Company NameHowden North American Property & Casualty Limited
Company StatusDissolved
Company Number03671042
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameJohn Plummer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2009(10 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 23 May 2017)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Lamont Road
London
Sw10 Ohl
Secretary NameAndrew John Moore
StatusClosed
Appointed27 September 2016(17 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (closed 23 May 2017)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameFrancisco Jose Ahedo
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2001)
RoleInsurance Broker
Country of ResidenceSpain
Correspondence AddressPaseo Poseidon No 12
Madrid 28220
Spain
Foreign
Director NameAndrea Bragoli
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2009)
RoleInsurance Broker
Correspondence Address57 Meadway
Southgate
London
N14 6NJ
Director NameRony Davidoff
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed04 December 1998(2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 09 June 2005)
RoleInsurance Executive
Correspondence Address3 Hamelacha Street
Tel Aviv
67215
Israel
Director NameEyal Karev
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed04 December 1998(2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 09 June 2005)
RoleInsurance Executive
Correspondence AddressApartment 10a 112 West 72nd Street
New York
New York 10023
United States
Director NameMr Paul Robert Farmer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 14 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Braintree Road
Witham
Essex
CM8 2DD
Director NameMr David Philip Howden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Brill Road Ludgershall
Aylesbury
Buckinghamshire
HP18 9PG
Secretary NameIvor Pigram
NationalityBritish
StatusResigned
Appointed04 December 1998(2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 24 January 2007)
RoleCompany Director
Correspondence Address93 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TP
Director NameMr Richard Joseph Raymond Elias
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(10 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 30 September 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBevis Marks House 24 Bevis Marks
London
EC3A 7JB
Director NameAlan Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleGroup Finance & Operations Dir
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Green Lane Ardleigh
Colchester
Essex
CO7 7PB
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed24 January 2007(8 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Director NameMiss Jacqueline Wylie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHurstwood House Forest Grange
Horsham
West Sussex
RH13 6HX
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameMr Matt Blake
StatusResigned
Appointed01 May 2014(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameMiss Amanda Jane Emilia Massie
StatusResigned
Appointed01 May 2014(15 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2014)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Peter David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2016)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(16 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitehowdeninsurancebrokers.co.uk
Telephone07 640000000
Telephone regionMobile

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Howden Broking Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,774,000
Net Worth-£43,000
Cash£677,000
Current Liabilities£6,631,000

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Charges

29 April 2015Delivered on: 7 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding
17 October 2013Delivered on: 4 November 2013
Satisfied on: 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2012Delivered on: 8 June 2012
Satisfied on: 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 April 2010Delivered on: 14 April 2010
Satisfied on: 11 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
23 February 2017Application to strike the company off the register (3 pages)
23 February 2017Application to strike the company off the register (3 pages)
2 December 2016Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 1
(3 pages)
28 September 2016Solvency Statement dated 27/09/16 (1 page)
28 September 2016Statement of capital on 28 September 2016
  • GBP 1
(3 pages)
28 September 2016Statement by Directors (1 page)
28 September 2016Statement by Directors (1 page)
28 September 2016Solvency Statement dated 27/09/16 (1 page)
28 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 July 2016Satisfaction of charge 036710420004 in full (1 page)
12 July 2016Satisfaction of charge 036710420004 in full (1 page)
18 May 2016Full accounts made up to 30 September 2015 (21 pages)
18 May 2016Full accounts made up to 30 September 2015 (21 pages)
11 February 2016All of the property or undertaking has been released from charge 036710420004 (1 page)
11 February 2016All of the property or undertaking has been released from charge 036710420004 (1 page)
6 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(5 pages)
6 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(5 pages)
14 December 2015Termination of appointment of Rinku Patel as a director on 31 July 2015 (1 page)
14 December 2015Termination of appointment of Rinku Patel as a director on 31 July 2015 (1 page)
14 December 2015Appointment of Peter David Smith as a director on 31 July 2015 (2 pages)
14 December 2015Appointment of Peter David Smith as a director on 31 July 2015 (2 pages)
20 August 2015Appointment of Mr Rinku Patel as a director on 31 July 2015 (2 pages)
20 August 2015Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page)
20 August 2015Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page)
20 August 2015Appointment of Mr Rinku Patel as a director on 31 July 2015 (2 pages)
30 June 2015Full accounts made up to 30 September 2014 (19 pages)
30 June 2015Full accounts made up to 30 September 2014 (19 pages)
7 May 2015Registration of charge 036710420004, created on 29 April 2015 (39 pages)
7 May 2015Registration of charge 036710420004, created on 29 April 2015 (39 pages)
2 May 2015Satisfaction of charge 036710420003 in full (4 pages)
2 May 2015Satisfaction of charge 036710420003 in full (4 pages)
29 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
(5 pages)
29 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
(5 pages)
6 November 2014Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages)
6 November 2014Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page)
6 November 2014Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages)
24 October 2014Director's details changed for John Plummer on 24 October 2014 (2 pages)
24 October 2014Director's details changed for John Plummer on 24 October 2014 (2 pages)
15 July 2014Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page)
15 July 2014Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page)
15 July 2014Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page)
15 July 2014Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages)
15 July 2014Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages)
15 July 2014Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages)
3 July 2014Full accounts made up to 30 September 2013 (19 pages)
3 July 2014Full accounts made up to 30 September 2013 (19 pages)
25 June 2014Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages)
25 June 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
25 June 2014Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages)
25 June 2014Termination of appointment of Hugh Pallot as a secretary (1 page)
16 May 2014Director's details changed for John Plummer on 16 May 2014 (2 pages)
16 May 2014Director's details changed for John Plummer on 16 May 2014 (2 pages)
3 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(6 pages)
3 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(6 pages)
4 November 2013Registration of charge 036710420003 (71 pages)
4 November 2013Registration of charge 036710420003 (71 pages)
18 October 2013Satisfaction of charge 2 in full (4 pages)
18 October 2013Satisfaction of charge 2 in full (4 pages)
6 March 2013Full accounts made up to 30 September 2012 (19 pages)
6 March 2013Full accounts made up to 30 September 2012 (19 pages)
24 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
24 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
4 December 2012Termination of appointment of Jacqueline Wylie as a director (1 page)
4 December 2012Termination of appointment of Jacqueline Wylie as a director (1 page)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 July 2012Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages)
30 July 2012Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages)
13 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (24 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (24 pages)
5 March 2012Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB United Kingdom on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB United Kingdom on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB United Kingdom on 5 March 2012 (2 pages)
17 February 2012Full accounts made up to 30 September 2011 (19 pages)
17 February 2012Full accounts made up to 30 September 2011 (19 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
1 March 2011Full accounts made up to 30 September 2010 (17 pages)
1 March 2011Full accounts made up to 30 September 2010 (17 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
27 January 2010Director's details changed for Jacqueline Wylie on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Jacqueline Wylie on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Jacqueline Wylie on 1 October 2009 (2 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
4 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
26 November 2009Appointment of Jacqueline Wylie as a director (3 pages)
26 November 2009Appointment of Jacqueline Wylie as a director (3 pages)
23 November 2009Appointment of John Plumber as a director (3 pages)
23 November 2009Appointment of John Plumber as a director (3 pages)
20 October 2009Appointment of Tinmothy Crispin Fitzgerald Coles as a director (3 pages)
20 October 2009Appointment of Tinmothy Crispin Fitzgerald Coles as a director (3 pages)
20 October 2009Termination of appointment of Richard Elias as a director (1 page)
20 October 2009Termination of appointment of David Howden as a director (1 page)
20 October 2009Termination of appointment of Richard Elias as a director (1 page)
20 October 2009Termination of appointment of David Howden as a director (1 page)
20 October 2009Termination of appointment of Andrea Bragoli as a director (1 page)
20 October 2009Termination of appointment of Andrea Bragoli as a director (1 page)
7 October 2009Director's details changed for Mr Richard Joseph Raymond Elias on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Richard Joseph Raymond Elias on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Richard Joseph Raymond Elias on 1 October 2009 (2 pages)
1 October 2009Memorandum and Articles of Association (29 pages)
1 October 2009Memorandum and Articles of Association (29 pages)
30 September 2009Company name changed healthcare international insurance and reinsurance services LIMITED\certificate issued on 30/09/09 (2 pages)
30 September 2009Company name changed healthcare international insurance and reinsurance services LIMITED\certificate issued on 30/09/09 (2 pages)
4 September 2009Director's change of particulars / richard elias / 01/09/2009 (1 page)
4 September 2009Director's change of particulars / richard elias / 01/09/2009 (1 page)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
26 June 2009Registered office changed on 26/06/2009 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page)
26 June 2009Registered office changed on 26/06/2009 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page)
4 March 2009Resolutions
  • RES13 ‐ Section 175 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 March 2009Resolutions
  • RES13 ‐ Section 175 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
21 November 2008Return made up to 20/11/08; full list of members (4 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 April 2008Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page)
18 April 2008Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page)
29 February 2008Return made up to 20/11/07; full list of members (6 pages)
29 February 2008Return made up to 20/11/07; full list of members (6 pages)
10 May 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 May 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
27 January 2007Return made up to 20/11/06; full list of members (6 pages)
27 January 2007Return made up to 20/11/06; full list of members (6 pages)
3 March 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
3 March 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Return made up to 20/11/05; full list of members (6 pages)
12 December 2005Return made up to 20/11/05; full list of members (6 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
3 June 2005Return made up to 20/11/04; full list of members (7 pages)
3 June 2005Return made up to 20/11/04; full list of members (7 pages)
1 December 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
1 December 2004Accounts for a dormant company made up to 30 September 2004 (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
10 December 2003Return made up to 20/11/03; full list of members (7 pages)
10 December 2003Return made up to 20/11/03; full list of members (7 pages)
19 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
19 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
21 May 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
21 May 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
12 April 2003Accounts for a dormant company made up to 30 November 2002 (7 pages)
12 April 2003Accounts for a dormant company made up to 30 November 2002 (7 pages)
12 December 2002Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page)
12 December 2002Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page)
11 December 2002Return made up to 20/11/02; full list of members (7 pages)
11 December 2002Return made up to 20/11/02; full list of members (7 pages)
14 November 2002Aud res ref sect 394 (1 page)
14 November 2002Aud res ref sect 394 (1 page)
8 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Full accounts made up to 30 November 2001 (12 pages)
14 August 2002Full accounts made up to 30 November 2001 (12 pages)
19 July 2002Registered office changed on 19/07/02 from: 24 greechurch lane london EC3A 5EH (1 page)
19 July 2002Registered office changed on 19/07/02 from: 24 greechurch lane london EC3A 5EH (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
12 December 2001Full accounts made up to 30 November 2000 (12 pages)
12 December 2001Return made up to 20/11/01; full list of members (7 pages)
12 December 2001Return made up to 20/11/01; full list of members (7 pages)
12 December 2001Full accounts made up to 30 November 2000 (12 pages)
25 April 2001Full accounts made up to 30 November 1999 (13 pages)
25 April 2001Full accounts made up to 30 November 1999 (13 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
8 December 2000Return made up to 20/11/00; full list of members (8 pages)
8 December 2000Return made up to 20/11/00; full list of members (8 pages)
14 December 1999Director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
14 December 1999Return made up to 20/11/99; full list of members (12 pages)
14 December 1999Director's particulars changed (1 page)
14 December 1999Return made up to 20/11/99; full list of members (12 pages)
14 December 1999Director's particulars changed (1 page)
25 October 1999Director's particulars changed (1 page)
25 October 1999Director's particulars changed (1 page)
30 September 1999Director's particulars changed (1 page)
30 September 1999Director's particulars changed (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
30 December 1998Company name changed complete medical services limite d\certificate issued on 30/12/98 (2 pages)
30 December 1998Company name changed complete medical services limite d\certificate issued on 30/12/98 (2 pages)
20 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
20 December 1998Ad 04/12/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
20 December 1998£ nc 1000/10000 04/12/98 (1 page)
20 December 1998Ad 04/12/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 December 1998Registered office changed on 20/12/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
20 December 1998Registered office changed on 20/12/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
20 December 1998£ nc 1000/10000 04/12/98 (1 page)
2 December 1998Company name changed law 1001 LIMITED\certificate issued on 03/12/98 (2 pages)
2 December 1998Company name changed law 1001 LIMITED\certificate issued on 03/12/98 (2 pages)
20 November 1998Incorporation (28 pages)
20 November 1998Incorporation (28 pages)