London
EC3M 4BS
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(17 years, 8 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 William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2016(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 July 2018) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Peter John Burton |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(18 years, 10 months 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 | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Thatch Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PD |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Nicholas William Barnacott |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2002) |
Role | Insurance Broker |
Correspondence Address | 40 Chemin Des Noquets Jambvicle 78440 France |
Director Name | Mr John Silcock |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 May 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 47 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BX |
Director Name | Mr Richard David Lewis Edwards |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage 22 Epping Road Toot Hill Ongar Essex CM5 9SQ |
Director Name | William Wardell Robertson |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 August 2007) |
Role | Insurance Broker |
Correspondence Address | 1 Tyrawley Road London SW6 4QG |
Secretary Name | Mr Richard David Lewis Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 August 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage 22 Epping Road Toot Hill Ongar Essex CM5 9SQ |
Director Name | Mr Alexander Ian Robert France |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 July 2011) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Thorpe Hall Avenue Thorpe Bay Southend On Sea SS1 3AU |
Director Name | Robert Alfred Taylor |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highlands The Hillside Chelsfield Kent BR6 7SD |
Director Name | Mr Nigel Anthony Barton |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm Priors Dean Petersfield Hampshire GU32 1BS |
Secretary Name | Mr Franz Josef Knoblauch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2007(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Skyline Plaza 80 Commercial Road London E1 1NY |
Director Name | Mr Graham Andrew Elliott |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Colhook Farm House Colhook Common Petworth West Sussex GU28 9LE |
Director Name | Mr Ian Pettifor |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chelwood Close Coulsdon Surrey CR5 3EY |
Director Name | Mr Neil Henry |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Harbour Exchange Square London E14 9GG |
Director Name | Joseph Charlton Hunnisett |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 November 2011(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 2015) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | Knox Insurance Brokers Limited 705 Cassells Street North Bay Ontario P1b 4a3 Canada |
Director Name | Mr Bruce Birmingham Knox |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 November 2011(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 December 2015) |
Role | Insurance Broker |
Country of Residence | Canada |
Correspondence Address | Knox Insurance Brokers Limited 705 Cassells Street North Bay Ontario P1b 4a3 Canada |
Director Name | Mr James Barclay Tudor Davies |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2016) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Leslie James Marshall |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (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 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 June 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 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2016(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | DQ Financial Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2011) |
Correspondence Address | 47 Skyline Plaza 80 Commercial Road London E1 1NY |
Secretary Name | DQ Financial Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2011) |
Correspondence Address | 47 Skyline Plaza 80 Commercial Roan London E1 1NY |
Website | rtworldwide.com/ |
---|---|
Telephone | 020 75101234 |
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 |
Year | 2012 |
---|---|
Net Worth | £1,348,456 |
Current Liabilities | £2,237,606 |
Latest Accounts | 31 December 2015 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 June 2003 | Delivered on: 16 June 2003 Satisfied on: 6 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and robertson taylor insurance brokers limited to the chargee. 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 |
---|---|
11 June 2003 | Delivered on: 16 June 2003 Satisfied on: 6 October 2011 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The stocks shares bonds debentures or other securities deposited. See the mortgage charge document for full details. Fully Satisfied |
16 June 1999 | Delivered on: 24 June 1999 Satisfied on: 13 June 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. 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 Entertainment Insurance Partners Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Change of details for Entertainment Insurance Partners Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England 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 | Appointment of a voluntary liquidator (1 page) |
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 | 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 | 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) |
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Resolutions
|
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 July 2016 | Statement of company's objects (2 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Statement of company's objects (2 pages) |
12 July 2016 | Resolutions
|
8 June 2016 | Appointment of Mr William Frederick Goldstein as a director on 1 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr William Frederick Goldstein as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Neil Martin Clayton as a director on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of James Barclay Tudor Davies as a director on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of John Silcock as a director on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Leslie James Marshall as a director on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Neil Martin Clayton as a director on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of James Barclay Tudor Davies as a director on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of John Silcock as a director on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Leslie James Marshall as a director on 1 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 2 America Square London EC3N 2LU to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 2 America Square London EC3N 2LU to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 6 June 2016 (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
21 December 2015 | Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Bruce Birmingham Knox as a director on 11 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Joseph Charlton Hunnisett as a director on 11 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Neil Henry as a director on 11 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Alexander Ian Robert France as a director on 11 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Bruce Birmingham Knox as a director on 11 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Joseph Charlton Hunnisett as a director on 11 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Neil Henry as a director on 11 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Alexander Ian Robert France as a director on 11 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages) |
12 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
25 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
16 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 June 2014 | Appointment of Mr James Barclay Tudor Davies as a director (2 pages) |
9 June 2014 | Appointment of Mr James Barclay Tudor Davies as a director (2 pages) |
2 December 2013 | Director's details changed for Mr John Silcock on 25 March 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Alexander Ian Robert France on 25 March 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr John Silcock on 25 March 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Alexander Ian Robert France on 25 March 2013 (2 pages) |
18 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
26 March 2013 | Registered office address changed from 33 Harbour Exchange Square London E14 9GG on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 33 Harbour Exchange Square London E14 9GG on 26 March 2013 (1 page) |
18 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Termination of appointment of Dq Financial Consulting Ltd as a secretary (1 page) |
18 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Termination of appointment of Dq Financial Consulting Ltd as a secretary (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
3 April 2012 | Appointment of John Silcock as a director (3 pages) |
3 April 2012 | Appointment of Mr Alexander Ian Robert France as a director (3 pages) |
3 April 2012 | Appointment of John Silcock as a director (3 pages) |
3 April 2012 | Appointment of Mr Alexander Ian Robert France as a director (3 pages) |
1 February 2012 | Termination of appointment of Dq Financial Consulting Limited as a secretary (2 pages) |
1 February 2012 | Termination of appointment of Dq Financial Consulting Limited as a secretary (2 pages) |
13 December 2011 | Appointment of Mr Neil Henry as a director (3 pages) |
13 December 2011 | Appointment of Mr Neil Henry as a director (3 pages) |
16 November 2011 | Appointment of Joseph Charlton Hunnisett as a director (3 pages) |
16 November 2011 | Appointment of Bruce Birmingham Knox as a director (3 pages) |
16 November 2011 | Appointment of Joseph Charlton Hunnisett as a director (3 pages) |
16 November 2011 | Appointment of Bruce Birmingham Knox as a director (3 pages) |
10 November 2011 | Termination of appointment of Graham Elliott as a director (2 pages) |
10 November 2011 | Termination of appointment of Ian Pettifor as a director (1 page) |
10 November 2011 | Termination of appointment of Nigel Barton as a director (1 page) |
10 November 2011 | Termination of appointment of Graham Elliott as a director (2 pages) |
10 November 2011 | Termination of appointment of Ian Pettifor as a director (1 page) |
10 November 2011 | Termination of appointment of Nigel Barton as a director (1 page) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Appointment of Mr Graham Andrew Elliott as a director (2 pages) |
6 September 2011 | Appointment of Mr Graham Andrew Elliott as a director (2 pages) |
25 July 2011 | Termination of appointment of Alexander France as a director (1 page) |
25 July 2011 | Termination of appointment of Alexander France as a director (1 page) |
20 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 May 2011 | Termination of appointment of John Silcock as a director (1 page) |
18 May 2011 | Termination of appointment of John Silcock as a director (1 page) |
2 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Termination of appointment of Franz Knoblauch as a secretary (1 page) |
2 November 2010 | Appointment of Dq Financial Consulting Ltd as a secretary (2 pages) |
2 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Termination of appointment of Franz Knoblauch as a secretary (1 page) |
2 November 2010 | Appointment of Dq Financial Consulting Ltd as a secretary (2 pages) |
4 October 2010 | Appointment of Dq Financial Consulting Limited as a secretary (2 pages) |
4 October 2010 | Termination of appointment of Franz Knoblauch as a secretary (1 page) |
4 October 2010 | Appointment of Dq Financial Consulting Limited as a secretary (2 pages) |
4 October 2010 | Termination of appointment of Franz Knoblauch as a secretary (1 page) |
8 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
19 January 2010 | Appointment of Mr Ian Pettifor as a director (2 pages) |
19 January 2010 | Appointment of Mr Ian Pettifor as a director (2 pages) |
12 October 2009 | Group of companies' accounts made up to 31 December 2008 (12 pages) |
12 October 2009 | Group of companies' accounts made up to 31 December 2008 (12 pages) |
8 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
8 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
8 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
23 September 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
23 September 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
3 October 2007 | Return made up to 18/09/07; full list of members
|
3 October 2007 | Return made up to 18/09/07; full list of members
|
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
16 January 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
16 January 2007 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
31 October 2006 | Return made up to 18/09/06; full list of members (9 pages) |
31 October 2006 | Return made up to 18/09/06; full list of members (9 pages) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
1 December 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
25 October 2005 | Return made up to 18/09/05; full list of members (9 pages) |
25 October 2005 | Return made up to 18/09/05; full list of members (9 pages) |
9 December 2004 | Return made up to 18/09/04; full list of members (9 pages) |
9 December 2004 | Return made up to 18/09/04; full list of members (9 pages) |
30 November 2004 | £ ic 170940/111966 25/03/04 £ sr [email protected]=58974 (2 pages) |
30 November 2004 | £ ic 170940/111966 25/03/04 £ sr [email protected]=58974 (2 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
17 October 2003 | Return made up to 18/09/03; full list of members (9 pages) |
17 October 2003 | Return made up to 18/09/03; full list of members (9 pages) |
21 September 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
21 September 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Return made up to 18/09/02; full list of members (8 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Return made up to 18/09/02; full list of members (8 pages) |
16 June 2003 | Particulars of mortgage/charge (8 pages) |
16 June 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Particulars of mortgage/charge (8 pages) |
16 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
18 February 2002 | Return made up to 18/09/01; full list of members (9 pages) |
18 February 2002 | Return made up to 18/09/01; full list of members (9 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 October 2000 | Return made up to 18/09/00; full list of members (9 pages) |
24 October 2000 | Return made up to 18/09/00; full list of members (9 pages) |
10 July 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
10 July 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
3 May 2000 | Ad 30/03/00--------- £ si [email protected]=9895 £ ic 100000/109895 (2 pages) |
3 May 2000 | Ad 30/03/00--------- £ si [email protected]=9895 £ ic 100000/109895 (2 pages) |
6 March 2000 | Statement of affairs (90 pages) |
6 March 2000 | Ad 16/06/99--------- £ si [email protected] (3 pages) |
6 March 2000 | Statement of affairs (90 pages) |
6 March 2000 | Ad 16/06/99--------- £ si [email protected] (3 pages) |
1 March 2000 | Ad 16/06/99--------- £ si [email protected] (2 pages) |
1 March 2000 | Ad 16/06/99--------- £ si [email protected] (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | Return made up to 18/09/99; full list of members
|
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | Return made up to 18/09/99; full list of members
|
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
30 July 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
30 July 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
22 July 1999 | Resolutions
|
22 July 1999 | £ nc 100/250100 11/06/99 (2 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | £ nc 100/250100 11/06/99 (2 pages) |
24 June 1999 | Particulars of mortgage/charge (7 pages) |
24 June 1999 | Particulars of mortgage/charge (7 pages) |
15 January 1999 | Company name changed inlaw one hundred and fifty-thre e LIMITED\certificate issued on 18/01/99 (2 pages) |
15 January 1999 | Company name changed inlaw one hundred and fifty-thre e LIMITED\certificate issued on 18/01/99 (2 pages) |
18 September 1998 | Incorporation (23 pages) |
18 September 1998 | Incorporation (23 pages) |