
5 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 30 September 2017 (10 pages)
6 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (12 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (12 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
13 February 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
13 February 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 120,000
(5 pages)
2 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 120,000
(5 pages)
26 March 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
26 March 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 120,000
(5 pages)
1 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 120,000
(5 pages)
25 April 2014Accounts made up to 30 September 2013 (15 pages)
25 April 2014Accounts made up to 30 September 2013 (15 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 120,000
(5 pages)
27 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 120,000
(5 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
28 November 2012Register(s) moved to registered office address (1 page)
28 November 2012Register(s) moved to registered office address (1 page)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
28 November 2012Register inspection address has been changed from C/O Burns-Anderson Limited 27 Great George Street Bristol BS1 5QT United Kingdom (1 page)
28 November 2012Register inspection address has been changed from C/O Burns-Anderson Limited 27 Great George Street Bristol BS1 5QT United Kingdom (1 page)
14 September 2012Termination of appointment of Colman Moher as a director (1 page)
14 September 2012Appointment of Mr Mark Grahame Holloway as a director (2 pages)
14 September 2012Appointment of Mr Mark Grahame Holloway as a director (2 pages)
14 September 2012Termination of appointment of Colman Moher as a director (1 page)
4 July 2012Accounts made up to 30 September 2011 (17 pages)
4 July 2012Accounts made up to 30 September 2011 (17 pages)
2 July 2012Appointment of Mr Jason Chapman as a director (2 pages)
2 July 2012Registered office address changed from 27 Great George Street Bristol BS1 5QT United Kingdom on 2 July 2012 (1 page)
2 July 2012Appointment of Mr Colman Moher as a director (2 pages)
2 July 2012Appointment of Mr Jason Chapman as a director (2 pages)
2 July 2012Registered office address changed from 27 Great George Street Bristol BS1 5QT United Kingdom on 2 July 2012 (1 page)
2 July 2012Appointment of Mr Colman Moher as a director (2 pages)
2 July 2012Termination of appointment of Frank Gorrie as a director (1 page)
2 July 2012Registered office address changed from 27 Great George Street Bristol BS1 5QT United Kingdom on 2 July 2012 (1 page)
2 July 2012Termination of appointment of Frank Gorrie as a director (1 page)
6 June 2012Termination of appointment of Deborah Reese as a secretary (1 page)
6 June 2012Termination of appointment of Deborah Reese as a secretary (1 page)
4 April 2012Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 4 April 2012 (1 page)
3 April 2012Termination of appointment of Richard Pearson as a director (1 page)
3 April 2012Termination of appointment of Richard Pearson as a director (1 page)
3 January 2012Termination of appointment of Bryan Levine as a director (1 page)
3 January 2012Termination of appointment of Bryan Levine as a director (1 page)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
27 July 2011Director's details changed for Mr Richard James Pearson on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Richard James Pearson on 27 July 2011 (2 pages)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Register inspection address has been changed (1 page)
12 July 2011Register inspection address has been changed (1 page)
7 July 2011Termination of appointment of Alan Easter as a director (1 page)
7 July 2011Termination of appointment of Alan Easter as a director (1 page)
21 April 2011Termination of appointment of Mark Lund as a director (1 page)
21 April 2011Termination of appointment of Mark Lund as a director (1 page)
1 March 2011Accounts made up to 30 September 2010 (16 pages)
1 March 2011Accounts made up to 30 September 2010 (16 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (8 pages)
14 December 2010Secretary's details changed for Miss Deborah Louise Reese on 13 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Bryan Levine on 13 December 2010 (2 pages)
14 December 2010Secretary's details changed for Miss Deborah Louise Reese on 13 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Bryan Levine on 13 December 2010 (2 pages)
2 March 2010Accounts made up to 30 September 2009 (16 pages)
2 March 2010Accounts made up to 30 September 2009 (16 pages)
10 February 2010Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from Notting Hill Village 1 Nicholas Road London W11 4AN on 10 February 2010 (2 pages)
14 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Richard James Pearson on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Richard James Pearson on 14 December 2009 (2 pages)
14 November 2009Section 519 (1 page)
14 November 2009Section 519 (1 page)
27 October 2009Director's details changed for Richard James Pearson on 15 October 2009 (3 pages)
27 October 2009Director's details changed for Richard James Pearson on 15 October 2009 (3 pages)
10 October 2009Accounts made up to 30 September 2008 (15 pages)
10 October 2009Accounts made up to 30 September 2008 (15 pages)
4 August 2009Registered office changed on 04/08/2009 from c/o halliwells LLP 1 threadneedle street london EC2R 8AY (1 page)
4 August 2009Registered office changed on 04/08/2009 from c/o halliwells LLP 1 threadneedle street london EC2R 8AY (1 page)
24 July 2009Secretary appointed deborah louise reese (2 pages)
24 July 2009Secretary appointed deborah louise reese (2 pages)
17 July 2009Appointment terminated director andrew firth (1 page)
17 July 2009Appointment terminated director andrew firth (1 page)
13 July 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
13 July 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2009Director appointed alan easter (1 page)
12 May 2009Director appointed alan easter (1 page)
12 May 2009Director appointed frank gorrie (1 page)
12 May 2009Director appointed bryan levine (1 page)
12 May 2009Director appointed frank gorrie (1 page)
12 May 2009Director appointed bryan levine (1 page)
28 April 2009Appointment terminated director nigel ward (1 page)
28 April 2009Appointment terminated director nigel ward (1 page)
11 February 2009Appointment terminated director richard craven (1 page)
11 February 2009Appointment terminated director christopher edge (1 page)
11 February 2009Appointment terminated director christopher edge (1 page)
11 February 2009Appointment terminated director richard craven (1 page)
16 December 2008Return made up to 26/11/08; full list of members (5 pages)
16 December 2008Return made up to 26/11/08; full list of members (5 pages)
19 November 2008Director appointed mark lund (2 pages)
19 November 2008Director appointed nigel ward (2 pages)
19 November 2008Director appointed nigel ward (2 pages)
19 November 2008Director appointed mark lund (2 pages)
1 August 2008Accounts made up to 30 September 2007 (18 pages)
1 August 2008Accounts made up to 30 September 2007 (18 pages)
4 July 2008Appointment terminated director peter coleman (1 page)
4 July 2008Appointment terminated director peter coleman (1 page)
17 June 2008Director appointed peter coleman (2 pages)
17 June 2008Director appointed peter coleman (2 pages)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Secretary's particulars changed (1 page)
22 January 2008Return made up to 26/11/07; no change of members (5 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Return made up to 26/11/07; no change of members (5 pages)
10 December 2007New director appointed (3 pages)
10 December 2007New director appointed (3 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (3 pages)
9 November 2007New director appointed (3 pages)
9 November 2007Director resigned (1 page)
10 August 2007Full accounts made up to 30 September 2006 (18 pages)
10 August 2007Full accounts made up to 30 September 2006 (18 pages)
8 March 2007Registered office changed on 08/03/07 from: c/o halliwells LLP 1 threadneedle street london EC2R 8JX (1 page)
8 March 2007Location of register of members (1 page)
8 March 2007Registered office changed on 08/03/07 from: c/o halliwells LLP 1 threadneedle street london EC2R 8JX (1 page)
8 March 2007Location of register of members (1 page)
21 December 2006Return made up to 26/11/06; full list of members (7 pages)
21 December 2006Return made up to 26/11/06; full list of members (7 pages)
20 June 2006Location of register of members (1 page)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Location of register of members (1 page)
28 March 2006Full accounts made up to 30 September 2005 (17 pages)
28 March 2006Full accounts made up to 30 September 2005 (17 pages)
12 January 2006New director appointed (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006New director appointed (1 page)
21 December 2005Return made up to 26/11/05; full list of members (7 pages)
21 December 2005Return made up to 26/11/05; full list of members (7 pages)
27 September 2005Registered office changed on 27/09/05 from: c/o speechly bircham 6 st andrew street london EC4A 3LX (1 page)
27 September 2005Registered office changed on 27/09/05 from: c/o speechly bircham 6 st andrew street london EC4A 3LX (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
15 June 2005Full accounts made up to 30 September 2004 (18 pages)
15 June 2005Full accounts made up to 30 September 2004 (18 pages)
2 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
3 December 2004Return made up to 26/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 December 2004Return made up to 26/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
4 August 2004Full accounts made up to 30 September 2003 (19 pages)
4 August 2004Full accounts made up to 30 September 2003 (19 pages)
3 August 2004Full accounts made up to 31 December 2002 (18 pages)
3 August 2004Full accounts made up to 31 December 2002 (18 pages)
28 April 2004Registered office changed on 28/04/04 from: c/o the money portal PLC 75 king william street london EC4N 7BE (1 page)
28 April 2004Registered office changed on 28/04/04 from: c/o the money portal PLC 75 king william street london EC4N 7BE (1 page)
13 April 2004Delivery ext'd 3 mth 30/09/03 (1 page)
13 April 2004Delivery ext'd 3 mth 30/09/03 (1 page)
20 February 2004Registered office changed on 20/02/04 from: 75 king william street london EC4N 7BE (1 page)
20 February 2004Registered office changed on 20/02/04 from: 75 king william street london EC4N 7BE (1 page)
11 February 2004Notice of resolution removing auditor (1 page)
11 February 2004Notice of resolution removing auditor (1 page)
14 January 2004Return made up to 26/11/03; full list of members (6 pages)
14 January 2004Return made up to 26/11/03; full list of members (6 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
23 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
23 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
12 March 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Auditor's resignation (1 page)
5 February 2003Auditor's resignation (1 page)
31 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 January 2003Declaration of assistance for shares acquisition (4 pages)
31 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 January 2003Declaration of assistance for shares acquisition (4 pages)
29 January 2003Registered office changed on 29/01/03 from: 98/100 mansfield road nottingham nottinghamshire NG1 3HD (2 pages)
29 January 2003Registered office changed on 29/01/03 from: 98/100 mansfield road nottingham nottinghamshire NG1 3HD (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned;director resigned (1 page)
28 January 2003Secretary resigned;director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
27 January 2003Resolutions
  • RES13 ‐ Re dividends 22/01/03
(1 page)
27 January 2003Resolutions
  • RES13 ‐ Re dividends 22/01/03
(1 page)
25 January 2003Particulars of mortgage/charge (7 pages)
25 January 2003Particulars of mortgage/charge (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
30 October 2002Full accounts made up to 31 December 2001 (15 pages)
18 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001Full accounts made up to 31 December 2000 (16 pages)
19 June 2001Full accounts made up to 31 December 2000 (16 pages)
19 January 2001Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2000Full accounts made up to 31 December 1999 (16 pages)
7 September 2000Full accounts made up to 31 December 1999 (16 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
5 January 2000Return made up to 26/11/99; full list of members (6 pages)
5 January 2000Return made up to 26/11/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 January 1999Return made up to 26/11/98; no change of members (5 pages)
7 January 1999Return made up to 26/11/98; no change of members (5 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 December 1997Return made up to 26/11/97; full list of members (6 pages)
4 December 1997Return made up to 26/11/97; full list of members (6 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
7 August 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
7 August 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
3 August 1997Ad 23/05/97--------- £ si 118000@1=118000 £ ic 1/118001 (2 pages)
3 August 1997Ad 23/05/97--------- £ si 118000@1=118000 £ ic 1/118001 (2 pages)
23 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 1996Registered office changed on 05/12/96 from: 12 york place leeds LS1 2DS (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Director resigned (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 12 york place leeds LS1 2DS (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996New director appointed (2 pages)
26 November 1996Incorporation (14 pages)
26 November 1996Incorporation (14 pages)