Company NameGet Cover Plc
DirectorsGabriel Paul Warren and Richard John Gildea
Company StatusActive
Company Number03610631
CategoryPublic Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Previous NameTravel And Medical Insurance Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMiss Charlotte Jayne Green
StatusCurrent
Appointed19 October 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address8th Floor 17 Bevis Marks
London
EC3A 7LN
Director NameMr Gabriel Paul Warren
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Operating Officer And Director
Country of ResidenceEngland
Correspondence Address60 Wensleydale Road
Hampton
TW12 2LX
Director NameMr Richard John Gildea
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive Officer And Director
Country of ResidenceEngland
Correspondence Address60 Wensleydale Road
Hampton
TW12 2LX
Director NameMr Edward Gordon Mears
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address16 Broomhouse Road
London
SW6 3QX
Director NameMr Michael John Turner
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleInsurance Consultant
Correspondence Address19 North Drive
Orpington
Kent
BR6 9PG
Secretary NameMr Michael John Turner
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleInsurance Consultant
Correspondence Address19 North Drive
Orpington
Kent
BR6 9PG
Secretary NameMrs Dolores Maria Turner
NationalityBritish
StatusResigned
Appointed27 May 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 December 2006)
RoleSecretary
Correspondence Address19 North Drive
Orpington
Kent
BR6 9PG
Director NameMrs Dolores Maria Turner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 April 2010)
RoleCompany Director
Correspondence Address11 Abbey Close
Orpington
Kent
BR6 9BF
Secretary NameIan Roberston
NationalityBritish
StatusResigned
Appointed07 December 2006(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2010)
RoleCredit Controller
Correspondence Address26 Fenton Close
Chislehurst
Kent
BR7 6ED
Director NameMr Robert Malcolm Pole
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(9 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 November 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Wordsworth Way
Dartford
Kent
DA1 5NY
Secretary NameMrs Dolores Maria Turner
StatusResigned
Appointed25 January 2010(11 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 April 2010)
RoleCompany Director
Correspondence Address11 Abbey Close
Orpington
Kent
BR6 9BF
Director NameMr Clive Baron Saron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(11 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey Gardens
London
NW8 9AT
Director NameMr Arie Kremeris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed02 June 2010(11 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 November 2019)
RoleAccountant
Country of ResidenceCanada
Correspondence Address477 Douglas Avenue
Toronto
Ontario Mgm 1h6
Canada
Director NameMr Clive Baron Saron
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(18 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Michael Jon Cranfield
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(18 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngels Den High Street
Maresfield
East Sussex
TN22 2EH
Director NameMr Keith David Beekmeyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2022(24 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Wensleydale Road
Hampton
TW12 2LX
Director NameMr Julian Gerard Jammine
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2022(24 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 June 2023)
RoleChief Financial Officer & Director
Country of ResidenceEngland
Correspondence Address60 Wensleydale Road
Hampton
TW12 2LX
Director NameMr Andrew Malcolm Bye
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2022(24 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 June 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address8th Floor 17 Bevis Marks
London
EC3A 7LN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitetravelandmedical.co.uk

Location

Registered Address17 Bevis Marks
8th Floor
London
EC3A 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sea Class LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£998,039
Current Liabilities£30,976

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due13 June 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

8 July 2004Delivered on: 22 July 2004
Persons entitled: Robert West Consulting Limited

Classification: Rent deposit deed
Secured details: £8,593.75 due or to become due from the company to the chargee.
Particulars: The interest of robert west consulting limited in the deposit account opened by robert west consulting limited account no. 40-18-22 41812955.
Outstanding

Filing History

3 January 2024Register inspection address has been changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 17 Bevis Marks Bevis Marks London EC3A 7LN (1 page)
2 January 2024Confirmation statement made on 6 December 2023 with no updates (3 pages)
8 December 2023Registered office address changed from 60 Wensleydale Road Hampton TW12 2LX England to 17 Bevis Marks 8th Floor London EC3A 7LN on 8 December 2023 (1 page)
27 June 2023Termination of appointment of Julian Gerard Jammine as a director on 15 June 2023 (1 page)
27 June 2023Termination of appointment of Andrew Malcolm Bye as a director on 15 June 2023 (1 page)
27 June 2023Termination of appointment of Keith David Beekmeyer as a director on 15 June 2023 (1 page)
6 December 2022Confirmation statement made on 6 December 2022 with updates (5 pages)
6 December 2022Notification of Nfg Sarl as a person with significant control on 1 October 2022 (2 pages)
6 December 2022Cessation of Newpoint Insurance Brokers Limited as a person with significant control on 1 October 2022 (1 page)
2 December 2022Balance Sheet (1 page)
2 December 2022Auditor's statement (2 pages)
2 December 2022Re-registration from a private company to a public company (5 pages)
2 December 2022Auditor's report (2 pages)
2 December 2022Certificate of re-registration from Private to Public Limited Company (1 page)
2 December 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 December 2022Re-registration of Memorandum and Articles (40 pages)
7 November 2022Director's details changed for Mr Andrew Malcolm Bye on 7 November 2022 (2 pages)
7 November 2022Secretary's details changed for Miss Charlotte Jayne Green on 7 November 2022 (1 page)
28 October 2022Micro company accounts made up to 30 September 2022 (3 pages)
27 October 2022Appointment of Mr Andrew Malcolm Bye as a director on 26 October 2022 (2 pages)
27 October 2022Company name changed travel and medical insurance services LTD\certificate issued on 27/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-26
(3 pages)
27 October 2022Appointment of Mr Julian Gerard Jammine as a director on 26 October 2022 (2 pages)
26 October 2022Termination of appointment of Michael Jon Cranfield as a director on 19 October 2022 (1 page)
26 October 2022Notification of Newpoint Insurance Brokers Limited as a person with significant control on 10 June 2021 (2 pages)
26 October 2022Appointment of Mr Richard John Gildea as a director on 26 October 2022 (2 pages)
26 October 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
26 October 2022Appointment of Mr Keith David Beekmeyer as a director on 19 October 2022 (2 pages)
26 October 2022Appointment of Mr Gabriel Paul Warren as a director on 26 October 2022 (2 pages)
26 October 2022Appointment of Miss Charlotte Jayne Green as a secretary on 19 October 2022 (2 pages)
26 October 2022Cessation of Linkham Services Limited as a person with significant control on 10 June 2021 (1 page)
26 October 2022Registered office address changed from 15 East Links Tollgate Eastleigh Hampshire SO53 3TG United Kingdom to 60 Wensleydale Road Hampton TW12 2LX on 26 October 2022 (1 page)
20 October 2022Compulsory strike-off action has been discontinued (1 page)
19 October 2022Micro company accounts made up to 30 September 2021 (3 pages)
11 October 2022Compulsory strike-off action has been suspended (1 page)
9 February 2022Confirmation statement made on 29 October 2021 with no updates (3 pages)
9 November 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 March 2021Termination of appointment of Clive Baron Saron as a director on 6 November 2019 (1 page)
30 March 2021Termination of appointment of Arie Kremeris as a director on 7 November 2019 (1 page)
24 November 2020Withdrawal of a person with significant control statement on 24 November 2020 (2 pages)
24 November 2020Notification of Linkham Services Limited as a person with significant control on 14 November 2019 (2 pages)
24 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
20 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
5 March 2020Registered office address changed from West House 46 High Street Orpington Kent BR6 0JQ to 15 East Links Tollgate Eastleigh Hampshire SO53 3TG on 5 March 2020 (1 page)
5 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
1 November 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
24 September 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
17 October 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
22 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
7 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
3 August 2018Director's details changed for Mr Clive Baron Saron on 25 July 2018 (2 pages)
6 October 2017Notification of a person with significant control statement (2 pages)
6 October 2017Notification of a person with significant control statement (2 pages)
4 October 2017Cessation of Zaredhin Jaunbaccus as a person with significant control on 5 August 2017 (1 page)
4 October 2017Cessation of Jason Barr as a person with significant control on 5 August 2017 (1 page)
4 October 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
4 October 2017Cessation of Zaredhin Jaunbaccus as a person with significant control on 5 August 2017 (1 page)
4 October 2017Cessation of Jason Barr as a person with significant control on 5 August 2017 (1 page)
4 October 2017Cessation of Zaredhin Jaunbaccus as a person with significant control on 5 August 2017 (1 page)
4 October 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
4 October 2017Cessation of Christian Reichart as a person with significant control on 5 August 2017 (1 page)
4 October 2017Cessation of Christian Reichart as a person with significant control on 5 August 2017 (1 page)
4 October 2017Cessation of Jason Barr as a person with significant control on 5 August 2017 (1 page)
4 October 2017Cessation of Jason Barr as a person with significant control on 5 August 2017 (1 page)
4 October 2017Cessation of Hilton Schindler as a person with significant control on 5 August 2017 (1 page)
4 October 2017Cessation of Hilton Schindler as a person with significant control on 5 August 2017 (1 page)
4 October 2017Cessation of Christian Reichart as a person with significant control on 5 August 2017 (1 page)
4 October 2017Cessation of Hilton Schindler as a person with significant control on 5 August 2017 (1 page)
4 October 2017Cessation of Christian Reichart as a person with significant control on 5 August 2017 (1 page)
4 October 2017Cessation of Hilton Schindler as a person with significant control on 5 August 2017 (1 page)
4 October 2017Cessation of Zaredhin Jaunbaccus as a person with significant control on 5 August 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 July 2017Satisfaction of charge 1 in full (4 pages)
26 July 2017Appointment of Mr Michael Cranfield as a director on 11 July 2017 (2 pages)
26 July 2017Satisfaction of charge 1 in full (4 pages)
26 July 2017Appointment of Mr Michael Cranfield as a director on 11 July 2017 (2 pages)
16 May 2017Director's details changed for Mr Clive Baron Saron on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Clive Baron Saron on 16 May 2017 (2 pages)
15 November 2016Appointment of Mr Clive Baron Saron as a director on 11 November 2016 (2 pages)
15 November 2016Appointment of Mr Clive Baron Saron as a director on 11 November 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 September 2016Confirmation statement made on 5 August 2016 with updates (13 pages)
8 September 2016Confirmation statement made on 5 August 2016 with updates (13 pages)
20 November 2015Termination of appointment of Robert Malcolm Pole as a director on 18 November 2015 (1 page)
20 November 2015Termination of appointment of Robert Malcolm Pole as a director on 18 November 2015 (1 page)
13 November 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
15 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
15 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
4 August 2015Termination of appointment of Clive Baron Saron as a director on 29 July 2015 (1 page)
4 August 2015Termination of appointment of Clive Baron Saron as a director on 29 July 2015 (1 page)
6 July 2015Register inspection address has been changed from 510 Centennial Park, Centennial Avenue Elstree Hertfordshire WD6 3FG United Kingdom to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page)
6 July 2015Register inspection address has been changed from 510 Centennial Park, Centennial Avenue Elstree Hertfordshire WD6 3FG United Kingdom to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
18 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
18 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Director's details changed for Robert Malcolm Pole on 5 August 2010 (2 pages)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Director's details changed for Robert Malcolm Pole on 5 August 2010 (2 pages)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Director's details changed for Robert Malcolm Pole on 5 August 2010 (2 pages)
8 July 2010Appointment of Arie Kremeris as a director (3 pages)
8 July 2010Appointment of Arie Kremeris as a director (3 pages)
30 April 2010Appointment of Mr Clive Baron Saron as a director (3 pages)
30 April 2010Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 30 April 2010 (2 pages)
30 April 2010Termination of appointment of Dolores Turner as a director (2 pages)
30 April 2010Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 30 April 2010 (2 pages)
30 April 2010Termination of appointment of Dolores Turner as a secretary (2 pages)
30 April 2010Appointment of Mr Clive Baron Saron as a director (3 pages)
30 April 2010Termination of appointment of Dolores Turner as a director (2 pages)
30 April 2010Termination of appointment of Dolores Turner as a secretary (2 pages)
5 February 2010Appointment of Mrs Dolores Maria Turner as a secretary (1 page)
5 February 2010Appointment of Mrs Dolores Maria Turner as a secretary (1 page)
5 February 2010Termination of appointment of Ian Roberston as a secretary (1 page)
5 February 2010Termination of appointment of Ian Roberston as a secretary (1 page)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 August 2009Return made up to 05/08/09; full list of members (3 pages)
13 August 2009Return made up to 05/08/09; full list of members (3 pages)
24 October 2008Return made up to 05/08/08; full list of members (4 pages)
24 October 2008Director's change of particulars / dolores turner / 14/03/2008 (1 page)
24 October 2008Director's change of particulars / dolores turner / 14/03/2008 (1 page)
24 October 2008Return made up to 05/08/08; full list of members (4 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 May 2008Director appointed robert malcolm pole (2 pages)
13 May 2008Director appointed robert malcolm pole (2 pages)
25 September 2007Return made up to 05/08/07; full list of members (2 pages)
25 September 2007Return made up to 05/08/07; full list of members (2 pages)
30 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006New director appointed (2 pages)
15 September 2006Return made up to 05/08/06; full list of members (6 pages)
15 September 2006Return made up to 05/08/06; full list of members (6 pages)
7 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 August 2005Return made up to 05/08/05; full list of members (6 pages)
8 August 2005Return made up to 05/08/05; full list of members (6 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 October 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
15 October 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
10 September 2004Accounts for a small company made up to 30 June 2004 (6 pages)
10 September 2004Accounts for a small company made up to 30 June 2003 (6 pages)
10 September 2004Accounts for a small company made up to 30 June 2004 (6 pages)
10 September 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 September 2004Return made up to 05/08/04; full list of members (6 pages)
9 September 2004Return made up to 05/08/04; full list of members (6 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New secretary appointed (2 pages)
15 December 2003Return made up to 05/08/03; full list of members (7 pages)
15 December 2003Return made up to 05/08/03; full list of members (7 pages)
23 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
23 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
11 September 2002Return made up to 05/08/02; full list of members (7 pages)
11 September 2002Return made up to 05/08/02; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
2 May 2002Return made up to 05/08/01; full list of members (7 pages)
2 May 2002Return made up to 05/08/01; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
30 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
30 May 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
6 September 2000Return made up to 05/08/00; full list of members (6 pages)
6 September 2000Return made up to 05/08/00; full list of members (6 pages)
31 July 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
31 July 2000Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
31 July 2000Ad 23/11/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
31 July 2000Ad 23/11/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 February 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
18 February 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
7 December 1999Compulsory strike-off action has been discontinued (1 page)
7 December 1999Compulsory strike-off action has been discontinued (1 page)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999New secretary appointed;new director appointed (2 pages)
1 December 1999Return made up to 05/08/99; full list of members (6 pages)
1 December 1999Return made up to 05/08/99; full list of members (6 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: 152 city road london EC1V 2NX (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999Registered office changed on 01/12/99 from: 152 city road london EC1V 2NX (1 page)
9 November 1999First Gazette notice for compulsory strike-off (1 page)
9 November 1999First Gazette notice for compulsory strike-off (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
5 August 1998Incorporation (4 pages)
5 August 1998Incorporation (4 pages)