London
EC3A 5AY
Director Name | David Neal Ellis |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Reinsurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Secretary Name | Ms Siobhan Mary Hextall |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 20 November 2007(9 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Shaun Robert Holden |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 06 August 2012(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Adam Richard Grange |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(16 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Desmond Roy Allen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(16 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Insurance Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Mr Stephen Guy Olofson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Insurance Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Secretary Name | Miss Freya Marguerite Brook |
---|---|
Status | Current |
Appointed | 14 May 2019(21 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Mr Christopher Edward Coyne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Mr Dominic Francis Michael Silvester |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Boodabus Camp End Road, St George's Hill Weybridge Surrey KT13 0NU |
Director Name | John Caldicott Williams |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 May 1999) |
Role | Reinsurance Executive |
Correspondence Address | Belair 11 Cobbs Hill Road Paget Pg 01 |
Director Name | Nicholas Andrew Packer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 March 2006) |
Role | Reinsurance Consultant |
Correspondence Address | Chinthurst Court Chinthurst Lane, Bramley Surrey Guildford GU5 0DR |
Director Name | Paul James O'Shea |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 1998(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2001) |
Role | Chartered Accountant |
Correspondence Address | Stubbetts Ockley Road Forest Green Dorking Surrey RH5 5SL |
Director Name | Mr David Ward Hackett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL |
Director Name | Mr Philip Charles Cooper |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 May 2018) |
Role | Reinsurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Mark Simon Wood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2002(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 October 2014) |
Role | Reinsurance Consultant |
Country of Residence | England |
Correspondence Address | America House 2 America Square London EC3N 2LU |
Director Name | Mr Grahame Frederick Pipe |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2003) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 80 Keymer Road Hassocks West Sussex BN6 8QP |
Director Name | Mr Alan John Turner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Gareth Howard John Nokes |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 2008(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL |
Director Name | Mr Clive Paul Thomas |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2020) |
Role | Reinsurance |
Country of Residence | England |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Mr Paul St.John Watkin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2019) |
Role | Insurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 88 Leadenhall Street London EC3A 3BP |
Director Name | Mr Brendan Richard Anthony Merriman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor One Creechurch Place London EC3A 5AY |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1998(4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 November 2007) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Website | www.cranmoreuk.co |
---|---|
Telephone | 020 76804123 |
Telephone region | London |
Registered Address | 8th Floor One Creechurch Place London EC3A 5AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Enstar (Eu) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,661,646 |
Net Worth | £1,189,339 |
Cash | £649,599 |
Current Liabilities | £377,089 |
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 | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
15 May 2000 | Delivered on: 19 May 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £21,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 86879774 and earmarked or designated by reference to the company. Outstanding |
---|---|
14 December 1999 | Delivered on: 4 January 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £21,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 86870467 and earmarked or designated by reference to the company. Outstanding |
23 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
7 October 2020 | Termination of appointment of David John Atkins as a director on 29 September 2020 (1 page) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
16 December 2019 | Director's details changed for Mr Stephen Guy Olofson on 18 April 2019 (2 pages) |
13 December 2019 | Director's details changed for Desmond Roy Allen on 18 April 2019 (2 pages) |
13 December 2019 | Director's details changed for Adam Richard Grange on 18 April 2019 (2 pages) |
25 November 2019 | Termination of appointment of Paul St.John Watkin as a director on 25 November 2019 (1 page) |
3 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
7 June 2019 | Appointment of Miss Freya Marguerite Brook as a secretary on 14 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Clive Paul Thomas as a director on 30 April 2019 (1 page) |
18 April 2019 | Registered office address changed from 88 Leadenhall Street London EC3A 3BP England to 8th Floor One Creechurch Place London EC3A 5AY on 18 April 2019 (1 page) |
22 March 2019 | Appointment of Mr Brendan Richard Anthony Merriman as a director on 22 March 2019 (2 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
19 June 2018 | Appointment of Mr Paul St.John Watkin as a director on 11 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Stephen Guy Olofson as a director on 11 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
4 June 2018 | Termination of appointment of Philip Charles Cooper as a director on 31 May 2018 (1 page) |
7 February 2018 | Appointment of Mr David John Atkins as a director on 1 February 2018 (2 pages) |
23 September 2017 | Satisfaction of charge 2 in full (4 pages) |
23 September 2017 | Satisfaction of charge 1 in full (4 pages) |
23 September 2017 | Satisfaction of charge 2 in full (4 pages) |
23 September 2017 | Satisfaction of charge 1 in full (4 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
7 February 2017 | Director's details changed for Steven John Norrington on 16 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Steven John Norrington on 16 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Alan John Turner as a director on 15 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Alan John Turner as a director on 15 December 2016 (1 page) |
7 October 2016 | Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 88 Leadenhall Street London EC3A 3BP on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 88 Leadenhall Street London EC3A 3BP on 7 October 2016 (1 page) |
3 August 2016 | Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 88 Leadenhall Street London England EC3A 3BP to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 88 Leadenhall Street London England EC3A 3BP to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page) |
22 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 April 2015 | Appointment of Desmond Roy Allen as a director on 31 March 2015 (2 pages) |
21 April 2015 | Appointment of Adam Richard Grange as a director on 31 March 2015 (2 pages) |
21 April 2015 | Appointment of Desmond Roy Allen as a director on 31 March 2015 (2 pages) |
21 April 2015 | Appointment of Adam Richard Grange as a director on 31 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from America House 2 America Square London EC3N 2LU to 88 Leadenhall Street London England EC3A 3BP on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from America House 2 America Square London EC3N 2LU to 88 Leadenhall Street London England EC3A 3BP on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from America House 2 America Square London EC3N 2LU to 88 Leadenhall Street London England EC3A 3BP on 9 March 2015 (1 page) |
11 November 2014 | Termination of appointment of Mark Simon Wood as a director on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Mark Simon Wood as a director on 31 October 2014 (1 page) |
15 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Appointment of Shaun Holden as a director (2 pages) |
29 August 2012 | Appointment of Shaun Holden as a director (2 pages) |
28 August 2012 | Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL on 28 August 2012 (1 page) |
24 July 2012 | Appointment of Mr Clive Paul Thomas as a director (2 pages) |
24 July 2012 | Appointment of Mr Clive Paul Thomas as a director (2 pages) |
11 July 2012 | Auditor's resignation (2 pages) |
11 July 2012 | Auditor's resignation (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 May 2012 | Termination of appointment of David Ellis as a director (1 page) |
31 May 2012 | Termination of appointment of David Ellis as a director (1 page) |
22 May 2012 | Company name changed cranmore adjusters LIMITED\certificate issued on 22/05/12
|
22 May 2012 | Company name changed cranmore adjusters LIMITED\certificate issued on 22/05/12
|
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Termination of appointment of David Hackett as a director (1 page) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Termination of appointment of David Hackett as a director (1 page) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 September 2010 | Director's details changed for Mr Alan John Turner on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for David Ward Hackett on 1 October 2009 (2 pages) |
9 September 2010 | Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page) |
9 September 2010 | Director's details changed for Philip Charles Cooper on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Steven John Norrington on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for David Ward Hackett on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages) |
9 September 2010 | Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page) |
9 September 2010 | Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page) |
9 September 2010 | Director's details changed for David Neal Ellis on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for David Ward Hackett on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Alan John Turner on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Philip Charles Cooper on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mark Simon Wood on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for David Neal Ellis on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mark Simon Wood on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for David Neal Ellis on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Steven John Norrington on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Alan John Turner on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Steven John Norrington on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Philip Charles Cooper on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mark Simon Wood on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Mark Simon Wood on 1 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Mark Simon Wood on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mark Simon Wood on 1 April 2010 (2 pages) |
12 December 2009 | Auditor's resignation (1 page) |
12 December 2009 | Auditor's resignation (1 page) |
12 December 2009 | Sect 519 (1 page) |
12 December 2009 | Sect 519 (1 page) |
16 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 May 2009 | Director's change of particulars / alan turner / 26/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / alan turner / 26/05/2009 (1 page) |
12 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
12 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
16 June 2008 | Director appointed gareth howard john nokes (2 pages) |
16 June 2008 | Director appointed gareth howard john nokes (2 pages) |
8 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
31 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
31 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
31 January 2008 | Declaration of mortgage charge released/ceased (1 page) |
11 December 2007 | Location of debenture register (1 page) |
11 December 2007 | Location of debenture register (1 page) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Location of register of members (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: st. Paul's house warwick lane london EC4M 7BP (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: st. Paul's house warwick lane london EC4M 7BP (1 page) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Location of debenture register (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Location of debenture register (1 page) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
28 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
28 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
9 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
3 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 May 2005 | Return made up to 06/05/05; full list of members
|
13 May 2005 | Return made up to 06/05/05; full list of members
|
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
15 June 2004 | Director resigned (1 page) |
24 May 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
24 May 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Return made up to 06/05/03; full list of members (8 pages) |
2 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Return made up to 06/05/03; full list of members (8 pages) |
5 April 2003 | Director's particulars changed (1 page) |
5 April 2003 | Director's particulars changed (1 page) |
9 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (3 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (3 pages) |
23 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
24 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
24 April 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
16 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
14 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 July 2000 | Return made up to 06/05/00; full list of members (7 pages) |
20 July 2000 | Return made up to 06/05/00; full list of members (7 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 May 2000 | Full accounts made up to 31 March 1999 (7 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
30 September 1999 | Ad 06/09/99--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
30 September 1999 | Ad 06/09/99--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
30 September 1999 | £ nc 1000/100000 06/09/99 (1 page) |
30 September 1999 | £ nc 1000/100000 06/09/99 (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (3 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (3 pages) |
8 September 1999 | New director appointed (2 pages) |
6 July 1999 | Return made up to 06/05/99; full list of members (7 pages) |
6 July 1999 | Return made up to 06/05/99; full list of members (7 pages) |
10 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
10 March 1999 | Location of register of members (1 page) |
10 March 1999 | Ad 09/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 March 1999 | Location of debenture register (1 page) |
10 March 1999 | Location of debenture register (1 page) |
10 March 1999 | Location of register of members (1 page) |
10 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
10 March 1999 | Ad 09/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Memorandum and Articles of Association (6 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
12 October 1998 | Memorandum and Articles of Association (6 pages) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
12 October 1998 | Director resigned (1 page) |
9 September 1998 | Company name changed genhale LIMITED\certificate issued on 09/09/98 (2 pages) |
9 September 1998 | Company name changed genhale LIMITED\certificate issued on 09/09/98 (2 pages) |
6 May 1998 | Incorporation (11 pages) |
6 May 1998 | Incorporation (11 pages) |