London
EC3V 0RL
Director Name | Andrew George Valentine |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Graham Frederick Whybrow |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 9 years (resigned 01 December 2007) |
Role | Insurance Broker |
Correspondence Address | 208 The Tree Wharf 26 Shad Thames London SE1 2AS |
Director Name | Susan Margaret Whybrow |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2000) |
Role | Financial Advisor |
Correspondence Address | Evergreen 64 Hill Rise Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9BQ |
Secretary Name | Steven Henry Whybrow |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2000) |
Role | Insurance Broker |
Correspondence Address | 208 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Robert Michael Abbey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 December 2000) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Deepdale 27 Elgin Road London N22 4VE |
Director Name | Mr David Raphael Arnold |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gurney Drive London N2 0DF |
Director Name | Mr Paul Raymond Kleinman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Monks Avenue New Barnet Hertfordshire EN5 1DA |
Director Name | Lee Richard Joseph Portnoi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 26 Kings Chase Chiltern Close Bushey Watford WD2 3PZ |
Director Name | Steven Henry Whybrow |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2003) |
Role | Associate Director Insurance B |
Correspondence Address | 208 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Secretary Name | Simon David Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 13 Berkeley Close Elstree Borehamwood Hertfordshire WD6 3JN |
Secretary Name | Steven Henry Whybrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2003) |
Role | Insurance Broker |
Correspondence Address | 208 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Mr Andrew John Cattell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 25 Oaklands Avenue Watford Hertfordshire WD19 4LN |
Director Name | Mr Robert Andrew Proudman |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pond Hall Pond Hall Road Hadleigh Ipswich Suffolk IP7 5PP |
Director Name | Mr Robin Williams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Main Road Tuddenham Ipswich Suffolk IP6 9BZ |
Secretary Name | Mr Robert Andrew Proudman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pond Hall Pond Hall Road Hadleigh Ipswich Suffolk IP7 5PP |
Director Name | Mr Ian Derek Cordwell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Stephen Andrew Joseph Mann |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr James Conroy Henderson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(15 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House Turret Lane Ipswich IP4 1DL |
Secretary Name | Rachel Louise Kirwan |
---|---|
Status | Resigned |
Appointed | 01 November 2016(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Andrew Keith Elkington |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mrs Kathryn Anne Winup |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2019) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Peter Marr |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(19 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr David Anthony Loughenbury |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2020) |
Role | Chief Information Officer And Business Strategy Di |
Country of Residence | United Kingdom |
Correspondence Address | Police Mutual Assurance Society Limited Alexandra Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr John Trevor Perks |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr David Stephen Vallery |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(21 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2020) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Jeremiah Charles Toher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Gary Warman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2022) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | mexplc.co.uk |
---|---|
Telephone | 01482 640460 |
Telephone region | Hull |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
230k at £1 | Police Housing Fund LTD 76.67% Ordinary B |
---|---|
70k at £1 | Police Housing Fund LTD 23.33% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,471,000 |
Gross Profit | £1,165,000 |
Net Worth | £712,000 |
Cash | £51,000 |
Current Liabilities | £108,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
7 November 2003 | Delivered on: 8 November 2003 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. 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. Outstanding |
---|---|
9 October 2001 | Delivered on: 17 October 2001 Satisfied on: 22 May 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
7 July 2000 | Delivered on: 24 July 2000 Satisfied on: 31 July 2003 Persons entitled: T.I.S. Group PLC Classification: Deed of agreement entered into by the parties pursuant to the joint venture agreement Secured details: All monies due from the company as prime obliger and/or all or any of the companies named in the joint venture agreement (as defined) or this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 January 2021 | Termination of appointment of David Stephen Vallery as a director on 31 December 2020 (1 page) |
---|---|
5 January 2021 | Change of details for Pm Holdings Limited as a person with significant control on 1 January 2021 (2 pages) |
18 December 2020 | Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL on 18 December 2020 (1 page) |
18 December 2020 | Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
18 December 2020 | Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
12 October 2020 | Satisfaction of charge 3 in full (1 page) |
6 October 2020 | Statement of capital following an allotment of shares on 24 September 2020
|
6 October 2020 | Resolutions
|
1 October 2020 | Appointment of Mr Jeremiah Charles Toher as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Rachel Louise Kirwan as a secretary on 1 October 2020 (1 page) |
1 October 2020 | Termination of appointment of Andrew Keith Elkington as a director on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Royal London Management Services Limited as a secretary on 1 October 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
14 May 2020 | Full accounts made up to 31 December 2019 (19 pages) |
31 March 2020 | Termination of appointment of David Anthony Loughenbury as a director on 31 March 2020 (1 page) |
9 March 2020 | Appointment of Mr David Stephen Vallery as a director on 25 February 2020 (2 pages) |
23 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
13 January 2020 | Resolutions
|
14 October 2019 | Termination of appointment of Kathryn Anne Winup as a director on 30 September 2019 (1 page) |
16 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
15 July 2019 | Appointment of Mr John Trevor Perks as a director on 18 June 2019 (2 pages) |
11 April 2019 | Full accounts made up to 31 December 2018 (17 pages) |
8 January 2019 | Resolutions
|
8 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
7 January 2019 | Termination of appointment of Stephen Andrew Joseph Mann as a director on 31 December 2018 (1 page) |
13 August 2018 | Appointment of Mr David Anthony Loughenbury as a director on 31 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
8 June 2018 | Termination of appointment of Peter Marr as a director on 4 June 2018 (1 page) |
25 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
12 January 2018 | Resolutions
|
4 January 2018 | Appointment of Peter Marr as a director on 3 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page) |
28 December 2017 | Appointment of Mrs Kathryn Anne Winup as a director on 21 December 2017 (2 pages) |
28 December 2017 | Appointment of Mrs Kathryn Anne Winup as a director on 21 December 2017 (2 pages) |
27 October 2017 | Appointment of Mr Andrew Keith Elkington as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Andrew Keith Elkington as a director on 16 October 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (12 pages) |
23 March 2017 | Registered office address changed from Globe House Turret Lane Ipswich IP4 1DL to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from Globe House Turret Lane Ipswich IP4 1DL to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS on 23 March 2017 (1 page) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
9 February 2017 | Register inspection address has been changed to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
9 February 2017 | Register inspection address has been changed to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
24 November 2016 | Termination of appointment of Robin Williams as a director on 11 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Robin Williams as a director on 11 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Robert Andrew Proudman as a director on 31 October 2016 (1 page) |
2 November 2016 | Appointment of Rachel Louise Kirwan as a secretary on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Rachel Louise Kirwan as a secretary on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Robert Andrew Proudman as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Robert Andrew Proudman as a secretary on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Robert Andrew Proudman as a secretary on 31 October 2016 (1 page) |
26 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
14 October 2014 | Auditor's resignation (1 page) |
14 October 2014 | Auditor's resignation (1 page) |
8 October 2014 | Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page) |
8 October 2014 | Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (1 page) |
1 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
14 March 2014 | Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom on 14 March 2014 (1 page) |
13 February 2014 | Director's details changed for Mr Ian Derek Cordwell on 2 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr James Conroy Henderson on 2 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Stephen Andrew Joseph Mann on 2 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Ian Derek Cordwell on 2 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr James Conroy Henderson on 2 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Stephen Andrew Joseph Mann on 2 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Stephen Andrew Joseph Mann on 2 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr James Conroy Henderson on 2 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mr Ian Derek Cordwell on 2 February 2014 (2 pages) |
12 February 2014 | Registered office address changed from Globe House 24 Turret Lane Ipswich Suffolk IP4 1DL on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Globe House 24 Turret Lane Ipswich Suffolk IP4 1DL on 12 February 2014 (1 page) |
11 February 2014 | Appointment of Mr Stephen Andrew Joseph Mann as a director (2 pages) |
11 February 2014 | Appointment of Mr Ian Derek Cordwell as a director (2 pages) |
11 February 2014 | Appointment of Mr James Conroy Henderson as a director (2 pages) |
11 February 2014 | Appointment of Mr Stephen Andrew Joseph Mann as a director (2 pages) |
11 February 2014 | Appointment of Mr James Conroy Henderson as a director (2 pages) |
11 February 2014 | Appointment of Mr Ian Derek Cordwell as a director (2 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Statement of capital on 28 November 2011
|
6 December 2011 | Resolutions
|
6 December 2011 | Statement of capital on 28 November 2011
|
6 December 2011 | Resolutions
|
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
5 September 2011 | Statement of capital on 11 August 2011
|
5 September 2011 | Statement of capital on 11 August 2011
|
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 June 2010 | Auditor's resignation (1 page) |
2 June 2010 | Auditor's resignation (1 page) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
1 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 August 2009 | Nc inc already adjusted 31/12/08 (2 pages) |
24 August 2009 | Capitals not rolled up (2 pages) |
24 August 2009 | Resolutions
|
24 August 2009 | Nc inc already adjusted 31/12/08 (2 pages) |
24 August 2009 | Resolutions
|
24 August 2009 | Capitals not rolled up (2 pages) |
9 May 2009 | Amended full accounts made up to 31 December 2005 (20 pages) |
9 May 2009 | Amended full accounts made up to 31 December 2003 (21 pages) |
9 May 2009 | Amended full accounts made up to 31 December 2006 (18 pages) |
9 May 2009 | Amended full accounts made up to 31 December 2006 (18 pages) |
9 May 2009 | Amended full accounts made up to 31 December 2004 (19 pages) |
9 May 2009 | Amended full accounts made up to 31 December 2004 (19 pages) |
9 May 2009 | Amended full accounts made up to 31 December 2005 (20 pages) |
9 May 2009 | Amended full accounts made up to 31 December 2003 (21 pages) |
3 April 2009 | Full accounts made up to 31 December 2007 (20 pages) |
3 April 2009 | Full accounts made up to 31 December 2007 (20 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Director and secretary's change of particulars / robert proudman / 31/03/2008 (1 page) |
19 March 2009 | Resolutions
|
19 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
19 March 2009 | Director and secretary's change of particulars / robert proudman / 31/03/2008 (1 page) |
19 March 2009 | Capitals not rolled up (2 pages) |
19 March 2009 | Capitals not rolled up (2 pages) |
19 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
19 March 2009 | Nc inc already adjusted 02/03/09 (2 pages) |
19 March 2009 | Nc inc already adjusted 02/03/09 (2 pages) |
8 July 2008 | Return made up to 16/03/08; full list of members (4 pages) |
8 July 2008 | Return made up to 16/03/08; full list of members (4 pages) |
9 May 2008 | Appointment terminated director graham whybrow (1 page) |
9 May 2008 | Appointment terminated director graham whybrow (1 page) |
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
1 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
30 January 2007 | £ ic 797807/475000 27/11/06 £ sr 322807@1=322807 (1 page) |
30 January 2007 | £ ic 797807/475000 27/11/06 £ sr 322807@1=322807 (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
24 March 2006 | Return made up to 16/03/06; full list of members (4 pages) |
24 March 2006 | Return made up to 16/03/06; full list of members (4 pages) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Director's particulars changed (1 page) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
21 July 2005 | Resolutions
|
21 July 2005 | Ad 04/06/05--------- £ si 100000@1=100000 £ ic 697807/797807 (2 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Ad 04/06/05--------- £ si 100000@1=100000 £ ic 697807/797807 (2 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Ad 21/07/04--------- £ si 372807@1 (2 pages) |
30 June 2005 | Ad 21/07/04--------- £ si 372807@1 (2 pages) |
30 June 2005 | Resolutions
|
31 March 2005 | Return made up to 16/03/05; full list of members (4 pages) |
31 March 2005 | Return made up to 16/03/05; full list of members (4 pages) |
7 March 2005 | Ad 01/02/05-24/02/05 £ si 50000@1=50000 £ ic 647807/697807 (2 pages) |
7 March 2005 | Ad 01/02/05-24/02/05 £ si 50000@1=50000 £ ic 647807/697807 (2 pages) |
15 November 2004 | Ad 19/10/04--------- £ si 75000@1=75000 £ ic 572807/647807 (2 pages) |
15 November 2004 | Ad 19/10/04--------- £ si 75000@1=75000 £ ic 572807/647807 (2 pages) |
29 September 2004 | Ad 21/07/04--------- £ si 372807@1=372807 £ ic 200000/572807 (2 pages) |
29 September 2004 | Ad 21/07/04--------- £ si 372807@1=372807 £ ic 200000/572807 (2 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
28 September 2004 | £ nc 1000000/1500000 21/07/04 (3 pages) |
28 September 2004 | £ nc 1000000/1500000 21/07/04 (3 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
12 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
21 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Declaration of mortgage charge released/ceased (4 pages) |
10 September 2003 | Declaration of mortgage charge released/ceased (4 pages) |
2 September 2003 | Resolutions
|
2 September 2003 | Registered office changed on 02/09/03 from: global house 24 turret lane ipswich suffolk IP4 1DL (1 page) |
2 September 2003 | Nc inc already adjusted 06/08/03 (15 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: global house 24 turret lane ipswich suffolk IP4 1DL (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Nc inc already adjusted 06/08/03 (15 pages) |
1 September 2003 | Secretary resigned;director resigned (1 page) |
1 September 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | Ad 06/08/03--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages) |
20 August 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: buckingham house west buckingham parade stanmore middlesex HA7 4EB (1 page) |
20 August 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: buckingham house west buckingham parade stanmore middlesex HA7 4EB (1 page) |
20 August 2003 | Ad 06/08/03--------- £ si 150000@1=150000 £ ic 50000/200000 (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2003 | Return made up to 16/03/03; full list of members
|
22 March 2003 | Return made up to 16/03/03; full list of members
|
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
13 November 2002 | Return made up to 16/03/02; full list of members
|
13 November 2002 | Return made up to 16/03/02; full list of members
|
5 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
17 October 2001 | Particulars of mortgage/charge (4 pages) |
17 October 2001 | Particulars of mortgage/charge (4 pages) |
13 July 2001 | Return made up to 16/03/01; full list of members
|
13 July 2001 | Return made up to 16/03/01; full list of members
|
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
3 May 2001 | Auditor's resignation (1 page) |
3 May 2001 | Auditor's resignation (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
24 October 2000 | Return made up to 16/03/00; full list of members (6 pages) |
24 October 2000 | Return made up to 16/03/00; full list of members (6 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Particulars of mortgage/charge (9 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Particulars of mortgage/charge (9 pages) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
30 June 2000 | Ad 12/06/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
30 June 2000 | Ad 12/06/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 June 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 June 2000 | £ nc 1000/500000 11/05/00 (1 page) |
22 June 2000 | Declaration on reregistration from private to PLC (1 page) |
22 June 2000 | Auditor's statement (1 page) |
22 June 2000 | Auditor's statement (1 page) |
22 June 2000 | Balance Sheet (1 page) |
22 June 2000 | Balance Sheet (1 page) |
22 June 2000 | Re-registration of Memorandum and Articles (8 pages) |
22 June 2000 | Auditor's report (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | £ nc 1000/500000 11/05/00 (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | Application for reregistration from private to PLC (1 page) |
22 June 2000 | Full accounts made up to 31 March 2000 (5 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Declaration on reregistration from private to PLC (1 page) |
22 June 2000 | Re-registration of Memorandum and Articles (8 pages) |
22 June 2000 | Full accounts made up to 31 March 2000 (5 pages) |
22 June 2000 | Auditor's report (1 page) |
22 June 2000 | Application for reregistration from private to PLC (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (4 pages) |
14 July 1999 | Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 1999 | Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1999 | Return made up to 16/03/99; full list of members (8 pages) |
9 July 1999 | Return made up to 16/03/99; full list of members (8 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New director appointed (3 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
3 December 1998 | New director appointed (3 pages) |
3 December 1998 | New director appointed (3 pages) |
3 December 1998 | New director appointed (3 pages) |
3 December 1998 | New secretary appointed (2 pages) |
30 November 1998 | Company name changed basegold LIMITED\certificate issued on 01/12/98 (2 pages) |
30 November 1998 | Company name changed basegold LIMITED\certificate issued on 01/12/98 (2 pages) |
16 March 1998 | Incorporation (16 pages) |
16 March 1998 | Incorporation (16 pages) |