London
EC3A 2EB
Director Name | Mr Colin William Thompson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2015(16 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Roberto Amati |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Mrs Teresa Jane Furmston |
---|---|
Status | Current |
Appointed | 30 September 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Richard Neville Marriage |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(23 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Antony Laurence Millard |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Underwriter |
Correspondence Address | Crossways Henley Common Henley West Sussex GU27 3HE |
Secretary Name | Mr Gordon David Spencer Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Heycroft Way Nayland Colchester Essex CO6 4LF |
Director Name | Mr Martin John Mills |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months (resigned 29 February 2024) |
Role | Chartered Insurer |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Gordon David Spencer Jones |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Heycroft Way Nayland Colchester Essex CO6 4LF |
Director Name | Mr Ian Michael Whistondale |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Simon John McVey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(6 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 June 2018) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(16 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 November 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Miss Kelly Louise Cambridge |
---|---|
Status | Resigned |
Appointed | 16 December 2015(16 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Timothy John Brangwyn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Michael Alan Sibthorpe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Ms Karen Anne Morris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2022) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mrs Amee Wale |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | mstream.co.uk |
---|---|
Telephone | 020 76262272 |
Telephone region | London |
Registered Address | 52-56 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
841 at £1 | Nexus Underwriting Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,474 |
Cash | £981,860 |
Current Liabilities | £1,233,710 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 4 weeks from now) |
6 October 2021 | Delivered 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 2019 | Delivered on: 29 March 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
10 July 2017 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 |
8 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Satisfaction of charge 038962200006 in full (1 page) |
13 July 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
28 June 2023 | Appointment of Mr Richard Neville Marriage as a director on 14 June 2023 (2 pages) |
9 May 2023 | Satisfaction of charge 038962200004 in full (1 page) |
9 May 2023 | Satisfaction of charge 038962200005 in full (1 page) |
8 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
22 June 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
10 March 2022 | Termination of appointment of Karen Anne Morris as a director on 28 February 2022 (1 page) |
7 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
24 October 2021 | Memorandum and Articles of Association (24 pages) |
24 October 2021 | Resolutions
|
19 October 2021 | Termination of appointment of Timothy John Brangwyn as a director on 19 October 2021 (1 page) |
12 October 2021 | Registration of charge 038962200006, created on 6 October 2021 (67 pages) |
13 August 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
9 April 2021 | Termination of appointment of Amee Wale as a director on 8 February 2021 (1 page) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
10 November 2020 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 3 November 2020 (1 page) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
3 December 2019 | Confirmation statement made on 25 November 2019 with updates (5 pages) |
15 November 2019 | Appointment of Mrs Amee Wale as a director on 6 November 2019 (2 pages) |
4 October 2019 | Appointment of Mrs Teresa Jane Furmston as a secretary on 30 September 2019 (2 pages) |
15 July 2019 | Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page) |
25 June 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
29 March 2019 | Registration of charge 038962200005, created on 26 March 2019 (70 pages) |
5 March 2019 | Appointment of Mr Roberto Amati as a director on 5 March 2019 (2 pages) |
25 February 2019 | Termination of appointment of Michael Alan Sibthorpe as a director on 22 February 2019 (1 page) |
30 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
26 September 2018 | Appointment of Ms Karen Anne Morris as a director on 19 September 2018 (2 pages) |
12 July 2018 | Termination of appointment of Simon John Mcvey as a director on 27 June 2018 (1 page) |
15 June 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
12 April 2018 | Appointment of Mr Michael Alan Sibthorpe as a director on 1 April 2018 (2 pages) |
29 March 2018 | Termination of appointment of Ian Michael Whistondale as a director on 26 March 2018 (1 page) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
18 September 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
3 August 2017 | Memorandum and Articles of Association (10 pages) |
3 August 2017 | Memorandum and Articles of Association (10 pages) |
3 August 2017 | Resolutions
|
11 July 2017 | Registration of charge 038962200004, created on 10 July 2017 (72 pages) |
11 July 2017 | Registration of charge 038962200004, created on 10 July 2017 (72 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
8 December 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2015 (22 pages) |
22 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2015 (22 pages) |
20 January 2016 | Appointment of Mr Tim Brangwyn as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Tim Brangwyn as a director on 20 January 2016 (2 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 January 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Stuart Mark Rouse as a director on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Colin William Thompson as a director on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Miss Kelly Louise Cambridge as a secretary on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 16 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Stuart Mark Rouse as a director on 16 December 2015 (2 pages) |
22 December 2015 | Registered 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 2015 | Appointment of Mr Colin William Thompson as a director on 16 December 2015 (2 pages) |
22 December 2015 | Registered 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 2015 | Appointment of Miss Kelly Louise Cambridge as a secretary on 16 December 2015 (2 pages) |
23 October 2015 | Satisfaction of charge 3 in full (1 page) |
23 October 2015 | Satisfaction of charge 1 in full (1 page) |
23 October 2015 | Satisfaction of charge 2 in full (1 page) |
23 October 2015 | Satisfaction of charge 1 in full (1 page) |
23 October 2015 | Satisfaction of charge 3 in full (1 page) |
23 October 2015 | Satisfaction of charge 2 in full (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 December 2014 | Register(s) moved to registered office address 145 Leadenhall Street London EC3V 4QT (1 page) |
30 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Register(s) moved to registered office address 145 Leadenhall Street London EC3V 4QT (1 page) |
30 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 April 2014 | Director's details changed for Mr Ian Michael Whistondale on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Ian Michael Whistondale on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Ian Michael Whistondale on 3 April 2014 (2 pages) |
27 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
31 October 2013 | Termination of appointment of Gordon Jones as a secretary (1 page) |
31 October 2013 | Termination of appointment of Gordon Jones as a director (1 page) |
31 October 2013 | Termination of appointment of Gordon Jones as a director (1 page) |
31 October 2013 | Termination of appointment of Gordon Jones as a secretary (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 February 2013 | Registered office address changed from 40 Lime Street London EC3M 7AY on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from , 40 Lime Street, London, EC3M 7AY on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from , 40 Lime Street, London, EC3M 7AY on 19 February 2013 (1 page) |
2 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
4 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
8 April 2010 | Statement of company's objects (2 pages) |
8 April 2010 | Statement of company's objects (2 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Mr Gordon David Spencer Jones on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Ian Michael Whistondale on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Gordon David Spencer Jones on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Ian Michael Whistondale on 1 October 2009 (2 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Mr Gordon David Spencer Jones on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Ian Michael Whistondale on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Simon John Mcvey on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Martin John Mills on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Martin John Mills on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Simon John Mcvey on 26 October 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 March 2009 | Director's change of particulars / ian whistondale / 01/08/2008 (1 page) |
5 March 2009 | Director's change of particulars / ian whistondale / 01/08/2008 (1 page) |
5 March 2009 | Return made up to 17/12/08; full list of members (4 pages) |
5 March 2009 | Return made up to 17/12/08; full list of members (4 pages) |
27 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 May 2008 | Return made up to 17/12/07; full list of members (4 pages) |
20 May 2008 | Return made up to 17/12/07; full list of members (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 March 2007 | Return made up to 17/12/06; full list of members (3 pages) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Location of debenture register (1 page) |
20 March 2007 | Location of debenture register (1 page) |
20 March 2007 | Location of register of members (1 page) |
20 March 2007 | Return made up to 17/12/06; full list of members (3 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
10 March 2006 | Return made up to 17/12/05; full list of members (3 pages) |
10 March 2006 | Return made up to 17/12/05; full list of members (3 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
23 March 2005 | Return made up to 17/12/04; full list of members (7 pages) |
23 March 2005 | Return made up to 17/12/04; full list of members (7 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 January 2004 | Return made up to 17/12/03; full list of members
|
9 January 2004 | Return made up to 17/12/03; full list of members
|
4 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Return made up to 17/12/02; full list of members
|
24 December 2002 | Return made up to 17/12/02; full list of members
|
29 November 2002 | Ad 04/09/02-18/09/02 £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
29 November 2002 | Ad 04/09/02-18/09/02 £ si 5000@1=5000 £ ic 10000/15000 (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 February 2002 | Return made up to 17/12/01; full list of members
|
2 February 2002 | Return made up to 17/12/01; full list of members
|
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: room 681 lloyds 1 lime street london EC3M 7HA (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: room 681 lloyds, 1 lime street, london, EC3M 7HA (1 page) |
5 December 2001 | New director appointed (3 pages) |
5 December 2001 | New director appointed (3 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 March 2001 | Return made up to 17/12/00; full list of members
|
8 March 2001 | Return made up to 17/12/00; full list of members
|
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: 2 fen court, london, EC3M 5NJ (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: 2 fen court london EC3M 5NJ (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
17 December 1999 | Incorporation (21 pages) |
17 December 1999 | Incorporation (21 pages) |