London
EC3A 7AR
Director Name | Mr Richard John Gildea |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2021(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 107 Swans Hope Loughton IG10 2NB |
Secretary Name | Miss Charlotte Jayne Green |
---|---|
Status | Current |
Appointed | 15 July 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Heath Drive Romford RM2 5QB |
Director Name | Mr Robert Terence Ralf |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(23 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 17 Bevis Marks 7th Floor London EC3A 7LN |
Director Name | Mr Rob Barry Maytum |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(23 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Group Head Of Finance |
Country of Residence | England |
Correspondence Address | 17 Bevis Marks 7th Floor London EC3A 7LN |
Director Name | Mr Michael Gerald Cobb |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(6 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 March 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The St Boltoph Building 138 Houndsitch London EC3A 7AR |
Director Name | Mary Cobb |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Rose Cottage 53 Forest Road Loughton Essex IG10 1EE |
Secretary Name | Douglas John Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 20 Manor Forstal New Ash Green Longfield Kent DA3 8JG |
Director Name | Alan Roger Luff |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2003) |
Role | Insurance Broker |
Correspondence Address | Ivy House The Green, Bearsted Maidstone Kent ME14 4DN |
Director Name | David John Carmichael |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 33 Etheldene Avenue London N10 3QG |
Director Name | Colin Edward Brown |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2006) |
Role | Insurance Broker |
Correspondence Address | Olde Oak Lodge Bullocks Lane Hope End Takeley Essex CM22 6TA |
Director Name | Mr Brian Ralph Hall |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 25 March 2012) |
Role | Retired Director |
Country of Residence | Bermuda |
Correspondence Address | The St Boltoph Building 138 Houndsitch London EC3A 7AR |
Director Name | Mr Richard E Meyer |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 September 2010) |
Role | Retired Co Director |
Country of Residence | United States |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | Alan Roger Luff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 30 January 2003) |
Role | Insurance Brokker |
Correspondence Address | Ivy House The Green, Bearsted Maidstone Kent ME14 4DN |
Secretary Name | Michael Ronald Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 24 Wilmots Close Reigate Surrey RH2 0NP |
Secretary Name | Martin Ronald Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bensington 9 Foxcombe Lane Horsington Templecombe Somerset BA8 0DS |
Director Name | Martin Ronald Bowers |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2006) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bensington 9 Foxcombe Lane Horsington Templecombe Somerset BA8 0DS |
Director Name | Ian William Johnson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 March 2007) |
Role | Finance Director |
Correspondence Address | 1 Lingmala Grove Church Crookham Fleet Hampshire GU52 6JW |
Secretary Name | Mr Neil Douglas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 March 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Boltoph Building 138 Houndsitch London EC3A 7AR |
Director Name | Mr Martin Paul Jackson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2008(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aprt 3k 349 East 49th Street New York City 10017 |
Director Name | Mr Martin Paul Jackson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2008(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2013) |
Role | Insurance Broker |
Country of Residence | United States |
Correspondence Address | The St Boltoph Building 138 Houndsitch London EC3A 7AR |
Director Name | Mr James Edwin Christopher Packham |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Director Name | Mrs Katarzyna Maria Weronika Sliwinska-Judd |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2012) |
Role | Insurance Broking |
Country of Residence | England |
Correspondence Address | The St Boltoph Building 138 Houndsitch London EC3A 7AR |
Director Name | Mr Jonathan Scott Davis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Mark Stuart Michael Leslie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(13 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Michael John Cant |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2017) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Yuk Leung Choy |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 16 September 2019(19 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 5/F Effectual Building 16 Hennessy Road Wanchai Hong Kong |
Director Name | Mr Cheung Fuk Cheng |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 16 September 2019(19 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 February 2020) |
Role | Lawyer |
Country of Residence | Hong Kong |
Correspondence Address | 5/F Effectual Building 16 Hennessy Road Wanchai Hong Kong |
Director Name | Mr Keith David Beekmeyer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(20 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage High Road Epping CM16 4DJ |
Director Name | Mr Andrew Malcolm Bye |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(20 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 2020) |
Role | Chartered Insurance Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Mr Brian John Clarke |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(20 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Haig Road Parkgate Industrial Estate Knutsford WA16 8XZ |
Director Name | Mr Michael Jon Cranfield |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(20 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 July 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Angels Den High Street Maresfield Uckfield TN22 2EH |
Director Name | Mr Jirjodhan Dominic Persad |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(20 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 July 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 52 New Town Uckfield TN22 5DE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | tobell.co.uk |
---|
Registered Address | 17 Bevis Marks 7th Floor London EC3A 7LN |
---|---|
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 |
Year | 2013 |
---|---|
Turnover | £3,153,142 |
Gross Profit | £2,913,719 |
Net Worth | £915,264 |
Cash | £3,143,231 |
Current Liabilities | £7,264,251 |
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 | 30 December |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
18 October 2022 | Delivered on: 21 October 2022 Persons entitled: Union Bancaire Privée (Europe) S.A. Classification: A registered charge Outstanding |
---|---|
2 September 2014 | Delivered on: 23 September 2014 Persons entitled: Orchard Funding Limited Classification: A registered charge Outstanding |
2 September 2014 | Delivered on: 9 September 2014 Persons entitled: Bexhill UK Limited Classification: A registered charge Outstanding |
11 August 2011 | Delivered on: 19 August 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 September 2009 | Delivered on: 16 September 2009 Persons entitled: Leadenhall Property Limited Classification: Rent deposit deed Secured details: £35,103.75 and all other 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: All monies from time to time withdrawn from or paid into the account. Outstanding |
21 September 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
14 March 2023 | Resolutions
|
14 March 2023 | Memorandum and Articles of Association (22 pages) |
8 March 2023 | Termination of appointment of Neil Douglas Smith as a secretary on 8 March 2023 (1 page) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of David Wint as a director on 31 December 2022 (1 page) |
21 October 2022 | Registration of charge 039111710005, created on 18 October 2022 (4 pages) |
15 September 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
11 March 2022 | Termination of appointment of Richard George Smith as a director on 9 March 2022 (1 page) |
9 March 2022 | Confirmation statement made on 9 March 2022 with updates (4 pages) |
3 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
11 October 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
30 July 2021 | Appointment of Mr David Wint as a director on 26 July 2021 (2 pages) |
29 July 2021 | Termination of appointment of Michael Jon Cranfield as a director on 27 July 2021 (1 page) |
29 July 2021 | Termination of appointment of Jirjodhan Dominic Persad as a director on 27 July 2021 (1 page) |
20 July 2021 | Appointment of Miss Charlotte Jayne Green as a secretary on 15 July 2021 (2 pages) |
9 June 2021 | Registered office address changed from Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR to 60 Wensleydale Road Hampton TW12 2LX on 9 June 2021 (1 page) |
10 March 2021 | Termination of appointment of Jonathan Scott Davis as a director on 10 March 2021 (1 page) |
26 February 2021 | Termination of appointment of Brian John Clarke as a director on 25 February 2021 (1 page) |
15 January 2021 | Appointment of Mr Brian John Clarke as a director on 14 January 2021 (2 pages) |
15 January 2021 | Appointment of Mr Michael Jon Cranfield as a director on 14 January 2021 (2 pages) |
15 January 2021 | Appointment of Mr Richard John Gildea as a director on 14 January 2021 (2 pages) |
15 January 2021 | Appointment of Mr Jirjodhan Dominic Persad as a director on 14 January 2021 (2 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
24 August 2020 | Termination of appointment of David Wint as a director on 1 August 2020 (1 page) |
30 July 2020 | Termination of appointment of Keith David Beekmeyer as a director on 1 July 2020 (1 page) |
30 July 2020 | Termination of appointment of Andrew Malcolm Bye as a director on 1 July 2020 (1 page) |
8 June 2020 | Change of name with request to seek comments from relevant body (2 pages) |
8 June 2020 | Change of name notice (2 pages) |
8 June 2020 | Resolutions
|
11 May 2020 | Appointment of Mr Keith David Beekmeyer as a director on 1 May 2020 (2 pages) |
11 May 2020 | Appointment of Mr David Wint as a director on 1 May 2020 (2 pages) |
11 May 2020 | Appointment of Mr Andrew Malcolm Bye as a director on 1 May 2020 (2 pages) |
28 February 2020 | Termination of appointment of Abel Choung Howe Yeong as a director on 28 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Yuk Leung Choy as a director on 28 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Cheung Fuk Cheng as a director on 28 February 2020 (1 page) |
6 January 2020 | Audited abridged accounts made up to 31 December 2018 (18 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
1 October 2019 | Resolutions
|
28 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
17 September 2019 | Appointment of Mr Cheung Fuk Cheng as a director on 16 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Yuk Leung Choy as a director on 16 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Abel Choung Howe Yeong as a director on 16 September 2019 (2 pages) |
27 February 2019 | Termination of appointment of Mark Stuart Michael Leslie as a director on 1 January 2019 (1 page) |
27 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
27 February 2019 | Termination of appointment of Michael John Cant as a director on 1 January 2017 (1 page) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2018 | Director's details changed for Mr Neil Douglas Smith on 22 January 2017 (2 pages) |
5 April 2018 | Change of details for Mr Neil Douglas Smith as a person with significant control on 22 January 2017 (2 pages) |
5 April 2018 | Notification of Neil Douglas Smith as a person with significant control on 22 January 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
5 April 2018 | Cessation of Neil Douglas Smith as a person with significant control on 22 January 2017 (1 page) |
9 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (14 pages) |
9 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
7 September 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
7 September 2015 | Amended group of companies' accounts made up to 31 December 2014 (27 pages) |
7 September 2015 | Amended group of companies' accounts made up to 31 December 2014 (27 pages) |
17 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (19 pages) |
17 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2015 (19 pages) |
15 July 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
15 July 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
3 July 2015 | Cancellation of shares. Statement of capital on 31 December 2014
|
3 July 2015 | Purchase of own shares. (3 pages) |
3 July 2015 | Purchase of own shares. (3 pages) |
3 July 2015 | Cancellation of shares. Statement of capital on 31 December 2014
|
10 June 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
10 June 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
10 June 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
3 June 2015 | Purchase of own shares. (3 pages) |
3 June 2015 | Cancellation of shares. Statement of capital on 27 March 2015
|
3 June 2015 | Cancellation of shares. Statement of capital on 27 March 2015
|
3 June 2015 | Purchase of own shares. (3 pages) |
13 March 2015 | Purchase of own shares. (3 pages) |
13 March 2015 | Cancellation of shares. Statement of capital on 31 October 2014
|
13 March 2015 | Purchase of own shares. (3 pages) |
13 March 2015 | Purchase of own shares. (3 pages) |
13 March 2015 | Cancellation of shares. Statement of capital on 30 November 2014
|
13 March 2015 | Purchase of own shares. (3 pages) |
13 March 2015 | Purchase of own shares. (3 pages) |
13 March 2015 | Cancellation of shares. Statement of capital on 31 July 2014
|
13 March 2015 | Cancellation of shares. Statement of capital on 30 June 2014
|
13 March 2015 | Purchase of own shares. (3 pages) |
13 March 2015 | Purchase of own shares. (3 pages) |
13 March 2015 | Cancellation of shares. Statement of capital on 30 June 2014
|
13 March 2015 | Cancellation of shares. Statement of capital on 31 July 2014
|
13 March 2015 | Purchase of own shares. (3 pages) |
13 March 2015 | Cancellation of shares. Statement of capital on 31 October 2014
|
13 March 2015 | Cancellation of shares. Statement of capital on 30 November 2014
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
23 September 2014 | Registration of charge 039111710004, created on 2 September 2014 (17 pages) |
23 September 2014 | Registration of charge 039111710004, created on 2 September 2014 (17 pages) |
23 September 2014 | Registration of charge 039111710004, created on 2 September 2014 (17 pages) |
9 September 2014 | Registration of charge 039111710003, created on 2 September 2014 (17 pages) |
9 September 2014 | Registration of charge 039111710003, created on 2 September 2014 (17 pages) |
9 September 2014 | Registration of charge 039111710003, created on 2 September 2014 (17 pages) |
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
10 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders (9 pages) |
10 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders (9 pages) |
5 March 2014 | Cancellation of shares. Statement of capital on 5 March 2014
|
5 March 2014 | Cancellation of shares. Statement of capital on 5 March 2014
|
5 March 2014 | Cancellation of shares. Statement of capital on 5 March 2014
|
5 March 2014 | Purchase of own shares. (3 pages) |
5 March 2014 | Purchase of own shares. (3 pages) |
3 March 2014 | Purchase of own shares. (5 pages) |
3 March 2014 | Purchase of own shares. (5 pages) |
3 March 2014 | Purchase of own shares. (3 pages) |
3 March 2014 | Cancellation of shares. Statement of capital on 3 March 2014
|
3 March 2014 | Cancellation of shares. Statement of capital on 3 March 2014
|
3 March 2014 | Cancellation of shares. Statement of capital on 3 March 2014
|
3 March 2014 | Cancellation of shares. Statement of capital on 3 March 2014
|
3 March 2014 | Cancellation of shares. Statement of capital on 3 March 2014
|
3 March 2014 | Purchase of own shares. (3 pages) |
3 March 2014 | Cancellation of shares. Statement of capital on 3 March 2014
|
10 January 2014 | Appointment of Mr Jonathan Scott Davis as a director (2 pages) |
10 January 2014 | Appointment of Mr Jonathan Scott Davis as a director (2 pages) |
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
3 January 2014 | Appointment of Mr Mark Stuart Michael Leslie as a director (2 pages) |
3 January 2014 | Appointment of Mr Mark Stuart Michael Leslie as a director (2 pages) |
3 January 2014 | Appointment of Mr Michael John Cant as a director (2 pages) |
3 January 2014 | Appointment of Mr Michael John Cant as a director (2 pages) |
8 July 2013 | Termination of appointment of Martin Jackson as a director (1 page) |
8 July 2013 | Termination of appointment of Martin Jackson as a director (1 page) |
13 June 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
13 June 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Termination of appointment of Katarzyna Sliwinska-Judd as a director (1 page) |
21 December 2012 | Termination of appointment of Katarzyna Sliwinska-Judd as a director (1 page) |
16 May 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
16 May 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
25 April 2012 | Solvency statement dated 02/04/12 (1 page) |
25 April 2012 | Solvency statement dated 02/04/12 (1 page) |
17 April 2012 | Sub-division of shares on 3 April 2012 (5 pages) |
17 April 2012 | Statement of capital on 17 April 2012
|
17 April 2012 | Sub-division of shares on 3 April 2012 (5 pages) |
17 April 2012 | Sub-division of shares on 3 April 2012 (5 pages) |
17 April 2012 | Sub-division of shares on 3 April 2012 (5 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Statement of capital on 17 April 2012
|
17 April 2012 | Resolutions
|
17 April 2012 | Sub-division of shares on 3 April 2012 (5 pages) |
17 April 2012 | Statement by directors (1 page) |
17 April 2012 | Statement by directors (1 page) |
17 April 2012 | Sub-division of shares on 3 April 2012 (5 pages) |
10 April 2012 | Termination of appointment of Brian Hall as a director (1 page) |
10 April 2012 | Termination of appointment of Michael Cobb as a director (1 page) |
10 April 2012 | Termination of appointment of Brian Hall as a director (1 page) |
10 April 2012 | Termination of appointment of Michael Cobb as a director (1 page) |
27 February 2012 | Cancellation of shares. Statement of capital on 27 February 2012
|
27 February 2012 | Cancellation of shares. Statement of capital on 27 February 2012
|
27 February 2012 | Cancellation of shares. Statement of capital on 27 February 2012
|
27 February 2012 | Cancellation of shares. Statement of capital on 27 February 2012
|
23 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (10 pages) |
23 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (10 pages) |
21 February 2012 | Purchase of own shares. (3 pages) |
21 February 2012 | Purchase of own shares. (3 pages) |
21 February 2012 | Purchase of own shares. (3 pages) |
21 February 2012 | Purchase of own shares. (3 pages) |
25 January 2012 | Director's details changed for Mr Michael Gerald Cobb on 25 August 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Brian Ralph Hall on 25 August 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Mr Neil Douglas Smith on 25 August 2011 (2 pages) |
25 January 2012 | Director's details changed for Ms Katarzyna Maria Weronika Sliwinska-Judd on 25 August 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Brian Ralph Hall on 25 August 2011 (2 pages) |
25 January 2012 | Director's details changed for Ms Katarzyna Maria Weronika Sliwinska-Judd on 25 August 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Mr Neil Douglas Smith on 25 August 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Martin Paul Jackson on 25 August 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Neil Douglas Smith on 25 August 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Martin Paul Jackson on 25 August 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Neil Douglas Smith on 25 August 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Michael Gerald Cobb on 25 August 2011 (2 pages) |
10 November 2011 | Appointment of Richard Smith as a director (3 pages) |
10 November 2011 | Appointment of Richard Smith as a director (3 pages) |
25 August 2011 | Registered office address changed from , 51 Eastcheap, London, EC3M 1JP on 25 August 2011 (2 pages) |
25 August 2011 | Registered office address changed from , 51 Eastcheap, London, EC3M 1JP on 25 August 2011 (2 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (9 pages) |
14 January 2011 | Statement of capital following an allotment of shares on 2 October 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 2 October 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 2 October 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 2 October 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 2 October 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 2 October 2010
|
7 January 2011 | Director's details changed for Mr Martin Paul Jackson on 7 January 2011 (2 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
7 January 2011 | Director's details changed for Mr Martin Paul Jackson on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Brian Ralph Hall on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Brian Ralph Hall on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Michael Gerald Cobb on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Katryna Maria Weronika Sliwinska-Judd on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Michael Gerald Cobb on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Neil Douglas Smith on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Martin Paul Jackson on 7 January 2011 (2 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
7 January 2011 | Director's details changed for Mr Michael Gerald Cobb on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Neil Douglas Smith on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Katryna Maria Weronika Sliwinska-Judd on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Brian Ralph Hall on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Mr Neil Douglas Smith on 7 January 2011 (2 pages) |
7 January 2011 | Director's details changed for Katryna Maria Weronika Sliwinska-Judd on 7 January 2011 (2 pages) |
9 November 2010 | Termination of appointment of James Packham as a director (1 page) |
9 November 2010 | Termination of appointment of Richard Meyer as a director (1 page) |
9 November 2010 | Termination of appointment of Richard Meyer as a director (1 page) |
9 November 2010 | Termination of appointment of James Packham as a director (1 page) |
13 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 June 2010 | Director's details changed for Martin Paul Jackson on 9 June 2008 (1 page) |
18 June 2010 | Termination of appointment of Martin Jackson as a director (1 page) |
18 June 2010 | Director's details changed for Martin Paul Jackson on 9 June 2008 (1 page) |
18 June 2010 | Termination of appointment of Martin Jackson as a director (1 page) |
18 June 2010 | Director's details changed for Martin Paul Jackson on 9 June 2008 (1 page) |
28 May 2010 | Termination of appointment of Martin Jackson as a director (1 page) |
28 May 2010 | Termination of appointment of Martin Jackson as a director (1 page) |
14 April 2010 | Purchase of own shares. (1 page) |
14 April 2010 | Purchase of own shares. (1 page) |
9 April 2010 | Appointment of Mr Martin Jackson as a director (1 page) |
9 April 2010 | Appointment of Mr Martin Jackson as a director (1 page) |
16 March 2010 | Appointment of Martin Paul Jackson as a director (3 pages) |
16 March 2010 | Appointment of Martin Paul Jackson as a director (3 pages) |
11 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (9 pages) |
11 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (9 pages) |
10 March 2010 | Appointment of Mr Martin Jackson as a director (1 page) |
10 March 2010 | Director's details changed for Brian Ralph Hall on 21 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Richard E Meyer on 21 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Neil Douglas Smith on 21 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Michael Gerald Cobb on 21 January 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Mr Neil Douglas Smith on 21 January 2010 (1 page) |
10 March 2010 | Director's details changed for Richard E Meyer on 21 January 2010 (2 pages) |
10 March 2010 | Director's details changed for James Edwin Christopher Packham on 21 January 2010 (2 pages) |
10 March 2010 | Termination of appointment of Michael Till as a director (1 page) |
10 March 2010 | Secretary's details changed for Mr Neil Douglas Smith on 21 January 2010 (1 page) |
10 March 2010 | Director's details changed for Brian Ralph Hall on 21 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Michael Gerald Cobb on 21 January 2010 (2 pages) |
10 March 2010 | Appointment of Mr Martin Jackson as a director (1 page) |
10 March 2010 | Director's details changed for James Edwin Christopher Packham on 21 January 2010 (2 pages) |
10 March 2010 | Termination of appointment of Michael Till as a director (1 page) |
10 March 2010 | Director's details changed for Mr Neil Douglas Smith on 21 January 2010 (2 pages) |
21 December 2009 | Appointment of Katryna Maria Weronika Sliwinska-Judd as a director (3 pages) |
21 December 2009 | Appointment of Katryna Maria Weronika Sliwinska-Judd as a director (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 July 2009 | Director appointed james edwin christopher packham (2 pages) |
27 July 2009 | Director appointed james edwin christopher packham (2 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 April 2009 | Gbp sr 10000@1 (1 page) |
6 April 2009 | Gbp sr 10000@1 (1 page) |
5 March 2009 | Return made up to 21/01/09; full list of members (7 pages) |
5 March 2009 | Return made up to 21/01/09; full list of members (7 pages) |
1 July 2008 | Gbp sr 40000@1 (1 page) |
1 July 2008 | Gbp sr 40000@1 (1 page) |
25 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
3 June 2008 | Particulars of contract relating to shares (2 pages) |
3 June 2008 | Capitals not rolled up (2 pages) |
3 June 2008 | Particulars of contract relating to shares (2 pages) |
3 June 2008 | Capitals not rolled up (2 pages) |
8 April 2008 | Director's change of particulars / michael till / 13/02/2008 (1 page) |
8 April 2008 | Director's change of particulars / michael till / 13/02/2008 (1 page) |
8 April 2008 | Return made up to 21/01/08; full list of members (8 pages) |
8 April 2008 | Return made up to 21/01/08; full list of members (8 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 June 2007 | Memorandum and Articles of Association (10 pages) |
8 June 2007 | Memorandum and Articles of Association (10 pages) |
5 June 2007 | Company name changed hma insurance brokers LIMITED\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed hma insurance brokers LIMITED\certificate issued on 05/06/07 (2 pages) |
11 May 2007 | New secretary appointed;new director appointed (2 pages) |
11 May 2007 | New secretary appointed;new director appointed (2 pages) |
26 April 2007 | Return made up to 21/01/07; full list of members; amend (9 pages) |
26 April 2007 | Return made up to 21/01/07; full list of members; amend (9 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
1 March 2007 | Return made up to 21/01/07; full list of members (9 pages) |
1 March 2007 | Return made up to 21/01/07; full list of members (9 pages) |
31 October 2006 | Return made up to 21/01/06; full list of members; amend (9 pages) |
31 October 2006 | Return made up to 21/01/06; full list of members; amend (9 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 February 2006 | Return made up to 21/01/06; full list of members
|
8 February 2006 | Return made up to 21/01/06; full list of members
|
18 January 2006 | Resolutions
|
18 January 2006 | Ad 28/07/05--------- £ si 12000@1=12000 £ ic 804000/816000 (2 pages) |
18 January 2006 | Ad 19/08/05--------- £ si 45000@1=45000 £ ic 759000/804000 (2 pages) |
18 January 2006 | Ad 28/07/05--------- £ si 12000@1=12000 £ ic 804000/816000 (2 pages) |
18 January 2006 | Ad 05/04/05--------- £ si 15000@1=15000 £ ic 836000/851000 (2 pages) |
18 January 2006 | Ad 25/05/05--------- £ si 20000@1=20000 £ ic 816000/836000 (2 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Ad 19/08/05--------- £ si 45000@1=45000 £ ic 759000/804000 (2 pages) |
18 January 2006 | Ad 05/04/05--------- £ si 15000@1=15000 £ ic 836000/851000 (2 pages) |
18 January 2006 | Ad 27/10/05--------- £ si 45000@1=45000 £ ic 714000/759000 (2 pages) |
18 January 2006 | Nc inc already adjusted 01/04/05 (1 page) |
18 January 2006 | Ad 25/05/05--------- £ si 20000@1=20000 £ ic 816000/836000 (2 pages) |
18 January 2006 | Nc inc already adjusted 01/04/05 (1 page) |
18 January 2006 | Ad 27/10/05--------- £ si 45000@1=45000 £ ic 714000/759000 (2 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 April 2005 | Registered office changed on 09/04/05 from: 140 minories london EC3N 1NT (2 pages) |
9 April 2005 | Registered office changed on 09/04/05 from: 140 minories, london, EC3N 1NT (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 February 2005 | Return made up to 21/01/05; full list of members
|
8 February 2005 | Return made up to 21/01/05; full list of members
|
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
20 January 2005 | New secretary appointed (1 page) |
20 January 2005 | New secretary appointed (1 page) |
17 January 2005 | Nc inc already adjusted 11/01/05 (1 page) |
17 January 2005 | Resolutions
|
17 January 2005 | Ad 30/09/04--------- £ si 34000@1=34000 £ ic 566000/600000 (2 pages) |
17 January 2005 | Ad 31/05/04--------- £ si 23000@1=23000 £ ic 525000/548000 (2 pages) |
17 January 2005 | Ad 30/11/04--------- £ si 34000@1=34000 £ ic 640000/674000 (2 pages) |
17 January 2005 | Ad 31/10/04--------- £ si 40000@1=40000 £ ic 600000/640000 (2 pages) |
17 January 2005 | Nc inc already adjusted 11/01/05 (1 page) |
17 January 2005 | Ad 31/12/04--------- £ si 40000@1=40000 £ ic 674000/714000 (2 pages) |
17 January 2005 | Ad 31/12/04--------- £ si 40000@1=40000 £ ic 674000/714000 (2 pages) |
17 January 2005 | Ad 31/10/04--------- £ si 40000@1=40000 £ ic 600000/640000 (2 pages) |
17 January 2005 | Ad 30/06/04--------- £ si 18000@1=18000 £ ic 548000/566000 (2 pages) |
17 January 2005 | Ad 30/11/04--------- £ si 34000@1=34000 £ ic 640000/674000 (2 pages) |
17 January 2005 | Ad 30/09/04--------- £ si 34000@1=34000 £ ic 566000/600000 (2 pages) |
17 January 2005 | Ad 31/05/04--------- £ si 23000@1=23000 £ ic 525000/548000 (2 pages) |
17 January 2005 | Ad 30/06/04--------- £ si 18000@1=18000 £ ic 548000/566000 (2 pages) |
17 January 2005 | Resolutions
|
14 January 2005 | Ad 30/04/04--------- £ si 20000@1=20000 £ ic 505000/525000 (2 pages) |
14 January 2005 | Ad 30/04/04--------- £ si 20000@1=20000 £ ic 505000/525000 (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
14 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 March 2004 | Nc inc already adjusted 30/01/03 (1 page) |
17 March 2004 | Resolutions
|
17 March 2004 | Nc inc already adjusted 30/01/03 (1 page) |
8 March 2004 | Return made up to 21/01/04; no change of members
|
8 March 2004 | Return made up to 21/01/04; no change of members
|
6 March 2004 | £ nc 200000/430000 30/01/03 (1 page) |
6 March 2004 | Ad 31/10/03--------- £ si 13000@1=13000 £ ic 313000/326000 (2 pages) |
6 March 2004 | Ad 30/06/03--------- £ si 16000@1=16000 £ ic 220000/236000 (2 pages) |
6 March 2004 | Ad 30/09/03--------- £ si 19000@1=19000 £ ic 294000/313000 (2 pages) |
6 March 2004 | £ nc 200000/430000 30/01/03 (1 page) |
6 March 2004 | Resolutions
|
6 March 2004 | Ad 30/04/03--------- £ si 15000@1=15000 £ ic 236000/251000 (2 pages) |
6 March 2004 | Ad 31/01/03--------- £ si 20000@1=20000 £ ic 200000/220000 (2 pages) |
6 March 2004 | Ad 30/04/03--------- £ si 15000@1=15000 £ ic 236000/251000 (2 pages) |
6 March 2004 | Ad 31/03/03--------- £ si 10000@1=10000 £ ic 251000/261000 (2 pages) |
6 March 2004 | Ad 30/06/03--------- £ si 16000@1=16000 £ ic 220000/236000 (2 pages) |
6 March 2004 | Resolutions
|
6 March 2004 | Ad 31/08/03--------- £ si 18000@1=18000 £ ic 276000/294000 (2 pages) |
6 March 2004 | Ad 31/10/03--------- £ si 13000@1=13000 £ ic 313000/326000 (2 pages) |
6 March 2004 | Ad 31/01/03--------- £ si 20000@1=20000 £ ic 200000/220000 (2 pages) |
6 March 2004 | Ad 31/03/03--------- £ si 10000@1=10000 £ ic 251000/261000 (2 pages) |
6 March 2004 | Ad 31/07/03--------- £ si 15000@1=15000 £ ic 261000/276000 (2 pages) |
6 March 2004 | Ad 31/07/03--------- £ si 15000@1=15000 £ ic 261000/276000 (2 pages) |
6 March 2004 | Ad 30/09/03--------- £ si 19000@1=19000 £ ic 294000/313000 (2 pages) |
6 March 2004 | Ad 31/08/03--------- £ si 18000@1=18000 £ ic 276000/294000 (2 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 63 mansell street london E1 8AN (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 63 mansell street, london, E1 8AN (1 page) |
26 September 2003 | Company name changed hallmeyer and associates LIMITED\certificate issued on 26/09/03 (2 pages) |
26 September 2003 | Company name changed hallmeyer and associates LIMITED\certificate issued on 26/09/03 (2 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Return made up to 21/01/03; full list of members
|
21 February 2003 | Return made up to 21/01/03; full list of members
|
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
30 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 February 2002 | Return made up to 21/01/02; full list of members (8 pages) |
8 February 2002 | Return made up to 21/01/02; full list of members (8 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Nc inc already adjusted 03/12/01 (2 pages) |
3 January 2002 | Ad 20/12/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Ad 20/12/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
3 January 2002 | Nc inc already adjusted 03/12/01 (2 pages) |
29 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
29 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
5 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
5 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 3&4 saint saviours wharf mill street london SE1 2BE (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 3&4 saint saviours wharf, mill street, london, SE1 2BE (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: rose cottage 53 forest road loughton essex IG10 1EE (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: rose cottage, 53 forest road, loughton, essex IG10 1EE (1 page) |
2 April 2001 | Company name changed mgc ventures LIMITED\certificate issued on 02/04/01 (3 pages) |
2 April 2001 | Company name changed mgc ventures LIMITED\certificate issued on 02/04/01 (3 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
20 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
8 November 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
8 November 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
7 February 2000 | Memorandum and Articles of Association (12 pages) |
7 February 2000 | Memorandum and Articles of Association (12 pages) |
5 February 2000 | Registered office changed on 05/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 February 2000 | Company name changed widepoint LIMITED\certificate issued on 04/02/00 (2 pages) |
3 February 2000 | Company name changed widepoint LIMITED\certificate issued on 04/02/00 (2 pages) |
21 January 2000 | Incorporation (17 pages) |
21 January 2000 | Incorporation (17 pages) |