London
Sw10 Ohl
Secretary Name | Andrew John Moore |
---|---|
Status | Closed |
Appointed | 27 September 2016(17 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 23 May 2017) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Francisco Jose Ahedo |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2001) |
Role | Insurance Broker |
Country of Residence | Spain |
Correspondence Address | Paseo Poseidon No 12 Madrid 28220 Spain Foreign |
Director Name | Andrea Bragoli |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2009) |
Role | Insurance Broker |
Correspondence Address | 57 Meadway Southgate London N14 6NJ |
Director Name | Rony Davidoff |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 December 1998(2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 June 2005) |
Role | Insurance Executive |
Correspondence Address | 3 Hamelacha Street Tel Aviv 67215 Israel |
Director Name | Eyal Karev |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 December 1998(2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 June 2005) |
Role | Insurance Executive |
Correspondence Address | Apartment 10a 112 West 72nd Street New York New York 10023 United States |
Director Name | Mr Paul Robert Farmer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Braintree Road Witham Essex CM8 2DD |
Director Name | Mr David Philip Howden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Brill Road Ludgershall Aylesbury Buckinghamshire HP18 9PG |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Mr Richard Joseph Raymond Elias |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 30 September 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Bevis Marks House 24 Bevis Marks London EC3A 7JB |
Director Name | Alan Smith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2004) |
Role | Group Finance & Operations Dir |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Green Lane Ardleigh Colchester Essex CO7 7PB |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gresham Road Staines Middlesex TW18 2AG |
Director Name | Miss Jacqueline Wylie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hurstwood House Forest Grange Horsham West Sussex RH13 6HX |
Director Name | Mr Adrian Colosso |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Mr Matt Blake |
---|---|
Status | Resigned |
Appointed | 01 May 2014(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Miss Amanda Jane Emilia Massie |
---|---|
Status | Resigned |
Appointed | 01 May 2014(15 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Peter David Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2016) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(16 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | howdeninsurancebrokers.co.uk |
---|---|
Telephone | 07 640000000 |
Telephone region | Mobile |
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Howden Broking Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,774,000 |
Net Worth | -£43,000 |
Cash | £677,000 |
Current Liabilities | £6,631,000 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
29 April 2015 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2017 | Application to strike the company off the register (3 pages) |
23 February 2017 | Application to strike the company off the register (3 pages) |
2 December 2016 | Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Solvency Statement dated 27/09/16 (1 page) |
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Solvency Statement dated 27/09/16 (1 page) |
28 September 2016 | Resolutions
|
12 July 2016 | Satisfaction of charge 036710420004 in full (1 page) |
12 July 2016 | Satisfaction of charge 036710420004 in full (1 page) |
18 May 2016 | Full accounts made up to 30 September 2015 (21 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (21 pages) |
11 February 2016 | All of the property or undertaking has been released from charge 036710420004 (1 page) |
11 February 2016 | All of the property or undertaking has been released from charge 036710420004 (1 page) |
6 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
14 December 2015 | Termination of appointment of Rinku Patel as a director on 31 July 2015 (1 page) |
14 December 2015 | Termination of appointment of Rinku Patel as a director on 31 July 2015 (1 page) |
14 December 2015 | Appointment of Peter David Smith as a director on 31 July 2015 (2 pages) |
14 December 2015 | Appointment of Peter David Smith as a director on 31 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Rinku Patel as a director on 31 July 2015 (2 pages) |
20 August 2015 | Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page) |
20 August 2015 | Termination of appointment of Adrian Colosso as a director on 31 July 2015 (1 page) |
20 August 2015 | Appointment of Mr Rinku Patel as a director on 31 July 2015 (2 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
7 May 2015 | Registration of charge 036710420004, created on 29 April 2015 (39 pages) |
7 May 2015 | Registration of charge 036710420004, created on 29 April 2015 (39 pages) |
2 May 2015 | Satisfaction of charge 036710420003 in full (4 pages) |
2 May 2015 | Satisfaction of charge 036710420003 in full (4 pages) |
29 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
6 November 2014 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages) |
6 November 2014 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page) |
6 November 2014 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages) |
24 October 2014 | Director's details changed for John Plummer on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for John Plummer on 24 October 2014 (2 pages) |
15 July 2014 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page) |
15 July 2014 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page) |
15 July 2014 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page) |
15 July 2014 | Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages) |
15 July 2014 | Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages) |
15 July 2014 | Appointment of Mr Adrian Colosso as a director on 1 January 2014 (2 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (19 pages) |
25 June 2014 | Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages) |
25 June 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
25 June 2014 | Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages) |
25 June 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
16 May 2014 | Director's details changed for John Plummer on 16 May 2014 (2 pages) |
16 May 2014 | Director's details changed for John Plummer on 16 May 2014 (2 pages) |
3 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 November 2013 | Registration of charge 036710420003 (71 pages) |
4 November 2013 | Registration of charge 036710420003 (71 pages) |
18 October 2013 | Satisfaction of charge 2 in full (4 pages) |
18 October 2013 | Satisfaction of charge 2 in full (4 pages) |
6 March 2013 | Full accounts made up to 30 September 2012 (19 pages) |
6 March 2013 | Full accounts made up to 30 September 2012 (19 pages) |
24 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
24 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Termination of appointment of Jacqueline Wylie as a director (1 page) |
4 December 2012 | Termination of appointment of Jacqueline Wylie as a director (1 page) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
30 July 2012 | Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Jacqueline Wylie on 27 February 2012 (2 pages) |
13 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 2 (24 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB United Kingdom on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB United Kingdom on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House 24 Bevis Marks London EC3A 7JB United Kingdom on 5 March 2012 (2 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
9 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (17 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
27 January 2010 | Director's details changed for Jacqueline Wylie on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Jacqueline Wylie on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Jacqueline Wylie on 1 October 2009 (2 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Resolutions
|
4 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Appointment of Jacqueline Wylie as a director (3 pages) |
26 November 2009 | Appointment of Jacqueline Wylie as a director (3 pages) |
23 November 2009 | Appointment of John Plumber as a director (3 pages) |
23 November 2009 | Appointment of John Plumber as a director (3 pages) |
20 October 2009 | Appointment of Tinmothy Crispin Fitzgerald Coles as a director (3 pages) |
20 October 2009 | Appointment of Tinmothy Crispin Fitzgerald Coles as a director (3 pages) |
20 October 2009 | Termination of appointment of Richard Elias as a director (1 page) |
20 October 2009 | Termination of appointment of David Howden as a director (1 page) |
20 October 2009 | Termination of appointment of Richard Elias as a director (1 page) |
20 October 2009 | Termination of appointment of David Howden as a director (1 page) |
20 October 2009 | Termination of appointment of Andrea Bragoli as a director (1 page) |
20 October 2009 | Termination of appointment of Andrea Bragoli as a director (1 page) |
7 October 2009 | Director's details changed for Mr Richard Joseph Raymond Elias on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Richard Joseph Raymond Elias on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Richard Joseph Raymond Elias on 1 October 2009 (2 pages) |
1 October 2009 | Memorandum and Articles of Association (29 pages) |
1 October 2009 | Memorandum and Articles of Association (29 pages) |
30 September 2009 | Company name changed healthcare international insurance and reinsurance services LIMITED\certificate issued on 30/09/09 (2 pages) |
30 September 2009 | Company name changed healthcare international insurance and reinsurance services LIMITED\certificate issued on 30/09/09 (2 pages) |
4 September 2009 | Director's change of particulars / richard elias / 01/09/2009 (1 page) |
4 September 2009 | Director's change of particulars / richard elias / 01/09/2009 (1 page) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
21 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page) |
29 February 2008 | Return made up to 20/11/07; full list of members (6 pages) |
29 February 2008 | Return made up to 20/11/07; full list of members (6 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
27 January 2007 | Return made up to 20/11/06; full list of members (6 pages) |
27 January 2007 | Return made up to 20/11/06; full list of members (6 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Return made up to 20/11/05; full list of members (6 pages) |
12 December 2005 | Return made up to 20/11/05; full list of members (6 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
3 June 2005 | Return made up to 20/11/04; full list of members (7 pages) |
3 June 2005 | Return made up to 20/11/04; full list of members (7 pages) |
1 December 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
1 December 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
10 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
10 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
19 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
19 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
21 May 2003 | Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page) |
21 May 2003 | Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page) |
12 April 2003 | Accounts for a dormant company made up to 30 November 2002 (7 pages) |
12 April 2003 | Accounts for a dormant company made up to 30 November 2002 (7 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: bevis marks house bevis marks london EC3A 7NU (1 page) |
11 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
14 November 2002 | Aud res ref sect 394 (1 page) |
14 November 2002 | Aud res ref sect 394 (1 page) |
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
14 August 2002 | Full accounts made up to 30 November 2001 (12 pages) |
14 August 2002 | Full accounts made up to 30 November 2001 (12 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 24 greechurch lane london EC3A 5EH (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 24 greechurch lane london EC3A 5EH (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
12 December 2001 | Full accounts made up to 30 November 2000 (12 pages) |
12 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
12 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
12 December 2001 | Full accounts made up to 30 November 2000 (12 pages) |
25 April 2001 | Full accounts made up to 30 November 1999 (13 pages) |
25 April 2001 | Full accounts made up to 30 November 1999 (13 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
8 December 2000 | Return made up to 20/11/00; full list of members (8 pages) |
8 December 2000 | Return made up to 20/11/00; full list of members (8 pages) |
14 December 1999 | Director's particulars changed (1 page) |
14 December 1999 | Director's particulars changed (1 page) |
14 December 1999 | Return made up to 20/11/99; full list of members (12 pages) |
14 December 1999 | Director's particulars changed (1 page) |
14 December 1999 | Return made up to 20/11/99; full list of members (12 pages) |
14 December 1999 | Director's particulars changed (1 page) |
25 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Director's particulars changed (1 page) |
30 September 1999 | Director's particulars changed (1 page) |
30 September 1999 | Director's particulars changed (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
30 December 1998 | Company name changed complete medical services limite d\certificate issued on 30/12/98 (2 pages) |
30 December 1998 | Company name changed complete medical services limite d\certificate issued on 30/12/98 (2 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | Ad 04/12/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | £ nc 1000/10000 04/12/98 (1 page) |
20 December 1998 | Ad 04/12/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 December 1998 | Registered office changed on 20/12/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
20 December 1998 | Registered 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 1998 | Company name changed law 1001 LIMITED\certificate issued on 03/12/98 (2 pages) |
2 December 1998 | Company name changed law 1001 LIMITED\certificate issued on 03/12/98 (2 pages) |
20 November 1998 | Incorporation (28 pages) |
20 November 1998 | Incorporation (28 pages) |