Company NameKite Dedicated Limited
DirectorGraham Paul Nash
Company StatusActive
Company Number04011388
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 9 months ago)
Previous NameTestdefine Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Paul Nash
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(4 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
9-13 Fenchurch Buildings Fenchurch Street
London
EC3M 5HR
Director NameAndrew Staley Fox
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Dukes Road
Haywards Heath
West Sussex
RH16 2JH
Director NameMr Andrew John Gammell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 24 February 2004)
RoleUnderwriter
Country of ResidenceScotland
Correspondence AddressLaguna
Murthly
Perth
Perthshire
PH1 4HE
Scotland
Director NameMr David Symonds Hooker
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2003)
RoleGeologist
Country of ResidenceEngland
Correspondence Address12 Lindsay Square
London
SW1V 3SB
Secretary NameAndrew Staley Fox
NationalityBritish
StatusResigned
Appointed22 September 2000(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Dukes Road
Haywards Heath
West Sussex
RH16 2JH
Secretary NameCatherine Anne Lee Holmes
NationalityBritish
StatusResigned
Appointed29 March 2004(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 29 December 2004)
RoleCompany Director
Correspondence Address29 Marlborough Crescent
Sevenoaks
Kent
TN13 2HH
Secretary NameAngus Hugh Aycliffe
NationalityBritish
StatusResigned
Appointed29 December 2004(4 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 February 2005)
RoleCompany Director
Correspondence AddressCatlin Mews
11 Between The Walls
Pembroke
Bermuda Hm06
Foreign
Director NameMr Richard John Murphy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(4 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor, 125
Old Broad Street
London
EC2N 1AR
Secretary NameMiss Kim Theresa Fox
NationalityBritish
StatusResigned
Appointed20 June 2005(5 years after company formation)
Appointment Duration5 years (resigned 28 June 2010)
RoleCompliance Director
Country of ResidenceBritain
Correspondence Address18th Floor, 125
Old Broad Street
London
EC2N 1AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameProofsecond Limited (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed24 February 2004(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 February 2005)
Correspondence Address38 St Mary Axe
London
EC3A 8EX

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

398 at £0.001Grafton Group (Uk) PLC
39.80%
Ordinary
199 at £0.001Ladbrokes PLC
19.90%
Ordinary
199 at £0.001William Grant & Sons LTD
19.90%
Ordinary
102 at £0.001Dawn Group LTD
10.20%
Ordinary
102 at £0.001Peacock Group Retail LTD
10.20%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due20 June 2017 (overdue)

Charges

31 December 2000Delivered on: 19 January 2001
Persons entitled: The Trustees, Lloyds and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Lloyd's premium trust deed (general business)
Secured details: The losses claims returns of premiums reinsurance premiums expenses obligations and other "permitted trust outgoings" set out in clause 3(a) of and paragraph 1 of schedule 3 to the trust deed.
Particulars: All present and future assets of the corporate member comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed (see form M395 for further details).
Outstanding
31 December 2000Delivered on: 19 January 2001
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978, 11 june 1989 and 28 december 2000)
Secured details: Losses, claims, expenses, returns of premiums, re-insurance premiums all and other outgoings payable at the date of the trust deed or at any time thereafter to become payable in connection with the canadian business of the company, including (1) the payment of any amount into an escrow fund or account to be held in respect of a particular claim of a policyholder or any other person and (2) all expenses whatsoever from time to time incurred by the company in connection with or arising out of the canadian business of the company including any salary, commission, other remuneration and reimbursement of outlays payable by the company to the agent or to any other person in connection with the conduct or winding up of the canadian business, the repayment of any outstanding indebtedness incurred by the company to meet valid expenses of the canadian business of such company, the company's due proportion of remuneration and reimbursement of expenses of the canadian trustee, the company's due proportion of any shortfall in the lloyd's canadian business fund (including any costs or expenses in respect thereto) and including also any taxes incurred in or by reason of the canadian business tion and reimbursement of expenses of the canadian trustee, the company's due proportion of any shortfall in the lloyd's canadian business fund (including any costs or expenses in respect thereto) and including also any taxes incurred in or by reason of the canadian business.
Particulars: All property which may be (or should be) assigned or transferred to or received by the canadian trustee under the trust deed and any accumulations and increments from any such property. All premiums monies and other assets whatsoever belonging or payable at the date of the trust deed or thereafter at any time belonging or becoming payable to the company in connection with the canadian business and received on behalf of the company by the agent or any other person. See the mortgage charge document for full details.
Outstanding
31 December 2000Delivered on: 19 January 2001
Persons entitled: Lloyd's the Trustee

Classification: Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.1) ("the trust deed")
Secured details: The payment of all claims of or submitted by a holder of any australian policy to which the trust deed applies (an "australian policy") and which has been underwritten by the corporate member or in respect of which the corporate member is liable as a member of a syndicate to members of the same syndicate or any other syndicate for an earlier year of account pursuant to any reinsurance to close and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies, investments, income, gains and other assets representing or accruing to the trust fund.
Outstanding
31 December 2000Delivered on: 19 January 2001
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 31 december 2000 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Secured details: All losses, claims, returns of premiums, reinsurance premiums, expenses and other outgoings and all liabilities incurred or arising or which may at any time be incurred or arise in connection with the american business of the company, being the underwriting business of the company at lloyd's other than long term business (as defined in the insurance companies act 1982) where (1) the liability of the company is expressed in U.S.dollars; and (2) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars; excluding all such business as comprises any contract or policy of insurance or reinsurance underwritten or incepting on or after 1 august 1995 except for (a) contracts or policies underwritten under a binding authority incepting prior to that date, (b) contracts or policies of insurance written pursuant to lloyd's license in kentucky prior to 1 january 1996 and (c) any contract of reinsurance to close for any year of account underwritten by the company to the extent only that (I) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars or the liability of the company in respect of such contract is expressed in U.S.dollars; and (ii) the company is liable under such contract in respect of contracts or policies of insurance or reinsurance underwritten by underwriting members of lloyd's which either (1) incepted prior to august 1, 1995; (2) were underwritten under a binding authority incepting prior to that date; or (3) were underwritten pursuant to lloyd's license in kentucky prior to january 1, 1996; and for securing transfers of cash and other property out of, or establish such accounts within, the american trust fund as may be required (I) by the insurance regulatory bodies of one or more of the united states, or (ii) to meet one or more contributions levied on the company in respect of the american business pursuant to requirements and directions of the council, or (iii) to secure and/or to pay each letter of credit issuer any of the company's several letter of credit obligations, or (iv) to secure and/or to pay the company's several obligations arising with respect to any surety or other bonding arrangement in connection with any litigation by a policyholder of the company; and for securing transfers to the trust fund subject to the company's lloyd's premiums trust deed and for securing the other amounts and obligations referred to in the trust deed.
Particulars: (I) all premiums and other monies payable including, without limitation monies payable under any reinsurance policy, at any time during the trust term to the company or to any person on behalf of the company in connection with the american business; (ii) all other assets from time to time transferred to the american trustee to be held by it as part of the lloyd's american trust fund; (iii) all investments and monies from time to time representing (I) and (ii) above (other than net capital gain) or (iv) below; and (iv) all income arising from (I) to (iii) above (income to include net capital g ain) and; (v) (so far as not already included in (I) to (iv) above) all property purchased and all proceeds from the sale of property or the disposal of property where the american trustee advanced cash or securities to the trust to effect or expedite the purchase or sale of securities for the trust.
Outstanding
31 December 2000Delivered on: 19 January 2001
Persons entitled: Lloyd's the Trustee

Classification: Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Secured details: The payment of all claims of or submitted by a holder of any australian policy to which the trust deed applies (an "australian policy") or any transitional policy and which has been underwritten by the corporate member or in respect of which the corporate member is liable as a member of a syndicate to members of the same syndicate or any other syndicate for an earlier year of account pursuant to any reinsurance to close and for securing the other amounts and obligations referred to in the trust deed.
Particulars: The share of the corporate member in all the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies investments income gains and other assets representing or accruing to that share.
Outstanding
12 December 2000Delivered on: 27 December 2000
Persons entitled: Lloyd'sas Trustees of the Trusts Created by the Trust Deed

Classification: Lloyd's security and trust deed (interavailable - short form) ("the trust deed")
Secured details: The obligation of the company to pay the trustees sums equal in the aggregate to sums paid to the company's premiums trustees or otherwise applied under clause 7.2 of the trust deed: 1) in discharging or making good any lloyd's obligations of the company, or 2) because insufficient assets are available in the company's premiums trust fund, or 3) because the company has sustained an ascertained loss on a closed underwriting account, or 4) because a person has applied monies not belonging to the company in or towards the discharge of any claim upon any contract of insurance underwritten at lloyd's by or on account of the company.
Particulars: The future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the company's premiums trust deed or any other trust deed or other instrument of the company at lloyd's.
Outstanding
12 December 2000Delivered on: 27 December 2000
Persons entitled: Lloyd'sas Trustees of the Trusts Created by the Trust Deed

Classification: Lloyd's security and trust deed (interavailable - short form) ("the trust deed")
Secured details: The obligation of the company to pay the trustees sums equal in the aggregate to sums paid to the company's premiums trustees or otherwise applied under clause 7.2 of the trust deed: 1) in discharging or making good any lloyd's obligations of the company, or 2) because insufficient assets are available in the company's premiums trust fund, or 3) because the company has sustained an ascertained loss on a closed underwriting account, or 4) because a person has applied monies not belonging to the company in or towards the discharge of any claim upon any contract of insurance underwritten at lloyd's by or on account of the company.
Particulars: The future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the company's premiums trust deed or any other trust deed or other instrument of the company at lloyd's.
Outstanding
24 March 2009Delivered on: 7 April 2009
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 sep
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets of the member comprised in the member's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members). See image for full details.
Outstanding
24 March 2009Delivered on: 7 April 2009
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395)

Classification: Lloyd's american trust deed (the " trust deed")
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details.
Outstanding
7 January 2005Delivered on: 27 January 2005
Persons entitled: First National Litigation Funding PLC

Classification: Charge over experience account
Secured details: All monies due or to become due from the members of the lloyd's syndicates to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit, the experience account, the right to repayment and other rights and benefits accruing to or arising in connection with the deposit and the experience account and by way of floating charge all entitlements to interest on the deposit being £18,346,448.67. see the mortgage charge document for full details.
Outstanding
24 December 2002Delivered on: 7 January 2003
Persons entitled: Barclays Bank PLC,London as Trustee for the Secured Parties

Classification: Composite debenture
Secured details: All monies and liabilities due or to become due from each chargor to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in the real property and any buildings,fixtures,fittings,fixed plant and machinery thereon,the tangible moveable property with all related rights and any goodwill,monetary claims,each investment and all shares,dividends,interest and other monies payable and all related rights; floating charge over all undertaking and assets; see form 395 for details. See the mortgage charge document for full details.
Outstanding
13 February 2002Delivered on: 5 March 2002
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)

Classification: Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the member comprised in the members offshore policies trust fund constituted under and pursuant to the offshore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members offshore policies business and all interest of the member therein. All offshore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing.
Outstanding
13 February 2002Delivered on: 5 March 2002
Persons entitled: The Society (Lloyds) and the Managing Agents Singapore Policies Trustees of Any Managing Agent(as Further Described on Form M395)

Classification: Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the member comprised in the members singapore policies trust fund constituted under and pursuant to the singapore policies instrument, all premiums, reinsurance recoveries, rights of salvage and subrogation and other monies whatsoever in connection with the members singapore policies business and all interest of the member therein. All singapore policies rights of recoveries, all further assets, all interest, dividends and other income and all assets now or for the time being representing the foregoing.
Outstanding
3 January 2002Delivered on: 21 January 2002
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 3RD january 2002 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2002 itself constituted by an instrument dated 7TH september 1995 (as amended and as supplem
Secured details: The payment for matured claims (including claims for loss and claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.0102 (The "syndicate") (including all incidental syndicates of such syndicate) and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policyholder pursuant to surplus lines or excess lines laws of any state, district, territory, commonwealth or possession of the united states (an "american policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, usa), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: The property constituting the trust principal but excluding the investment income from time to time earned thereon. The property in the actual and sole possesion of the trustee at anytime and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particulars year of account of the syndicate ("the trust fund" or "trust") (see form 395 for further details).
Outstanding
3 January 2002Delivered on: 21 January 2002
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 3RD january 2002 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2002 itself constituted by an instrument dated 7TH september 1995 (as amended and supplemente
Secured details: The payment of losses (including claims for the return of unearned premium) under contracts or policies of reinsurance incepting on or after 1ST august 1995 underwritten by the company as a member of syndicate no.0102 (The "syndicate") (including all incidental syndicates of such syndicate) and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a ceding insurer domiciled in a state, district, territory, commonwealth or possession of the united states (an "american reinsurance policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, U.S.A.), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the superintendent of insurance of the state of new york or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: The principal at any time but excluding the investment income from time to time earned thereon (both capitalised terms having the meaning given thereto in section 11-2.1(b) of the new york estates, powers and trusts law), and the property in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee) at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the relevant syndicate, and other property referred to in the trust deed.
Outstanding
3 January 2002Delivered on: 21 January 2002
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: Charge dated 3RD january 2002 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2002 itself constituted by an instrument dated 23RD february 1996 (as amended and supplemented from time to time) and as supple
Secured details: The payment of losses (including claims for the return of unearned premium) under contracts or policies of insurance incepting on or after 1ST january 1996 underwritten by the company as a member of syndicate no.0102 (The "syndicate") and allocable to the relevant year of account or in respect of which the company is liable as a member of the syndicate for the relevant year of account for an earlier year of account pursuant to any contract of reinsurance to close and issued to a policyholder pursuant to the insurance laws of the commonwealth of kentucky providing insurance with respect to property or risks situated in said commonwealth (a "kentucky policy"), all expenditures and fees of the trustee (as defined in the trust deed and being, as at the date thereof, national city bank, kentucky, U.S.A.), repayment of cash or securities advanced by the trustee to the trust held under the provisions of the trust deed, and certain transfers by the trustee to an overseas fund (as defined in the trust deed) or to the commissioner of insurance of the commonwealth of kentucky or other designated receiver, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with the american business, all other assets from time to time transferred to the american trustee (as defined in the trust deed and being, as at the date thereof, citibank N.A. of 111 wall street, new york, usa) to be held by it as part of the property held in trust under the trust deed, and all income arising from the above premiums, moneys and assets, and other property referred to in the trust deed.
Outstanding
1 January 2002Delivered on: 21 January 2002
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.), Lloyd's, All Ceding Insurers and Certain Other Persons or Bodies (as Further Defined on Form M395)

Classification: Amendment and restatement lloyd's american credit for reinsurance joint asset trust deed ("the trust deed") dated september 7, 1995 (as supplemented and as amended from time to time and as supplemented by a deed of accession dated 3 january 2002) and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust fund. Cash in us currency or specifically designated readily marketable securities and/or letters of credit substituted by the agent at any time for any cash or assets then forming part of the trust fund. Further contributions to the trust fund received by the trustee from time to time and held subject to the terms and conditions of the trust deed. Any advance of cash or securities by the trustee to the trust fund. (See form 395 for full details).
Outstanding
12 December 2000Delivered on: 27 December 2000
Persons entitled: Lloyd'sas Trustees of the Trusts Created by the Trust Deed

Classification: Lloyd's security and trust deed (interavailable - short form) ("the trust deed")
Secured details: The obligation of the company to pay the trustees sums equal in the aggregate to sums paid to the company's premiums trustees or otherwise applied under clause 7.2 of the trust deed: 1) in discharging or making good any lloyd's obligations of the company, or 2) because insufficient assets are available in the company's premiums trust fund, or 3) because the company has sustained an ascertained loss on a closed underwriting account, or 4) because a person has applied monies not belonging to the company in or towards the discharge of any claim upon any contract of insurance underwritten at lloyd's by or on account of the company.
Particulars: The future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the company's premiums trust deed or any other trust deed or other instrument of the company at lloyd's.
Outstanding
1 January 2002Delivered on: 21 January 2002
Persons entitled: The Trustee, (Being, as the Date Hereof, National City Bank), Lloyd's, the Kentucky Attorney-in-Fact for Underwriters at Lloyd's and All Policyholders

Classification: A charge dated 1ST january 2002 in the terms of the lloyd's kentucky joint asset trust deed (the "trust deed") dated 23RD february 1996 (as supplemented and as amended from time to time and as supplemented by a deed of accession dated 3RD january 2002)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust fund, the property set forth in schedule a to the trust deed comprising assets in aggregate of an amount not less than one third of the kentucky premiums written during the preceding calendar year. Cash in us currency or specifically designated readily marketable securities and/or letters of credit. (See form 395 for further details).
Outstanding
1 January 2002Delivered on: 21 January 2002
Persons entitled: The Trustee (Being, as at the Date Hereof, Citibank N.A.) Lloyd's, All Policyholdersand Third-Party Claimants and Certain Other Persons or Bodies (as Further Defined on Form M395)

Classification: Amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed ("the trust deed") dated september 7, 1995 (as amended and as supplemented from time to time and as supplemented by a deed of accession made 3 january 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trust fund. Cash in us currency or specifically designated readily marketable securities and/or letter of credit substituted by current contributors at any time for any cash or assets then forming part of the trust fund. Cash drawn down on any letter of credit at anytime and held as an asset of the trust fund pursuant to the terms of the trust deed. Further contributions to the trust fund received by the trustee from time to time and held subject to the terms and conditions of the trust deed. (See form 395 for full details).
Outstanding
4 January 2002Delivered on: 21 January 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
25 May 2001Delivered on: 13 June 2001
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Furtherdefined on Form M395)

Classification: Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978, 11 june 1989 and 28 december 2000)
Secured details: All losses, claims, expenses, returns of premiums, re-insurance premiums and other outgoings payable at the date of the trust deed or at any time thereafter to become payable in connection with the canadian business of the company, including (1) the payment of any amount into an escrow fund or account to be held in respect of a particular claim of a policyholder or any other person and (2) all expenses whatsoever from time to time incurred by the company in connection with or arising out of the canadian business of the company including any salary, commission, other remuneration and reimbursement of outlays payable by the company to the agent or to any other person in connection with the conduct or winding up of the canadian business, the repayment of any outstanding indebtedness incurred by the company to meet valid expenses of the canadian business of such company, the company's due proportion of remuneration and reimbursement of expenses of the canadian trustee, the company's due proportion of any shortfall in the lloyd's canadian business fund (including any costs or expenses in respect thereto) and including also any taxes incurred in or by reason of the canadian business.
Particulars: All property which may be (or should be) assigned or transferred to or received by the canadian trustee under the trust deed and any accumulations and increments from any such property. All premiums monies and other assets whatsoever belonging or payable at the date of the trust deed or thereafter at any time belonging or becoming payable to the company in connection with the canadian business and received on behalf of the company by the agent or any other person. See the mortgage charge document for full details.
Outstanding
25 May 2001Delivered on: 13 June 2001
Persons entitled: Royal Trust Corporation of Canada (The Trustee)

Classification: A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Secured details: The payment of all claims of a holder of, or third party claimant under, any "policy in canada" to which the trust deed applies and which has been underwritten by the company or any other member or former member of lloyd's and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All interest of the company in present and future assets comprised in the margin fund constituted under the trust deed including the following (a) the contributions paid to the margin fund by or on behalf of the company pursuant to the lloyd's canadian business requirements of the council of lloyd'S.. See the mortgage charge document for full details.
Outstanding
31 December 2000Delivered on: 19 January 2001
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)

Classification: Charge (in the terms of the lloyd's american instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 , 7 jan
Secured details: The payment or discharge of the company's obligations (and subject as mentioned in the american instrument those of any syndicate or group of which the company is or has been or is about to become a member) to keep fully funded or provide any and every continental business regulatory deposit and offshore dollar business regulatory deposit and all losses, claims, returns of premiums, reinsurance premiums, expenses and other outgoings payable as at the date of or at any time after the date of the american instrument to become payable in connection with any new american business, being the underwriting business of the company at lloyd's other than long term business (as defined in the insurance companies act 1982), where (I) the liability of the company is expressed in U.S.dollars and (ii) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars, that relates to any contract or policy of insurance or reinsurance underwritten or incepting on or after 1ST august 1995 other than (and except only for) (1) contracts or policies underwritten under a binding authority incepting prior to that date (2) contracts or policies of insurance written pursuant to lloyd's licence in kentucky prior to 1ST january 1996 and (3) any contract of reinsurance to close for any year of account underwritten by the company to the extent only that (I) the premium payable to or for the account of the company has been paid or is payable in U.S.dollars or the liability of the company in respect of such contract is expressed in U.S.dollars; and (ii) the company is liable under such contract in respect of contracts or policies of insurance or reinsurance underwritten by underwriting members of lloyd's which either (1) incepted prior to 1ST august 1995 (2) were underwritten under a binding authority incepting prior to that date or (3) were underwritten pursuant to lloyd's licence in kentucky prior to 1ST january 1996 and for securing certain other expenses, charges and remuneration, and payments to the trust fund subject to the company's lloyd's premiums trust deed, the trustee of the existing lloyd's american trust deed and the trustees of any fund constituted or regulated by an overseas direction of the council of lloyd's, and for securing the other amounts and obligations referred to in the american instrument.
Particulars: All premiums and other monies (being premiums and other monies which but for the 1995 american instrument (corporate members) would otherwise be or become comprised in the ptd trust fund) (as defined); all further assets at any time added to the dollar trust fund whether by or on behalf of the corporate member or in exercise of a power in that behalf conferred by the corporate member's ptd or by any other overseas direction or by any continental business regulatory deposit or offshore dollar business regulatory deposit or by any other instrument or otherwise however; all investments and other assets at any time representing any such premiums and other monies and assets; all income from time to time arising from any such premiums monies investments and other assets together with all the other particulars as fully detailed in the form M395.
Outstanding
15 February 2001Delivered on: 22 February 2001
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)

Classification: A charge dated 15TH january 1999 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Secured details: The payment of all claims of or submitted by (a) the holder of any south african short-term insurance policy to which the trust deed applies (a "south african policy") and which has been underwritten by the company, or (b) the agent of any syndicate (of which the company is a member) that has underwritten a south african policy or of any reinsuring syndicate (of which the company is a member) where all the obligations under a south african policy have been reinsured under a reinsurance to close, all sums liable to be contributed by the company in accordance with the trust deed, and all sums liable to be paid to the agent of any syndicate on behalf of the premiums trust fund of the company in accordance with the trust deed, and for securing the other amounts and obligations referred to in the trust deed.
Particulars: All the present and future assets comprised in the parts of the fund relating to the corporate member constituted under and pursuant to the trust deed full particulars of which are set out in the trust deed including the following: (a) the contributions paid by or on behalf of the corporate member (b) any amount owing to the corporate member and paid to the trust by a lloyd's correspondent and (c) all monies investments income gains and other assets.
Outstanding
12 February 2001Delivered on: 20 February 2001
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, (The "Society") (or Anyother Trustees for the Time Being of the Trustscreated by the Trust Deed) as Trustees of the Trusts Established Under or Pursuant to the Trustdeed

Classification: Lloyd's security and trust deed (interavailable - short form) ("the trust deed")
Secured details: The obligation of the company to pay the trustees sums equal in the aggregate to sums paid to the company's premiums trustees or otherwise applied under clause 7.2 of the trust deed: 1) in discharging or making good any lloyd's obligations of the company, or 2) because insufficient assets are available in the company's premiums trust fund, or 3) because the company has sustained an ascertained loss on a closed underwriting account, or 4) because a person has applied monies not belonging to the company in or towards the discharge of any claim upon any contract of insurance underwritten at lloyd's by or on account of the company.
Particulars: The future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the company's premiums trust deed or any other trust deed or other instrument of the company at lloyd's.
Outstanding
31 December 2000Delivered on: 19 January 2001
Persons entitled: Lloyd's the Trustee

Classification: Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Secured details: The payment of all claims of or submitted by a holder of any australian policy to which the trust deed applies (an "australian policy") or any transitional policy and which has been underwritten by the corporate member or in respect of which the corporate member is liable as a member of a syndicate to members of the same syndicate or any other syndicate for an earlier year of account pursuant to any reinsurance to close and for securing the other amounts and obligations referred to in the trust deed.
Particulars: The share of the corporate member in all the present and future assets comprised in the trust fund constituted under and pursuant to the trust deed including all monies investments income gains and other assets representing or accruing to that share.
Outstanding
1 January 2001Delivered on: 19 January 2001
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (Asfurther Defined on Form 395)

Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement")
Secured details: (A) a sum equal to the undischarged underwriting obligations incurred at any time by any connected company as an underwriting member of the society and including any obligation to the society and any undischarged obligation arising at any time under: (I) the bye laws, regulations, directions or other requirements of the society; (ii) any deed, contract, instrument or other arrangement of any kind approved by the society; but not including obligations arising in respect of any letter of credit, guarantee or other security given to secure the performance of any such underwriting obligation in favour of the person giving such guarantee or other security, (b) interest pursuant to clause 9.5 of the agreement and accruing from day to day at the rate of two percent. Per annum or such other rate as the council may from time to time prescribe above the base rate from time to time of such london clearing bank as the society may select.
Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust deed.
Outstanding
12 December 2000Delivered on: 22 December 2000
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form 395)

Classification: Security and trust deed (letter of credit and bank guarantee)( the "trust deed")
Secured details: All the underwriting obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under (a) the bye laws, regulations, rules, directions or other requirements of the society; and (b) any deed,contract,instrument or other arrangement of any kind approved by the society;but not including obligations arising in respect of any letter of credit,guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security,all sums from time to time payable to the trustees under the covenant of the company with the trustees set out at clause 2(d)of the trust deed.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed, all monies or other property after the date of the trust deed at any time paid or transferred to or under the direct or indirect control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. See the mortgage charge document for full details.
Outstanding

Filing History

14 December 2016Appointment of provisional liquidator (13 pages)
14 December 2016Appointment of provisional liquidator (13 pages)
27 September 2016Administrative restoration application (3 pages)
27 September 2016Administrative restoration application (3 pages)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2015Appointment of provisional liquidator (9 pages)
20 July 2015Appointment of provisional liquidator (9 pages)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
28 November 2014Compulsory strike-off action has been suspended (1 page)
28 November 2014Compulsory strike-off action has been suspended (1 page)
3 October 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages)
13 May 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Registered office address changed from C/O Jordans Limited 20-22 Bedford Row London WC1R 4JS United Kingdom on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from C/O Jordans Limited 20-22 Bedford Row London WC1R 4JS United Kingdom on 14 June 2012 (2 pages)
13 June 2012Appointment of provisional liquidator (8 pages)
13 June 2012Appointment of provisional liquidator (8 pages)
7 June 2012Appointment of provisional liquidator (8 pages)
7 June 2012Appointment of provisional liquidator (8 pages)
15 December 2011Full accounts made up to 31 December 2010 (22 pages)
15 December 2011Full accounts made up to 31 December 2010 (22 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 1
(4 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 1
(4 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 1
(4 pages)
17 January 2011Full accounts made up to 31 December 2009 (22 pages)
17 January 2011Full accounts made up to 31 December 2009 (22 pages)
29 October 2010Registered office address changed from C/O Shelbourne Group 5Th Floor 9-13 Fenchurch Buildings Fenchurch Street London EC3M 5HR on 29 October 2010 (1 page)
29 October 2010Registered office address changed from C/O Shelbourne Group 5Th Floor 9-13 Fenchurch Buildings Fenchurch Street London EC3M 5HR on 29 October 2010 (1 page)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
1 July 2010Termination of appointment of Richard Murphy as a director (1 page)
1 July 2010Director's details changed for Mr Graham Paul Nash on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Graham Paul Nash on 1 July 2010 (2 pages)
1 July 2010Termination of appointment of Kim Fox as a secretary (1 page)
1 July 2010Registered office address changed from 18Th Floor, 125 Old Broad Street London EC2N 1AR United Kingdom on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 18Th Floor, 125 Old Broad Street London EC2N 1AR United Kingdom on 1 July 2010 (1 page)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
1 July 2010Termination of appointment of Kim Fox as a secretary (1 page)
1 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Graham Paul Nash on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 18Th Floor, 125 Old Broad Street London EC2N 1AR United Kingdom on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Richard Murphy as a director (1 page)
2 June 2010Secretary's details changed for Miss Kim Theresa Fox on 24 May 2010 (1 page)
2 June 2010Secretary's details changed for Miss Kim Theresa Fox on 24 May 2010 (1 page)
1 June 2010Director's details changed for Richard John Murphy on 24 May 2010 (2 pages)
1 June 2010Director's details changed for Richard John Murphy on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from 2Nd Floor 6 Bevis Marks London EC3A 7HL on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 2Nd Floor 6 Bevis Marks London EC3A 7HL on 24 May 2010 (1 page)
17 November 2009Director's details changed for Graham Paul Nash on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Graham Paul Nash on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Graham Paul Nash on 2 November 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 28 (6 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 29 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 29 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 28 (6 pages)
29 October 2008Full accounts made up to 31 December 2007 (21 pages)
29 October 2008Full accounts made up to 31 December 2007 (21 pages)
9 October 2008Resolutions
  • RES13 ‐ Auth to sanction conflicts of interested director 18/09/2008
(1 page)
9 October 2008Resolutions
  • RES13 ‐ Auth to sanction conflicts of interested director 18/09/2008
(1 page)
1 July 2008Return made up to 06/06/08; full list of members (4 pages)
1 July 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Resolutions
  • RES13 ‐ Subdivision of shares 09/02/2005
(1 page)
6 June 2008Memorandum and Articles of Association (12 pages)
6 June 2008Memorandum and Articles of Association (12 pages)
6 June 2008Resolutions
  • RES13 ‐ Subdivision of shares 09/02/2005
(1 page)
29 May 2008Secretary's change of particulars / kim fox / 01/05/2008 (1 page)
29 May 2008Secretary's change of particulars / kim fox / 01/05/2008 (1 page)
25 April 2008Director's change of particulars / richard murphy / 08/04/2008 (1 page)
25 April 2008Director's change of particulars / richard murphy / 08/04/2008 (1 page)
3 November 2007Full accounts made up to 31 December 2006 (21 pages)
3 November 2007Full accounts made up to 31 December 2006 (21 pages)
8 June 2007Return made up to 06/06/07; full list of members (3 pages)
8 June 2007Return made up to 06/06/07; full list of members (3 pages)
14 December 2006Registered office changed on 14/12/06 from: 2ND floor alexander forbes house 6 bevis marks london EC3A 7HL (1 page)
14 December 2006Registered office changed on 14/12/06 from: 2ND floor alexander forbes house 6 bevis marks london EC3A 7HL (1 page)
11 October 2006Full accounts made up to 31 December 2005 (21 pages)
11 October 2006Full accounts made up to 31 December 2005 (21 pages)
15 August 2006Return made up to 06/06/06; full list of members; amend (8 pages)
15 August 2006Return made up to 06/06/06; full list of members; amend (8 pages)
27 June 2006Return made up to 06/06/06; full list of members (3 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Return made up to 06/06/06; full list of members (3 pages)
1 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 November 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 August 2005Full accounts made up to 31 December 2004 (25 pages)
25 August 2005Full accounts made up to 31 December 2004 (25 pages)
15 August 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 July 2005Registered office changed on 11/07/05 from: 33 st james's square london SW1Y 4JS (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New director appointed (3 pages)
11 July 2005Registered office changed on 11/07/05 from: 33 st james's square london SW1Y 4JS (1 page)
11 July 2005New director appointed (3 pages)
11 July 2005New director appointed (3 pages)
11 July 2005S-div 09/02/05 (1 page)
11 July 2005New director appointed (3 pages)
11 July 2005New secretary appointed (3 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005New secretary appointed (3 pages)
11 July 2005S-div 09/02/05 (1 page)
2 July 2005Declaration of mortgage charge released/ceased (1 page)
2 July 2005Declaration of mortgage charge released/ceased (1 page)
2 July 2005Declaration of mortgage charge released/ceased (1 page)
2 July 2005Declaration of mortgage charge released/ceased (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 February 2005Company name changed goshawk dedicated (no.2) LIMITED\certificate issued on 23/02/05 (2 pages)
23 February 2005Company name changed goshawk dedicated (no.2) LIMITED\certificate issued on 23/02/05 (2 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005New secretary appointed (1 page)
26 January 2005New secretary appointed (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
24 September 2004Registered office changed on 24/09/04 from: 38 saint mary axe london EC3A 8EX (1 page)
24 September 2004Registered office changed on 24/09/04 from: 38 saint mary axe london EC3A 8EX (1 page)
20 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 July 2004Full accounts made up to 31 December 2003 (23 pages)
20 July 2004Full accounts made up to 31 December 2003 (23 pages)
17 May 2004New secretary appointed (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (1 page)
17 May 2004Secretary resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
20 August 2003Full accounts made up to 31 December 2002 (19 pages)
20 August 2003Full accounts made up to 31 December 2002 (19 pages)
30 June 2003Return made up to 06/06/03; full list of members (7 pages)
30 June 2003Return made up to 06/06/03; full list of members (7 pages)
7 January 2003Particulars of mortgage/charge (10 pages)
7 January 2003Particulars of mortgage/charge (10 pages)
6 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Full accounts made up to 31 December 2001 (17 pages)
11 June 2002Full accounts made up to 31 December 2001 (17 pages)
5 March 2002Particulars of mortgage/charge (8 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
5 March 2002Particulars of mortgage/charge (8 pages)
5 March 2002Particulars of mortgage/charge (7 pages)
21 January 2002Particulars of mortgage/charge (7 pages)
21 January 2002Particulars of mortgage/charge (9 pages)
21 January 2002Particulars of mortgage/charge (10 pages)
21 January 2002Particulars of mortgage/charge (8 pages)
21 January 2002Particulars of mortgage/charge (7 pages)
21 January 2002Particulars of mortgage/charge (9 pages)
21 January 2002Particulars of mortgage/charge (8 pages)
21 January 2002Particulars of mortgage/charge (10 pages)
21 January 2002Particulars of mortgage/charge (9 pages)
21 January 2002Particulars of mortgage/charge (9 pages)
21 January 2002Particulars of mortgage/charge (7 pages)
21 January 2002Particulars of mortgage/charge (8 pages)
21 January 2002Particulars of mortgage/charge (7 pages)
21 January 2002Particulars of mortgage/charge (8 pages)
2 July 2001Return made up to 06/06/01; full list of members (7 pages)
2 July 2001Return made up to 06/06/01; full list of members (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Particulars of mortgage/charge (7 pages)
12 June 2001Full accounts made up to 31 December 2000 (10 pages)
12 June 2001Full accounts made up to 31 December 2000 (10 pages)
17 May 2001Registered office changed on 17/05/01 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
17 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
17 May 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (8 pages)
20 February 2001Particulars of mortgage/charge (8 pages)
19 January 2001Particulars of mortgage/charge (7 pages)
19 January 2001Particulars of mortgage/charge (11 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
19 January 2001Particulars of mortgage/charge (15 pages)
19 January 2001Particulars of mortgage/charge (7 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
19 January 2001Particulars of mortgage/charge (7 pages)
19 January 2001Particulars of mortgage/charge (7 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
19 January 2001Particulars of mortgage/charge (15 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
19 January 2001Particulars of mortgage/charge (7 pages)
19 January 2001Particulars of mortgage/charge (7 pages)
19 January 2001Particulars of mortgage/charge (11 pages)
19 January 2001Particulars of mortgage/charge (5 pages)
27 December 2000Particulars of mortgage/charge (8 pages)
27 December 2000Particulars of mortgage/charge (8 pages)
27 December 2000Particulars of mortgage/charge (8 pages)
27 December 2000Particulars of mortgage/charge (8 pages)
27 December 2000Particulars of mortgage/charge (8 pages)
27 December 2000Particulars of mortgage/charge (8 pages)
22 December 2000Particulars of mortgage/charge (11 pages)
22 December 2000Particulars of mortgage/charge (11 pages)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000New director appointed (3 pages)
5 October 2000New secretary appointed (3 pages)
5 October 2000New secretary appointed (3 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (4 pages)
5 October 2000New director appointed (4 pages)
28 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
28 September 2000Memorandum and Articles of Association (13 pages)
28 September 2000Memorandum and Articles of Association (13 pages)
28 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
20 September 2000Company name changed testdefine LIMITED\certificate issued on 20/09/00 (2 pages)
20 September 2000Company name changed testdefine LIMITED\certificate issued on 20/09/00 (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
9 June 2000Incorporation (13 pages)
9 June 2000Incorporation (13 pages)