Company NamePortishead Insurance Management Limited
Company StatusDissolved
Company Number03896351
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameRulegrade Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2016(17 years after company formation)
Appointment Duration4 years, 8 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameDean Clarke
StatusClosed
Appointed04 January 2019(19 years after company formation)
Appointment Duration2 years, 8 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 07 September 2021)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Martyn Malcolm Gillett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 17 June 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Director NameMr Philip Paul Hawkesby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 17 June 2013)
RoleBroker
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Director NameMr David Alan Robert House
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 17 June 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Director NameMr James Shaw Hoyle
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 17 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Director NameMr Stephen Shotter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 17 June 2013)
RoleBroker
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Secretary NameVita Karen Austin
NationalityBritish
StatusResigned
Appointed27 January 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2008)
RoleInsurance Broker
Correspondence Address55 Moorcroft Road
Hutton
Weston Super Mare
Avon
BS24 9SD
Director NameMr Roger Michael Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Cottage 3a The Green
Westerham
Kent
TN16 1AS
Secretary NameMr Samuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 October 2013)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(12 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(12 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Director NameAlastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(15 years after company formation)
Appointment Duration6 months, 1 week (resigned 29 June 2015)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed02 March 2018(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(18 years, 7 months after company formation)
Appointment Duration5 months (resigned 04 January 2019)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteccventures.co.uk

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £1Cullum Capital Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 April 2015Delivered on: 22 April 2015
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Outstanding
10 May 2013Delivered on: 23 May 2013
Satisfied on: 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge.
Fully Satisfied
27 June 2012Delivered on: 7 July 2012
Satisfied on: 23 September 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other debtor to any secured party 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 see image for full details.
Fully Satisfied
27 June 2012Delivered on: 6 July 2012
Satisfied on: 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other debtor to any secured party 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 see image for full details.
Fully Satisfied
14 September 2010Delivered on: 18 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 April 2009Delivered on: 6 May 2009
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland (The Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the chargors to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 July 2000Delivered on: 27 July 2000
Satisfied on: 31 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
30 October 2020Solvency Statement dated 21/10/20 (1 page)
30 October 2020Statement by Directors (1 page)
30 October 2020Statement of capital on 30 October 2020
  • GBP 1
(5 pages)
30 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 July 2020Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
22 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
30 July 2019Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page)
18 February 2019Satisfaction of charge 038963510007 in full (1 page)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 4 January 2019 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 4 January 2019 (2 pages)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
14 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
7 March 2018Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200,000
(3 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 200,000
(3 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
23 September 2015Satisfaction of charge 5 in full (4 pages)
23 September 2015Satisfaction of charge 5 in full (4 pages)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
23 July 2015Satisfaction of charge 4 in full (4 pages)
23 July 2015Satisfaction of charge 4 in full (4 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
29 April 2015Satisfaction of charge 038963510006 in full (4 pages)
29 April 2015Satisfaction of charge 038963510006 in full (4 pages)
22 April 2015Registration of charge 038963510007, created on 2 April 2015 (66 pages)
22 April 2015Registration of charge 038963510007, created on 2 April 2015 (66 pages)
22 April 2015Registration of charge 038963510007, created on 2 April 2015 (66 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200,000
(4 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200,000
(4 pages)
5 January 2015Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page)
5 January 2015Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page)
23 December 2014Appointment of Alastair David Lyons as a director on 19 December 2014 (2 pages)
23 December 2014Appointment of Alastair David Lyons as a director on 19 December 2014 (2 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200,000
(5 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200,000
(5 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
10 October 2013Termination of appointment of Samuel Clark as a secretary (1 page)
10 October 2013Termination of appointment of Samuel Clark as a director (1 page)
10 October 2013Termination of appointment of Samuel Clark as a secretary (1 page)
10 October 2013Termination of appointment of Samuel Clark as a director (1 page)
21 August 2013Termination of appointment of Stephen Shotter as a director (1 page)
21 August 2013Termination of appointment of James Hoyle as a director (1 page)
21 August 2013Termination of appointment of Philip Hawkesby as a director (1 page)
21 August 2013Termination of appointment of Stephen Shotter as a director (1 page)
21 August 2013Termination of appointment of Philip Hawkesby as a director (1 page)
21 August 2013Full accounts made up to 31 December 2012 (17 pages)
21 August 2013Termination of appointment of James Hoyle as a director (1 page)
21 August 2013Termination of appointment of Martyn Gillett as a director (1 page)
21 August 2013Termination of appointment of Martyn Gillett as a director (1 page)
21 August 2013Termination of appointment of David House as a director (1 page)
21 August 2013Full accounts made up to 31 December 2012 (17 pages)
21 August 2013Termination of appointment of David House as a director (1 page)
23 May 2013Registration of charge 038963510006 (92 pages)
23 May 2013Registration of charge 038963510006 (92 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
27 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
17 August 2012Appointment of Mr David James Bruce as a director (2 pages)
17 August 2012Termination of appointment of Graham Barr as a director (1 page)
17 August 2012Appointment of Mr David James Bruce as a director (2 pages)
17 August 2012Termination of appointment of Graham Barr as a director (1 page)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (15 pages)
12 June 2012Appointment of Mr Scott Egan as a director (2 pages)
12 June 2012Appointment of Mr Scott Egan as a director (2 pages)
1 June 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
1 June 2012Termination of appointment of Bryan Park as a director (1 page)
1 June 2012Termination of appointment of Bryan Park as a director (1 page)
1 June 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
13 January 2012Registered office address changed from Towergate House Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 13 January 2012 (1 page)
13 January 2012Registered office address changed from Towergate House Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 13 January 2012 (1 page)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
10 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
14 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
13 July 2010Full accounts made up to 31 December 2009 (14 pages)
13 July 2010Full accounts made up to 31 December 2009 (14 pages)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
15 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
15 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
23 December 2009Director's details changed for James Shaw Hoyle on 17 December 2009 (2 pages)
23 December 2009Director's details changed for Martyn Malcolm Gillett on 17 December 2009 (2 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Philip Paul Hawkesby on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Stephen Shotter on 23 December 2009 (2 pages)
23 December 2009Director's details changed for James Shaw Hoyle on 17 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Stephen Shotter on 23 December 2009 (2 pages)
23 December 2009Director's details changed for David Alan Robert House on 17 December 2009 (2 pages)
23 December 2009Director's details changed for Philip Paul Hawkesby on 23 December 2009 (2 pages)
23 December 2009Director's details changed for David Alan Robert House on 17 December 2009 (2 pages)
23 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Martyn Malcolm Gillett on 17 December 2009 (2 pages)
25 November 2009Director's details changed for James Shaw Hoyle on 11 November 2009 (3 pages)
25 November 2009Director's details changed for David Alan Robert House on 11 November 2009 (3 pages)
25 November 2009Director's details changed for Martyn Malcolm Gillett on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Martyn Malcolm Gillett on 12 November 2009 (3 pages)
25 November 2009Director's details changed for David Alan Robert House on 11 November 2009 (3 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Director's details changed for James Shaw Hoyle on 11 November 2009 (3 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (12 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (12 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page)
6 May 2009Resolutions
  • RES13 ‐ Company business deed of accession borrower security trustee 29/04/2009
(3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 May 2009Resolutions
  • RES13 ‐ Company business deed of accession borrower security trustee 29/04/2009
(3 pages)
16 February 2009Resolutions
  • RES13 ‐ Sec 175 11/02/2009
(2 pages)
16 February 2009Resolutions
  • RES13 ‐ Sec 175 11/02/2009
(2 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Return made up to 17/12/08; full list of members (8 pages)
23 December 2008Return made up to 17/12/08; full list of members (8 pages)
1 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
19 September 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
19 September 2008Full accounts made up to 31 March 2008 (12 pages)
19 September 2008Full accounts made up to 31 March 2008 (12 pages)
19 September 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 April 2008Director appointed roger michael brown (3 pages)
9 April 2008Registered office changed on 09/04/2008 from wessex house 4 greystoke business centre portishead bristol BS20 6PY (1 page)
9 April 2008Director appointed roger michael brown (3 pages)
9 April 2008Appointment terminated secretary vita austin (1 page)
9 April 2008Secretary appointed samuel thomas budgen clark (2 pages)
9 April 2008Registered office changed on 09/04/2008 from wessex house 4 greystoke business centre portishead bristol BS20 6PY (1 page)
9 April 2008Secretary appointed samuel thomas budgen clark (2 pages)
9 April 2008Director appointed timothy david johnson (4 pages)
9 April 2008Director appointed timothy david johnson (4 pages)
9 April 2008Appointment terminated secretary vita austin (1 page)
12 February 2008Return made up to 17/12/07; full list of members (4 pages)
12 February 2008Return made up to 17/12/07; full list of members (4 pages)
19 November 2007Full accounts made up to 30 June 2007 (11 pages)
19 November 2007Full accounts made up to 30 June 2007 (11 pages)
25 January 2007Return made up to 17/12/06; full list of members (4 pages)
25 January 2007Return made up to 17/12/06; full list of members (4 pages)
6 November 2006Full accounts made up to 30 June 2006 (12 pages)
6 November 2006Full accounts made up to 30 June 2006 (12 pages)
6 January 2006Declaration of mortgage charge released/ceased (2 pages)
6 January 2006Declaration of mortgage charge released/ceased (2 pages)
5 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 January 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 2005Group of companies' accounts made up to 30 June 2005 (24 pages)
28 October 2005Group of companies' accounts made up to 30 June 2005 (24 pages)
22 December 2004Return made up to 17/12/04; full list of members (10 pages)
22 December 2004Return made up to 17/12/04; full list of members (10 pages)
2 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
2 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
29 January 2004Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 2004Return made up to 17/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
13 January 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
23 December 2002Return made up to 17/12/02; full list of members (10 pages)
23 December 2002Return made up to 17/12/02; full list of members (10 pages)
23 October 2002Group of companies' accounts made up to 30 June 2002 (16 pages)
23 October 2002Group of companies' accounts made up to 30 June 2002 (16 pages)
29 March 2002Registered office changed on 29/03/02 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page)
29 March 2002Registered office changed on 29/03/02 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT (1 page)
28 December 2001Return made up to 17/12/01; full list of members (9 pages)
28 December 2001Return made up to 17/12/01; full list of members (9 pages)
1 October 2001Group of companies' accounts made up to 30 June 2001 (23 pages)
1 October 2001Group of companies' accounts made up to 30 June 2001 (23 pages)
2 February 2001Full accounts made up to 30 June 2000 (8 pages)
2 February 2001Full accounts made up to 30 June 2000 (8 pages)
5 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2000Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page)
12 September 2000Accounting reference date shortened from 28/02/01 to 30/06/00 (1 page)
7 August 2000Ad 21/07/00--------- £ si 200000@1=200000 £ ic 1/200001 (4 pages)
7 August 2000Ad 21/07/00--------- £ si 200000@1=200000 £ ic 1/200001 (4 pages)
2 August 2000£ nc 1000/200001 21/07/00 (1 page)
2 August 2000£ nc 1000/200001 21/07/00 (1 page)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
18 February 2000Company name changed rulegrade LIMITED\certificate issued on 21/02/00 (2 pages)
18 February 2000Company name changed rulegrade LIMITED\certificate issued on 21/02/00 (2 pages)
16 February 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
16 February 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
14 February 2000Memorandum and Articles of Association (9 pages)
14 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
14 February 2000Memorandum and Articles of Association (9 pages)
14 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 February 2000Registered office changed on 11/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New secretary appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
17 December 1999Incorporation (13 pages)
17 December 1999Incorporation (13 pages)