London
EC3P 3DQ
Director Name | Mr Thomas Edward Goodwin |
---|---|
Date of Birth | March 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 8 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Nigel Kilyan Halliday |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2000) |
Role | Insurance Company Official |
Correspondence Address | 5 Ice House Lane Norwich Norfolk NR1 2BQ |
Director Name | Mr James Martin Webber |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 2001) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Clifton House The Street, Shotesham Norwich Norfolk NR15 1YW |
Secretary Name | Mrs Mary Elizabeth Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bears Grove Cottage Bears Grove, Salhouse Norwich Norfolk NR13 6NJ |
Director Name | Michael John Scrowston |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 2001) |
Role | Chartered Accountant |
Correspondence Address | The Paddocks Sutton Road Huby York North Yorkshire YO6 1HF |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 January 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Mr Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr Julius Gottlieb |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Southway Totteridge London N20 8EA |
Director Name | Mr Chris James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 December 2011) |
Role | Insurance Company Officer |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Mr Robert Benjamin Stirling |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 2011) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 May 2008) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Eton Rise Eton College Road London NW5 2DQ |
Director Name | Ms Mary Elizabeth Michelle Quinn |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2013) |
Role | Treasurer - Aviva Investors Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Ms Fiona Margaret Leeding |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 April 2017) |
Role | Real Estate Fund Governance Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Michael Fitsum |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(14 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 10 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr Nicholas Martin Prince |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 2015) |
Role | Real Estate Investment |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Dr David Stephen Skinner |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 July 2019) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Catherine Jane McCall |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Nicholas Tebbutt |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Christopher James Urwin |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2021) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Rory Travers-Drapes |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2020(21 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 August 2021) |
Role | Senior Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Paula Green |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2021(22 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | norwich-union.co.uk |
---|
Registered Address | St Helen'S 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Aviva Life & Pensions Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £406,667 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2023 (4 weeks, 1 day from now) |
26 August 2011 | Delivered on: 3 September 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent) Classification: Charge over shares Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the charged securities, being the shares in airport property gp (no.2) limited, ordinary b, 500, £500.00. together with all related rights see image for full details. Outstanding |
---|---|
30 October 2000 | Delivered on: 7 November 2000 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee for the Finance Parties) Classification: Mortgage of shares Secured details: All present and future obligations of each obligor to each finance party under each finance document. Particulars: First fixed charge all shares held be it and/or any nominee on it's behalf and all related rights under the charge. See the mortgage charge document for full details. Outstanding |
5 January 2022 | Termination of appointment of Christopher James Urwin as a director on 31 December 2021 (1 page) |
---|---|
10 December 2021 | Appointment of Richard John Day as a director on 10 November 2021 (2 pages) |
9 December 2021 | Appointment of Thomas Edward Goodwin as a director on 8 December 2021 (2 pages) |
30 November 2021 | Termination of appointment of Paula Green as a director on 30 November 2021 (1 page) |
19 October 2021 | Termination of appointment of Catherine Jane Mccall as a director on 15 October 2021 (1 page) |
2 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
13 August 2021 | Appointment of Mrs Paula Green as a director on 6 August 2021 (2 pages) |
6 August 2021 | Termination of appointment of Rory Travers-Drapes as a director on 6 August 2021 (1 page) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
26 February 2021 | Director's details changed for Mr Rory Travers-Drapes on 26 February 2021 (2 pages) |
22 December 2020 | Appointment of Mr Rory Travers-Drapes as a director on 21 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Nicholas Tebbutt as a director on 21 December 2020 (1 page) |
14 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
2 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
22 November 2019 | Appointment of Mr Christopher James Urwin as a director on 21 November 2019 (2 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
31 July 2019 | Termination of appointment of David Stephen Skinner as a director on 25 July 2019 (1 page) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (5 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
8 August 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
19 March 2018 | Director's details changed for Mr Nicholas Tebbutt on 19 March 2018 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
7 April 2017 | Termination of appointment of Fiona Margaret Leeding as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Fiona Margaret Leeding as a director on 7 April 2017 (1 page) |
5 April 2017 | Appointment of Mr. Nicholas Tebbutt as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr. Nicholas Tebbutt as a director on 31 March 2017 (2 pages) |
1 February 2017 | Director's details changed for Ms Fiona Margaret Leeding on 23 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mrs Catherine Jane Mccall on 23 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Ms Fiona Margaret Leeding on 23 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mrs Catherine Jane Mccall on 23 January 2017 (2 pages) |
19 December 2016 | Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
14 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
19 January 2016 | Appointment of Ms Catherine Jane Mccall as a director on 18 January 2016 (2 pages) |
19 January 2016 | Appointment of Ms Catherine Jane Mccall as a director on 18 January 2016 (2 pages) |
11 December 2015 | Appointment of Mr David Stephen Skinner as a director on 11 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr David Stephen Skinner as a director on 11 December 2015 (2 pages) |
28 October 2015 | Termination of appointment of Nicholas Martin Prince as a director on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Nicholas Martin Prince as a director on 28 October 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 October 2014 | Termination of appointment of Michael Fitsum as a director on 10 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Michael Fitsum as a director on 10 October 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
27 June 2014 | Register(s) moved to registered office address (1 page) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page) |
27 June 2014 | Register(s) moved to registered office address (1 page) |
3 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
16 December 2013 | Appointment of Mr Nicholas Martin Prince as a director (2 pages) |
16 December 2013 | Termination of appointment of Richard Jones as a director (1 page) |
16 December 2013 | Termination of appointment of Richard Jones as a director (1 page) |
16 December 2013 | Appointment of Mr Michael Fitsum as a director (2 pages) |
16 December 2013 | Appointment of Mr Nicholas Martin Prince as a director (2 pages) |
16 December 2013 | Termination of appointment of Richard Jones as a director (1 page) |
16 December 2013 | Termination of appointment of Richard Jones as a director (1 page) |
16 December 2013 | Appointment of Mr Michael Fitsum as a director (2 pages) |
11 December 2013 | Termination of appointment of Mary Quinn as a director (1 page) |
11 December 2013 | Termination of appointment of Mary Quinn as a director (1 page) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Termination of appointment of Marcus Shepherd as a director (1 page) |
11 February 2013 | Termination of appointment of Marcus Shepherd as a director (1 page) |
12 December 2012 | Auditor's resignation (1 page) |
12 December 2012 | Auditor's resignation (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page) |
4 January 2012 | Appointment of Mr Richard Peter Jones as a director (2 pages) |
4 January 2012 | Appointment of Mr Richard Peter Jones as a director (2 pages) |
3 January 2012 | Appointment of Mary Elizabeth Michelle Quinn as a director (2 pages) |
3 January 2012 | Appointment of Mrs Fiona Leeding as a director (2 pages) |
3 January 2012 | Appointment of Mr Marcus Owen Shepherd as a director (2 pages) |
3 January 2012 | Termination of appointment of Robert Stirling as a director (1 page) |
3 January 2012 | Termination of appointment of Ian Womack as a director (1 page) |
3 January 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
3 January 2012 | Appointment of Mary Elizabeth Michelle Quinn as a director (2 pages) |
3 January 2012 | Appointment of Mrs Fiona Leeding as a director (2 pages) |
3 January 2012 | Appointment of Mr Marcus Owen Shepherd as a director (2 pages) |
3 January 2012 | Termination of appointment of Robert Stirling as a director (1 page) |
3 January 2012 | Termination of appointment of Ian Womack as a director (1 page) |
3 January 2012 | Termination of appointment of Christopher Laxton as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
5 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Full accounts made up to 31 December 2009 (15 pages) |
6 January 2011 | Full accounts made up to 31 December 2009 (15 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement of company's objects (2 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Statement of company's objects (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Robert Benjamin Stirling on 1 June 2010 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Robert Benjamin Stirling on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Robert Benjamin Stirling on 1 June 2010 (2 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 June 2010 (2 pages) |
16 June 2010 | Full accounts made up to 31 December 2008 (15 pages) |
16 June 2010 | Full accounts made up to 31 December 2008 (15 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
8 July 2008 | Appointment terminated director julius gottlieb (1 page) |
8 July 2008 | Appointment terminated director julius gottlieb (1 page) |
12 June 2008 | Appointment terminated director andrew appleyard (1 page) |
12 June 2008 | Appointment terminated director andrew appleyard (1 page) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
21 April 2008 | Director appointed mr andrew charles appleyard (2 pages) |
21 April 2008 | Director appointed mr andrew charles appleyard (2 pages) |
28 December 2007 | Resolutions
|
28 December 2007 | Resolutions
|
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
22 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 2 rougier street york YO90 1UU (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 2 rougier street york YO90 1UU (1 page) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
2 June 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 June 2004 | Return made up to 07/06/04; full list of members (3 pages) |
24 June 2004 | Return made up to 07/06/04; full list of members (3 pages) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | New director appointed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
26 June 2003 | Location of register of members (1 page) |
26 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
26 June 2003 | Location of register of members (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 July 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Secretary's particulars changed (1 page) |
29 May 2002 | Return made up to 07/06/02; full list of members (4 pages) |
29 May 2002 | Return made up to 07/06/02; full list of members (4 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (3 pages) |
28 January 2002 | New director appointed (4 pages) |
28 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (3 pages) |
28 January 2002 | New director appointed (4 pages) |
28 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
4 July 2001 | New director appointed (1 page) |
4 July 2001 | New director appointed (1 page) |
27 June 2001 | Return made up to 07/06/01; full list of members (2 pages) |
27 June 2001 | Return made up to 07/06/01; full list of members (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
4 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
4 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
7 November 2000 | Particulars of mortgage/charge (10 pages) |
7 November 2000 | Particulars of mortgage/charge (10 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 8 surrey street norwich norfolk NR1 3ST (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 8 surrey street norwich norfolk NR1 3ST (1 page) |
13 June 2000 | Return made up to 07/06/00; full list of members (5 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members (5 pages) |
15 July 1999 | Company name changed catsearch LIMITED\certificate issued on 15/07/99 (2 pages) |
15 July 1999 | Company name changed catsearch LIMITED\certificate issued on 15/07/99 (2 pages) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | New secretary appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | Registered office changed on 04/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | New secretary appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | Registered office changed on 04/07/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
7 June 1999 | Incorporation (13 pages) |
7 June 1999 | Incorporation (13 pages) |