London
EC3A 3BP
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Peter John Burton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(19 years, 1 month after company formation) |
Appointment Duration | 12 months (closed 29 July 2018) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Mark Rhoderick Wylie Warren |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 70 Margravine Gardens London W6 8RJ |
Director Name | David John Carmichael |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 33 Etheldene Avenue London N10 3QG |
Secretary Name | David John Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 33 Etheldene Avenue London N10 3QG |
Director Name | Raymond Michael Kite |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (resigned 08 May 2015) |
Role | Lloyds Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Elmwood 18 Greenway Brentwood Essex CM13 2NR |
Director Name | Mr Peter James Hicks |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 12 months (resigned 31 December 2011) |
Role | Lloyds Insurance Broker |
Country of Residence | England |
Correspondence Address | 24 Horn Lane Woodford Green Essex IG8 9AA |
Director Name | Mr Thomas David Wilson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (resigned 05 May 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Angus Geoffrey Michael Priestley Simpson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 133 Houndsditch London EC3A 7BX |
Director Name | Mr Carl Thomas Gray |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2010(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Rodney Charles Eccleston |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 May 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Houndsditch London EC3A 7BX |
Director Name | Mr William Paul Costantini |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2015(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 October 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(16 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 05 May 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(16 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 05 May 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2015(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Apex Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Secretary Name | Apex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Website | kwwltd.com |
---|---|
Telephone | 020 74446000 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
125k at £1 | Kite Warren & Wilson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £629,596 |
Cash | £990,612 |
Current Liabilities | £3,725,840 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 December 2001 | Delivered 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 |
---|
29 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered 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 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered 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 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
4 September 2017 | Declaration of solvency (6 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Resolutions
|
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Declaration of solvency (6 pages) |
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Resolutions
|
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Resolutions
|
27 June 2017 | Statement by Directors (1 page) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 November 2016 | Second filing of the annual return made up to 24 June 2016 (18 pages) |
23 November 2016 | Second filing of the annual return made up to 24 June 2016 (18 pages) |
27 October 2016 | Statement of company's objects (2 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Statement of company's objects (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
3 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
3 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
5 May 2016 | Termination of appointment of John David Sutton as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Mark Rhoderick Wylie Warren as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Toby James Humphreys as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Mark Rhoderick Wylie Warren as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Thomas David Wilson as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of John David Sutton as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Thomas David Wilson as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Thomas David Wilson as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Thomas David Wilson as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Toby James Humphreys as a director on 5 May 2016 (1 page) |
9 November 2015 | Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page) |
21 August 2015 | Auditor's resignation (1 page) |
21 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Termination of appointment of Carl Thomas Gray as a director on 31 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Carl Thomas Gray as a director on 31 July 2015 (1 page) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
21 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
20 May 2015 | Appointment of Mr William Frederick Goldstein as a director on 8 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr William Frederick Goldstein as a director on 8 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr William Frederick Goldstein as a director on 8 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr William Paul Costantini as a director on 8 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr William Paul Costantini as a director on 8 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr William Paul Costantini as a director on 8 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Rodney Charles Eccleston as a director on 8 May 2015 (1 page) |
19 May 2015 | Registered 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 2015 | Appointment of Mr John David Sutton as a director on 8 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Rodney Charles Eccleston as a director on 8 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Angus Geoffrey Michael Priestley Simpson as a director on 8 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Toby James Humphreys as a director on 8 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Angus Geoffrey Michael Priestley Simpson as a director on 8 May 2015 (1 page) |
19 May 2015 | Appointment of Mr John Gerard Owens as a director on 8 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Raymond Michael Kite as a director on 8 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Peter John Burton as a secretary on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr John Gerard Owens as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr John David Sutton as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr John David Sutton as a director on 8 May 2015 (2 pages) |
19 May 2015 | Registered 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 2015 | Termination of appointment of Rodney Charles Eccleston as a director on 8 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Raymond Michael Kite as a director on 8 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Peter John Burton as a secretary on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr John Gerard Owens as a director on 8 May 2015 (2 pages) |
19 May 2015 | Registered 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 2015 | Termination of appointment of Angus Geoffrey Michael Priestley Simpson as a director on 8 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Toby James Humphreys as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Toby James Humphreys as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Peter John Burton as a secretary on 8 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Raymond Michael Kite as a director on 8 May 2015 (1 page) |
30 April 2015 | Satisfaction of charge 1 in full (1 page) |
30 April 2015 | Satisfaction of charge 1 in full (1 page) |
9 July 2014 | Registered office address changed from 2Nd Floor 80 Leadenhall Street London London EC3A 3DH on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 2Nd Floor 80 Leadenhall Street London London EC3A 3DH on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from , 2nd Floor, 80 Leadenhall Street, London, London, EC3A 3DH on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from , 2nd Floor, 80 Leadenhall Street, London, London, EC3A 3DH on 9 July 2014 (1 page) |
27 June 2014 | Director's details changed for Mark Rhoderick Wylie Warren on 24 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Mark Rhoderick Wylie Warren on 24 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Mr. Angus Geoffrey Michael Priestley Simpson on 24 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Mr. Angus Geoffrey Michael Priestley Simpson on 24 June 2014 (2 pages) |
17 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 January 2012 | Termination of appointment of Peter Hicks as a director (1 page) |
20 January 2012 | Termination of appointment of Peter Hicks as a director (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Director's details changed for Mr Thomas David Wilson on 1 April 2011 (2 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Director's details changed for Mr Thomas David Wilson on 1 April 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Thomas David Wilson on 1 April 2011 (2 pages) |
6 October 2010 | Appointment of Mr Rodney Charles Eccleston as a director (2 pages) |
6 October 2010 | Appointment of Mr Rodney Charles Eccleston as a director (2 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Mr Thomas David Wilson on 24 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Thomas David Wilson on 24 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Raymond Michael Kite on 24 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Peter James Hicks on 24 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Raymond Michael Kite on 24 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Peter James Hicks on 24 June 2010 (2 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 March 2010 | Termination of appointment of David Carmichael as a director (1 page) |
15 March 2010 | Termination of appointment of David Carmichael as a director (1 page) |
1 March 2010 | Appointment of Mr Carl Thomas Gray as a director (2 pages) |
1 March 2010 | Appointment of Mr Carl Thomas Gray as a director (2 pages) |
26 February 2010 | Termination of appointment of David Carmichael as a secretary (1 page) |
26 February 2010 | Appointment of Mr Angus Geoffrey Michael Priestley Simpson as a director (2 pages) |
26 February 2010 | Termination of appointment of David Carmichael as a secretary (1 page) |
26 February 2010 | Appointment of Mr Angus Geoffrey Michael Priestley Simpson as a director (2 pages) |
18 February 2010 | Registered office address changed from , 1st Floor, 19-21 Great Tower Street, London, EC3R 5AR on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from 1St Floor 19-21 Great Tower Street London EC3R 5AR on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from , 1st Floor, 19-21 Great Tower Street, London, EC3R 5AR on 18 February 2010 (1 page) |
27 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 July 2009 | Director's change of particulars / thomas wilson / 02/12/2008 (1 page) |
15 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / thomas wilson / 02/12/2008 (1 page) |
4 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
12 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
30 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 June 2005 | Return made up to 24/06/05; full list of members
|
29 June 2005 | Return made up to 24/06/05; full list of members
|
7 October 2004 | Registered office changed on 07/10/04 from: 140 minories london EC3N 1NT (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: 140 minories, london, EC3N 1NT (1 page) |
6 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
13 July 2004 | Return made up to 24/06/04; no change of members (8 pages) |
13 July 2004 | Return made up to 24/06/04; no change of members (8 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 July 2003 | Return made up to 24/06/03; no change of members
|
2 July 2003 | Return made up to 24/06/03; no change of members
|
3 July 2002 | Return made up to 24/06/02; full list of members
|
3 July 2002 | Return made up to 24/06/02; full list of members
|
22 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 April 2002 | Accounting reference date extended from 23/12/01 to 31/12/01 (1 page) |
5 April 2002 | Accounting reference date extended from 23/12/01 to 31/12/01 (1 page) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: 63 mansell street london E1 8AN (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 63 mansell street, london, E1 8AN (1 page) |
2 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members (8 pages) |
27 June 2001 | Full accounts made up to 30 December 2000 (14 pages) |
27 June 2001 | Full accounts made up to 30 December 2000 (14 pages) |
4 July 2000 | Return made up to 24/06/00; full list of members (9 pages) |
4 July 2000 | Return made up to 24/06/00; full list of members (9 pages) |
25 April 2000 | Full accounts made up to 30 December 1999 (13 pages) |
25 April 2000 | Full accounts made up to 30 December 1999 (13 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
27 January 2000 | Ad 30/12/99--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages) |
27 January 2000 | Statement of rights attached to allotted shares (3 pages) |
27 January 2000 | Nc inc already adjusted 30/12/99 (2 pages) |
27 January 2000 | Statement of rights attached to allotted shares (3 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
27 January 2000 | Nc inc already adjusted 30/12/99 (2 pages) |
27 January 2000 | Ad 30/12/99--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages) |
27 January 2000 | Resolutions
|
5 August 1999 | Return made up to 24/06/99; full list of members
|
5 August 1999 | Return made up to 24/06/99; full list of members
|
5 August 1999 | £ nc 50000/100000 25/03/99 (1 page) |
5 August 1999 | £ nc 50000/100000 25/03/99 (1 page) |
5 August 1999 | Ad 25/03/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
5 August 1999 | Ad 25/03/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
9 April 1999 | Ad 02/01/99--------- £ si 10000@1=10000 £ ic 39999/49999 (3 pages) |
9 April 1999 | Resolutions
|
9 April 1999 | Ad 30/12/98--------- £ si [email protected]=10000 £ ic 29999/39999 (12 pages) |
9 April 1999 | Ad 02/01/99--------- £ si 10000@1=10000 £ ic 39999/49999 (3 pages) |
9 April 1999 | Accounting reference date extended from 30/06/99 to 23/12/99 (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 70 margravine gardens london W6 8RJ (1 page) |
9 April 1999 | Accounting 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 1999 | Ad 30/12/98--------- £ si 29998@1=29998 £ ic 1/29999 (7 pages) |
9 April 1999 | Ad 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 1999 | Registered office changed on 09/04/99 from: 70 margravine gardens, london, W6 8RJ (1 page) |
9 April 1999 | Resolutions
|
9 April 1999 | Ad 01/09/98--------- £ si 1@1=1 £ ic 49999/50000 (2 pages) |
9 April 1999 | Ad 30/12/98--------- £ si 29998@1=29998 £ ic 1/29999 (7 pages) |
9 April 1999 | Ad 30/12/98--------- £ si [email protected]=10000 £ ic 29999/39999 (12 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
29 December 1998 | New secretary appointed;new director appointed (3 pages) |
29 December 1998 | New secretary appointed;new director appointed (3 pages) |
24 September 1998 | Company name changed magnes associates LIMITED\certificate issued on 25/09/98 (2 pages) |
24 September 1998 | Company name changed magnes associates LIMITED\certificate issued on 25/09/98 (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: chancery house york road birmingham B23 6TF (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: chancery house york road, birmingham, B23 6TF (1 page) |
24 June 1998 | Incorporation (16 pages) |
24 June 1998 | Incorporation (16 pages) |