Company NameRTIB Holdings Limited
Company StatusDissolved
Company Number03634528
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 6 months ago)
Dissolution Date29 July 2018 (5 years, 8 months ago)
Previous NameInlaw One Hundred And Fifty-Three Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed11 December 2015(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 29 July 2018)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(17 years, 8 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(18 years, 10 months after company formation)
Appointment Duration12 months (closed 29 July 2018)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Thatch Bambers Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6PD
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameNicholas William Barnacott
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2002)
RoleInsurance Broker
Correspondence Address40 Chemin Des Noquets
Jambvicle
78440
France
Director NameMr John Silcock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(8 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 12 May 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address47 Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BX
Director NameMr Richard David Lewis Edwards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(9 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage 22 Epping Road
Toot Hill
Ongar
Essex
CM5 9SQ
Director NameWilliam Wardell Robertson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(9 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 August 2007)
RoleInsurance Broker
Correspondence Address1 Tyrawley Road
London
SW6 4QG
Secretary NameMr Richard David Lewis Edwards
NationalityBritish
StatusResigned
Appointed16 June 1999(9 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 August 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage 22 Epping Road
Toot Hill
Ongar
Essex
CM5 9SQ
Director NameMr Alexander Ian Robert France
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(9 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 July 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Thorpe Hall Avenue
Thorpe Bay
Southend On Sea
SS1 3AU
Director NameRobert Alfred Taylor
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(9 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands The Hillside
Chelsfield
Kent
BR6 7SD
Director NameMr Nigel Anthony Barton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
Priors Dean
Petersfield
Hampshire
GU32 1BS
Secretary NameMr Franz Josef Knoblauch
NationalityIrish
StatusResigned
Appointed29 August 2007(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Skyline Plaza
80 Commercial Road
London
E1 1NY
Director NameMr Graham Andrew Elliott
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Colhook Farm House
Colhook Common
Petworth
West Sussex
GU28 9LE
Director NameMr Ian Pettifor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chelwood Close
Coulsdon
Surrey
CR5 3EY
Director NameMr Neil Henry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Harbour Exchange Square
London
E14 9GG
Director NameJoseph Charlton Hunnisett
Date of BirthApril 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed04 November 2011(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2015)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence AddressKnox Insurance Brokers Limited
705 Cassells Street
North Bay
Ontario P1b 4a3
Canada
Director NameMr Bruce Birmingham Knox
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed04 November 2011(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2015)
RoleInsurance Broker
Country of ResidenceCanada
Correspondence AddressKnox Insurance Brokers Limited
705 Cassells Street
North Bay
Ontario P1b 4a3
Canada
Director NameMr James Barclay Tudor Davies
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(15 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2016)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(17 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(17 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Leslie James Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(17 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (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
Appointed11 December 2015(17 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 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
Appointed01 June 2016(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameDQ Financial Consulting Ltd (Corporation)
StatusResigned
Appointed01 October 2010(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2011)
Correspondence Address47 Skyline Plaza
80 Commercial Roan
London
E1 1NY
Secretary NameDQ Financial Consulting Limited (Corporation)
StatusResigned
Appointed01 October 2010(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2011)
Correspondence Address47 Skyline Plaza 80 Commercial Road
London
E1 1NY

Contact

Websitertworldwide.com/
Telephone020 75101234
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

Financials

Year2012
Net Worth£1,348,456
Current Liabilities£2,237,606

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 June 2003Delivered 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 2003Delivered 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 1999Delivered 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

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 2017Registered 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 2017Change of details for Entertainment Insurance Partners Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Change of details for Entertainment Insurance Partners Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered 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 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 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(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)
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)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
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 2017Solvency Statement dated 07/06/17 (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 by Directors (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
27 June 2017Statement by Directors (1 page)
26 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 July 2016Statement of company's objects (2 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 July 2016Statement of company's objects (2 pages)
8 June 2016Appointment of Mr William Frederick Goldstein as a director on 1 June 2016 (2 pages)
8 June 2016Appointment of Mr William Frederick Goldstein as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of James Barclay Tudor Davies as a director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Neil Martin Clayton as a director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of James Barclay Tudor Davies as a director on 1 June 2016 (1 page)
7 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of John Silcock as a director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of John Silcock as a director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Leslie James Marshall as a director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Leslie James Marshall as a director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Neil Martin Clayton as a director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of John David Sutton as a director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Toby James Humphreys as a director on 1 June 2016 (1 page)
6 June 2016Registered 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 2016Registered 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 2016Auditor's resignation (1 page)
20 January 2016Auditor's resignation (1 page)
21 December 2015Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr Neil Martin Clayton as a director on 11 December 2015 (2 pages)
21 December 2015Termination of appointment of Joseph Charlton Hunnisett as a director on 11 December 2015 (1 page)
21 December 2015Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages)
21 December 2015Termination of appointment of Bruce Birmingham Knox as a director on 11 December 2015 (1 page)
21 December 2015Termination of appointment of Bruce Birmingham Knox as a director on 11 December 2015 (1 page)
21 December 2015Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr John David Sutton as a director on 11 December 2015 (2 pages)
21 December 2015Appointment of Mr Toby James Humphreys as a director on 11 December 2015 (2 pages)
21 December 2015Termination of appointment of Joseph Charlton Hunnisett as a director on 11 December 2015 (1 page)
21 December 2015Appointment of Mr Leslie James Marshall as a director on 11 December 2015 (2 pages)
21 December 2015Termination of appointment of Alexander Ian Robert France as a director on 11 December 2015 (1 page)
21 December 2015Termination of appointment of Alexander Ian Robert France as a director on 11 December 2015 (1 page)
21 December 2015Termination of appointment of Neil Henry as a director on 11 December 2015 (1 page)
21 December 2015Termination of appointment of Neil Henry as a director on 11 December 2015 (1 page)
18 December 2015Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages)
18 December 2015Appointment of Mr Peter John Burton as a secretary on 11 December 2015 (2 pages)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 111,966
(7 pages)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 111,966
(7 pages)
25 September 2015Full accounts made up to 31 December 2014 (11 pages)
25 September 2015Full accounts made up to 31 December 2014 (11 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 111,966
(7 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 111,966
(7 pages)
16 September 2014Full accounts made up to 31 December 2013 (11 pages)
16 September 2014Full accounts made up to 31 December 2013 (11 pages)
9 June 2014Appointment of Mr James Barclay Tudor Davies as a director (2 pages)
9 June 2014Appointment of Mr James Barclay Tudor Davies as a director (2 pages)
2 December 2013Director's details changed for Mr John Silcock on 25 March 2013 (2 pages)
2 December 2013Director's details changed for Mr Alexander Ian Robert France on 25 March 2013 (2 pages)
2 December 2013Director's details changed for Mr Alexander Ian Robert France on 25 March 2013 (2 pages)
2 December 2013Director's details changed for Mr John Silcock on 25 March 2013 (2 pages)
18 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 111,966
(7 pages)
18 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 111,966
(7 pages)
18 September 2013Full accounts made up to 31 December 2012 (11 pages)
18 September 2013Full accounts made up to 31 December 2012 (11 pages)
26 March 2013Registered office address changed from 33 Harbour Exchange Square London E14 9GG on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 33 Harbour Exchange Square London E14 9GG on 26 March 2013 (1 page)
18 October 2012Termination of appointment of Dq Financial Consulting Ltd as a secretary (1 page)
18 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
18 October 2012Termination of appointment of Dq Financial Consulting Ltd as a secretary (1 page)
18 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
18 September 2012Full accounts made up to 31 December 2011 (11 pages)
18 September 2012Full accounts made up to 31 December 2011 (11 pages)
3 April 2012Appointment of Mr Alexander Ian Robert France as a director (3 pages)
3 April 2012Appointment of Mr Alexander Ian Robert France as a director (3 pages)
3 April 2012Appointment of John Silcock as a director (3 pages)
3 April 2012Appointment of John Silcock as a director (3 pages)
1 February 2012Termination of appointment of Dq Financial Consulting Limited as a secretary (2 pages)
1 February 2012Termination of appointment of Dq Financial Consulting Limited as a secretary (2 pages)
13 December 2011Appointment of Mr Neil Henry as a director (3 pages)
13 December 2011Appointment of Mr Neil Henry as a director (3 pages)
16 November 2011Appointment of Bruce Birmingham Knox as a director (3 pages)
16 November 2011Appointment of Bruce Birmingham Knox as a director (3 pages)
16 November 2011Appointment of Joseph Charlton Hunnisett as a director (3 pages)
16 November 2011Appointment of Joseph Charlton Hunnisett as a director (3 pages)
10 November 2011Termination of appointment of Nigel Barton as a director (1 page)
10 November 2011Termination of appointment of Ian Pettifor as a director (1 page)
10 November 2011Termination of appointment of Ian Pettifor as a director (1 page)
10 November 2011Termination of appointment of Graham Elliott as a director (2 pages)
10 November 2011Termination of appointment of Graham Elliott as a director (2 pages)
10 November 2011Termination of appointment of Nigel Barton as a director (1 page)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
6 September 2011Appointment of Mr Graham Andrew Elliott as a director (2 pages)
6 September 2011Appointment of Mr Graham Andrew Elliott as a director (2 pages)
25 July 2011Termination of appointment of Alexander France as a director (1 page)
25 July 2011Termination of appointment of Alexander France as a director (1 page)
20 June 2011Full accounts made up to 31 December 2010 (20 pages)
20 June 2011Full accounts made up to 31 December 2010 (20 pages)
18 May 2011Termination of appointment of John Silcock as a director (1 page)
18 May 2011Termination of appointment of John Silcock as a director (1 page)
2 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
2 November 2010Termination of appointment of Franz Knoblauch as a secretary (1 page)
2 November 2010Termination of appointment of Franz Knoblauch as a secretary (1 page)
2 November 2010Appointment of Dq Financial Consulting Ltd as a secretary (2 pages)
2 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
2 November 2010Appointment of Dq Financial Consulting Ltd as a secretary (2 pages)
4 October 2010Appointment of Dq Financial Consulting Limited as a secretary (2 pages)
4 October 2010Termination of appointment of Franz Knoblauch as a secretary (1 page)
4 October 2010Appointment of Dq Financial Consulting Limited as a secretary (2 pages)
4 October 2010Termination of appointment of Franz Knoblauch as a secretary (1 page)
8 July 2010Full accounts made up to 31 December 2009 (20 pages)
8 July 2010Full accounts made up to 31 December 2009 (20 pages)
19 January 2010Appointment of Mr Ian Pettifor as a director (2 pages)
19 January 2010Appointment of Mr Ian Pettifor as a director (2 pages)
12 October 2009Group of companies' accounts made up to 31 December 2008 (12 pages)
12 October 2009Group of companies' accounts made up to 31 December 2008 (12 pages)
8 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
8 October 2008Return made up to 18/09/08; full list of members (5 pages)
8 October 2008Return made up to 18/09/08; full list of members (5 pages)
23 September 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
23 September 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
25 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
3 October 2007Return made up to 18/09/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 October 2007Return made up to 18/09/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007New secretary appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
16 January 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
16 January 2007Group of companies' accounts made up to 31 December 2005 (24 pages)
31 October 2006Return made up to 18/09/06; full list of members (9 pages)
31 October 2006Return made up to 18/09/06; full list of members (9 pages)
1 December 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
1 December 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
25 October 2005Return made up to 18/09/05; full list of members (9 pages)
25 October 2005Return made up to 18/09/05; full list of members (9 pages)
9 December 2004Return made up to 18/09/04; full list of members (9 pages)
9 December 2004Return made up to 18/09/04; full list of members (9 pages)
30 November 2004£ ic 170940/111966 25/03/04 £ sr 58974@1=58974 (2 pages)
30 November 2004£ ic 170940/111966 25/03/04 £ sr 58974@1=58974 (2 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
17 October 2003Return made up to 18/09/03; full list of members (9 pages)
17 October 2003Return made up to 18/09/03; full list of members (9 pages)
21 September 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
21 September 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
26 June 2003Return made up to 18/09/02; full list of members (8 pages)
26 June 2003Return made up to 18/09/02; full list of members (8 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
16 June 2003Particulars of mortgage/charge (8 pages)
16 June 2003Particulars of mortgage/charge (3 pages)
16 June 2003Particulars of mortgage/charge (3 pages)
16 June 2003Particulars of mortgage/charge (8 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
30 July 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
18 February 2002Return made up to 18/09/01; full list of members (9 pages)
18 February 2002Return made up to 18/09/01; full list of members (9 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (25 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (25 pages)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 October 2000Return made up to 18/09/00; full list of members (9 pages)
24 October 2000Return made up to 18/09/00; full list of members (9 pages)
10 July 2000Full group accounts made up to 31 December 1999 (25 pages)
10 July 2000Full group accounts made up to 31 December 1999 (25 pages)
3 May 2000Ad 30/03/00--------- £ si 9895@1=9895 £ ic 100000/109895 (2 pages)
3 May 2000Ad 30/03/00--------- £ si 9895@1=9895 £ ic 100000/109895 (2 pages)
6 March 2000Ad 16/06/99--------- £ si 61045@1 (3 pages)
6 March 2000Statement of affairs (90 pages)
6 March 2000Statement of affairs (90 pages)
6 March 2000Ad 16/06/99--------- £ si 61045@1 (3 pages)
1 March 2000Ad 16/06/99--------- £ si 99998@1 (2 pages)
1 March 2000Ad 16/06/99--------- £ si 99998@1 (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Return made up to 18/09/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Return made up to 18/09/99; full list of members
  • 363(287) ‐ Registered office changed on 15/10/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
30 July 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
30 July 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
22 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 July 1999£ nc 100/250100 11/06/99 (2 pages)
22 July 1999£ nc 100/250100 11/06/99 (2 pages)
22 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 June 1999Particulars of mortgage/charge (7 pages)
24 June 1999Particulars of mortgage/charge (7 pages)
15 January 1999Company name changed inlaw one hundred and fifty-thre e LIMITED\certificate issued on 18/01/99 (2 pages)
15 January 1999Company name changed inlaw one hundred and fifty-thre e LIMITED\certificate issued on 18/01/99 (2 pages)
18 September 1998Incorporation (23 pages)
18 September 1998Incorporation (23 pages)