Company NameMillstream Underwriting Ltd.
Company StatusActive
Company Number03896220
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(16 years after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Colin William Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(16 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Roberto Amati
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(19 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameMrs Teresa Jane Furmston
StatusCurrent
Appointed30 September 2019(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Richard Neville Marriage
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(23 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameAntony Laurence Millard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleUnderwriter
Correspondence AddressCrossways Henley Common
Henley
West Sussex
GU27 3HE
Secretary NameMr Gordon David Spencer Jones
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Heycroft Way
Nayland
Colchester
Essex
CO6 4LF
Director NameMr Martin John Mills
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2000(8 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months (resigned 29 February 2024)
RoleChartered Insurer
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Gordon David Spencer Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(1 year, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Heycroft Way
Nayland
Colchester
Essex
CO6 4LF
Director NameMr Ian Michael Whistondale
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(5 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Simon John McVey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(6 years after company formation)
Appointment Duration12 years, 5 months (resigned 27 June 2018)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(16 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 November 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameMiss Kelly Louise Cambridge
StatusResigned
Appointed16 December 2015(16 years after company formation)
Appointment Duration3 years, 7 months (resigned 15 July 2019)
RoleCompany Director
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Timothy John Brangwyn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(16 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Michael Alan Sibthorpe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(18 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMs Karen Anne Morris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2022)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMrs Amee Wale
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(19 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitemstream.co.uk
Telephone020 76262272
Telephone regionLondon

Location

Registered Address52-56 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

841 at £1Nexus Underwriting Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£140,474
Cash£981,860
Current Liabilities£1,233,710

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (7 months, 4 weeks from now)

Charges

6 October 2021Delivered on: 12 October 2021
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: Trademark number: UK00002512484. Class: 36. for full details of all the intellectual property charged, please refer to the charging document directly.
Outstanding
26 March 2019Delivered on: 29 March 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
10 July 2017Delivered on: 11 July 2017
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 March 2010Delivered on: 24 March 2010
Satisfied on: 23 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 March 2008Delivered on: 14 March 2008
Satisfied on: 23 October 2015
Persons entitled: Pgf Ii S.A. and Pgf Ii (Lime) S.A.

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £11,345.00.
Fully Satisfied
25 March 2003Delivered on: 28 March 2003
Satisfied on: 23 October 2015
Persons entitled: 37-40 Lime Street (NO1) Limited and 37-40 Lime Street (NO2) Limited

Classification: Rent deposit deed
Secured details: The sum of £11,345 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit sum as security for the performance of its obligations in the lease and in the rent deposit deed dated 25 march 2003.
Fully Satisfied

Filing History

8 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
30 October 2023Satisfaction of charge 038962200006 in full (1 page)
13 July 2023Accounts for a small company made up to 31 December 2022 (23 pages)
28 June 2023Appointment of Mr Richard Neville Marriage as a director on 14 June 2023 (2 pages)
9 May 2023Satisfaction of charge 038962200004 in full (1 page)
9 May 2023Satisfaction of charge 038962200005 in full (1 page)
8 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
22 June 2022Accounts for a small company made up to 31 December 2021 (23 pages)
10 March 2022Termination of appointment of Karen Anne Morris as a director on 28 February 2022 (1 page)
7 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
24 October 2021Memorandum and Articles of Association (24 pages)
24 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2021Termination of appointment of Timothy John Brangwyn as a director on 19 October 2021 (1 page)
12 October 2021Registration of charge 038962200006, created on 6 October 2021 (67 pages)
13 August 2021Accounts for a small company made up to 31 December 2020 (24 pages)
9 April 2021Termination of appointment of Amee Wale as a director on 8 February 2021 (1 page)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
10 November 2020Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 3 November 2020 (1 page)
29 September 2020Accounts for a small company made up to 31 December 2019 (21 pages)
3 December 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
15 November 2019Appointment of Mrs Amee Wale as a director on 6 November 2019 (2 pages)
4 October 2019Appointment of Mrs Teresa Jane Furmston as a secretary on 30 September 2019 (2 pages)
15 July 2019Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page)
25 June 2019Accounts for a small company made up to 31 December 2018 (23 pages)
29 March 2019Registration of charge 038962200005, created on 26 March 2019 (70 pages)
5 March 2019Appointment of Mr Roberto Amati as a director on 5 March 2019 (2 pages)
25 February 2019Termination of appointment of Michael Alan Sibthorpe as a director on 22 February 2019 (1 page)
30 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
26 September 2018Appointment of Ms Karen Anne Morris as a director on 19 September 2018 (2 pages)
12 July 2018Termination of appointment of Simon John Mcvey as a director on 27 June 2018 (1 page)
15 June 2018Accounts for a small company made up to 31 December 2017 (22 pages)
12 April 2018Appointment of Mr Michael Alan Sibthorpe as a director on 1 April 2018 (2 pages)
29 March 2018Termination of appointment of Ian Michael Whistondale as a director on 26 March 2018 (1 page)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (23 pages)
18 September 2017Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page)
3 August 2017Resolutions
  • RES13 ‐ "The transaction documents" 07/07/2017
(4 pages)
3 August 2017Memorandum and Articles of Association (10 pages)
3 August 2017Memorandum and Articles of Association (10 pages)
3 August 2017Resolutions
  • RES13 ‐ "The transaction documents" 07/07/2017
(4 pages)
11 July 2017Registration of charge 038962200004, created on 10 July 2017 (72 pages)
11 July 2017Registration of charge 038962200004, created on 10 July 2017 (72 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
8 December 2016Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 150 Leadenhall Street London EC3V 4QT on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 150 Leadenhall Street London EC3V 4QT on 8 December 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
11 October 2016Full accounts made up to 31 December 2015 (24 pages)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 17 December 2015 (22 pages)
22 February 2016Second filing of AR01 previously delivered to Companies House made up to 17 December 2015 (22 pages)
20 January 2016Appointment of Mr Tim Brangwyn as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr Tim Brangwyn as a director on 20 January 2016 (2 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 841
(6 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 841
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016
(8 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 841
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2016
(8 pages)
8 January 2016Registered office address changed from , 150 Leadenhall Street, London, EC3V 4QT, England to 145 Leadenhall Street London EC3V 4QT on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 145 Leadenhall Street London EC3V 4QT on 8 January 2016 (1 page)
8 January 2016Registered office address changed from , 150 Leadenhall Street, London, EC3V 4QT, England to 145 Leadenhall Street London EC3V 4QT on 8 January 2016 (1 page)
22 December 2015Registered office address changed from , 145 Leadenhall Street, London, EC3V 4QT to 145 Leadenhall Street London EC3V 4QT on 22 December 2015 (1 page)
22 December 2015Appointment of Mr Stuart Mark Rouse as a director on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Colin William Thompson as a director on 16 December 2015 (2 pages)
22 December 2015Appointment of Miss Kelly Louise Cambridge as a secretary on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Stuart Mark Rouse as a director on 16 December 2015 (2 pages)
22 December 2015Registered office address changed from , 145 Leadenhall Street, London, EC3V 4QT to 145 Leadenhall Street London EC3V 4QT on 22 December 2015 (1 page)
22 December 2015Appointment of Mr Colin William Thompson as a director on 16 December 2015 (2 pages)
22 December 2015Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 150 Leadenhall Street London EC3V 4QT on 22 December 2015 (1 page)
22 December 2015Appointment of Miss Kelly Louise Cambridge as a secretary on 16 December 2015 (2 pages)
23 October 2015Satisfaction of charge 3 in full (1 page)
23 October 2015Satisfaction of charge 1 in full (1 page)
23 October 2015Satisfaction of charge 2 in full (1 page)
23 October 2015Satisfaction of charge 1 in full (1 page)
23 October 2015Satisfaction of charge 3 in full (1 page)
23 October 2015Satisfaction of charge 2 in full (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 December 2014Register(s) moved to registered office address 145 Leadenhall Street London EC3V 4QT (1 page)
30 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 15,000
(5 pages)
30 December 2014Register(s) moved to registered office address 145 Leadenhall Street London EC3V 4QT (1 page)
30 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 15,000
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Director's details changed for Mr Ian Michael Whistondale on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Ian Michael Whistondale on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Ian Michael Whistondale on 3 April 2014 (2 pages)
27 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 15,000
(5 pages)
27 February 2014Register inspection address has been changed from C/O G D S Jones 32 Heycroft Way Nayland Colchester Essex CO6 4LF United Kingdom (1 page)
27 February 2014Register inspection address has been changed from C/O G D S Jones 32 Heycroft Way Nayland Colchester Essex CO6 4LF United Kingdom (1 page)
27 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 15,000
(5 pages)
31 October 2013Termination of appointment of Gordon Jones as a secretary (1 page)
31 October 2013Termination of appointment of Gordon Jones as a director (1 page)
31 October 2013Termination of appointment of Gordon Jones as a director (1 page)
31 October 2013Termination of appointment of Gordon Jones as a secretary (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 February 2013Registered office address changed from 40 Lime Street London EC3M 7AY on 19 February 2013 (1 page)
19 February 2013Registered office address changed from , 40 Lime Street, London, EC3M 7AY on 19 February 2013 (1 page)
19 February 2013Registered office address changed from , 40 Lime Street, London, EC3M 7AY on 19 February 2013 (1 page)
2 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (7 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
4 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (8 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 April 2010Statement of company's objects (2 pages)
8 April 2010Statement of company's objects (2 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mr Gordon David Spencer Jones on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Ian Michael Whistondale on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Gordon David Spencer Jones on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Ian Michael Whistondale on 1 October 2009 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Director's details changed for Mr Gordon David Spencer Jones on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Ian Michael Whistondale on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Simon John Mcvey on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Martin John Mills on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Martin John Mills on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Simon John Mcvey on 26 October 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 March 2009Director's change of particulars / ian whistondale / 01/08/2008 (1 page)
5 March 2009Director's change of particulars / ian whistondale / 01/08/2008 (1 page)
5 March 2009Return made up to 17/12/08; full list of members (4 pages)
5 March 2009Return made up to 17/12/08; full list of members (4 pages)
27 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 May 2008Return made up to 17/12/07; full list of members (4 pages)
20 May 2008Return made up to 17/12/07; full list of members (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 March 2007Return made up to 17/12/06; full list of members (3 pages)
20 March 2007Location of register of members (1 page)
20 March 2007Location of debenture register (1 page)
20 March 2007Location of debenture register (1 page)
20 March 2007Location of register of members (1 page)
20 March 2007Return made up to 17/12/06; full list of members (3 pages)
30 October 2006Full accounts made up to 31 December 2005 (19 pages)
30 October 2006Full accounts made up to 31 December 2005 (19 pages)
10 March 2006Return made up to 17/12/05; full list of members (3 pages)
10 March 2006Return made up to 17/12/05; full list of members (3 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
4 August 2005Full accounts made up to 31 December 2004 (17 pages)
4 August 2005Full accounts made up to 31 December 2004 (17 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
23 March 2005Return made up to 17/12/04; full list of members (7 pages)
23 March 2005Return made up to 17/12/04; full list of members (7 pages)
27 September 2004Full accounts made up to 31 December 2003 (16 pages)
27 September 2004Full accounts made up to 31 December 2003 (16 pages)
9 January 2004Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/01/04
(7 pages)
9 January 2004Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/01/04
(7 pages)
4 August 2003Full accounts made up to 31 December 2002 (15 pages)
4 August 2003Full accounts made up to 31 December 2002 (15 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
28 March 2003Particulars of mortgage/charge (3 pages)
24 December 2002Return made up to 17/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2002Return made up to 17/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2002Ad 04/09/02-18/09/02 £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
29 November 2002Ad 04/09/02-18/09/02 £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 February 2002Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
(6 pages)
2 February 2002Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
(6 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: room 681 lloyds 1 lime street london EC3M 7HA (1 page)
15 January 2002Registered office changed on 15/01/02 from: room 681 lloyds, 1 lime street, london, EC3M 7HA (1 page)
5 December 2001New director appointed (3 pages)
5 December 2001New director appointed (3 pages)
9 August 2001Full accounts made up to 31 December 2000 (12 pages)
9 August 2001Full accounts made up to 31 December 2000 (12 pages)
8 March 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
8 March 2001Return made up to 17/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
10 December 2000Registered office changed on 10/12/00 from: 2 fen court, london, EC3M 5NJ (1 page)
10 December 2000Registered office changed on 10/12/00 from: 2 fen court london EC3M 5NJ (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
17 December 1999Incorporation (21 pages)
17 December 1999Incorporation (21 pages)