Company NameKite, Warren & Wilson Limited
Company StatusDissolved
Company Number03586926
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date29 July 2018 (5 years, 8 months ago)
Previous NameMagnes Associates Limited

Business Activity

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

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed08 May 2015(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 29 July 2018)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(19 years, 1 month after company formation)
Appointment Duration12 months (closed 29 July 2018)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Mark Rhoderick Wylie Warren
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address70 Margravine Gardens
London
W6 8RJ
Director NameDavid John Carmichael
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(6 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 February 2010)
RoleChartered Accountant
Correspondence Address33 Etheldene Avenue
London
N10 3QG
Secretary NameDavid John Carmichael
NationalityBritish
StatusResigned
Appointed21 December 1998(6 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 February 2010)
RoleChartered Accountant
Correspondence Address33 Etheldene Avenue
London
N10 3QG
Director NameRaymond Michael Kite
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(6 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (resigned 08 May 2015)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressElmwood
18 Greenway
Brentwood
Essex
CM13 2NR
Director NameMr Peter James Hicks
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(6 months, 2 weeks after company formation)
Appointment Duration12 years, 12 months (resigned 31 December 2011)
RoleLloyds Insurance Broker
Country of ResidenceEngland
Correspondence Address24 Horn Lane
Woodford Green
Essex
IG8 9AA
Director NameMr Thomas David Wilson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(7 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 05 May 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Angus Geoffrey Michael Priestley Simpson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address133 Houndsditch
London
EC3A 7BX
Director NameMr Carl Thomas Gray
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2010(11 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Rodney Charles Eccleston
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(12 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 May 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address133 Houndsditch
London
EC3A 7BX
Director NameMr William Paul Costantini
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2015(16 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 October 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(16 years, 10 months after company formation)
Appointment Duration12 months (resigned 05 May 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(16 years, 10 months after company formation)
Appointment Duration12 months (resigned 05 May 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2015(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF
Secretary NameApex Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF

Contact

Websitekwwltd.com
Telephone020 74446000
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

125k at £1Kite Warren & Wilson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£629,596
Cash£990,612
Current Liabilities£3,725,840

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 December 2001Delivered on: 18 December 2001
Satisfied on: 30 April 2015
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

29 July 2018Final Gazette dissolved following liquidation (1 page)
29 April 2018Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
4 September 2017Declaration of solvency (6 pages)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Declaration of solvency (6 pages)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
12 July 2017Full accounts made up to 31 December 2016 (20 pages)
12 July 2017Full accounts made up to 31 December 2016 (20 pages)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Statement by Directors (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Statement by Directors (1 page)
26 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
26 June 2017Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
23 November 2016Second filing of the annual return made up to 24 June 2016 (18 pages)
23 November 2016Second filing of the annual return made up to 24 June 2016 (18 pages)
27 October 2016Statement of company's objects (2 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 October 2016Statement of company's objects (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 125,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/11/2016
(6 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 125,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/11/2016
(6 pages)
3 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
3 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
5 May 2016Termination of appointment of John David Sutton as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Mark Rhoderick Wylie Warren as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Toby James Humphreys as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Mark Rhoderick Wylie Warren as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Thomas David Wilson as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of John David Sutton as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Thomas David Wilson as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Thomas David Wilson as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Thomas David Wilson as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Toby James Humphreys as a director on 5 May 2016 (1 page)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
9 November 2015Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page)
21 August 2015Auditor's resignation (1 page)
21 August 2015Auditor's resignation (1 page)
14 August 2015Termination of appointment of Carl Thomas Gray as a director on 31 July 2015 (1 page)
14 August 2015Termination of appointment of Carl Thomas Gray as a director on 31 July 2015 (1 page)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 125,000
(11 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 125,000
(11 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
20 May 2015Appointment of Mr William Frederick Goldstein as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr William Frederick Goldstein as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr William Frederick Goldstein as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr William Paul Costantini as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr William Paul Costantini as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr William Paul Costantini as a director on 8 May 2015 (2 pages)
19 May 2015Termination of appointment of Rodney Charles Eccleston as a director on 8 May 2015 (1 page)
19 May 2015Registered office address changed from 133 Houndsditch London EC3A 7BX England to 100 Leadenhall Street London EC3A 3BP on 19 May 2015 (1 page)
19 May 2015Appointment of Mr John David Sutton as a director on 8 May 2015 (2 pages)
19 May 2015Termination of appointment of Rodney Charles Eccleston as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of Angus Geoffrey Michael Priestley Simpson as a director on 8 May 2015 (1 page)
19 May 2015Appointment of Mr Toby James Humphreys as a director on 8 May 2015 (2 pages)
19 May 2015Termination of appointment of Angus Geoffrey Michael Priestley Simpson as a director on 8 May 2015 (1 page)
19 May 2015Appointment of Mr John Gerard Owens as a director on 8 May 2015 (2 pages)
19 May 2015Termination of appointment of Raymond Michael Kite as a director on 8 May 2015 (1 page)
19 May 2015Appointment of Mr Peter John Burton as a secretary on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr John Gerard Owens as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr John David Sutton as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr John David Sutton as a director on 8 May 2015 (2 pages)
19 May 2015Registered office address changed from , 133 Houndsditch, London, EC3A 7BX, England to 100 Leadenhall Street London EC3A 3BP on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Rodney Charles Eccleston as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of Raymond Michael Kite as a director on 8 May 2015 (1 page)
19 May 2015Appointment of Mr Peter John Burton as a secretary on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr John Gerard Owens as a director on 8 May 2015 (2 pages)
19 May 2015Registered office address changed from , 133 Houndsditch, London, EC3A 7BX, England to 100 Leadenhall Street London EC3A 3BP on 19 May 2015 (1 page)
19 May 2015Termination of appointment of Angus Geoffrey Michael Priestley Simpson as a director on 8 May 2015 (1 page)
19 May 2015Appointment of Mr Toby James Humphreys as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr Toby James Humphreys as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr Peter John Burton as a secretary on 8 May 2015 (2 pages)
19 May 2015Termination of appointment of Raymond Michael Kite as a director on 8 May 2015 (1 page)
30 April 2015Satisfaction of charge 1 in full (1 page)
30 April 2015Satisfaction of charge 1 in full (1 page)
9 July 2014Registered office address changed from 2Nd Floor 80 Leadenhall Street London London EC3A 3DH on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 2Nd Floor 80 Leadenhall Street London London EC3A 3DH on 9 July 2014 (1 page)
9 July 2014Registered office address changed from , 2nd Floor, 80 Leadenhall Street, London, London, EC3A 3DH on 9 July 2014 (1 page)
9 July 2014Registered office address changed from , 2nd Floor, 80 Leadenhall Street, London, London, EC3A 3DH on 9 July 2014 (1 page)
27 June 2014Director's details changed for Mark Rhoderick Wylie Warren on 24 June 2014 (2 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 125,000
(7 pages)
27 June 2014Director's details changed for Mark Rhoderick Wylie Warren on 24 June 2014 (2 pages)
27 June 2014Director's details changed for Mr. Angus Geoffrey Michael Priestley Simpson on 24 June 2014 (2 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 125,000
(7 pages)
27 June 2014Director's details changed for Mr. Angus Geoffrey Michael Priestley Simpson on 24 June 2014 (2 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
20 June 2012Full accounts made up to 31 December 2011 (20 pages)
20 June 2012Full accounts made up to 31 December 2011 (20 pages)
20 January 2012Termination of appointment of Peter Hicks as a director (1 page)
20 January 2012Termination of appointment of Peter Hicks as a director (1 page)
21 September 2011Full accounts made up to 31 December 2010 (19 pages)
21 September 2011Full accounts made up to 31 December 2010 (19 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
27 June 2011Director's details changed for Mr Thomas David Wilson on 1 April 2011 (2 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
27 June 2011Director's details changed for Mr Thomas David Wilson on 1 April 2011 (2 pages)
27 June 2011Director's details changed for Mr Thomas David Wilson on 1 April 2011 (2 pages)
6 October 2010Appointment of Mr Rodney Charles Eccleston as a director (2 pages)
6 October 2010Appointment of Mr Rodney Charles Eccleston as a director (2 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Mr Thomas David Wilson on 24 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Thomas David Wilson on 24 June 2010 (2 pages)
21 July 2010Director's details changed for Raymond Michael Kite on 24 June 2010 (2 pages)
21 July 2010Director's details changed for Peter James Hicks on 24 June 2010 (2 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Raymond Michael Kite on 24 June 2010 (2 pages)
21 July 2010Director's details changed for Peter James Hicks on 24 June 2010 (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (20 pages)
14 April 2010Full accounts made up to 31 December 2009 (20 pages)
15 March 2010Termination of appointment of David Carmichael as a director (1 page)
15 March 2010Termination of appointment of David Carmichael as a director (1 page)
1 March 2010Appointment of Mr Carl Thomas Gray as a director (2 pages)
1 March 2010Appointment of Mr Carl Thomas Gray as a director (2 pages)
26 February 2010Termination of appointment of David Carmichael as a secretary (1 page)
26 February 2010Appointment of Mr Angus Geoffrey Michael Priestley Simpson as a director (2 pages)
26 February 2010Termination of appointment of David Carmichael as a secretary (1 page)
26 February 2010Appointment of Mr Angus Geoffrey Michael Priestley Simpson as a director (2 pages)
18 February 2010Registered office address changed from , 1st Floor, 19-21 Great Tower Street, London, EC3R 5AR on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 1St Floor 19-21 Great Tower Street London EC3R 5AR on 18 February 2010 (1 page)
18 February 2010Registered office address changed from , 1st Floor, 19-21 Great Tower Street, London, EC3R 5AR on 18 February 2010 (1 page)
27 August 2009Full accounts made up to 31 December 2008 (20 pages)
27 August 2009Full accounts made up to 31 December 2008 (20 pages)
15 July 2009Director's change of particulars / thomas wilson / 02/12/2008 (1 page)
15 July 2009Return made up to 24/06/09; full list of members (4 pages)
15 July 2009Return made up to 24/06/09; full list of members (4 pages)
15 July 2009Director's change of particulars / thomas wilson / 02/12/2008 (1 page)
4 July 2008Return made up to 24/06/08; full list of members (4 pages)
4 July 2008Return made up to 24/06/08; full list of members (4 pages)
6 May 2008Full accounts made up to 31 December 2007 (16 pages)
6 May 2008Full accounts made up to 31 December 2007 (16 pages)
12 July 2007Return made up to 24/06/07; full list of members (3 pages)
12 July 2007Return made up to 24/06/07; full list of members (3 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
30 April 2007Full accounts made up to 31 December 2006 (18 pages)
30 April 2007Full accounts made up to 31 December 2006 (18 pages)
5 September 2006Full accounts made up to 31 December 2005 (15 pages)
5 September 2006Full accounts made up to 31 December 2005 (15 pages)
7 July 2006Return made up to 24/06/06; full list of members (3 pages)
7 July 2006Return made up to 24/06/06; full list of members (3 pages)
7 July 2005Full accounts made up to 31 December 2004 (14 pages)
7 July 2005Full accounts made up to 31 December 2004 (14 pages)
29 June 2005Return made up to 24/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
29 June 2005Return made up to 24/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
7 October 2004Registered office changed on 07/10/04 from: 140 minories london EC3N 1NT (1 page)
7 October 2004Registered office changed on 07/10/04 from: 140 minories, london, EC3N 1NT (1 page)
6 October 2004Full accounts made up to 31 December 2003 (15 pages)
6 October 2004Full accounts made up to 31 December 2003 (15 pages)
6 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 July 2004Return made up to 24/06/04; no change of members (8 pages)
13 July 2004Return made up to 24/06/04; no change of members (8 pages)
16 August 2003Full accounts made up to 31 December 2002 (13 pages)
16 August 2003Full accounts made up to 31 December 2002 (13 pages)
2 July 2003Return made up to 24/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2003Return made up to 24/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2002Return made up to 24/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2002Return made up to 24/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2002Full accounts made up to 31 December 2001 (15 pages)
22 May 2002Full accounts made up to 31 December 2001 (15 pages)
5 April 2002Accounting reference date extended from 23/12/01 to 31/12/01 (1 page)
5 April 2002Accounting reference date extended from 23/12/01 to 31/12/01 (1 page)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
15 October 2001Registered office changed on 15/10/01 from: 63 mansell street london E1 8AN (1 page)
15 October 2001Registered office changed on 15/10/01 from: 63 mansell street, london, E1 8AN (1 page)
2 July 2001Return made up to 24/06/01; full list of members (8 pages)
2 July 2001Return made up to 24/06/01; full list of members (8 pages)
27 June 2001Full accounts made up to 30 December 2000 (14 pages)
27 June 2001Full accounts made up to 30 December 2000 (14 pages)
4 July 2000Return made up to 24/06/00; full list of members (9 pages)
4 July 2000Return made up to 24/06/00; full list of members (9 pages)
25 April 2000Full accounts made up to 30 December 1999 (13 pages)
25 April 2000Full accounts made up to 30 December 1999 (13 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
27 January 2000Ad 30/12/99--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
27 January 2000Statement of rights attached to allotted shares (3 pages)
27 January 2000Nc inc already adjusted 30/12/99 (2 pages)
27 January 2000Statement of rights attached to allotted shares (3 pages)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
27 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(19 pages)
27 January 2000Nc inc already adjusted 30/12/99 (2 pages)
27 January 2000Ad 30/12/99--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
27 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 August 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
5 August 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
5 August 1999£ nc 50000/100000 25/03/99 (1 page)
5 August 1999£ nc 50000/100000 25/03/99 (1 page)
5 August 1999Ad 25/03/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
5 August 1999Ad 25/03/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
9 April 1999Ad 02/01/99--------- £ si 10000@1=10000 £ ic 39999/49999 (3 pages)
9 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
9 April 1999Ad 30/12/98--------- £ si [email protected]=10000 £ ic 29999/39999 (12 pages)
9 April 1999Ad 02/01/99--------- £ si 10000@1=10000 £ ic 39999/49999 (3 pages)
9 April 1999Accounting reference date extended from 30/06/99 to 23/12/99 (1 page)
9 April 1999Registered office changed on 09/04/99 from: 70 margravine gardens london W6 8RJ (1 page)
9 April 1999Accounting reference date extended from 30/06/99 to 23/12/99 (1 page)
9 April 1999£ nc 1000/50000 30/12/98 (1 page)
9 April 1999Ad 30/12/98--------- £ si 29998@1=29998 £ ic 1/29999 (7 pages)
9 April 1999Ad 01/09/98--------- £ si 1@1=1 £ ic 49999/50000 (2 pages)
9 April 1999£ nc 1000/50000 30/12/98 (1 page)
9 April 1999Registered office changed on 09/04/99 from: 70 margravine gardens, london, W6 8RJ (1 page)
9 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
9 April 1999Ad 01/09/98--------- £ si 1@1=1 £ ic 49999/50000 (2 pages)
9 April 1999Ad 30/12/98--------- £ si 29998@1=29998 £ ic 1/29999 (7 pages)
9 April 1999Ad 30/12/98--------- £ si [email protected]=10000 £ ic 29999/39999 (12 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
29 December 1998New secretary appointed;new director appointed (3 pages)
29 December 1998New secretary appointed;new director appointed (3 pages)
24 September 1998Company name changed magnes associates LIMITED\certificate issued on 25/09/98 (2 pages)
24 September 1998Company name changed magnes associates LIMITED\certificate issued on 25/09/98 (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: chancery house york road birmingham B23 6TF (1 page)
8 July 1998Registered office changed on 08/07/98 from: chancery house york road, birmingham, B23 6TF (1 page)
24 June 1998Incorporation (16 pages)
24 June 1998Incorporation (16 pages)