Bristol
BS1 5LF
Director Name | Mr James Christopher Steuart Hillman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Mrs Karen Joanne McKay |
---|---|
Status | Current |
Appointed | 26 November 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Insurance Division Secretariat, Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Robert Philippe Walther |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 31 October 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ashwells Barn Chesham Lane Chalfont St Giles Buckinghamshire HP8 4AS |
Director Name | Mr Roland Gordon Ward |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 April 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Equerrys House Sherborne Stables Cheltenham Gloucestershire GL54 3DW Wales |
Secretary Name | Mrs Susan Annabel Margaret Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Brantham Court Manningtree Essex CO11 1PP |
Secretary Name | Peter John Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | 17 Sullivan Road Kennington London SE11 4UH |
Director Name | John Stephen Edwards |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2006) |
Role | Chief Executive Hbos Fs |
Correspondence Address | Ebbor House Wookey Hole Wells Somerset BA5 1AY |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2005) |
Role | Finance Director Hbos Fs |
Country of Residence | England |
Correspondence Address | Somerleaze House Wookey Wells Somerset BA5 1JU |
Director Name | William Anthony Beadle |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(6 years after company formation) |
Appointment Duration | 10 months (resigned 17 August 2006) |
Role | Company Director |
Correspondence Address | 15 Clifford Avenue Middleton Ilkley West Yorkshire LS29 0AS |
Director Name | Joanne Dawson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Limes House Bytham Road Ogbourne St George Marlborough Wiltshire SN8 1TD |
Secretary Name | Sally Mayer |
---|---|
Status | Resigned |
Appointed | 23 March 2009(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Grou The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr Trevor Anthony Leonard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables School Lane Barrow Gurney Bristol Avon BS48 3RZ |
Director Name | Mr John Van Der Wielen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2009(9 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | 74 Arthur Road Wimbledon London SW19 7DS |
Director Name | Mr Kerr Luscombe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(10 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr James Edward Clatworthy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Gregor Ninian Stewart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Grou The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr Toby Emil Strauss |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Grou The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Mr Stephen James McGee |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr Andrew Mark Parsons |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Company Secretariat Lloyds Banking Group 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Mr James Masson Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Insurance Division Secretariat Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Secretary Name | Alan David Yuille |
---|---|
Status | Resigned |
Appointed | 01 June 2015(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 November 2018) |
Role | Company Director |
Correspondence Address | Insurance Division Secretariat, Lloyds Banking Gro 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Miss Marie Elaine Williams |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Morrison Street Edinburgh EH3 8YF Scotland |
Director Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | scottishwidows.co.uk |
---|---|
Telephone | 0131 6556000 |
Telephone region | Edinburgh |
Registered Address | 33 Old Broad Street London EC2N 1HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
225k at £1 | Hbos Financial Services LTD 100.00% Ordinary |
---|---|
1 at £1 | Charterhall (No.2) Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,471,000 |
Net Worth | £4,977,000 |
Cash | £4,718,000 |
Current Liabilities | £7,213,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
26 June 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 January 2020 | Director's details changed for Mr Sean William Lowther on 17 January 2020 (2 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
26 November 2018 | Termination of appointment of Alan David Yuille as a secretary on 26 November 2018 (1 page) |
26 November 2018 | Appointment of Mrs Karen Joanne Mckay as a secretary on 26 November 2018 (2 pages) |
5 November 2018 | Appointment of Mr James Christopher Steuart Hillman as a director on 26 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Marie Elaine Williams as a director on 26 October 2018 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
16 April 2018 | Full accounts made up to 31 December 2017 (29 pages) |
5 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
2 June 2017 | Termination of appointment of Andrew Mark Parsons as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Andrew Mark Parsons as a director on 31 May 2017 (1 page) |
5 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
18 July 2016 | Appointment of Mr Sean Lowther as a director on 24 June 2016 (2 pages) |
18 July 2016 | Appointment of Mr Sean Lowther as a director on 24 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of James Masson Black as a director on 25 June 2016 (1 page) |
12 July 2016 | Termination of appointment of James Masson Black as a director on 25 June 2016 (1 page) |
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
25 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
22 March 2016 | Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages) |
22 March 2016 | Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page) |
8 March 2016 | Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page) |
13 July 2015 | Termination of appointment of Sally Mayer as a secretary on 29 May 2015
|
13 July 2015 | Termination of appointment of Sally Mayer as a secretary on 29 May 2015
|
10 June 2015 | Termination of appointment of Sally Mayer as a secretary (1 page) |
10 June 2015 | Appointment of Alan David Yuille as a secretary on 1 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Sally Mayer as a secretary (1 page) |
10 June 2015 | Appointment of Alan David Yuille as a secretary on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Alan David Yuille as a secretary on 1 June 2015 (2 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 April 2015 | Full accounts made up to 31 December 2014 (29 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (29 pages) |
15 December 2014 | Termination of appointment of Stephen James Mcgee as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Stephen James Mcgee as a director on 9 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Stephen James Mcgee as a director on 9 December 2014 (1 page) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
4 April 2014 | Accounts made up to 31 December 2013 (27 pages) |
4 April 2014 | Accounts made up to 31 December 2013 (27 pages) |
12 February 2014 | Appointment of James Masson Black as a director (2 pages) |
12 February 2014 | Termination of appointment of Toby Strauss as a director (1 page) |
12 February 2014 | Termination of appointment of Toby Strauss as a director (1 page) |
12 February 2014 | Appointment of James Masson Black as a director (2 pages) |
28 January 2014 | Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Andrew Mark Parsons on 28 January 2014 (2 pages) |
5 December 2013 | Statement of company's objects (2 pages) |
5 December 2013 | Statement of company's objects (2 pages) |
5 December 2013 | Resolutions
|
5 December 2013 | Resolutions
|
14 November 2013 | Director's details changed for Mr Toby Emil Strauss on 11 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Toby Emil Strauss on 11 November 2013 (2 pages) |
9 August 2013 | Interim accounts made up to 30 June 2013 (20 pages) |
9 August 2013 | Interim accounts made up to 30 June 2013 (20 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Accounts made up to 31 December 2012 (26 pages) |
16 April 2013 | Accounts made up to 31 December 2012 (26 pages) |
14 November 2012 | Appointment of Mr Andrew Mark Parsons as a director (2 pages) |
14 November 2012 | Appointment of Mr Andrew Mark Parsons as a director (2 pages) |
1 November 2012 | Director's details changed for Stephen James Mcgee on 31 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Stephen James Mcgee on 31 October 2012 (2 pages) |
22 October 2012 | Termination of appointment of Gregor Stewart as a director (1 page) |
22 October 2012 | Termination of appointment of Gregor Stewart as a director (1 page) |
8 August 2012 | Interim accounts made up to 30 June 2012 (19 pages) |
8 August 2012 | Interim accounts made up to 30 June 2012 (19 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Accounts made up to 31 December 2011 (26 pages) |
20 April 2012 | Accounts made up to 31 December 2011 (26 pages) |
16 February 2012 | Appointment of Stephen Mcgee as a director (2 pages) |
16 February 2012 | Appointment of Stephen Mcgee as a director (2 pages) |
29 November 2011 | Appointment of Mr Toby Emil Strauss as a director (2 pages) |
29 November 2011 | Appointment of Mr Toby Emil Strauss as a director (2 pages) |
22 November 2011 | Director's details changed for Gregor Ninian Stewart on 21 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Gregor Ninian Stewart on 21 November 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Sally Mayer on 16 November 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Sally Mayer on 16 November 2011 (2 pages) |
22 September 2011 | Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages) |
22 September 2011 | Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages) |
7 September 2011 | Interim accounts made up to 30 June 2011 (19 pages) |
7 September 2011 | Interim accounts made up to 30 June 2011 (19 pages) |
25 July 2011 | Appointment of Gregor Ninian Stewart as a director (2 pages) |
25 July 2011 | Appointment of Gregor Ninian Stewart as a director (2 pages) |
21 June 2011 | Accounts made up to 31 December 2010 (25 pages) |
21 June 2011 | Accounts made up to 31 December 2010 (25 pages) |
15 June 2011 | Termination of appointment of Kerr Luscombe as a director (1 page) |
15 June 2011 | Termination of appointment of Kerr Luscombe as a director (1 page) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Secretary's details changed for Sally Mayer on 11 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Sally Mayer on 11 April 2011 (2 pages) |
12 January 2011 | Appointment of James Edward Clatworthy as a director (2 pages) |
12 January 2011 | Appointment of James Edward Clatworthy as a director (2 pages) |
11 January 2011 | Termination of appointment of Trevor Leonard as a director (1 page) |
11 January 2011 | Termination of appointment of Trevor Leonard as a director (1 page) |
3 September 2010 | Interim accounts made up to 30 June 2010 (17 pages) |
3 September 2010 | Interim accounts made up to 30 June 2010 (17 pages) |
2 June 2010 | Appointment of Kerr Luscombe as a director (2 pages) |
2 June 2010 | Termination of appointment of John Van Der Wielen as a director (1 page) |
2 June 2010 | Termination of appointment of John Van Der Wielen as a director (1 page) |
2 June 2010 | Appointment of Kerr Luscombe as a director (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Accounts made up to 31 December 2009 (26 pages) |
6 May 2010 | Accounts made up to 31 December 2009 (26 pages) |
8 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
25 September 2009 | Interim accounts made up to 27 July 2009 (8 pages) |
25 September 2009 | Interim accounts made up to 27 July 2009 (8 pages) |
3 September 2009 | Interim accounts made up to 30 June 2009 (18 pages) |
3 September 2009 | Interim accounts made up to 30 June 2009 (18 pages) |
12 June 2009 | Director appointed trevor anthony leonard (2 pages) |
12 June 2009 | Director appointed john van der wielen (1 page) |
12 June 2009 | Director appointed john van der wielen (1 page) |
12 June 2009 | Director appointed trevor anthony leonard (2 pages) |
11 June 2009 | Appointment terminated director steven colsell (1 page) |
11 June 2009 | Appointment terminated director steven colsell (1 page) |
11 June 2009 | Appointment terminated director joanne dawson (1 page) |
11 June 2009 | Appointment terminated director joanne dawson (1 page) |
14 May 2009 | Auditor's resignation (2 pages) |
14 May 2009 | Auditor's resignation (2 pages) |
12 May 2009 | Auditor's resignation (3 pages) |
12 May 2009 | Auditor's resignation (3 pages) |
20 April 2009 | Accounts made up to 31 December 2008 (27 pages) |
20 April 2009 | Accounts made up to 31 December 2008 (27 pages) |
30 March 2009 | Appointment terminated secretary peter veale (1 page) |
30 March 2009 | Secretary appointed sally mayer (1 page) |
30 March 2009 | Secretary appointed sally mayer (1 page) |
30 March 2009 | Appointment terminated secretary peter veale (1 page) |
2 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 24/09/08; full list of members (5 pages) |
28 August 2008 | Interim accounts made up to 30 June 2008 (17 pages) |
28 August 2008 | Interim accounts made up to 30 June 2008 (17 pages) |
27 March 2008 | Accounts made up to 31 December 2007 (22 pages) |
27 March 2008 | Accounts made up to 31 December 2007 (22 pages) |
21 October 2007 | Return made up to 24/09/07; full list of members (5 pages) |
21 October 2007 | Return made up to 24/09/07; full list of members (5 pages) |
10 July 2007 | Accounts made up to 31 December 2006 (24 pages) |
10 July 2007 | Accounts made up to 31 December 2006 (24 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
19 October 2006 | Return made up to 24/09/06; full list of members (5 pages) |
19 October 2006 | Return made up to 24/09/06; full list of members (5 pages) |
22 September 2006 | New director appointed (7 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (7 pages) |
20 April 2006 | Accounts made up to 31 December 2005 (25 pages) |
20 April 2006 | Accounts made up to 31 December 2005 (25 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
21 October 2005 | Return made up to 24/09/05; full list of members (5 pages) |
21 October 2005 | Return made up to 24/09/05; full list of members (5 pages) |
29 June 2005 | Listing of particulars (56 pages) |
29 June 2005 | Listing of particulars (56 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
15 March 2005 | Accounts made up to 31 December 2004 (17 pages) |
15 March 2005 | Accounts made up to 31 December 2004 (17 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members (5 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members (5 pages) |
6 March 2004 | Accounts made up to 31 December 2003 (14 pages) |
6 March 2004 | Accounts made up to 31 December 2003 (14 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Return made up to 24/09/03; full list of members (5 pages) |
6 November 2003 | Director's particulars changed (1 page) |
6 November 2003 | Return made up to 24/09/03; full list of members (5 pages) |
17 May 2003 | New director appointed (3 pages) |
17 May 2003 | New director appointed (3 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
27 March 2003 | Accounts made up to 31 December 2002 (13 pages) |
27 March 2003 | Accounts made up to 31 December 2002 (13 pages) |
12 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Director's particulars changed (1 page) |
8 October 2002 | Return made up to 24/09/02; full list of members (5 pages) |
8 October 2002 | Return made up to 24/09/02; full list of members (5 pages) |
9 March 2002 | Accounts made up to 31 December 2001 (12 pages) |
9 March 2002 | Accounts made up to 31 December 2001 (12 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
26 September 2001 | Return made up to 24/09/01; full list of members (7 pages) |
26 September 2001 | Return made up to 24/09/01; full list of members (7 pages) |
17 September 2001 | Secretary's particulars changed (1 page) |
17 September 2001 | Secretary's particulars changed (1 page) |
9 July 2001 | Listing of particulars (34 pages) |
9 July 2001 | Listing of particulars (34 pages) |
12 June 2001 | New director appointed (3 pages) |
12 June 2001 | New director appointed (3 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 15 saint james's square, london, SW1Y 4LQ (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 15 saint james's square london SW1Y 4LQ (1 page) |
21 March 2001 | Accounts made up to 31 December 2000 (11 pages) |
21 March 2001 | Accounts made up to 31 December 2000 (11 pages) |
29 December 2000 | Listing of particulars (59 pages) |
29 December 2000 | Listing of particulars (59 pages) |
27 September 2000 | Return made up to 24/09/00; full list of members
|
27 September 2000 | Return made up to 24/09/00; full list of members
|
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
21 December 1999 | Ad 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 1999 | Resolutions
|
21 December 1999 | Ad 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 1999 | Resolutions
|
5 November 1999 | Listing of particulars (55 pages) |
5 November 1999 | Listing of particulars (55 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (5 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Ad 14/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 October 1999 | New director appointed (4 pages) |
20 October 1999 | New director appointed (5 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
20 October 1999 | New secretary appointed (3 pages) |
20 October 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
20 October 1999 | New secretary appointed (3 pages) |
20 October 1999 | Secretary resigned;director resigned (1 page) |
20 October 1999 | New director appointed (4 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Ad 14/10/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | Application to commence business (2 pages) |
15 October 1999 | Certificate of authorisation to commence business and borrow (1 page) |
15 October 1999 | Application to commence business (2 pages) |
15 October 1999 | Certificate of authorisation to commence business and borrow (1 page) |
24 September 1999 | Incorporation (15 pages) |
24 September 1999 | Incorporation (15 pages) |