Company NameComplete Cover Group Limited
DirectorsBarry John Bown and Edward Spencer-Churchill
Company StatusActive
Company Number03578103
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Previous NameThe A & A Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Barry John Bown
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameLord Edward Spencer-Churchill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(24 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameLisa Jane Teresa McPherson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(9 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address68 The Avenue
Sunbury On Thames
Middlesex
TW16 5ES
Director NameMr Steven Robert McPherson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(9 months, 3 weeks after company formation)
Appointment Duration14 years (resigned 28 March 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address14 Dunnell Close
Sunbury-On-Thames
Middlesex
TW16 6PX
Director NameMr Robert John Taberner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(9 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ridgeway Road
Isleworth
Middlesex
TW7 5LA
Director NameMr Anthony Dennis Martin Allen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(9 months, 3 weeks after company formation)
Appointment Duration17 years (resigned 13 April 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House
161 High Street
Hampton Hill
Middlesex
TW12 1NL
Secretary NameMr Robert John Taberner
NationalityBritish
StatusResigned
Appointed31 March 1999(9 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ridgeway Road
Isleworth
Middlesex
TW7 5LA
Secretary NameSteven Robert McPherson
NationalityBritish
StatusResigned
Appointed10 May 2003(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dunnell Close
Sunbury-On-Thames
Middlesex
TW16 6PX
Director NameMr Stephen Colin Barnard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stable Croft
Chapel Lane
Bagshot
Surrey
GU19 5BU
Director NameMr Paul Bryan Druckman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrackendene
Ditton Grange Drive
Surbiton
Surrey
KT6 5HG
Director NameMr David Martin Oliver
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House
161 High Street
Hampton Hill
Middlesex
TW12 1NL
Secretary NameMr Robert John Taberner
StatusResigned
Appointed31 August 2012(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressGarrick House
161 High Street
Hampton Hill
Middlesex
TW12 1NL
Director NameMr James Anderson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House
161 High Street
Hampton Hill
Middlesex
TW12 1NL
Secretary NameMr Ian Michael Fenner-Evans
StatusResigned
Appointed21 March 2014(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2017)
RoleCompany Director
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMrs Sharon Patricia Beckett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr Martyn David Hurley
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr Ian Michael Fenner-Evans
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr James Richard Hastie Cumming
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr James Richard Cumming
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr Tim Paul Wills
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(19 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMs Angela Margaret Darling
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2022)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(19 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 July 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMr Jonathan David Braithwaite
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr Russell James Bence
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(22 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr Alan David Cumming Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(22 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2021)
RoleGroup Chief Operating Officer
Country of ResidenceScotland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr Ian Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2022)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMr Jayesh Kantilal Thaker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2022(24 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMr Colin Neil Price
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2022(24 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMr Charlie Love
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2023(24 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitetaagl.com
Telephone07 764475257
Telephone regionMobile

Location

Registered AddressAxiom House
The Centre
Feltham
TW13 4AU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

14.2m at £1Key Bidco LTD
88.12%
Ordinary A
1.9m at £1Key Bidco LTD
11.88%
Ordinary B
10 at £1Key Bidco LTD
0.00%
Ordinary C

Financials

Year2014
Turnover£16,371,000
Net Worth£7,049,000
Cash£6,338,000
Current Liabilities£43,116,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 4 weeks from now)

Charges

20 April 2021Delivered on: 23 April 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
24 January 2020Delivered on: 4 February 2020
Persons entitled: Edward Spencer-Churchill

Classification: A registered charge
Outstanding
17 October 2017Delivered on: 19 October 2017
Persons entitled: Darwin Private Equity LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Close Brothers Limited Trading as Close Brothers Premium Finance

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 June 2014Delivered on: 10 July 2014
Persons entitled: Darwin Private Equity LLP

Classification: A registered charge
Outstanding
22 March 2012Delivered on: 5 April 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)

Classification: Accession deed
Secured details: All monies due or to become due from each chargor and each obligor to the finance parties 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.
Outstanding
20 April 2021Delivered on: 28 April 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 July 2010Delivered on: 23 July 2010
Satisfied on: 26 March 2012
Persons entitled: Close Brothers Limited (Trading as Close Premium Finance)

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 159A high street hampton hill middlesex t/no TGL34957 see image for full details.
Fully Satisfied
10 July 2005Delivered on: 7 December 2005
Satisfied on: 26 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of high street hampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 January 2005Delivered on: 27 January 2005
Satisfied on: 26 March 2012
Persons entitled: National Westminster 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

Filing History

21 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
17 October 2023Termination of appointment of Charlie Love as a director on 13 October 2023 (1 page)
2 October 2023Full accounts made up to 31 December 2022 (30 pages)
2 May 2023Appointment of Lord Edward Spencer-Churchill as a director on 25 April 2023 (2 pages)
2 May 2023Termination of appointment of Jayesh Kantilal Thaker as a director on 25 April 2023 (1 page)
31 January 2023Appointment of Mr Charlie Love as a director on 24 January 2023 (2 pages)
11 January 2023Director's details changed for Mr Barry Brown on 9 January 2023 (2 pages)
9 January 2023Appointment of Mr Barry Brown as a director on 9 January 2023 (2 pages)
9 January 2023Termination of appointment of Colin Neil Price as a director on 9 January 2023 (1 page)
22 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
13 October 2022Director's details changed for Mr Colin Neil Price on 13 October 2022 (2 pages)
6 October 2022Appointment of Mr Colin Neil Price as a director on 30 September 2022 (2 pages)
30 September 2022Termination of appointment of Ian Ronald Sutherland as a director on 29 September 2022 (1 page)
24 September 2022Full accounts made up to 31 December 2021 (30 pages)
20 July 2022Appointment of Mr Jayesh Kantilal Thaker as a director on 15 July 2022 (2 pages)
18 July 2022Termination of appointment of Shaun Ian Hooper as a director on 14 July 2022 (1 page)
26 April 2022Termination of appointment of Angela Margaret Darling as a director on 15 April 2022 (1 page)
1 April 2022Registered office address changed from Elmbrook House 18-19 Station Road Sunbury on Thames TW16 6SU United Kingdom to Axiom House the Centre Feltham TW13 4AU on 1 April 2022 (1 page)
25 March 2022Registered office address changed from Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU England to Axiom House the Centre Feltham TW13 4AU on 25 March 2022 (1 page)
25 March 2022Registered office address changed from Axiom House the Centre Feltham TW13 4AU England to Elmbrook House 18-19 Station Road Sunbury on Thames TW16 6SU on 25 March 2022 (1 page)
14 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
22 September 2021Full accounts made up to 31 December 2020 (32 pages)
2 September 2021Termination of appointment of Jonathan David Braithwaite as a director on 31 August 2021 (1 page)
1 July 2021Termination of appointment of Russell James Bence as a director on 30 June 2021 (1 page)
28 April 2021Registration of charge 035781030010, created on 20 April 2021 (24 pages)
23 April 2021Registration of charge 035781030009, created on 20 April 2021 (57 pages)
8 April 2021Termination of appointment of Tim Paul Wills as a director on 31 March 2021 (1 page)
8 April 2021Termination of appointment of Alan David Cumming Brown as a director on 31 March 2021 (1 page)
3 March 2021All of the property or undertaking has been released from charge 035781030008 (1 page)
19 January 2021Appointment of Mr Russell James Bence as a director on 13 January 2021 (2 pages)
18 January 2021Appointment of Mr Alan David Cumming Brown as a director on 13 January 2021 (2 pages)
18 January 2021Appointment of Mr Ian Ronald Sutherland as a director on 13 January 2021 (2 pages)
12 January 2021Full accounts made up to 31 December 2019 (30 pages)
13 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
15 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
2 June 2020Full accounts made up to 31 December 2018 (28 pages)
13 February 2020Satisfaction of charge 4 in full (1 page)
13 February 2020Satisfaction of charge 035781030007 in full (1 page)
13 February 2020Satisfaction of charge 035781030006 in full (1 page)
13 February 2020Satisfaction of charge 035781030005 in full (1 page)
10 February 2020Resolutions
  • RES13 ‐ Terms of debenture/transactions 24/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 February 2020Registration of charge 035781030008, created on 24 January 2020 (36 pages)
12 July 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
28 March 2019Appointment of Mr Jonathan David Braithwaite as a director on 19 March 2019 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (28 pages)
21 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
6 April 2018Appointment of Mr Shaun Ian Hooper as a director on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of James Richard Hastie Cumming as a director on 6 April 2018 (1 page)
19 March 2018Termination of appointment of Sharon Patricia Beckett as a director on 19 March 2018 (1 page)
14 March 2018Appointment of Mr Tim Paul Wills as a director on 12 March 2018 (2 pages)
14 March 2018Appointment of Ms Angela Margaret Darling as a director on 12 March 2018 (2 pages)
8 December 2017Full accounts made up to 31 December 2016 (27 pages)
8 December 2017Full accounts made up to 31 December 2016 (27 pages)
19 October 2017Registration of charge 035781030007, created on 17 October 2017 (60 pages)
19 October 2017Registration of charge 035781030007, created on 17 October 2017 (60 pages)
29 August 2017Termination of appointment of Martyn David Hurley as a director on 23 August 2017 (1 page)
29 August 2017Termination of appointment of Martyn David Hurley as a director on 23 August 2017 (1 page)
23 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
21 June 2017Termination of appointment of Ian Michael Fenner-Evans as a director on 16 June 2017 (1 page)
21 June 2017Termination of appointment of Ian Michael Fenner-Evans as a director on 16 June 2017 (1 page)
21 June 2017Termination of appointment of Ian Michael Fenner-Evans as a secretary on 16 June 2017 (1 page)
21 June 2017Termination of appointment of Ian Michael Fenner-Evans as a secretary on 16 June 2017 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (28 pages)
29 September 2016Full accounts made up to 31 December 2015 (28 pages)
21 August 2016Registered office address changed from Garrick House 161 High Street Hampton Hill Middlesex TW12 1NL to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 21 August 2016 (1 page)
21 August 2016Registered office address changed from Garrick House 161 High Street Hampton Hill Middlesex TW12 1NL to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 21 August 2016 (1 page)
19 August 2016Company name changed the a & a group LIMITED\certificate issued on 19/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
19 August 2016Company name changed the a & a group LIMITED\certificate issued on 19/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 August 2016Appointment of Mr James Richard Hastie Cumming as a director on 27 July 2016 (2 pages)
1 August 2016Appointment of Mr James Richard Hastie Cumming as a director on 27 July 2016 (2 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 16,151,916
(7 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 16,151,916
(7 pages)
4 May 2016Registration of charge 035781030006, created on 27 April 2016 (62 pages)
4 May 2016Registration of charge 035781030006, created on 27 April 2016 (62 pages)
15 April 2016Termination of appointment of Anthony Dennis Martin Allen as a director on 13 April 2016 (1 page)
15 April 2016Termination of appointment of Anthony Dennis Martin Allen as a director on 13 April 2016 (1 page)
8 April 2016Appointment of Mr Ian Michael Fenner-Evans as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Mr Martyn David Hurley as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Mr Martyn David Hurley as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Mr Ian Michael Fenner-Evans as a director on 8 April 2016 (2 pages)
22 March 2016Appointment of Mrs Sharon Patricia Beckett as a director on 1 March 2016 (2 pages)
22 March 2016Appointment of Mrs Sharon Patricia Beckett as a director on 1 March 2016 (2 pages)
7 July 2015Director's details changed for Anthony Dennis Martin Allen on 30 June 2014 (2 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 16,151,916
(4 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 16,151,916
(4 pages)
7 July 2015Director's details changed for Anthony Dennis Martin Allen on 30 June 2014 (2 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 16,151,916
(4 pages)
29 June 2015Full accounts made up to 31 December 2014 (22 pages)
29 June 2015Full accounts made up to 31 December 2014 (22 pages)
22 December 2014Full accounts made up to 31 December 2013 (23 pages)
22 December 2014Full accounts made up to 31 December 2013 (23 pages)
10 July 2014Registration of charge 035781030005, created on 27 June 2014 (62 pages)
10 July 2014Registration of charge 035781030005, created on 27 June 2014 (62 pages)
7 July 2014Termination of appointment of James Anderson as a director (1 page)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 16,151,916
(4 pages)
7 July 2014Termination of appointment of David Oliver as a director (1 page)
7 July 2014Termination of appointment of David Oliver as a director (1 page)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 16,151,916
(4 pages)
7 July 2014Termination of appointment of James Anderson as a director (1 page)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 16,151,916
(4 pages)
21 May 2014Appointment of Mr Ian Michael Fenner-Evans as a secretary (2 pages)
21 May 2014Appointment of Mr Ian Michael Fenner-Evans as a secretary (2 pages)
3 March 2014Termination of appointment of Robert Taberner as a director (1 page)
3 March 2014Termination of appointment of Robert Taberner as a secretary (1 page)
3 March 2014Termination of appointment of Robert Taberner as a secretary (1 page)
3 March 2014Termination of appointment of Robert Taberner as a director (1 page)
27 November 2013Appointment of Mr James Anderson as a director (2 pages)
27 November 2013Appointment of Mr James Anderson as a director (2 pages)
3 September 2013Full accounts made up to 31 December 2012 (25 pages)
3 September 2013Full accounts made up to 31 December 2012 (25 pages)
10 June 2013Termination of appointment of Steven Mcpherson as a director (1 page)
10 June 2013Termination of appointment of Steven Mcpherson as a director (1 page)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
6 September 2012Appointment of Mr David Martin Oliver as a director (2 pages)
6 September 2012Appointment of Mr David Martin Oliver as a director (2 pages)
3 September 2012Appointment of Mr Robert John Taberner as a secretary (1 page)
3 September 2012Termination of appointment of Steven Mcpherson as a secretary (1 page)
3 September 2012Appointment of Mr Robert John Taberner as a secretary (1 page)
3 September 2012Termination of appointment of Steven Mcpherson as a secretary (1 page)
6 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 April 2012Termination of appointment of Stephen Barnard as a director (1 page)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 April 2012Termination of appointment of Stephen Barnard as a director (1 page)
20 January 2012Memorandum and Articles of Association (13 pages)
20 January 2012Memorandum and Articles of Association (13 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 August 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
4 August 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
10 June 2011Director's details changed for Steven Robert Mcpherson on 1 December 2010 (2 pages)
10 June 2011Secretary's details changed for Steven Robert Mcpherson on 1 December 2010 (2 pages)
10 June 2011Secretary's details changed for Steven Robert Mcpherson on 1 December 2010 (2 pages)
10 June 2011Director's details changed for Steven Robert Mcpherson on 1 December 2010 (2 pages)
10 June 2011Secretary's details changed for Steven Robert Mcpherson on 1 December 2010 (2 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
10 June 2011Director's details changed for Steven Robert Mcpherson on 1 December 2010 (2 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (31 pages)
3 October 2010Full accounts made up to 31 December 2009 (31 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 June 2010Secretary's details changed for Steven Robert Mcpherson on 1 January 2010 (1 page)
17 June 2010Director's details changed for Stephen Colin Barnard on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Steven Robert Mcpherson on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Anthony Dennis Martin Allen on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Steven Robert Mcpherson on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Anthony Dennis Martin Allen on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Steven Robert Mcpherson on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Stephen Colin Barnard on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
17 June 2010Secretary's details changed for Steven Robert Mcpherson on 1 January 2010 (1 page)
17 June 2010Director's details changed for Anthony Dennis Martin Allen on 1 January 2010 (2 pages)
17 June 2010Secretary's details changed for Steven Robert Mcpherson on 1 January 2010 (1 page)
17 June 2010Director's details changed for Stephen Colin Barnard on 1 January 2010 (2 pages)
14 December 2009Amended group of companies' accounts made up to 31 December 2008 (29 pages)
14 December 2009Amended group of companies' accounts made up to 31 December 2008 (29 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
20 July 2009Return made up to 09/06/09; full list of members (5 pages)
20 July 2009Return made up to 09/06/09; full list of members (5 pages)
14 November 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
14 November 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
9 October 2008Appointment terminate, director paul bryan druckman logged form (1 page)
9 October 2008Appointment terminate, director paul bryan druckman logged form (1 page)
19 September 2008Return made up to 09/06/08; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 September 2008Return made up to 09/06/08; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
21 October 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
24 September 2007Return made up to 09/06/07; no change of members (8 pages)
24 September 2007Return made up to 09/06/07; no change of members (8 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
19 September 2006Full accounts made up to 31 December 2005 (21 pages)
19 September 2006Full accounts made up to 31 December 2005 (21 pages)
16 June 2006Return made up to 09/06/06; full list of members (9 pages)
16 June 2006Return made up to 09/06/06; full list of members (9 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 February 2006Return made up to 09/06/05; full list of members (8 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Return made up to 09/06/05; full list of members (8 pages)
14 February 2006New director appointed (2 pages)
7 December 2005Particulars of mortgage/charge (5 pages)
7 December 2005Particulars of mortgage/charge (5 pages)
14 July 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
14 July 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
13 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
13 July 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
25 February 2005Statement of affairs (39 pages)
25 February 2005Ad 13/01/05--------- £ si 16151816@1=16151816 £ ic 100/16151916 (2 pages)
25 February 2005Statement of affairs (39 pages)
25 February 2005Ad 13/01/05--------- £ si 16151816@1=16151816 £ ic 100/16151916 (2 pages)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2005Nc inc already adjusted 13/01/05 (1 page)
7 February 2005Nc inc already adjusted 13/01/05 (1 page)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
2 September 2004Return made up to 09/06/04; full list of members (8 pages)
2 September 2004Return made up to 09/06/04; full list of members (8 pages)
24 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
24 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
7 August 2003Secretary resigned;director resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
7 August 2003Director resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned;director resigned (1 page)
12 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
12 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
3 September 2002Return made up to 09/06/02; full list of members (9 pages)
3 September 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
3 September 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
3 September 2002Return made up to 09/06/02; full list of members (9 pages)
6 July 2001Return made up to 09/06/01; full list of members (8 pages)
6 July 2001Return made up to 09/06/01; full list of members (8 pages)
25 September 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
18 September 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 1999Return made up to 09/06/99; full list of members (8 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Return made up to 09/06/99; full list of members (8 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Registered office changed on 15/06/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Registered office changed on 15/06/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998Secretary resigned (1 page)
9 June 1998Incorporation (16 pages)
9 June 1998Incorporation (16 pages)