Mincing Lane
London
EC3R 7PD
Director Name | Ms Jaime Swindle |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2022(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Geoffrey Michael William Crisp |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 January 2009) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Templeton House Honeypot Lane Stock Ingatestone Essex CM4 9QG |
Secretary Name | Mr Kevin David Pallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 December 2000) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Richmond Place Tunbridge Wells Kent TN2 5JZ |
Director Name | Caroline Janet Branszky |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 6 Rylett Crescent London W12 9RL |
Secretary Name | Alexander Johnston Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | Jeremy Richard Adams |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 November 2002) |
Role | Risk Director |
Correspondence Address | The White House Wheatsheaf Enclosure Liphook Hampshire GU30 7EJ |
Director Name | Matthew Kailey Fosh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lansdowne Road London W11 2LG |
Secretary Name | David Jonathan Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 65 Savay Close Denham Green South Buckinghamshire UB9 5NQ |
Secretary Name | Mr Mark John Turvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pinfold Road London SW16 2SL |
Director Name | Alan David Hicks |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2005) |
Role | Underwriter |
Correspondence Address | 11 Maryland Road Tunbridge Wells Kent TN2 5HE |
Director Name | Oliver Roebling Panton Corbett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bradbourne Street London SW6 3TE |
Secretary Name | John Reddi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farbank 21 First Avenue Worthing West Sussex BN14 9NJ |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(5 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(5 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 04 February 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Ms Amanda Jayne Blanc |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 30 April 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burgess Close Stapeley Nantwich Cheshire CW5 7GB |
Secretary Name | Mr Timothy Charles Craton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(8 years after company formation) |
Appointment Duration | 8 months (resigned 03 June 2009) |
Role | Solicitor |
Correspondence Address | Downings Quarry Close Oxted Surrey RH8 9HG |
Director Name | Mr Scott Brown |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Stewart Gardiner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Darryl James Clark |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 June 2009(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 December 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Resigned |
Appointed | 03 December 2010(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 July 2011) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 22 July 2011(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 20 April 2016(15 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 March 2017(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 January 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(18 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 03 April 2020) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Director Name | Mr Derek John Coles |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Scott William Hough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | fusioninsurance.co.uk |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
52.4k at £0.1 | Fusion Insurance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,489,000 |
Net Worth | £33,850,000 |
Cash | £7,905,000 |
Current Liabilities | £11,587,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
10 June 2020 | Delivered on: 18 June 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
---|---|
26 September 2018 | Delivered on: 1 October 2018 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
7 August 2017 | Delivered on: 10 August 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: Pursuant to clause 2.3(f) of the charge, the company charged by way of first fixed charge the trademark listed in schedule 5 with registration number UK2317749 – see schedule 5 of the deed for further detail. Outstanding |
2 April 2015 | Delivered on: 22 April 2015 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: By way of first legal mortgage all legal interest in intellectual property including the following: trademark registration/application number 2456988, trademark registration/application number 2458809 and others, as listed in schedule 5 (intellectual property) of the instrument. Outstanding |
14 July 2020 | Delivered on: 15 July 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
10 May 2013 | Delivered on: 20 May 2013 Satisfied on: 29 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Pursuant to clause 3.1(b)(vii) of the charge, the company charged by way of first fixed charge all its intellectual property, including the following:. Trademark registration/application number 2456988. trademark registration/application number 2458809. trademark registration/application number 2317748. and others as listed in schedule 7 (list of intellectual property) of the charge.. Pursuant to the charge, the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge. Fully Satisfied |
27 June 2012 | Delivered on: 6 July 2012 Satisfied on: 23 July 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 February 2011 | Delivered on: 25 February 2011 Satisfied on: 11 July 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 November 2006 | Delivered on: 8 December 2006 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estates or interests in the freehold property (if any) and all shares all dividends, interest or other income. See the mortgage charge document for full details. Fully Satisfied |
7 December 2005 | Delivered on: 14 December 2005 Satisfied on: 7 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of accession to a debenture dated 31 october 2005 Secured details: All monies due or to become due from the company, towergate partnership limited, towergate underwriting group limited, the folgate partnership limited, broomco (3881) limited and each company which becomes a party to the debenture to any secured party 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. Fully Satisfied |
5 September 2023 | Satisfaction of charge 040709870010 in full (1 page) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
30 March 2023 | Full accounts made up to 31 December 2021 (55 pages) |
28 November 2022 | Director's details changed for Mr Andrew Haydn Mintern on 1 November 2022 (2 pages) |
18 November 2022 | Notification of Ardonagh Advisory Mga Holdings Limited as a person with significant control on 1 November 2022 (2 pages) |
18 November 2022 | Cessation of Geo Specialty Group Holdings Limited as a person with significant control on 1 November 2022 (1 page) |
8 November 2022 | Termination of appointment of Derek John Coles as a director on 1 November 2022 (1 page) |
8 November 2022 | Termination of appointment of Jonathan Guy Sutton as a director on 1 November 2022 (1 page) |
8 November 2022 | Appointment of Mrs Jaime Swindle as a director on 1 November 2022 (2 pages) |
8 November 2022 | Appointment of Mr Andrew Haydn Mintern as a director on 1 November 2022 (2 pages) |
29 September 2022 | All of the property or undertaking has been released from charge 040709870010 (1 page) |
8 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 31 December 2020 (56 pages) |
4 February 2022 | Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages) |
4 February 2022 | Termination of appointment of Dean Clarke as a secretary on 27 January 2022 (1 page) |
4 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages) |
4 February 2022 | Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page) |
1 December 2021 | Memorandum and Articles of Association (20 pages) |
4 November 2021 | Memorandum and Articles of Association (20 pages) |
4 November 2021 | Resolutions
|
1 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
25 January 2021 | Full accounts made up to 31 December 2019 (54 pages) |
16 October 2020 | Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages) |
23 July 2020 | Satisfaction of charge 040709870007 in full (1 page) |
23 July 2020 | Satisfaction of charge 040709870008 in full (1 page) |
23 July 2020 | Satisfaction of charge 040709870009 in full (1 page) |
15 July 2020 | Registration of charge 040709870010, created on 14 July 2020 (54 pages) |
14 July 2020 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
14 July 2020 | Change of details for Geo Specialty Group Holdings Limited as a person with significant control on 14 July 2020 (2 pages) |
19 June 2020 | Resolutions
|
18 June 2020 | Registration of charge 040709870009, created on 10 June 2020 (72 pages) |
10 June 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
2 June 2020 | Change of details for Fusion Insurance Holdings Limited as a person with significant control on 13 January 2020 (2 pages) |
6 April 2020 | Termination of appointment of Diane Cougill as a director on 3 April 2020 (1 page) |
6 April 2020 | Appointment of Mr Derek John Coles as a director on 3 April 2020 (2 pages) |
6 April 2020 | Termination of appointment of David Christopher Ross as a director on 3 April 2020 (1 page) |
6 April 2020 | Appointment of Mr Scott William Hough as a director on 3 April 2020 (2 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (57 pages) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
13 August 2019 | Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages) |
1 August 2019 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page) |
30 July 2019 | Registered office address changed from Towergate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page) |
7 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
16 May 2019 | Statement of capital following an allotment of shares on 16 May 2019
|
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
22 November 2018 | Auditor's resignation (1 page) |
6 November 2018 | Full accounts made up to 31 December 2017 (40 pages) |
1 October 2018 | Registration of charge 040709870008, created on 26 September 2018 (64 pages) |
14 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
4 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
31 January 2018 | Resolutions
|
31 January 2018 | Change of name notice (2 pages) |
31 January 2018 | Change of name with request to seek comments from relevant body (2 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
29 November 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
30 September 2017 | Full accounts made up to 31 December 2016 (40 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (40 pages) |
10 August 2017 | Registration of charge 040709870007, created on 7 August 2017 (64 pages) |
10 August 2017 | Registration of charge 040709870007, created on 7 August 2017 (64 pages) |
2 August 2017 | Satisfaction of charge 040709870006 in full (1 page) |
2 August 2017 | Satisfaction of charge 040709870006 in full (1 page) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
22 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages) |
12 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (42 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (42 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 April 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
29 April 2016 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
23 July 2015 | Satisfaction of charge 4 in full (4 pages) |
23 July 2015 | Satisfaction of charge 4 in full (4 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (42 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (42 pages) |
11 July 2015 | Satisfaction of charge 3 in full (4 pages) |
11 July 2015 | Satisfaction of charge 3 in full (4 pages) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page) |
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
29 April 2015 | Satisfaction of charge 040709870005 in full (4 pages) |
29 April 2015 | Satisfaction of charge 040709870005 in full (4 pages) |
22 April 2015 | Registration of charge 040709870006, created on 2 April 2015 (67 pages) |
22 April 2015 | Registration of charge 040709870006, created on 2 April 2015 (67 pages) |
22 April 2015 | Registration of charge 040709870006, created on 2 April 2015 (67 pages) |
9 February 2015 | Appointment of Alastair David Lyons as a director on 19 December 2014 (2 pages) |
9 February 2015 | Appointment of Alastair David Lyons as a director on 19 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Clive Adam Nathan as a director on 19 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Clive Adam Nathan as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Stewart Gardiner as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Stewart Gardiner as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Nicholas Lloyd Wright as a director on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Nicholas Lloyd Wright as a director on 19 December 2014 (1 page) |
4 December 2014 | Auditor's resignation (1 page) |
4 December 2014 | Auditor's resignation (1 page) |
19 November 2014 | Auditor's resignation (2 pages) |
19 November 2014 | Auditor's resignation (2 pages) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
24 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 April 2014 | Termination of appointment of Scott Brown as a director (1 page) |
2 April 2014 | Termination of appointment of Scott Brown as a director (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Registration of charge 040709870005 (92 pages) |
20 May 2013 | Registration of charge 040709870005 (92 pages) |
18 February 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
18 February 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 September 2012 | Termination of appointment of Keith Jackson as a director (1 page) |
21 September 2012 | Termination of appointment of Keith Jackson as a director (1 page) |
13 July 2012 | Resolutions
|
13 July 2012 | Resolutions
|
6 July 2012 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
3 July 2012 | Termination of appointment of Timothy Philip as a director (1 page) |
3 July 2012 | Termination of appointment of Timothy Philip as a director (1 page) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
18 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
2 May 2012 | Termination of appointment of Ian Patrick as a director (1 page) |
2 May 2012 | Termination of appointment of Ian Patrick as a director (1 page) |
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
26 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
26 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
26 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Duplicate mortgage certificatecharge no:3 (13 pages) |
28 February 2011 | Duplicate mortgage certificatecharge no:3 (13 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 December 2010 | Termination of appointment of Darryl Clark as a secretary (1 page) |
6 December 2010 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
6 December 2010 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
6 December 2010 | Termination of appointment of Darryl Clark as a secretary (1 page) |
28 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Director's details changed for Srewart Gardiner on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
8 June 2010 | Director's details changed for Srewart Gardiner on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Srewart Gardiner on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Nicholas Lloyd Wright on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Ian William James Patrick on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Peter Geoffrey Cullum on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Peter Geoffrey Cullum on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Keith Jackson on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Andrew Charles Homer on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Timothy Duncan Philip on 1 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mr Darryl Clark on 1 June 2010 (1 page) |
7 June 2010 | Director's details changed for Scott Brown on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Ian William James Patrick on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Nicholas Lloyd Wright on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Clive Adam Nathan on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Clive Adam Nathan on 1 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mr Darryl Clark on 1 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Timothy Duncan Philip on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Peter Geoffrey Cullum on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Keith Jackson on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Scott Brown on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Scott Brown on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Ian William James Patrick on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Timothy Duncan Philip on 1 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mr Darryl Clark on 1 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Andrew Charles Homer on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Andrew Charles Homer on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Keith Jackson on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Nicholas Lloyd Wright on 1 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Clive Adam Nathan on 1 June 2010 (2 pages) |
18 November 2009 | Termination of appointment of Antony Proverbs as a director (1 page) |
18 November 2009 | Termination of appointment of Antony Proverbs as a director (1 page) |
2 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 July 2009 | Appointment terminated director kenneth maciver (1 page) |
9 July 2009 | Appointment terminated director kenneth maciver (1 page) |
10 June 2009 | Director appointed keith jackson (2 pages) |
10 June 2009 | Director appointed keith jackson (2 pages) |
5 June 2009 | Director appointed nicholas wright (2 pages) |
5 June 2009 | Director appointed scott brown (2 pages) |
5 June 2009 | Director appointed srewart gardiner (2 pages) |
5 June 2009 | Director appointed nicholas wright (2 pages) |
5 June 2009 | Director appointed scott brown (2 pages) |
5 June 2009 | Director appointed srewart gardiner (2 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
3 June 2009 | Appointment terminated secretary timothy craton (1 page) |
3 June 2009 | Secretary appointed mr darryl clark (1 page) |
3 June 2009 | Secretary appointed mr darryl clark (1 page) |
3 June 2009 | Appointment terminated secretary timothy craton (1 page) |
27 March 2009 | Return made up to 01/06/08; full list of members; amend (9 pages) |
27 March 2009 | Return made up to 01/06/08; full list of members; amend (9 pages) |
19 March 2009 | Appointment terminated director geoffrey crisp (1 page) |
19 March 2009 | Appointment terminated director geoffrey crisp (1 page) |
19 March 2009 | Appointment terminated director kevin pallett (1 page) |
19 March 2009 | Appointment terminated director kevin pallett (1 page) |
19 March 2009 | Appointment terminated director stuart pettet (1 page) |
19 March 2009 | Appointment terminated director stuart pettet (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST (1 page) |
20 October 2008 | Appointment terminated secretary john reddi (1 page) |
20 October 2008 | Secretary appointed mr timothy charles craton (1 page) |
20 October 2008 | Appointment terminated secretary john reddi (1 page) |
20 October 2008 | Secretary appointed mr timothy charles craton (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
26 August 2008 | Director appointed kenneth maciver (5 pages) |
26 August 2008 | Director appointed kenneth maciver (5 pages) |
19 August 2008 | Appointment terminated director stuart rouse (1 page) |
19 August 2008 | Appointment terminated director stuart rouse (1 page) |
13 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
13 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
12 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
29 December 2006 | Resolutions
|
29 December 2006 | Resolutions
|
8 December 2006 | Particulars of mortgage/charge (12 pages) |
8 December 2006 | Declaration of assistance for shares acquisition (26 pages) |
8 December 2006 | Declaration of assistance for shares acquisition (26 pages) |
8 December 2006 | Particulars of mortgage/charge (12 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 71 fenchurch street london EC3M 4HH (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 71 fenchurch street london EC3M 4HH (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (6 pages) |
16 January 2006 | New director appointed (5 pages) |
16 January 2006 | New director appointed (6 pages) |
16 January 2006 | New director appointed (4 pages) |
16 January 2006 | New director appointed (6 pages) |
16 January 2006 | New director appointed (4 pages) |
16 January 2006 | New director appointed (5 pages) |
16 January 2006 | New director appointed (6 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 2 county gate staceys street maidstone kent ME14 1ST (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 2 county gate staceys street maidstone kent ME14 1ST (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2005 | Resolutions
|
14 December 2005 | Particulars of mortgage/charge (15 pages) |
14 December 2005 | Particulars of mortgage/charge (15 pages) |
12 December 2005 | S-div 04/11/05 (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | S-div 04/11/05 (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 71 fenchurch street london EC3M 4HH (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 71 fenchurch street london EC3M 4HH (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (5 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (5 pages) |
15 November 2005 | Director resigned (1 page) |
7 July 2005 | Return made up to 01/06/05; change of members (8 pages) |
7 July 2005 | Return made up to 01/06/05; change of members (8 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
23 June 2004 | Return made up to 01/06/04; no change of members (7 pages) |
23 June 2004 | Return made up to 01/06/04; no change of members (7 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
6 October 2003 | Return made up to 13/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 13/09/03; full list of members (8 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
10 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
10 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 June 2003 | Resolutions
|
3 June 2003 | Resolutions
|
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
6 May 2003 | Secretary resigned (2 pages) |
6 May 2003 | Secretary resigned (2 pages) |
6 May 2003 | New secretary appointed (3 pages) |
6 May 2003 | New secretary appointed (3 pages) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
18 October 2002 | Return made up to 13/09/02; no change of members (8 pages) |
18 October 2002 | Return made up to 13/09/02; no change of members (8 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
16 January 2002 | New director appointed (4 pages) |
16 January 2002 | New director appointed (4 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
19 September 2001 | Return made up to 13/09/01; full list of members (9 pages) |
19 September 2001 | Return made up to 13/09/01; full list of members (9 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (4 pages) |
2 January 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
2 January 2001 | New director appointed (4 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: kempson house camomile street london EC3A 7AN (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: kempson house camomile street london EC3A 7AN (1 page) |
2 January 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | New director appointed (4 pages) |
2 January 2001 | Nc inc already adjusted 14/12/00 (1 page) |
2 January 2001 | Ad 14/12/00--------- £ si [email protected]=1200 £ ic 2998/4198 (2 pages) |
2 January 2001 | New director appointed (3 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (4 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New director appointed (3 pages) |
2 January 2001 | Nc inc already adjusted 14/12/00 (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Ad 14/12/00--------- £ si [email protected]=1200 £ ic 2998/4198 (2 pages) |
7 November 2000 | Ad 20/10/00--------- £ si 998@1=998 £ ic 4/1002 (2 pages) |
7 November 2000 | Ad 20/10/00--------- £ si 998@1=998 £ ic 1002/2000 (2 pages) |
7 November 2000 | Ad 20/10/00--------- £ si 998@1=998 £ ic 4/1002 (2 pages) |
7 November 2000 | Ad 20/10/00--------- £ si 998@1=998 £ ic 1002/2000 (2 pages) |
7 November 2000 | Ad 20/10/00--------- £ si 998@1=998 £ ic 2000/2998 (2 pages) |
7 November 2000 | Ad 20/10/00--------- £ si 998@1=998 £ ic 2000/2998 (2 pages) |
30 October 2000 | Nc inc already adjusted 20/10/00 (2 pages) |
30 October 2000 | Nc inc already adjusted 20/10/00 (2 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Resolutions
|
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
13 October 2000 | Ad 10/10/00--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
13 October 2000 | Ad 10/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 October 2000 | Ad 10/10/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 October 2000 | Ad 10/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 October 2000 | Ad 10/10/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
13 October 2000 | Ad 10/10/00--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
6 October 2000 | Company name changed fastmax LIMITED\certificate issued on 06/10/00 (2 pages) |
6 October 2000 | Company name changed fastmax LIMITED\certificate issued on 06/10/00 (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 83 leonard street london EC2A 4QS (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 83 leonard street london EC2A 4QS (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
13 September 2000 | Incorporation (10 pages) |
13 September 2000 | Incorporation (10 pages) |