London
EC4Y 8AX
Director Name | Mrs Vaishali Jagdish Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2021(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 May 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mrs Vaishali Patel |
---|---|
Status | Closed |
Appointed | 14 June 2021(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 May 2023) |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr John Watkins |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 67 Park Road Woking Surrey GU22 7DH |
Secretary Name | Mr Charles Michael Wigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamlet House Bures Suffolk CO8 5BD |
Director Name | Mr Charles Michael Wigan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamlet House Bures Suffolk CO8 5BD |
Secretary Name | Simon Alastair Hugh Kerr Smiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 March 2003) |
Role | Journalist |
Correspondence Address | North Lodge Church Lane Preston Candover Hampshire RG25 2EN |
Director Name | Air Vice Marshal Graham Skinner |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2007) |
Role | Defence Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rokesly 63 Sandelswood End Beaconsfield Buckinghamshire HP9 2AA |
Secretary Name | Mr Charles Michael Wigan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(3 years after company formation) |
Appointment Duration | 10 years (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamlet House Bures Suffolk CO8 5BD |
Director Name | Air Vice Marshal Graham Skinner |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 March 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rokesly 63 Sandelswood End Beaconsfield Buckinghamshire HP9 2AA |
Director Name | Peter Scott Hastie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 41 Eastcheap London EC3M 1DT |
Director Name | Mr William David Robson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Woods Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7BU |
Director Name | Mr John Robert Robson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2013) |
Role | Lloyds Underwriting Agent |
Country of Residence | England |
Correspondence Address | Hamlet House Hamlet Court Bures Suffolk CO8 5BD |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(13 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Paul Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(13 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(17 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Sarah Joanne Cooke |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Richard Austin Haley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Website | www.insuranceinsider.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73970619 |
Telephone region | London |
Registered Address | 8 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.8k at £1 | Euromoney Consortium 2 LTD 84.91% Ordinary |
---|---|
5.6k at £0.01 | Euromoney Consortium 2 LTD 2.60% Ordinary O |
270 at £1 | Euromoney Consortium 2 LTD 12.49% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,524,784 |
Gross Profit | £5,212,085 |
Net Worth | £4,227,631 |
Cash | £521,721 |
Current Liabilities | £2,796,173 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 January 2014 | Delivered on: 31 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2023 | Application to strike the company off the register (1 page) |
24 March 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
21 June 2021 | Appointment of Mrs Vaishali Jagdish Patel as a director on 14 June 2021 (2 pages) |
17 June 2021 | Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages) |
17 June 2021 | Termination of appointment of Wendy Monica Pallot as a director on 14 June 2021 (1 page) |
17 June 2021 | Termination of appointment of Richard Austin Haley as a director on 14 June 2021 (1 page) |
4 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
6 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
20 January 2021 | Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages) |
20 January 2021 | Appointment of Mrs Wendy Monica Pallot as a director on 15 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Sarah Joanne Cooke as a director on 15 January 2021 (1 page) |
10 June 2020 | Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
7 February 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
13 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
11 October 2018 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
28 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 June 2018 | Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page) |
9 April 2018 | Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
12 January 2018 | Termination of appointment of Paul Hunt as a secretary on 15 December 2017 (1 page) |
11 January 2018 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page) |
11 January 2018 | Appointment of Mr Colin Robert Jones as a director on 15 December 2017 (2 pages) |
8 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (144 pages) |
8 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
8 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (144 pages) |
4 September 2017 | Satisfaction of charge 039234220001 in full (1 page) |
4 September 2017 | Satisfaction of charge 039234220001 in full (1 page) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
22 February 2017 | Secretary's details changed for Paul Hunt on 8 February 2017 (1 page) |
22 February 2017 | Secretary's details changed for Paul Hunt on 8 February 2017 (1 page) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (8 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (8 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 September 2016 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages) |
29 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
16 December 2015 | Resolutions
|
16 December 2015 | Statement of capital on 16 December 2015
|
16 December 2015 | Statement by Directors (1 page) |
16 December 2015 | Statement of capital on 16 December 2015
|
16 December 2015 | Statement by Directors (1 page) |
16 December 2015 | Solvency Statement dated 01/10/15 (2 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Solvency Statement dated 01/10/15 (2 pages) |
21 October 2015 | Consolidation of shares on 30 September 2015 (5 pages) |
21 October 2015 | Consolidation of shares on 30 September 2015 (5 pages) |
21 October 2015 | Consolidation of shares on 30 September 2015 (5 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Consolidation of shares on 30 September 2015 (5 pages) |
30 September 2015 | Appointment of Mr Paul Neville Hunt as a director on 30 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Peter Scott Hastie as a director on 30 September 2015 (1 page) |
30 September 2015 | Appointment of Mr Paul Neville Hunt as a director on 30 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Peter Scott Hastie as a director on 30 September 2015 (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
23 March 2015 | Full accounts made up to 31 December 2014 (23 pages) |
23 March 2015 | Full accounts made up to 31 December 2014 (23 pages) |
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
17 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
31 January 2014 | Registration of charge 039234220001 (13 pages) |
31 January 2014 | Registration of charge 039234220001 (13 pages) |
30 January 2014 | Termination of appointment of Paul Hunt as a director (1 page) |
30 January 2014 | Termination of appointment of Paul Hunt as a director (1 page) |
12 December 2013 | Appointment of Mr Paul Neville Hunt as a director (2 pages) |
12 December 2013 | Appointment of Mr Paul Neville Hunt as a director (2 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
15 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
3 July 2013 | Director's details changed for Peter Scott Hastie on 2 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Peter Scott Hastie on 2 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Peter Scott Hastie on 2 July 2013 (2 pages) |
28 June 2013 | Registered office address changed from Nestor House Playhouse Yard London EC4 5EX on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Nestor House Playhouse Yard London EC4 5EX on 28 June 2013 (1 page) |
10 April 2013 | Termination of appointment of John Robson as a director (2 pages) |
10 April 2013 | Registered office address changed from Hamlet House Hamlet Court Bures Suffolk CO8 5BD United Kingdom on 10 April 2013 (2 pages) |
10 April 2013 | Termination of appointment of Charles Wigan as a secretary (2 pages) |
10 April 2013 | Termination of appointment of Charles Wigan as a director (2 pages) |
10 April 2013 | Appointment of Paul Hunt as a secretary (3 pages) |
10 April 2013 | Termination of appointment of Charles Wigan as a secretary (2 pages) |
10 April 2013 | Appointment of Christopher Fordham as a director (3 pages) |
10 April 2013 | Termination of appointment of Graham Skinner as a director (2 pages) |
10 April 2013 | Termination of appointment of William Robson as a director (2 pages) |
10 April 2013 | Appointment of Paul Hunt as a secretary (3 pages) |
10 April 2013 | Termination of appointment of Graham Skinner as a director (2 pages) |
10 April 2013 | Termination of appointment of Charles Wigan as a director (2 pages) |
10 April 2013 | Termination of appointment of John Robson as a director (2 pages) |
10 April 2013 | Appointment of Christopher Fordham as a director (3 pages) |
10 April 2013 | Registered office address changed from Hamlet House Hamlet Court Bures Suffolk CO8 5BD United Kingdom on 10 April 2013 (2 pages) |
10 April 2013 | Termination of appointment of William Robson as a director (2 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Memorandum and Articles of Association (32 pages) |
28 March 2013 | Memorandum and Articles of Association (32 pages) |
28 March 2013 | Resolutions
|
27 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
25 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (10 pages) |
25 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (10 pages) |
11 February 2013 | Registered office address changed from 44 Glebe Road Biggleswade SG18 0NT on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 44 Glebe Road Biggleswade SG18 0NT on 11 February 2013 (1 page) |
23 January 2013 | Registered office address changed from Hamlet House Bures Suffolk CO8 5BD on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Hamlet House Bures Suffolk CO8 5BD on 23 January 2013 (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (10 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (10 pages) |
2 September 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
29 July 2011 | Resolutions
|
29 July 2011 | Resolutions
|
18 July 2011 | Appointment of John Robert Robson as a director (6 pages) |
18 July 2011 | Appointment of William David Robson as a director (5 pages) |
18 July 2011 | Appointment of John Robert Robson as a director (6 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
18 July 2011 | Appointment of William David Robson as a director (5 pages) |
22 February 2011 | Previous accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
22 February 2011 | Previous accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
18 June 2010 | Full accounts made up to 31 October 2009 (13 pages) |
18 June 2010 | Full accounts made up to 31 October 2009 (13 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for Air Vice-Marshal Graham Skinner on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter Scott Hastie on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Air Vice-Marshal Graham Skinner on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter Scott Hastie on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Air Vice-Marshal Graham Skinner on 1 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Peter Scott Hastie on 1 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (8 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 31 October 2008 (13 pages) |
2 July 2009 | Full accounts made up to 31 October 2008 (13 pages) |
26 June 2009 | Gbp ic 1830/1800\16/06/09\gbp sr 30@1=30\ (1 page) |
26 June 2009 | Gbp ic 1830/1800\16/06/09\gbp sr 30@1=30\ (1 page) |
16 February 2009 | Return made up to 10/02/09; full list of members (8 pages) |
16 February 2009 | Return made up to 10/02/09; full list of members (8 pages) |
25 November 2008 | Director appointed peter scott hastie (2 pages) |
25 November 2008 | Director appointed peter scott hastie (2 pages) |
6 November 2008 | Statement of affairs (11 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Statement of affairs (12 pages) |
6 November 2008 | Ad 29/10/08\gbp si 875@1=875\gbp ic 915/1790\ (2 pages) |
6 November 2008 | Statement of affairs (11 pages) |
6 November 2008 | Statement of affairs (12 pages) |
6 November 2008 | Ad 29/10/08\gbp si 875@1=875\gbp ic 915/1790\ (2 pages) |
6 November 2008 | Resolutions
|
18 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
18 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
7 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page) |
7 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page) |
17 April 2008 | Director appointed air vice-marshal graham skinner (2 pages) |
17 April 2008 | Gbp ic 1000/915\07/04/08\gbp sr 85@1=85\ (1 page) |
17 April 2008 | Gbp ic 1000/915\07/04/08\gbp sr 85@1=85\ (1 page) |
17 April 2008 | Director appointed air vice-marshal graham skinner (2 pages) |
15 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
15 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
28 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
28 November 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
27 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
27 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
13 February 2007 | Return made up to 10/02/07; full list of members (4 pages) |
13 February 2007 | Return made up to 10/02/07; full list of members (4 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
13 February 2006 | Return made up to 10/02/06; full list of members (4 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (4 pages) |
6 January 2006 | £ nc 1000/2500 07/12/05 (1 page) |
6 January 2006 | £ nc 1000/2500 07/12/05 (1 page) |
7 July 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
7 July 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (9 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (9 pages) |
21 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
21 December 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
17 February 2004 | Return made up to 10/02/04; full list of members (9 pages) |
17 February 2004 | Return made up to 10/02/04; full list of members (9 pages) |
26 November 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
26 November 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
3 December 2002 | Ad 22/11/02--------- £ si 30@1=30 £ ic 970/1000 (2 pages) |
3 December 2002 | Ad 18/11/02--------- £ si 458@1=458 £ ic 2/460 (2 pages) |
3 December 2002 | Ad 22/11/02--------- £ si 300@1=300 £ ic 460/760 (2 pages) |
3 December 2002 | Ad 18/11/02--------- £ si 458@1=458 £ ic 2/460 (2 pages) |
3 December 2002 | Ad 22/11/02--------- £ si 300@1=300 £ ic 460/760 (2 pages) |
3 December 2002 | Ad 22/11/02--------- £ si 160@1=160 £ ic 810/970 (2 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Ad 22/11/02--------- £ si 50@1=50 £ ic 760/810 (2 pages) |
3 December 2002 | Ad 22/11/02--------- £ si 160@1=160 £ ic 810/970 (2 pages) |
3 December 2002 | Ad 22/11/02--------- £ si 50@1=50 £ ic 760/810 (2 pages) |
3 December 2002 | Resolutions
|
3 December 2002 | Resolutions
|
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Ad 22/11/02--------- £ si 30@1=30 £ ic 970/1000 (2 pages) |
15 November 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
15 November 2002 | Accounting reference date extended from 28/02/03 to 30/04/03 (1 page) |
10 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
10 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | New director appointed (3 pages) |
27 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
17 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
17 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 25 eversleigh gardens upminster essex RM14 1DP (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 25 eversleigh gardens upminster essex RM14 1DP (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (3 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (3 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 55 gower street london WC1E 6HQ (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 55 gower street london WC1E 6HQ (1 page) |
11 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
11 April 2001 | Return made up to 10/02/01; full list of members (6 pages) |
19 February 2001 | Company name changed guild group LIMITED\certificate issued on 19/02/01 (2 pages) |
19 February 2001 | Company name changed guild group LIMITED\certificate issued on 19/02/01 (2 pages) |
8 January 2001 | Company name changed the public investment market.com LIMITED\certificate issued on 08/01/01 (2 pages) |
8 January 2001 | Company name changed the public investment market.com LIMITED\certificate issued on 08/01/01 (2 pages) |
10 February 2000 | Incorporation (14 pages) |
10 February 2000 | Incorporation (14 pages) |