Company NameClear Insurance Management Limited
Company StatusActive
Company Number03712209
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Howard Pierre Lickens
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(2 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Daniel Alexander Innes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(14 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address38 The Woodfields
Sanderstead
South Croydon
Surrey
CR2 0HE
Director NameMr Timothy John Money
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Michael David Simon Edgeley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Secretary NameMr Jitendra Patel
StatusCurrent
Appointed11 March 2022(23 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressC/O Agm House 3 Barton Close
Grove Park
Enderby
Leicester
LE19 1SJ
Director NameMr Philip John Williams
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameGary O Donnell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Southdown Drive
London
SW20 8EZ
Director NameAlastair Conway
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleFinancial Adviser
Correspondence AddressRobin Oak
Long Reach
Ockham
GU23 6PG
Secretary NameGary O Donnell
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleInsurance Broker
Correspondence Address6 Barclay Mews
98 Cottenham Park Road
London
SW20 0SZ
Director NameMr Timothy Andrew Norgate
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2005)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 Westhay Gardens
East Sheen
London
SW14 7RU
Director NameMr Denis Whitney Norgan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(4 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian Langley Vale Road
Epsom Downs
Epsom
Surrey
KT18 6AL
Director NameBarry Packham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(5 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 May 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address29 Timbercroft
Ewell
Epsom
Surrey
KT19 0TH
Director NameMr Peter Clifford Morse
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(7 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 October 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 40 Java Wharf
16 Shad Thames
London
SE1 2YH
Director NameMr Stephen Frederick Charles Potter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 12 December 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address116 Pendle Road
Streatham
London
SW16 6RY
Secretary NameMr Christopher Ernest Moir
NationalityBritish
StatusResigned
Appointed25 June 2007(8 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 02 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Paul Bryan Druckman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(12 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers Green Ditton Grange Drive
Long Ditton
Surbiton
Surrey
KT6 5HG
Director NameMr Brent Escott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(12 years, 6 months after company formation)
Appointment Duration7 years (resigned 03 September 2018)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressClear Insurance Management Limited 1 Great Tower S
London
EC3R 5AA
Director NameMr Christopher Ernest Moir
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(12 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Simon Ian Taylor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 August 2014)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevington Road
Beckenham
Kent
BR3 5LD
Director NameMr Gary O'Donnell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(18 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 22 December 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr John Harradine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(20 years, 3 months after company formation)
Appointment Duration11 months (resigned 24 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Tower Street
London
EC3R 5AA
Director NameMr Nicholas Leon Gallimore
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(22 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAgm House 3 Barton Close Grove Park
Leicester
LE19 1SJ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitewww.arborplan.co.uk/
Telephone01483 274792
Telephone regionGuildford

Location

Registered Address1 Great Tower Street
London
EC3R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

24.8k at £1Clear Group (Holdings) LTD
95.38%
Ordinary
12k at £0.1Brokerbility LTD
4.62%
Ordinary B

Financials

Year2014
Turnover£9,027,954
Net Worth£3,990,652
Cash£5,192,583
Current Liabilities£10,000,240

Accounts

Latest Accounts31 October 2023 (6 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return11 February 2024 (3 months, 1 week ago)
Next Return Due25 February 2025 (9 months, 1 week from now)

Charges

4 September 2019Delivered on: 9 September 2019
Persons entitled: Eci Ventures Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
3 September 2018Delivered on: 18 September 2018
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 September 2018Delivered on: 6 September 2018
Persons entitled: Eci Ventures Nominees Limited as Security Trustee

Classification: A registered charge
Outstanding
8 August 2014Delivered on: 14 August 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
7 March 2023Delivered on: 9 March 2023
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
6 May 2022Delivered on: 9 May 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 March 2021Delivered on: 8 March 2021
Persons entitled: Eci Ventures Nominees Limited as Security Trustee

Classification: A registered charge
Outstanding
26 February 2021Delivered on: 3 March 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 September 2020Delivered on: 30 September 2020
Persons entitled: Eci Ventures Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
11 September 2020Delivered on: 18 September 2020
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 October 2012Delivered on: 9 November 2012
Satisfied on: 20 September 2014
Persons entitled: Macquarie Bank Limited

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, all book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
21 August 2008Delivered on: 1 September 2008
Satisfied on: 20 September 2014
Persons entitled: Macquarie Bank Limited

Classification: Security 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 see image for full details.
Fully Satisfied
3 August 2004Delivered on: 19 August 2004
Satisfied on: 28 August 2008
Persons entitled: National Westminster 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 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
24 January 2002Delivered on: 26 January 2002
Satisfied on: 28 August 2008
Persons entitled: Royal Insurance Holdings PLC

Classification: Debenture
Secured details: An amount not exceeding £350,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
31 March 1999Delivered on: 15 April 1999
Satisfied on: 15 August 2003
Persons entitled: Michael John Adrian Reid

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to a business sale agreement of even date ("the business sale agreement") and any other monies and liabilities due in accordance with the terms of the business sale agreement.
Particulars: (Including trade fixtures). 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

Filing History

2 April 2024Registration of charge 037122090016, created on 19 March 2024 (24 pages)
28 March 2024Full accounts made up to 31 October 2023 (28 pages)
12 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
24 July 2023Full accounts made up to 31 October 2022 (28 pages)
9 March 2023Registration of charge 037122090015, created on 7 March 2023 (62 pages)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
8 February 2023Satisfaction of charge 037122090007 in full (1 page)
8 February 2023Satisfaction of charge 037122090012 in full (1 page)
8 February 2023Satisfaction of charge 037122090011 in full (1 page)
8 February 2023Satisfaction of charge 037122090010 in full (1 page)
8 February 2023Satisfaction of charge 037122090013 in full (1 page)
8 February 2023Satisfaction of charge 037122090009 in full (1 page)
8 February 2023Satisfaction of charge 037122090014 in full (1 page)
8 February 2023Satisfaction of charge 037122090008 in full (1 page)
9 November 2022Termination of appointment of Gary O Donnell as a director on 31 October 2022 (1 page)
7 October 2022Appointment of Mr Philip John Williams as a director on 6 October 2022 (2 pages)
25 July 2022Full accounts made up to 31 October 2021 (27 pages)
8 June 2022Satisfaction of charge 037122090006 in full (1 page)
9 May 2022Registration of charge 037122090014, created on 6 May 2022 (65 pages)
15 March 2022Appointment of Mr Jitendra Patel as a secretary on 11 March 2022 (2 pages)
18 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
11 January 2022Termination of appointment of Nicholas Leon Gallimore as a director on 31 December 2021 (1 page)
6 August 2021Full accounts made up to 31 October 2020 (26 pages)
10 June 2021Appointment of Mr Nicholas Leon Gallimore as a director on 8 June 2021 (2 pages)
10 June 2021Appointment of Michael David Simon Edgeley as a director on 8 June 2021 (2 pages)
8 March 2021Registration of charge 037122090013, created on 2 March 2021 (89 pages)
5 March 2021Termination of appointment of Christopher Ernest Moir as a director on 2 March 2021 (1 page)
5 March 2021Termination of appointment of Christopher Ernest Moir as a secretary on 2 March 2021 (1 page)
3 March 2021Registration of charge 037122090012, created on 26 February 2021 (66 pages)
23 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
29 October 2020Appointment of Mr Timothy Money as a director on 13 October 2020 (2 pages)
29 October 2020Termination of appointment of Paul Bryan Druckman as a director on 13 October 2020 (1 page)
30 September 2020Registration of charge 037122090011, created on 23 September 2020 (80 pages)
29 September 2020Full accounts made up to 31 October 2019 (27 pages)
18 September 2020Registration of charge 037122090010, created on 11 September 2020 (63 pages)
6 May 2020Termination of appointment of John Harradine as a director on 24 April 2020 (1 page)
5 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
24 October 2019Director's details changed for Mr Howard Pierre Lickens on 10 September 2019 (2 pages)
24 October 2019Director's details changed for Mr Howard Pierre Lickens on 24 October 2019 (2 pages)
23 September 2019Director's details changed for Mr Christopher Ernest Moir on 18 September 2019 (2 pages)
23 September 2019Secretary's details changed for Mr Christopher Ernest Moir on 23 September 2019 (1 page)
23 September 2019Director's details changed for Mr Christopher Ernest Moir on 23 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Howard Pierre Lickens on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Howard Pierre Lickens on 18 September 2019 (2 pages)
18 September 2019Secretary's details changed for Mr Christopher Ernest Moir on 18 September 2019 (1 page)
10 September 2019Appointment of Mr John Harradine as a director on 29 May 2019 (2 pages)
9 September 2019Registration of charge 037122090009, created on 4 September 2019 (76 pages)
5 June 2019Full accounts made up to 31 October 2018 (31 pages)
30 May 2019Termination of appointment of Barry Packham as a director on 17 May 2019 (1 page)
13 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
20 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 September 2018Termination of appointment of Brent Escott as a director on 3 September 2018 (1 page)
18 September 2018Registration of charge 037122090008, created on 3 September 2018 (13 pages)
17 September 2018Statement of capital on 3 September 2018
  • GBP 24,766
(4 pages)
6 September 2018Registration of charge 037122090007, created on 3 September 2018 (15 pages)
19 June 2018Full accounts made up to 31 October 2017 (30 pages)
6 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Gary O'donnell as a director on 22 December 2017 (2 pages)
15 February 2018Termination of appointment of Gary O'donnell as a director on 22 December 2017 (1 page)
8 August 2017Full accounts made up to 31 October 2016 (30 pages)
8 August 2017Full accounts made up to 31 October 2016 (30 pages)
2 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 December 2016Termination of appointment of Peter Clifford Morse as a director on 31 October 2016 (1 page)
13 December 2016Termination of appointment of Peter Clifford Morse as a director on 31 October 2016 (1 page)
6 July 2016Full accounts made up to 31 October 2015 (21 pages)
6 July 2016Full accounts made up to 31 October 2015 (21 pages)
20 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 25,966
(12 pages)
20 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 25,966
(12 pages)
22 June 2015Full accounts made up to 31 October 2014 (21 pages)
22 June 2015Full accounts made up to 31 October 2014 (21 pages)
20 March 2015Director's details changed for Brent Escott on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Brent Escott on 20 March 2015 (2 pages)
20 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 25,966
(12 pages)
20 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 25,966
(12 pages)
20 September 2014Satisfaction of charge 4 in full (4 pages)
20 September 2014Satisfaction of charge 5 in full (5 pages)
20 September 2014Satisfaction of charge 4 in full (4 pages)
20 September 2014Satisfaction of charge 5 in full (5 pages)
19 September 2014Termination of appointment of Simon Ian Taylor as a director on 28 August 2014 (1 page)
19 September 2014Termination of appointment of Simon Ian Taylor as a director on 28 August 2014 (1 page)
14 August 2014Registration of charge 037122090006, created on 8 August 2014 (21 pages)
14 August 2014Registration of charge 037122090006, created on 8 August 2014 (21 pages)
14 August 2014Registration of charge 037122090006, created on 8 August 2014 (21 pages)
8 August 2014Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to 1 Great Tower Street London EC3R 5AA on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to 1 Great Tower Street London EC3R 5AA on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to 1 Great Tower Street London EC3R 5AA on 8 August 2014 (1 page)
17 June 2014Full accounts made up to 31 October 2013 (20 pages)
17 June 2014Full accounts made up to 31 October 2013 (20 pages)
8 March 2014Director's details changed for Mr Paul Bryan Druckman on 15 January 2014 (2 pages)
8 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 25,966
(13 pages)
8 March 2014Director's details changed for Mr Paul Bryan Druckman on 15 January 2014 (2 pages)
8 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 25,966
(13 pages)
23 August 2013Appointment of Mr Daniel Alexander Innes as a director (2 pages)
23 August 2013Appointment of Mr Daniel Alexander Innes as a director (2 pages)
31 July 2013Full accounts made up to 31 October 2012 (18 pages)
31 July 2013Full accounts made up to 31 October 2012 (18 pages)
29 April 2013Registered office address changed from Ground Floor Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Ground Floor Wimbledon Bridge House 1 Hartfield Road Wimbledon London SW19 3RU United Kingdom on 29 April 2013 (1 page)
29 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (12 pages)
29 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (12 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
7 August 2012Registered office address changed from Clear House, 173a Kingston Road New Malden Surrey KT3 3SS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Clear House, 173a Kingston Road New Malden Surrey KT3 3SS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Clear House, 173a Kingston Road New Malden Surrey KT3 3SS on 7 August 2012 (1 page)
13 July 2012Full accounts made up to 31 October 2011 (18 pages)
13 July 2012Full accounts made up to 31 October 2011 (18 pages)
2 May 2012Director's details changed for Mr Peter Clifford Morse on 13 July 2011 (2 pages)
2 May 2012Director's details changed for Mr Peter Clifford Morse on 13 July 2011 (2 pages)
30 April 2012Appointment of Simon Ian Taylor as a director (2 pages)
30 April 2012Appointment of Brent Escott as a director (2 pages)
30 April 2012Termination of appointment of Denis Norgan as a director (1 page)
30 April 2012Appointment of Brent Escott as a director (2 pages)
30 April 2012Appointment of Simon Ian Taylor as a director (2 pages)
30 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (12 pages)
30 April 2012Termination of appointment of Stephen Potter as a director (1 page)
30 April 2012Appointment of Mr Christopher Ernest Moir as a director (2 pages)
30 April 2012Termination of appointment of Denis Norgan as a director (1 page)
30 April 2012Termination of appointment of Stephen Potter as a director (1 page)
30 April 2012Appointment of Mr Christopher Ernest Moir as a director (2 pages)
30 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (12 pages)
27 April 2012Appointment of Mr Paul Bryan Druckman as a director (2 pages)
27 April 2012Appointment of Mr Paul Bryan Druckman as a director (2 pages)
21 June 2011Full accounts made up to 31 October 2010 (17 pages)
21 June 2011Full accounts made up to 31 October 2010 (17 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (10 pages)
1 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (10 pages)
15 April 2010Full accounts made up to 31 October 2009 (17 pages)
15 April 2010Full accounts made up to 31 October 2009 (17 pages)
6 April 2010Director's details changed for Peter Clifford Morse on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Peter Clifford Morse on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Barry Packham on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Barry Packham on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Peter Clifford Morse on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Barry Packham on 6 April 2010 (2 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
16 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
28 March 2009Full accounts made up to 31 October 2008 (17 pages)
28 March 2009Full accounts made up to 31 October 2008 (17 pages)
20 February 2009Director's change of particulars / gary o donnell / 03/09/2007 (1 page)
20 February 2009Return made up to 11/02/09; full list of members (5 pages)
20 February 2009Director's change of particulars / gary o donnell / 03/09/2007 (1 page)
20 February 2009Return made up to 11/02/09; full list of members (5 pages)
1 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 June 2008Return made up to 11/02/08; full list of members (5 pages)
27 June 2008Full accounts made up to 31 October 2007 (16 pages)
27 June 2008Return made up to 11/02/08; full list of members (5 pages)
27 June 2008Full accounts made up to 31 October 2007 (16 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (1 page)
26 June 2007Particulars of contract relating to shares (2 pages)
26 June 2007Nc inc already adjusted 12/06/07 (1 page)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 June 2007Nc inc already adjusted 12/06/07 (1 page)
26 June 2007Ad 12/06/07--------- £ si [email protected]=1200 £ ic 24766/25966 (2 pages)
26 June 2007Particulars of contract relating to shares (2 pages)
26 June 2007Ad 12/06/07--------- £ si [email protected]=1200 £ ic 24766/25966 (2 pages)
11 May 2007Full accounts made up to 31 October 2006 (15 pages)
11 May 2007Full accounts made up to 31 October 2006 (15 pages)
26 April 2007Location of debenture register (1 page)
26 April 2007Return made up to 11/02/07; full list of members (3 pages)
26 April 2007Return made up to 11/02/07; full list of members (3 pages)
26 April 2007Location of debenture register (1 page)
27 February 2007Registered office changed on 27/02/07 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
27 February 2007Registered office changed on 27/02/07 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
15 August 2006Total exemption full accounts made up to 31 October 2005 (16 pages)
15 August 2006Total exemption full accounts made up to 31 October 2005 (16 pages)
9 March 2006Return made up to 11/02/06; full list of members (3 pages)
9 March 2006Return made up to 11/02/06; full list of members (3 pages)
6 March 2006Auditor's resignation (1 page)
6 March 2006Auditor's resignation (1 page)
13 May 2005Full accounts made up to 31 October 2004 (12 pages)
13 May 2005Full accounts made up to 31 October 2004 (12 pages)
28 February 2005Return made up to 11/02/05; full list of members (3 pages)
28 February 2005Return made up to 11/02/05; full list of members (3 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 December 2004Location of debenture register (1 page)
14 December 2004Location of debenture register (1 page)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
15 July 2004Return made up to 11/02/04; full list of members (9 pages)
15 July 2004Return made up to 11/02/04; full list of members (9 pages)
5 April 2004Full accounts made up to 31 October 2003 (12 pages)
5 April 2004Full accounts made up to 31 October 2003 (12 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
20 August 2003Return made up to 11/02/03; full list of members (8 pages)
20 August 2003Return made up to 11/02/03; full list of members (8 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
19 June 2003Full accounts made up to 31 October 2002 (13 pages)
19 June 2003Full accounts made up to 31 October 2002 (13 pages)
1 October 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
1 October 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
8 May 2002Registered office changed on 08/05/02 from: fairfield house fairfield avenue staines middlesex TW18 4AQ (1 page)
22 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 March 2002Ad 13/03/02--------- £ si 3529@1=3529 £ ic 20000/23529 (2 pages)
22 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 March 2002Ad 13/03/02--------- £ si 3529@1=3529 £ ic 20000/23529 (2 pages)
5 March 2002Return made up to 11/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 March 2002Return made up to 11/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 January 2002Particulars of mortgage/charge (7 pages)
26 January 2002Particulars of mortgage/charge (7 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
28 November 2001Ad 23/11/01--------- £ si 6000@1=6000 £ ic 13998/19998 (2 pages)
28 November 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2001Ad 23/11/01--------- £ si 6000@1=6000 £ ic 13998/19998 (2 pages)
28 November 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2001Ad 20/11/01--------- £ si 12800@1=12800 £ ic 1198/13998 (2 pages)
28 November 2001Ad 20/11/01--------- £ si 198@1=198 £ ic 1000/1198 (2 pages)
28 November 2001Ad 20/11/01--------- £ si 198@1=198 £ ic 1000/1198 (2 pages)
28 November 2001Particulars of contract relating to shares (4 pages)
28 November 2001Ad 20/11/01--------- £ si 12800@1=12800 £ ic 1198/13998 (2 pages)
28 November 2001Particulars of contract relating to shares (4 pages)
1 November 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
1 November 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
21 September 2001Registered office changed on 21/09/01 from: 44 coombe lane london SW20 0LU (1 page)
21 September 2001Registered office changed on 21/09/01 from: 44 coombe lane london SW20 0LU (1 page)
31 August 2001Registered office changed on 31/08/01 from: the office robins oak long reach ockham surrey GU23 6PG (1 page)
31 August 2001Registered office changed on 31/08/01 from: the office robins oak long reach ockham surrey GU23 6PG (1 page)
26 March 2001Registered office changed on 26/03/01 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
26 March 2001Registered office changed on 26/03/01 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
13 March 2001Accounts for a small company made up to 30 April 2000 (1 page)
13 March 2001Accounts for a small company made up to 30 April 2000 (1 page)
23 February 2001Return made up to 11/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Return made up to 11/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Return made up to 11/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2000Return made up to 11/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1999Ad 09/06/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
1 July 1999Ad 09/06/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
16 June 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
16 June 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
15 April 1999Particulars of mortgage/charge (7 pages)
15 April 1999Particulars of mortgage/charge (7 pages)
12 April 1999Director's particulars changed (1 page)
12 April 1999Director's particulars changed (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New secretary appointed;new director appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999New director appointed (2 pages)
11 February 1999Incorporation (16 pages)
11 February 1999Incorporation (16 pages)