London
EC3M 4AD
Director Name | Mr Keith Christopher Walters |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Director, Field Technical Services - Home Claims |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Peter Andrew Wassell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Sahil Nath Rishi |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr David Sinclair |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2000) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | 9 Longbridge Willesborough Lees Ashford Kent TN24 0TA |
Director Name | Mr Paul Wright |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 1999) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | Gascoigne Farm High Halden Ashford Kent TN26 3JJ |
Director Name | Paul Woodall Davis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 2000) |
Role | Consultant |
Correspondence Address | 301 Meadowfield Bluff Road Yulee Fl |
Director Name | Adam Clutterbuck |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2000) |
Role | Consultant |
Correspondence Address | 148 South Park Road Wimbledon London SW19 8TA |
Secretary Name | Jeffrey Panting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 17 February 1999) |
Role | Company Director |
Correspondence Address | 16 Hurford Drive Thatcham Berkshire RG19 4WA |
Director Name | Mr Gerard Anthony Loughney |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 May 2011) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | 1 Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX |
Secretary Name | Mr John Edward Jenner |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mr Alan James Wilson Soutar |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 February 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaker House 4 The Downs Great Dunmow Essex CM6 1DS |
Director Name | Mr John Edward Jenner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 November 2000(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX |
Director Name | Nigel Ernest John Spring-Benyon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 November 2007) |
Role | Loss Adjuster |
Correspondence Address | 5 Wayland Heights Brighton East Sussex BN1 5RA |
Director Name | Peter Walker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2002) |
Role | Loss Adjuster |
Correspondence Address | 19 Bridleways Verwood Dorset BH31 6LA |
Director Name | Mr Mark Henderson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 August 2011) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mr Geoff Ball |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 August 2011) |
Role | Charterd Engineer |
Country of Residence | England |
Correspondence Address | 1 Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mr David Julian Bruce |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Mrs Elizabeth Janet Mary Tubb |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 April 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX |
Secretary Name | David Julian Bruce |
---|---|
Status | Resigned |
Appointed | 11 August 2011(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 September 2016) |
Role | Company Director |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Mr Domenick C. Di Cicco |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2016(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Ms Meera Odedra |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr David Kearsley Pigot |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mr Jonathan Sutton |
---|---|
Status | Resigned |
Appointed | 14 September 2016(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Stewart Craig Steel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 December 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr John Edward Jenner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 May 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Stephen Raper |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(21 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 03 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Sahil Nath Rishi |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Paul White |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 May 2022) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2016(18 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2016(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2019) |
Correspondence Address | 25 Canada Square London E14 5LQ |
Website | cunninghamlindsey.com |
---|
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
999.6k at £1 | Cunningham Lindsey Uk 50.00% Ordinary A |
---|---|
999.6k at £1 | Cunningham Lindsey Uk 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,378,634 |
Net Worth | £8,465,330 |
Cash | £28,556 |
Current Liabilities | £2,676,847 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
10 December 2012 | Delivered on: 27 December 2012 Persons entitled: Bank of America N.A. Classification: An english law second lien debenture Secured details: All sums due or to become due on any account under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 December 2012 | Delivered on: 24 December 2012 Persons entitled: Bank of America N.A. Classification: An english law first lien debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 July 2010 | Delivered on: 2 August 2010 Satisfied on: 12 December 2012 Persons entitled: Bank of America N.A. as Collateral Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any loan party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all property present and future, including goodwill, debts, uncalled capital, buildings, fixtures, shares and dividends, plant & machinery see image for full details. Fully Satisfied |
20 June 2008 | Delivered on: 7 July 2008 Satisfied on: 23 July 2010 Persons entitled: Ing Capital Llc Classification: Debenture Secured details: All monies due or to become due from any chargor or by any other credit party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the real property,the tangible moveable property,the account,the intellectual property see image for full details. Fully Satisfied |
31 July 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
---|---|
31 July 2023 | Change of details for Sedgwick International Uk as a person with significant control on 16 May 2023 (2 pages) |
27 July 2023 | Full accounts made up to 31 December 2022 (30 pages) |
16 May 2023 | Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on 16 May 2023 (1 page) |
24 February 2023 | Termination of appointment of Sahil Nath Rishi as a director on 24 February 2023 (1 page) |
25 November 2022 | Resolutions
|
21 November 2022 | Statement of capital following an allotment of shares on 18 November 2022
|
12 September 2022 | Appointment of Mr Sahil Nath Rishi as a director on 9 September 2022 (2 pages) |
9 August 2022 | Full accounts made up to 31 December 2021 (24 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with updates (6 pages) |
10 May 2022 | Resolutions
|
10 May 2022 | Resolutions
|
10 May 2022 | Statement of company's objects (2 pages) |
10 May 2022 | Resolutions
|
10 May 2022 | Memorandum and Articles of Association (26 pages) |
9 May 2022 | Particulars of variation of rights attached to shares (2 pages) |
9 May 2022 | Change of share class name or designation (2 pages) |
6 May 2022 | Appointment of Mr Keith Christopher Walters as a director on 4 May 2022 (2 pages) |
4 May 2022 | Appointment of Mr Peter Andrew Wassell as a director on 4 May 2022 (2 pages) |
4 May 2022 | Termination of appointment of Sahil Nath Rishi as a director on 4 May 2022 (1 page) |
4 May 2022 | Termination of appointment of Paul White as a director on 4 May 2022 (1 page) |
4 May 2022 | Appointment of Mr Neil Gibson as a director on 4 May 2022 (2 pages) |
4 May 2022 | Termination of appointment of John Edward Jenner as a director on 4 May 2022 (1 page) |
29 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
9 February 2021 | Director's details changed for Mr Sahil Nath Rishi on 22 January 2021 (2 pages) |
11 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
27 January 2020 | Resolutions
|
4 December 2019 | Appointment of Mr Sahil Nath Rishi as a director on 3 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Stephen Raper as a director on 3 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Paul White as a director on 3 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Stewart Craig Steel as a director on 3 December 2019 (1 page) |
22 November 2019 | Full accounts made up to 31 December 2018 (24 pages) |
4 September 2019 | Termination of appointment of Jonathan Sutton as a director on 1 September 2019 (1 page) |
4 September 2019 | Termination of appointment of Jonathan Sutton as a secretary on 1 September 2019 (1 page) |
4 September 2019 | Appointment of Mr Stephen Raper as a director on 1 September 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page) |
20 March 2019 | Termination of appointment of Domenick C. Di Cicco as a director on 20 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Meera Odedra as a director on 20 March 2019 (1 page) |
20 March 2019 | Appointment of Mr John Edward Jenner as a director on 20 March 2019 (2 pages) |
19 October 2018 | Change of details for Cunningham Lindsey United Kingdom as a person with significant control on 27 September 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
15 August 2018 | Secretary's details changed for Corporation Service Company (Uk) Limited on 31 July 2018 (1 page) |
3 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
30 May 2018 | Appointment of Mr. Stewart Craig Steel as a director on 16 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of David Kearsley Pigot as a director on 16 May 2018 (1 page) |
14 April 2018 | Satisfaction of charge 5 in full (4 pages) |
14 April 2018 | Satisfaction of charge 4 in full (4 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 August 2017 | Change of details for Cunningham Lindsey United Kingdom as a person with significant control on 2 August 2017 (2 pages) |
7 August 2017 | Change of details for Cunningham Lindsey United Kingdom as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
21 December 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
21 December 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
21 December 2016 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
7 December 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
3 November 2016 | Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr David Kearsley Pigot on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr David Kearsley Pigot on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Domenick Di Cicco on 11 October 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr David Kearsley Pigot on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Meera Odedra on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mrs Meera Odedra on 11 October 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page) |
11 October 2016 | Director's details changed for Mr David Kearsley Pigot on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Domenick Di Cicco on 11 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr David Kearsley Pigot as a director on 14 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page) |
4 October 2016 | Appointment of Mr David Kearsley Pigot as a director on 14 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page) |
4 October 2016 | Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Registered office address changed from 1 Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page) |
3 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 August 2016 | Registered office address changed from 1 Cunningham Lindsey Apex Plaza, Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page) |
18 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
18 April 2016 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 5 (28 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 5 (28 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 4 (29 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 4 (29 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Termination of appointment of John Jenner as a director (1 page) |
13 January 2012 | Termination of appointment of John Jenner as a director (1 page) |
24 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Termination of appointment of Geoff Ball as a director (1 page) |
12 August 2011 | Appointment of David Julian Bruce as a secretary (1 page) |
12 August 2011 | Termination of appointment of Mark Henderson as a director (1 page) |
12 August 2011 | Termination of appointment of John Jenner as a secretary (1 page) |
12 August 2011 | Appointment of David Julian Bruce as a secretary (1 page) |
12 August 2011 | Termination of appointment of John Jenner as a secretary (1 page) |
12 August 2011 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
12 August 2011 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages) |
12 August 2011 | Termination of appointment of Geoff Ball as a director (1 page) |
12 August 2011 | Termination of appointment of Mark Henderson as a director (1 page) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Termination of appointment of Gerard Loughney as a director (1 page) |
24 June 2011 | Termination of appointment of Gerard Loughney as a director (1 page) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (22 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (22 pages) |
16 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 3 (23 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2009 | Director's details changed for Mr John Edward Jenner on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Julian Bruce on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John Edward Jenner on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr John Edward Jenner on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Geoff Ball on 14 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr John Edward Jenner on 14 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr David Julian Bruce on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Mark Henderson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Gerard Anthony Loughney on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Geoff Ball on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Mark Henderson on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Gerard Anthony Loughney on 14 October 2009 (2 pages) |
19 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from apex plaza forbury road reading berkshire RG1 1AX (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from apex plaza forbury road reading berkshire RG1 1AX (1 page) |
19 August 2009 | Return made up to 09/07/09; full list of members (5 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 September 2008 | Auditor's resignation (4 pages) |
8 September 2008 | Auditor's resignation (4 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
10 July 2008 | Return made up to 09/07/08; full list of members (5 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (37 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 2 (37 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Declaration of assistance for shares acquisition (39 pages) |
3 July 2008 | Declaration of assistance for shares acquisition (39 pages) |
3 July 2008 | Resolutions
|
11 June 2008 | Nc inc already adjusted 30/05/08 (2 pages) |
11 June 2008 | Nc inc already adjusted 30/05/08 (2 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Ad 30/05/08\gbp si 1999000@1=1999000\gbp ic 100/1999100\ (2 pages) |
6 June 2008 | Ad 30/05/08\gbp si 1999000@1=1999000\gbp ic 100/1999100\ (2 pages) |
6 June 2008 | Resolutions
|
5 June 2008 | Auditor's resignation (1 page) |
5 June 2008 | Auditor's resignation (1 page) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
25 March 2008 | Company name changed cunningham lindsey property solutions LIMITED\certificate issued on 27/03/08 (2 pages) |
25 March 2008 | Company name changed cunningham lindsey property solutions LIMITED\certificate issued on 27/03/08 (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
11 November 2006 | Return made up to 08/10/06; full list of members (8 pages) |
11 November 2006 | Return made up to 08/10/06; full list of members (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 October 2005 | Return made up to 08/10/05; full list of members (8 pages) |
18 October 2005 | Return made up to 08/10/05; full list of members (8 pages) |
8 November 2004 | Auditor's resignation (1 page) |
8 November 2004 | Auditor's resignation (1 page) |
14 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
9 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 November 2001 | Return made up to 08/10/01; full list of members (7 pages) |
7 November 2001 | Return made up to 08/10/01; full list of members (7 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | Resolutions
|
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 April 2001 | Company name changed ellis & buckle property solution s LIMITED\certificate issued on 02/04/01 (3 pages) |
2 April 2001 | Company name changed ellis & buckle property solution s LIMITED\certificate issued on 02/04/01 (3 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
23 November 2000 | Secretary's particulars changed (1 page) |
23 November 2000 | Secretary's particulars changed (1 page) |
21 November 2000 | Return made up to 08/10/00; full list of members (7 pages) |
21 November 2000 | Return made up to 08/10/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: apex plaza forbury road reading berkshire RG1 1AX (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: apex plaza forbury road reading berkshire RG1 1AX (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
23 December 1999 | Return made up to 08/10/99; full list of members (8 pages) |
23 December 1999 | Return made up to 08/10/99; full list of members (8 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
30 November 1999 | New secretary appointed (4 pages) |
30 November 1999 | New secretary appointed (4 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
6 November 1998 | Return made up to 08/10/98; full list of members (6 pages) |
6 November 1998 | Return made up to 08/10/98; full list of members (6 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (3 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (3 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Ad 18/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
23 February 1998 | Ad 18/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New secretary appointed (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
23 February 1998 | New secretary appointed (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | Resolutions
|
19 January 1998 | Resolutions
|
16 January 1998 | Company name changed law 891 LIMITED\certificate issued on 19/01/98 (2 pages) |
16 January 1998 | Company name changed law 891 LIMITED\certificate issued on 19/01/98 (2 pages) |
8 October 1997 | Incorporation (27 pages) |
8 October 1997 | Incorporation (27 pages) |