Company NameClerical Medical Finance Plc
DirectorsSean William Lowther and James Christopher Steuart Hillman
Company StatusActive
Company Number03850542
CategoryPublic Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sean William Lowther
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(16 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbourside 10 Canons Way
Bristol
BS1 5LF
Director NameMr James Christopher Steuart Hillman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Karen Joanne McKay
StatusCurrent
Appointed26 November 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Robert Philippe Walther
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 31 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAshwells Barn
Chesham Lane
Chalfont St Giles
Buckinghamshire
HP8 4AS
Director NameMr Roland Gordon Ward
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquerrys House
Sherborne Stables
Cheltenham
Gloucestershire
GL54 3DW
Wales
Secretary NameMrs Susan Annabel Margaret Fogarty
NationalityBritish
StatusResigned
Appointed14 October 1999(2 weeks, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Brantham Court
Manningtree
Essex
CO11 1PP
Secretary NamePeter John Veale
NationalityBritish
StatusResigned
Appointed04 August 2000(10 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 23 March 2009)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameJohn Stephen Edwards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2006)
RoleChief Executive Hbos Fs
Correspondence AddressEbbor House
Wookey Hole
Wells
Somerset
BA5 1AY
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 2005)
RoleFinance Director Hbos Fs
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Director NameWilliam Anthony Beadle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(6 years after company formation)
Appointment Duration10 months (resigned 17 August 2006)
RoleCompany Director
Correspondence Address15 Clifford Avenue
Middleton
Ilkley
West Yorkshire
LS29 0AS
Director NameJoanne Dawson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Steven James Colsell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimes House
Bytham Road Ogbourne St George
Marlborough
Wiltshire
SN8 1TD
Secretary NameSally Mayer
StatusResigned
Appointed23 March 2009(9 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Trevor Anthony Leonard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
School Lane Barrow Gurney
Bristol
Avon
BS48 3RZ
Director NameMr John Van Der Wielen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2009(9 years, 8 months after company formation)
Appointment Duration12 months (resigned 28 May 2010)
RoleCompany Director
Correspondence Address74 Arthur Road
Wimbledon
London
SW19 7DS
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(10 years, 8 months after company formation)
Appointment Duration12 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr James Edward Clatworthy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameGregor Ninian Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Toby Emil Strauss
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr Stephen James McGee
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Andrew Mark Parsons
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameAlan David Yuille
StatusResigned
Appointed01 June 2015(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 November 2018)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMiss Marie Elaine Williams
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitescottishwidows.co.uk
Telephone0131 6556000
Telephone regionEdinburgh

Location

Registered Address33 Old Broad Street
London
EC2N 1HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

225k at £1Hbos Financial Services LTD
100.00%
Ordinary
1 at £1Charterhall (No.2) Limited
0.00%
Ordinary

Financials

Year2014
Turnover£17,471,000
Net Worth£4,977,000
Cash£4,718,000
Current Liabilities£7,213,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

26 June 2020Full accounts made up to 31 December 2019 (22 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Sean William Lowther on 17 January 2020 (2 pages)
13 May 2019Full accounts made up to 31 December 2018 (28 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
26 November 2018Termination of appointment of Alan David Yuille as a secretary on 26 November 2018 (1 page)
26 November 2018Appointment of Mrs Karen Joanne Mckay as a secretary on 26 November 2018 (2 pages)
5 November 2018Appointment of Mr James Christopher Steuart Hillman as a director on 26 October 2018 (2 pages)
2 November 2018Termination of appointment of Marie Elaine Williams as a director on 26 October 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
16 April 2018Full accounts made up to 31 December 2017 (29 pages)
5 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
2 June 2017Termination of appointment of Andrew Mark Parsons as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Andrew Mark Parsons as a director on 31 May 2017 (1 page)
5 May 2017Full accounts made up to 31 December 2016 (28 pages)
5 May 2017Full accounts made up to 31 December 2016 (28 pages)
18 July 2016Appointment of Mr Sean Lowther as a director on 24 June 2016 (2 pages)
18 July 2016Appointment of Mr Sean Lowther as a director on 24 June 2016 (2 pages)
12 July 2016Termination of appointment of James Masson Black as a director on 25 June 2016 (1 page)
12 July 2016Termination of appointment of James Masson Black as a director on 25 June 2016 (1 page)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 225,000
(6 pages)
23 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 225,000
(6 pages)
25 April 2016Full accounts made up to 31 December 2015 (28 pages)
25 April 2016Full accounts made up to 31 December 2015 (28 pages)
22 March 2016Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages)
22 March 2016Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages)
8 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
13 July 2015Termination of appointment of Sally Mayer as a secretary on 29 May 2015
  • ANNOTATION Rectified Form TM02 was removed from the public register on 13/07/2015 as it was factually inaccurate or derived from something factually inaccurate.
(1 page)
13 July 2015Termination of appointment of Sally Mayer as a secretary on 29 May 2015
  • ANNOTATION Rectified Form TM02 was removed from the public register on 13/07/2015 as it was factually inaccurate or derived from something factually inaccurate.
(1 page)
10 June 2015Termination of appointment of Sally Mayer as a secretary (1 page)
10 June 2015Appointment of Alan David Yuille as a secretary on 1 June 2015 (2 pages)
10 June 2015Termination of appointment of Sally Mayer as a secretary (1 page)
10 June 2015Appointment of Alan David Yuille as a secretary on 1 June 2015 (2 pages)
10 June 2015Appointment of Alan David Yuille as a secretary on 1 June 2015 (2 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 225,000
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 225,000
(6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 225,000
(6 pages)
23 April 2015Full accounts made up to 31 December 2014 (29 pages)
23 April 2015Full accounts made up to 31 December 2014 (29 pages)
15 December 2014Termination of appointment of Stephen James Mcgee as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Stephen James Mcgee as a director on 9 December 2014 (1 page)
15 December 2014Termination of appointment of Stephen James Mcgee as a director on 9 December 2014 (1 page)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 225,000
(7 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 225,000
(7 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 225,000
(7 pages)
4 April 2014Accounts made up to 31 December 2013 (27 pages)
4 April 2014Accounts made up to 31 December 2013 (27 pages)
12 February 2014Appointment of James Masson Black as a director (2 pages)
12 February 2014Termination of appointment of Toby Strauss as a director (1 page)
12 February 2014Termination of appointment of Toby Strauss as a director (1 page)
12 February 2014Appointment of James Masson Black as a director (2 pages)
28 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages)
5 December 2013Statement of company's objects (2 pages)
5 December 2013Statement of company's objects (2 pages)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 November 2013Director's details changed for Mr Toby Emil Strauss on 11 November 2013 (2 pages)
14 November 2013Director's details changed for Mr Toby Emil Strauss on 11 November 2013 (2 pages)
9 August 2013Interim accounts made up to 30 June 2013 (20 pages)
9 August 2013Interim accounts made up to 30 June 2013 (20 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
16 April 2013Accounts made up to 31 December 2012 (26 pages)
16 April 2013Accounts made up to 31 December 2012 (26 pages)
14 November 2012Appointment of Mr Andrew Mark Parsons as a director (2 pages)
14 November 2012Appointment of Mr Andrew Mark Parsons as a director (2 pages)
1 November 2012Director's details changed for Stephen James Mcgee on 31 October 2012 (2 pages)
1 November 2012Director's details changed for Stephen James Mcgee on 31 October 2012 (2 pages)
22 October 2012Termination of appointment of Gregor Stewart as a director (1 page)
22 October 2012Termination of appointment of Gregor Stewart as a director (1 page)
8 August 2012Interim accounts made up to 30 June 2012 (19 pages)
8 August 2012Interim accounts made up to 30 June 2012 (19 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
20 April 2012Accounts made up to 31 December 2011 (26 pages)
20 April 2012Accounts made up to 31 December 2011 (26 pages)
16 February 2012Appointment of Stephen Mcgee as a director (2 pages)
16 February 2012Appointment of Stephen Mcgee as a director (2 pages)
29 November 2011Appointment of Mr Toby Emil Strauss as a director (2 pages)
29 November 2011Appointment of Mr Toby Emil Strauss as a director (2 pages)
22 November 2011Director's details changed for Gregor Ninian Stewart on 21 November 2011 (2 pages)
22 November 2011Director's details changed for Gregor Ninian Stewart on 21 November 2011 (2 pages)
17 November 2011Secretary's details changed for Sally Mayer on 16 November 2011 (2 pages)
17 November 2011Secretary's details changed for Sally Mayer on 16 November 2011 (2 pages)
22 September 2011Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages)
22 September 2011Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages)
22 September 2011Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages)
7 September 2011Interim accounts made up to 30 June 2011 (19 pages)
7 September 2011Interim accounts made up to 30 June 2011 (19 pages)
25 July 2011Appointment of Gregor Ninian Stewart as a director (2 pages)
25 July 2011Appointment of Gregor Ninian Stewart as a director (2 pages)
21 June 2011Accounts made up to 31 December 2010 (25 pages)
21 June 2011Accounts made up to 31 December 2010 (25 pages)
15 June 2011Termination of appointment of Kerr Luscombe as a director (1 page)
15 June 2011Termination of appointment of Kerr Luscombe as a director (1 page)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 April 2011Secretary's details changed for Sally Mayer on 11 April 2011 (2 pages)
12 April 2011Secretary's details changed for Sally Mayer on 11 April 2011 (2 pages)
12 January 2011Appointment of James Edward Clatworthy as a director (2 pages)
12 January 2011Appointment of James Edward Clatworthy as a director (2 pages)
11 January 2011Termination of appointment of Trevor Leonard as a director (1 page)
11 January 2011Termination of appointment of Trevor Leonard as a director (1 page)
3 September 2010Interim accounts made up to 30 June 2010 (17 pages)
3 September 2010Interim accounts made up to 30 June 2010 (17 pages)
2 June 2010Appointment of Kerr Luscombe as a director (2 pages)
2 June 2010Termination of appointment of John Van Der Wielen as a director (1 page)
2 June 2010Termination of appointment of John Van Der Wielen as a director (1 page)
2 June 2010Appointment of Kerr Luscombe as a director (2 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Accounts made up to 31 December 2009 (26 pages)
6 May 2010Accounts made up to 31 December 2009 (26 pages)
8 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
25 September 2009Interim accounts made up to 27 July 2009 (8 pages)
25 September 2009Interim accounts made up to 27 July 2009 (8 pages)
3 September 2009Interim accounts made up to 30 June 2009 (18 pages)
3 September 2009Interim accounts made up to 30 June 2009 (18 pages)
12 June 2009Director appointed trevor anthony leonard (2 pages)
12 June 2009Director appointed john van der wielen (1 page)
12 June 2009Director appointed john van der wielen (1 page)
12 June 2009Director appointed trevor anthony leonard (2 pages)
11 June 2009Appointment terminated director steven colsell (1 page)
11 June 2009Appointment terminated director steven colsell (1 page)
11 June 2009Appointment terminated director joanne dawson (1 page)
11 June 2009Appointment terminated director joanne dawson (1 page)
14 May 2009Auditor's resignation (2 pages)
14 May 2009Auditor's resignation (2 pages)
12 May 2009Auditor's resignation (3 pages)
12 May 2009Auditor's resignation (3 pages)
20 April 2009Accounts made up to 31 December 2008 (27 pages)
20 April 2009Accounts made up to 31 December 2008 (27 pages)
30 March 2009Appointment terminated secretary peter veale (1 page)
30 March 2009Secretary appointed sally mayer (1 page)
30 March 2009Secretary appointed sally mayer (1 page)
30 March 2009Appointment terminated secretary peter veale (1 page)
2 October 2008Return made up to 24/09/08; full list of members (5 pages)
2 October 2008Return made up to 24/09/08; full list of members (5 pages)
28 August 2008Interim accounts made up to 30 June 2008 (17 pages)
28 August 2008Interim accounts made up to 30 June 2008 (17 pages)
27 March 2008Accounts made up to 31 December 2007 (22 pages)
27 March 2008Accounts made up to 31 December 2007 (22 pages)
21 October 2007Return made up to 24/09/07; full list of members (5 pages)
21 October 2007Return made up to 24/09/07; full list of members (5 pages)
10 July 2007Accounts made up to 31 December 2006 (24 pages)
10 July 2007Accounts made up to 31 December 2006 (24 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
19 October 2006Return made up to 24/09/06; full list of members (5 pages)
19 October 2006Return made up to 24/09/06; full list of members (5 pages)
22 September 2006New director appointed (7 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (7 pages)
20 April 2006Accounts made up to 31 December 2005 (25 pages)
20 April 2006Accounts made up to 31 December 2005 (25 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
21 October 2005Return made up to 24/09/05; full list of members (5 pages)
21 October 2005Return made up to 24/09/05; full list of members (5 pages)
29 June 2005Listing of particulars (56 pages)
29 June 2005Listing of particulars (56 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
15 March 2005Accounts made up to 31 December 2004 (17 pages)
15 March 2005Accounts made up to 31 December 2004 (17 pages)
4 October 2004Return made up to 24/09/04; full list of members (5 pages)
4 October 2004Return made up to 24/09/04; full list of members (5 pages)
6 March 2004Accounts made up to 31 December 2003 (14 pages)
6 March 2004Accounts made up to 31 December 2003 (14 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Return made up to 24/09/03; full list of members (5 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Return made up to 24/09/03; full list of members (5 pages)
17 May 2003New director appointed (3 pages)
17 May 2003New director appointed (3 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
27 March 2003Accounts made up to 31 December 2002 (13 pages)
27 March 2003Accounts made up to 31 December 2002 (13 pages)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
8 October 2002Return made up to 24/09/02; full list of members (5 pages)
8 October 2002Return made up to 24/09/02; full list of members (5 pages)
9 March 2002Accounts made up to 31 December 2001 (12 pages)
9 March 2002Accounts made up to 31 December 2001 (12 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
26 September 2001Return made up to 24/09/01; full list of members (7 pages)
26 September 2001Return made up to 24/09/01; full list of members (7 pages)
17 September 2001Secretary's particulars changed (1 page)
17 September 2001Secretary's particulars changed (1 page)
9 July 2001Listing of particulars (34 pages)
9 July 2001Listing of particulars (34 pages)
12 June 2001New director appointed (3 pages)
12 June 2001New director appointed (3 pages)
2 April 2001Registered office changed on 02/04/01 from: 15 saint james's square, london, SW1Y 4LQ (1 page)
2 April 2001Registered office changed on 02/04/01 from: 15 saint james's square london SW1Y 4LQ (1 page)
21 March 2001Accounts made up to 31 December 2000 (11 pages)
21 March 2001Accounts made up to 31 December 2000 (11 pages)
29 December 2000Listing of particulars (59 pages)
29 December 2000Listing of particulars (59 pages)
27 September 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
27 September 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
21 December 1999Ad 01/12/99--------- £ si 175000@1=175000 £ ic 50000/225000 (2 pages)
21 December 1999£ nc 50000/225000 01/12/99 (2 pages)
21 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 December 1999Ad 01/12/99--------- £ si 175000@1=175000 £ ic 50000/225000 (2 pages)
21 December 1999£ nc 50000/225000 01/12/99 (2 pages)
21 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 November 1999Listing of particulars (55 pages)
5 November 1999Listing of particulars (55 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (5 pages)
20 October 1999Director resigned (1 page)
20 October 1999Ad 14/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 October 1999New director appointed (4 pages)
20 October 1999New director appointed (5 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
20 October 1999New secretary appointed (3 pages)
20 October 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
20 October 1999New secretary appointed (3 pages)
20 October 1999Secretary resigned;director resigned (1 page)
20 October 1999New director appointed (4 pages)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 October 1999Ad 14/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 October 1999Secretary resigned;director resigned (1 page)
15 October 1999Application to commence business (2 pages)
15 October 1999Certificate of authorisation to commence business and borrow (1 page)
15 October 1999Application to commence business (2 pages)
15 October 1999Certificate of authorisation to commence business and borrow (1 page)
24 September 1999Incorporation (15 pages)
24 September 1999Incorporation (15 pages)