London
EC3V 0BG
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Philip David Rider |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 North Drive Great Yarmouth Norfolk NR30 4EW |
Secretary Name | Kim Yvonne Rider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 September 2003) |
Role | Company Director |
Correspondence Address | 34 North Drive Great Yarmouth Norfolk NR30 4EW |
Director Name | Mr Craig Trevor Wright |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Burrows 25 Church Lane Oulton Broad Lowestoft Suffolk NR32 3JN |
Director Name | Kim Yvonne Rider |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | 34 North Drive Great Yarmouth Norfolk NR30 4EW |
Director Name | Garry Howard Dixon |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 October 2006) |
Role | Technical Director |
Correspondence Address | Siglap House Bridge Road Potter Hiegham Great Yarmouth Norfolk NR29 5JB |
Secretary Name | Colin James Yaxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(5 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 12 July 2004) |
Role | Company Director |
Correspondence Address | Eden House Wroxham Road Rackheath Norwich Norfolk NR13 6NQ |
Secretary Name | Philip David Rider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 North Drive Great Yarmouth Norfolk NR30 4EW |
Director Name | Matthew Buck |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2009) |
Role | Operations Director |
Correspondence Address | 99 Primrose Road Norwich Norfolk NR1 4AS |
Director Name | Mr Paul Martin Reed |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Pains Close Worlingham Beccles Suffolk NR34 7SN |
Secretary Name | Mr Paul Martin Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Pains Close Worlingham Beccles Suffolk NR34 7SN |
Director Name | Matthew Harrison |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | Flat 4 59 St Stephens Road Cheltenham Gloucestershire GL51 3AF Wales |
Director Name | Stewart Murray |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 15 Foxwells Balcombe West Sussex RH17 6LZ |
Director Name | Dr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2008) |
Role | Accountant |
Correspondence Address | 5 Drakes Close East Harling Norfolk NR16 2JB |
Secretary Name | Miss Caroline Emma Roberts Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broomsleigh Street London NW6 1QQ |
Secretary Name | Miss Anna Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 404 Chester Road Boldmere Sutton Coldfield B73 5BS |
Director Name | Mr Simon Michael Hancox |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Spring Bank Mill Brook Manor Garstang Lancashire PR3 1QX |
Director Name | Mr Colin Marsden Jones |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Scott William Hough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(12 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Colin Andrew Mason |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU |
Director Name | Mr Derek John Coles |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(12 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Colin Andrew Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(12 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 2012) |
Role | Company Director |
Correspondence Address | Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(14 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU |
Secretary Name | Mrs Pauline Cockburn |
---|---|
Status | Resigned |
Appointed | 07 November 2012(14 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 12 April 2013) |
Role | Company Director |
Correspondence Address | Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU |
Director Name | Mr Russell Gary Crewe |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 October 2018) |
Role | Claims Director |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Paul Norman Gerald Donaldson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2014(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2016) |
Role | Non-Executive Director |
Country of Residence | Ireland |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Kristine Marie Putnam |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(17 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jubilee-insurance.com |
---|---|
Telephone | 0845 6008740 |
Telephone region | Unknown |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
3.1m at £1 | Direct Newco LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £3,999,000 |
Net Worth | £1,706,000 |
Cash | £4,741,000 |
Current Liabilities | £10,907,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
4 May 2012 | Delivered on: 16 May 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency. Fully Satisfied |
---|---|
25 May 2010 | Delivered on: 5 June 2010 Satisfied on: 11 October 2013 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Corporate gauarntee and debenture Secured details: All monies due or to become due from the company to the security agent and/or the other secured parties (or any of them) on any account whatsoever 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. Fully Satisfied |
25 May 2010 | Delivered on: 5 June 2010 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank’s name with any designation which includes the names of the company) whether in sterling or any other currency. Fully Satisfied |
25 May 2010 | Delivered on: 2 June 2010 Satisfied on: 8 June 2012 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Security deed of accession Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever 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. Fully Satisfied |
24 September 2009 | Delivered on: 14 October 2009 Satisfied on: 2 June 2010 Persons entitled: Jonathan Simpson-Dent (As Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from ingleby (1823) limited to the noteholders on any account whatsoever and all other monies due or to become due from any charging company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the property and assets, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details. Fully Satisfied |
24 September 2009 | Delivered on: 6 October 2009 Satisfied on: 2 June 2010 Persons entitled: Homeserve Assistance Limited Classification: Security assignment Secured details: All monies due or to become due from the company formerly known as homeserve contents services limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its rights, titles and interest from time to time of the intellectual property, the monetary claims and the related rights, see image for full details. Fully Satisfied |
24 September 2009 | Delivered on: 2 October 2009 Satisfied on: 2 June 2010 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Composite guarantee and debentures Secured details: All monies due or to become due from the note issuer to the chargee 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. Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 January 2003 | Delivered on: 10 January 2003 Satisfied on: 24 November 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
15 November 2018 | Delivered on: 26 November 2018 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
26 September 2018 | Delivered on: 1 October 2018 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
7 August 2017 | Delivered on: 10 August 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
19 December 2016 | Delivered on: 21 December 2016 Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 24 September 2015 Persons entitled: Bank of Montreal (As "Security Trustee") Classification: A registered charge Outstanding |
16 October 2013 | Delivered on: 30 October 2013 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
15 July 2023 | Full accounts made up to 30 June 2022 (21 pages) |
13 October 2022 | Director's details changed for Mr Antonio Debiase on 1 September 2022 (2 pages) |
13 October 2022 | Change of details for Direct Group Property Services Limited as a person with significant control on 1 September 2022 (2 pages) |
2 September 2022 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2 September 2022 (1 page) |
4 August 2022 | Change of details for Direct Group Property Services Limited as a person with significant control on 31 July 2022 (2 pages) |
4 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
8 March 2022 | Full accounts made up to 30 June 2021 (21 pages) |
5 October 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
29 September 2021 | Satisfaction of charge 035663820017 in full (1 page) |
1 June 2021 | Accounts for a small company made up to 30 June 2020 (20 pages) |
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
4 May 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
9 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
20 February 2019 | Annual return made up to 19 May 2010 with a full list of shareholders
|
26 November 2018 | Registration of charge 035663820017, created on 15 November 2018 (17 pages) |
15 November 2018 | Second filing of the annual return made up to 19 May 2011 (22 pages) |
15 November 2018 | Second filing of the annual return made up to 31 July 2013 (22 pages) |
15 November 2018 | Second filing of the annual return made up to 31 July 2014 (21 pages) |
15 November 2018 | Second filing of the annual return made up to 19 May 2012 (22 pages) |
15 November 2018 | Second filing of the annual return made up to 31 July 2015 (22 pages) |
30 October 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
29 October 2018 | Appointment of Mr Antonio Debiase as a director on 16 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Derek John Coles as a director on 16 October 2018 (1 page) |
29 October 2018 | Satisfaction of charge 035663820015 in full (1 page) |
29 October 2018 | Satisfaction of charge 035663820016 in full (1 page) |
29 October 2018 | Termination of appointment of Scott William Hough as a director on 16 October 2018 (1 page) |
29 October 2018 | Appointment of Mr Daniel Mark Saulter as a director on 16 October 2018 (2 pages) |
29 October 2018 | Registered office address changed from , Quay Point Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 29 October 2018 (1 page) |
29 October 2018 | Termination of appointment of Russell Crewe as a director on 16 October 2018 (1 page) |
25 October 2018 | Resolutions
|
25 October 2018 | Change of share class name or designation (2 pages) |
25 October 2018 | Change of share class name or designation (2 pages) |
25 October 2018 | Change of share class name or designation (2 pages) |
1 October 2018 | Registration of charge 035663820016, created on 26 September 2018 (64 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
14 May 2018 | Auditor's resignation (1 page) |
10 August 2017 | Registration of charge 035663820015, created on 7 August 2017 (64 pages) |
10 August 2017 | Registration of charge 035663820015, created on 7 August 2017 (64 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 July 2017 | Satisfaction of charge 035663820013 in full (1 page) |
26 July 2017 | Satisfaction of charge 035663820012 in full (1 page) |
26 July 2017 | Satisfaction of charge 035663820014 in full (1 page) |
26 July 2017 | Satisfaction of charge 035663820014 in full (1 page) |
26 July 2017 | Satisfaction of charge 035663820013 in full (1 page) |
26 July 2017 | Satisfaction of charge 035663820012 in full (1 page) |
3 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 December 2016 | Registration of charge 035663820014, created on 19 December 2016 (76 pages) |
21 December 2016 | Registration of charge 035663820014, created on 19 December 2016 (76 pages) |
13 December 2016 | Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Paul Norman Gerald Donaldson as a director on 1 December 2016 (1 page) |
10 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (24 pages) |
4 November 2016 | Appointment of Mr Paul Norman Gerard Donaldson as a director on 5 September 2014 (2 pages) |
4 November 2016 | Appointment of Mr Paul Norman Gerard Donaldson as a director on 5 September 2014 (2 pages) |
2 September 2016 | Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
30 October 2015 | Resolutions
|
30 October 2015 | Solvency Statement dated 30/10/15 (1 page) |
30 October 2015 | Resolutions
|
30 October 2015 | Statement by Directors (1 page) |
30 October 2015 | Statement of capital on 30 October 2015
|
30 October 2015 | Statement of capital on 30 October 2015
|
30 October 2015 | Solvency Statement dated 30/10/15 (1 page) |
30 October 2015 | Statement by Directors (1 page) |
28 October 2015 | Appointment of Director Kristine Marie Putnam as a director on 1 October 2015 (2 pages) |
28 October 2015 | Appointment of Director Kristine Marie Putnam as a director on 1 October 2015 (2 pages) |
28 October 2015 | Appointment of Director Kristine Marie Putnam as a director on 1 October 2015 (2 pages) |
24 September 2015 | Registration of charge 035663820013, created on 11 September 2015 (81 pages) |
24 September 2015 | Registration of charge 035663820013, created on 11 September 2015 (81 pages) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
21 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
11 August 2014 | Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Colin Marsden Jones as a director on 6 August 2014 (1 page) |
5 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
8 May 2014 | Appointment of Mr Russell Crewe as a director (2 pages) |
8 May 2014 | Appointment of Mr Russell Crewe as a director (2 pages) |
18 November 2013 | Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages) |
30 October 2013 | Registration of charge 035663820012 (79 pages) |
30 October 2013 | Registration of charge 035663820012 (79 pages) |
17 October 2013 | Satisfaction of charge 10 in full (7 pages) |
17 October 2013 | Satisfaction of charge 10 in full (7 pages) |
17 October 2013 | Satisfaction of charge 11 in full (4 pages) |
17 October 2013 | Satisfaction of charge 7 in full (4 pages) |
17 October 2013 | Satisfaction of charge 7 in full (4 pages) |
17 October 2013 | Satisfaction of charge 9 in full (6 pages) |
17 October 2013 | Satisfaction of charge 11 in full (4 pages) |
17 October 2013 | Satisfaction of charge 9 in full (6 pages) |
11 October 2013 | Satisfaction of charge 8 in full (4 pages) |
11 October 2013 | Satisfaction of charge 8 in full (4 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from , Direct House 4 Sidings Court, White Rose Way, Doncaster, DN4 5NU on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court White Rose Way Doncaster DN4 5NU on 7 June 2013 (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
21 March 2013 | Termination of appointment of Colin Mason as a director (1 page) |
21 March 2013 | Termination of appointment of Colin Mason as a director (1 page) |
25 January 2013 | Termination of appointment of Paul Clayden as a director (1 page) |
25 January 2013 | Termination of appointment of Paul Clayden as a director (1 page) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director (2 pages) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director (2 pages) |
27 November 2012 | Termination of appointment of Colin Mason as a secretary (1 page) |
27 November 2012 | Appointment of Mrs Pauline Cockburn as a secretary (1 page) |
27 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
27 November 2012 | Appointment of Mrs Pauline Cockburn as a secretary (1 page) |
27 November 2012 | Termination of appointment of Colin Mason as a secretary (1 page) |
27 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
17 October 2012 | Full accounts made up to 31 January 2012 (21 pages) |
17 October 2012 | Full accounts made up to 31 January 2012 (21 pages) |
2 October 2012 | Section 519 (1 page) |
2 October 2012 | Section 519 (1 page) |
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders
|
16 May 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
21 October 2011 | Full accounts made up to 31 January 2011 (21 pages) |
21 October 2011 | Full accounts made up to 31 January 2011 (21 pages) |
21 July 2011 | Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Colin Marsden Jones on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Colin Marsden Jones on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders
|
22 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
16 July 2010 | Company name changed evander validation services LIMITED\certificate issued on 16/07/10
|
16 July 2010 | Company name changed evander validation services LIMITED\certificate issued on 16/07/10
|
14 July 2010 | Director's details changed for Mr Simon Michael Hancox on 19 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders
|
14 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mr Simon Michael Hancox on 19 May 2010 (2 pages) |
21 June 2010 | Memorandum and Articles of Association (41 pages) |
21 June 2010 | Memorandum and Articles of Association (41 pages) |
15 June 2010 | Current accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages) |
15 June 2010 | Current accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages) |
10 June 2010 | Appointment of Mr Colin Andrew Mason as a director (3 pages) |
10 June 2010 | Appointment of Colin Andrew Mason as a secretary (3 pages) |
10 June 2010 | Appointment of Colin Andrew Mason as a secretary (3 pages) |
10 June 2010 | Appointment of Mr Colin Andrew Mason as a director (3 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
8 June 2010 | Appointment of Scott William Hough as a director (3 pages) |
8 June 2010 | Appointment of Derek Coles as a director (3 pages) |
8 June 2010 | Appointment of Derek Coles as a director (3 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Termination of appointment of Simon Hancox as a director (2 pages) |
8 June 2010 | Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from , Lakeside 300 Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG, United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Termination of appointment of Simon Hancox as a director (2 pages) |
8 June 2010 | Appointment of Scott William Hough as a director (3 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
17 March 2010 | Appointment of Colin Marsden Jones as a director (3 pages) |
17 March 2010 | Appointment of Colin Marsden Jones as a director (3 pages) |
24 February 2010 | Auditor's resignation (1 page) |
24 February 2010 | Auditor's resignation (1 page) |
22 October 2009 | Resolutions
|
22 October 2009 | Company name changed replacement management LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Company name changed replacement management LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Resolutions
|
14 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 October 2009 | Registered office address changed from Cable Drive Walsall West Midlands WS2 7BN on 10 October 2009 (1 page) |
10 October 2009 | Registered office address changed from , Cable Drive, Walsall, West Midlands, WS2 7BN on 10 October 2009 (1 page) |
7 October 2009 | Termination of appointment of Anna Maughan as a secretary (1 page) |
7 October 2009 | Termination of appointment of Anna Maughan as a secretary (1 page) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
5 October 2009 | Duplicate mortgage certificatecharge no:3 (7 pages) |
5 October 2009 | Duplicate mortgage certificatecharge no:3 (7 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 September 2009 | Company name changed homeserve contents services LIMITED\certificate issued on 30/09/09 (3 pages) |
30 September 2009 | Company name changed homeserve contents services LIMITED\certificate issued on 30/09/09 (3 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Ad 22/09/09\gbp si 641138@1=641138\gbp ic 2501000/3142138\ (2 pages) |
29 September 2009 | Nc inc already adjusted 22/09/09 (1 page) |
29 September 2009 | Resolutions
|
29 September 2009 | Nc inc already adjusted 22/09/09 (1 page) |
29 September 2009 | Ad 22/09/09\gbp si 641138@1=641138\gbp ic 2501000/3142138\ (2 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (26 pages) |
9 September 2009 | Appointment terminated director stewart murray (1 page) |
9 September 2009 | Appointment terminated director stewart murray (1 page) |
26 August 2009 | Nc inc already adjusted 03/08/09 (1 page) |
26 August 2009 | Nc inc already adjusted 03/08/09 (1 page) |
18 August 2009 | Ad 03/08/09\gbp si 2500000@1=2500000\gbp ic 1000/2501000\ (2 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
18 August 2009 | Ad 03/08/09\gbp si 2500000@1=2500000\gbp ic 1000/2501000\ (2 pages) |
5 August 2009 | Director appointed mr simon michael hancox (2 pages) |
5 August 2009 | Director appointed mr simon michael hancox (2 pages) |
8 June 2009 | Full accounts made up to 31 March 2008 (27 pages) |
8 June 2009 | Full accounts made up to 31 March 2008 (27 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
21 May 2009 | Appointment terminated director matthew buck (1 page) |
21 May 2009 | Appointment terminated director matthew buck (1 page) |
20 April 2009 | Appointment terminated director philip rider (1 page) |
20 April 2009 | Appointment terminated director philip rider (1 page) |
15 August 2008 | Appointment terminated director mark hazlewood (1 page) |
15 August 2008 | Appointment terminated director mark hazlewood (1 page) |
6 August 2008 | Appointment terminated director craig wright (1 page) |
6 August 2008 | Appointment terminated secretary caroline thomas (1 page) |
6 August 2008 | Secretary appointed anna maughan (2 pages) |
6 August 2008 | Secretary appointed anna maughan (2 pages) |
6 August 2008 | Appointment terminated secretary caroline thomas (1 page) |
6 August 2008 | Appointment terminated director craig wright (1 page) |
24 June 2008 | Return made up to 19/05/08; full list of members (7 pages) |
24 June 2008 | Return made up to 19/05/08; full list of members (7 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (29 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (29 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 19/05/07; full list of members (9 pages) |
12 July 2007 | Return made up to 19/05/07; full list of members (9 pages) |
9 July 2007 | Auditor's resignation (1 page) |
9 July 2007 | Auditor's resignation (1 page) |
15 January 2007 | Company name changed digital insurance services limit ed\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed digital insurance services limit ed\certificate issued on 15/01/07 (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Registered office changed on 09/11/06 from: 16 southgates road, great yarmouth, norfolk NR30 3LJ (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Auditor's resignation (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 16 southgates road great yarmouth norfolk NR30 3LJ (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Resolutions
|
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | Auditor's resignation (1 page) |
9 November 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
13 October 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
13 October 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
6 June 2006 | Return made up to 19/05/06; full list of members
|
6 June 2006 | Return made up to 19/05/06; full list of members
|
26 October 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
26 October 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
28 September 2005 | New secretary appointed;new director appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed;new director appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
1 June 2005 | Return made up to 19/05/05; full list of members
|
1 June 2005 | Return made up to 19/05/05; full list of members
|
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
24 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
24 August 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Return made up to 19/05/04; full list of members (8 pages) |
9 July 2004 | Return made up to 19/05/04; full list of members (8 pages) |
9 July 2004 | New director appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
29 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
29 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
11 August 2003 | Ad 01/10/02--------- £ si 900@1 (2 pages) |
11 August 2003 | Ad 01/10/02--------- £ si 900@1 (2 pages) |
24 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
24 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
10 January 2003 | Particulars of mortgage/charge (7 pages) |
10 January 2003 | Particulars of mortgage/charge (7 pages) |
9 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
9 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
19 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
19 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
28 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 141 king street great yarmouth norfolk NR30 2PQ (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: 141 king street, great yarmouth, norfolk NR30 2PQ (1 page) |
15 December 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
15 December 2000 | Ad 30/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 2000 | Ad 30/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
13 November 2000 | Full accounts made up to 31 May 2000 (7 pages) |
13 November 2000 | Full accounts made up to 31 May 2000 (7 pages) |
13 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
14 July 1999 | Return made up to 19/05/99; full list of members (6 pages) |
14 July 1999 | Return made up to 19/05/99; full list of members (6 pages) |
13 May 1999 | Company name changed readyclip LIMITED\certificate issued on 14/05/99 (2 pages) |
13 May 1999 | Company name changed readyclip LIMITED\certificate issued on 14/05/99 (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 May 1998 | Incorporation (13 pages) |
19 May 1998 | Incorporation (13 pages) |