Company NameThe Livery Companies' Mutual Limited
Company StatusActive
Company Number03785407
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 June 1999(24 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Andrew John Gillett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(1 year, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleClerk
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Antony Andrew Barrow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(3 years, 10 months after company formation)
Appointment Duration21 years
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Christopher Morley Keville
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(10 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameBrigadier Timothy John Gregson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(13 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Jonathan James Seaburne Bourne-May
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(15 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Stephen John Maile
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Matthew Paul Rivett
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameMr Kieran Patrick Halpenny
StatusCurrent
Appointed28 September 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameCol Michael Paul Barneby
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleLivery Company Clerk
Correspondence AddressFairfield House Godsfield
Old Alresford
Alresford
Hampshire
SO24 9RQ
Director NameMr Keith Stuart Waters
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleLivery Company Clerk
Country of ResidenceUnited Kingdom
Correspondence Address8 Maltings Place
169 Tower Bridge Road
London
SE1 3JB
Director NameMr David Arthur Peck
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Chepstow Place
London
W2 4TA
Director NameBrigadier Peregrine Peter Rawlins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grey House Low Road
Little Cheverell
Devizes
Wiltshire
SN10 4JS
Director NameMr Paul Timothy Stevenson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleLivery Company Clerk
Country of ResidenceEngland
Correspondence AddressLacys
Wortley
Wotton Under Edge
Gloucestershire
GL12 7QP
Wales
Director NameRobert Daubeny Buchanan-Dunlop
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2004)
RoleChief Executive
Correspondence AddressNew Mill
Inkpen
Hungerford
Berkshire
RG17 9DE
Director NameLord James Wogan Remnant
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(3 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 & 7a Maltings Place 169 Tower Bridge Road
London
SE1 3JB
Director NameMr Alexander Murray Stirling
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(3 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 December 2005)
RoleCompany Director
Correspondence AddressHunterswood House
Chipperfield
Hertfordshire
WD4 9AY
Director NamePatrick Michael Franklin Adams
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(3 months after company formation)
Appointment Duration10 years (resigned 30 September 2009)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Edser Farm
Shere Road, Ewhurst
Cranleigh
Surrey
GU6 7PQ
Director NameMr Antony James Butterwick
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 April 2000)
RoleCompany Director
Correspondence AddressPinkneys House
Pinkneys Green
Maidenhead
Berkshire
SL6 6QD
Director NameMr Robin Daubeny Buchanan-Dunlop
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(6 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Maltings Place
169 Tower Bridge Road
London
SE1 3JB
Director NameMr Martyn Anthony Hedley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(7 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Olaf Hans-Joerg Born
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed07 December 2010(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2015)
RoleClub Secretary
Country of ResidenceEngland
Correspondence Address7 Maltings Place
169 Tower Bridge Road
London
SE1 3JB
Director NameMr David John Cowdery
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(16 years after company formation)
Appointment Duration7 years, 1 month (resigned 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameCharles Taylor & Company Ltd (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence AddressEssex House
12-13 Essex Street
London
WC2R 3AA
Secretary NameRegis Mutual Management Limited (Corporation)
StatusResigned
Appointed08 February 2008(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 May 2013)
Correspondence Address7 Maltings Place
169 Tower Bridge Road
London
SE1 3JB

Contact

Telephone020 70430530
Telephone regionLondon

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£2,554,495
Gross Profit£906,275
Net Worth£3,512,378
Cash£762,238
Current Liabilities£919,551

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

3 September 2009Delivered on: 15 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 22825839 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
5 May 2000Delivered on: 23 May 2000
Persons entitled: Royal & Sun Alliance Insurance PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All funds held in deposit account no 21357602 in the name of "the livery companies" mutual limited escrow account number 1.
Outstanding

Filing History

2 February 2021Accounts for a small company made up to 30 June 2020 (18 pages)
30 July 2020Registered office address changed from 7 Maltings Place 169 Tower Bridge Road London SE1 3JB to 8 Maltings Place 169 Tower Bridge Road London SE1 3JB on 30 July 2020 (1 page)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 30 June 2019 (18 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
7 December 2018Accounts for a small company made up to 30 June 2018 (18 pages)
14 June 2018Confirmation statement made on 4 June 2018 with updates (3 pages)
19 December 2017Accounts for a small company made up to 30 June 2017 (18 pages)
19 December 2017Accounts for a small company made up to 30 June 2017 (18 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
19 January 2017Full accounts made up to 30 June 2016 (19 pages)
19 January 2017Full accounts made up to 30 June 2016 (19 pages)
10 June 2016Annual return made up to 4 June 2016 no member list (5 pages)
10 June 2016Annual return made up to 4 June 2016 no member list (5 pages)
29 February 2016Full accounts made up to 30 June 2015 (18 pages)
29 February 2016Full accounts made up to 30 June 2015 (18 pages)
18 June 2015Appointment of Mr David John Cowdery as a director on 18 June 2015 (2 pages)
18 June 2015Appointment of Mr David John Cowdery as a director on 18 June 2015 (2 pages)
4 June 2015Annual return made up to 4 June 2015 no member list (5 pages)
4 June 2015Annual return made up to 4 June 2015 no member list (5 pages)
4 June 2015Annual return made up to 4 June 2015 no member list (5 pages)
6 March 2015Termination of appointment of Olaf Hans-Joerg Born as a director on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Olaf Hans-Joerg Born as a director on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Olaf Hans-Joerg Born as a director on 1 March 2015 (1 page)
18 December 2014Full accounts made up to 30 June 2014 (18 pages)
18 December 2014Full accounts made up to 30 June 2014 (18 pages)
17 December 2014Notice of Restriction on the Company's Articles (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
17 December 2014Notice of Restriction on the Company's Articles (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 December 2014Termination of appointment of Robin Daubeny Buchanan-Dunlop as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Robin Daubeny Buchanan-Dunlop as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Robin Daubeny Buchanan-Dunlop as a director on 1 December 2014 (1 page)
10 December 2014Appointment of Mr Jonathan James Seaburne Bourne-May as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Mr Jonathan James Seaburne Bourne-May as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Mr Jonathan James Seaburne Bourne-May as a director on 1 December 2014 (2 pages)
12 November 2014Registered office address changed from 7 & 7a Maltings Place 169 Tower Bridge Road London SE1 3JB to 7 Maltings Place 169 Tower Bridge Road London SE1 3JB on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 7 & 7a Maltings Place 169 Tower Bridge Road London SE1 3JB to 7 Maltings Place 169 Tower Bridge Road London SE1 3JB on 12 November 2014 (1 page)
4 June 2014Annual return made up to 4 June 2014 no member list (5 pages)
4 June 2014Annual return made up to 4 June 2014 no member list (5 pages)
4 June 2014Annual return made up to 4 June 2014 no member list (5 pages)
11 December 2013Full accounts made up to 30 June 2013 (17 pages)
11 December 2013Full accounts made up to 30 June 2013 (17 pages)
4 June 2013Annual return made up to 4 June 2013 no member list (5 pages)
4 June 2013Annual return made up to 4 June 2013 no member list (5 pages)
4 June 2013Annual return made up to 4 June 2013 no member list (5 pages)
3 May 2013Termination of appointment of Regis Mutual Management Limited as a secretary (1 page)
3 May 2013Termination of appointment of Regis Mutual Management Limited as a secretary (1 page)
11 December 2012Full accounts made up to 30 June 2012 (15 pages)
11 December 2012Full accounts made up to 30 June 2012 (15 pages)
24 October 2012Director's details changed for Mr Olaf Haus-Jorg Born on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Olaf Haus-Jorg Born on 24 October 2012 (2 pages)
10 October 2012Appointment of Mr. Timothy John Gregson as a director (2 pages)
10 October 2012Appointment of Mr. Timothy John Gregson as a director (2 pages)
6 June 2012Annual return made up to 4 June 2012 no member list (5 pages)
6 June 2012Annual return made up to 4 June 2012 no member list (5 pages)
6 June 2012Annual return made up to 4 June 2012 no member list (5 pages)
5 March 2012Full accounts made up to 30 June 2011 (14 pages)
5 March 2012Full accounts made up to 30 June 2011 (14 pages)
8 June 2011Annual return made up to 4 June 2011 no member list (5 pages)
8 June 2011Annual return made up to 4 June 2011 no member list (5 pages)
8 June 2011Annual return made up to 4 June 2011 no member list (5 pages)
16 February 2011Full accounts made up to 30 June 2010 (15 pages)
16 February 2011Full accounts made up to 30 June 2010 (15 pages)
16 December 2010Appointment of Mr Olaf Haus-Jorg Born as a director (2 pages)
16 December 2010Termination of appointment of James Remnant as a director (1 page)
16 December 2010Appointment of Mr Olaf Haus-Jorg Born as a director (2 pages)
16 December 2010Termination of appointment of James Remnant as a director (1 page)
29 June 2010Director's details changed for The Lord James Wogan Remnant on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Martyn Anthony Hedley on 4 June 2010 (2 pages)
29 June 2010Annual return made up to 4 June 2010 no member list (5 pages)
29 June 2010Director's details changed for Mr. Antony Andrew Barrow on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Martyn Anthony Hedley on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Keith Stuart Waters on 4 June 2010 (2 pages)
29 June 2010Director's details changed for The Lord James Wogan Remnant on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Mr. Antony Andrew Barrow on 4 June 2010 (2 pages)
29 June 2010Secretary's details changed for Regis Mutual Management Limited on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Mr. Robert Daubeny Buchanan-Dunlop on 4 June 2010 (2 pages)
29 June 2010Secretary's details changed for Regis Mutual Management Limited on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Keith Stuart Waters on 4 June 2010 (2 pages)
29 June 2010Director's details changed for The Lord James Wogan Remnant on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Mr. Robert Daubeny Buchanan-Dunlop on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Andrew John Gillett on 4 June 2010 (2 pages)
29 June 2010Annual return made up to 4 June 2010 no member list (5 pages)
29 June 2010Director's details changed for Mr. Antony Andrew Barrow on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Martyn Anthony Hedley on 4 June 2010 (2 pages)
29 June 2010Secretary's details changed for Regis Mutual Management Limited on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Andrew John Gillett on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Keith Stuart Waters on 4 June 2010 (2 pages)
29 June 2010Annual return made up to 4 June 2010 no member list (5 pages)
29 June 2010Director's details changed for Mr. Robert Daubeny Buchanan-Dunlop on 4 June 2010 (2 pages)
29 June 2010Director's details changed for Andrew John Gillett on 4 June 2010 (2 pages)
19 February 2010Appointment of Mr Christopher Morley Keville as a director (2 pages)
19 February 2010Appointment of Mr Christopher Morley Keville as a director (2 pages)
14 January 2010Full accounts made up to 30 June 2009 (14 pages)
14 January 2010Full accounts made up to 30 June 2009 (14 pages)
19 October 2009Termination of appointment of Patrick Franklin Adams as a director (1 page)
19 October 2009Termination of appointment of Patrick Franklin Adams as a director (1 page)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 August 2009Registered office changed on 04/08/2009 from 8 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
4 August 2009Registered office changed on 04/08/2009 from 8 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
9 June 2009Annual return made up to 04/06/09 (4 pages)
9 June 2009Annual return made up to 04/06/09 (4 pages)
4 June 2009Director's change of particulars / antony barrow / 04/06/2009 (2 pages)
4 June 2009Director's change of particulars / robert buchanan-dunlop / 04/06/2009 (2 pages)
4 June 2009Director's change of particulars / antony barrow / 04/06/2009 (2 pages)
4 June 2009Director's change of particulars / james remnant / 04/06/2009 (1 page)
4 June 2009Director's change of particulars / james remnant / 04/06/2009 (1 page)
4 June 2009Director's change of particulars / robert buchanan-dunlop / 04/06/2009 (2 pages)
3 April 2009Full accounts made up to 30 June 2008 (16 pages)
3 April 2009Full accounts made up to 30 June 2008 (16 pages)
13 June 2008Annual return made up to 04/06/08 (4 pages)
13 June 2008Annual return made up to 04/06/08 (4 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Registered office changed on 14/02/08 from: 8 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
14 February 2008Registered office changed on 14/02/08 from: 8 bickels yard 151-153 bermondsey street london SE1 3HA (1 page)
6 February 2008Registered office changed on 06/02/08 from: essex house 12-13 essex street london WC2R 3AA (1 page)
6 February 2008Registered office changed on 06/02/08 from: essex house 12-13 essex street london WC2R 3AA (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
25 October 2007Full accounts made up to 30 June 2007 (16 pages)
25 October 2007Full accounts made up to 30 June 2007 (16 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
5 June 2007Annual return made up to 04/06/07 (3 pages)
5 June 2007Annual return made up to 04/06/07 (3 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
22 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
22 December 2006Director resigned (3 pages)
22 December 2006Director resigned (3 pages)
10 December 2006Resolutions
  • RES13 ‐ Re elect dir 05/12/05
(1 page)
10 December 2006Resolutions
  • RES13 ‐ Re elect dir 05/12/05
(1 page)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
17 November 2006Full accounts made up to 30 June 2006 (16 pages)
17 November 2006Full accounts made up to 30 June 2006 (16 pages)
29 June 2006Annual return made up to 04/06/06 (3 pages)
29 June 2006Annual return made up to 04/06/06 (3 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
7 December 2005Full accounts made up to 30 June 2005 (15 pages)
7 December 2005Full accounts made up to 30 June 2005 (15 pages)
20 June 2005Annual return made up to 04/06/05
  • 363(288) ‐ Director resigned
(3 pages)
20 June 2005Annual return made up to 04/06/05
  • 363(288) ‐ Director resigned
(3 pages)
4 January 2005Full accounts made up to 30 June 2004 (15 pages)
4 January 2005Full accounts made up to 30 June 2004 (15 pages)
18 June 2004Annual return made up to 04/06/04 (8 pages)
18 June 2004Annual return made up to 04/06/04 (8 pages)
15 December 2003Full accounts made up to 30 June 2003 (15 pages)
15 December 2003Full accounts made up to 30 June 2003 (15 pages)
20 October 2003Auditor's resignation (1 page)
20 October 2003Auditor's resignation (1 page)
27 June 2003Annual return made up to 04/06/03 (7 pages)
27 June 2003Annual return made up to 04/06/03 (7 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
13 May 2003Full accounts made up to 30 June 2002 (14 pages)
13 May 2003Full accounts made up to 30 June 2002 (14 pages)
24 July 2002Annual return made up to 04/06/02 (7 pages)
24 July 2002Annual return made up to 04/06/02 (7 pages)
30 November 2001Full accounts made up to 30 June 2001 (14 pages)
30 November 2001Full accounts made up to 30 June 2001 (14 pages)
14 June 2001Annual return made up to 04/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 June 2001Annual return made up to 04/06/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 May 2001New director appointed (1 page)
24 May 2001New director appointed (1 page)
21 February 2001Full accounts made up to 30 June 2000 (14 pages)
21 February 2001Full accounts made up to 30 June 2000 (14 pages)
18 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 January 2001Memorandum and Articles of Association (30 pages)
18 January 2001Memorandum and Articles of Association (30 pages)
18 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 June 2000Annual return made up to 04/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 June 2000Annual return made up to 04/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
22 February 2000Registered office changed on 22/02/00 from: 1 saint katharines way london E1 9UN (1 page)
22 February 2000Registered office changed on 22/02/00 from: 1 saint katharines way london E1 9UN (1 page)
17 November 1999Memorandum and Articles of Association (14 pages)
17 November 1999Memorandum and Articles of Association (14 pages)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 September 1999New director appointed (7 pages)
28 September 1999New director appointed (7 pages)
17 September 1999New director appointed (4 pages)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (3 pages)
17 September 1999New director appointed (3 pages)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (4 pages)
17 September 1999New director appointed (4 pages)
17 September 1999New director appointed (4 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
4 June 1999Incorporation (30 pages)
4 June 1999Incorporation (30 pages)