London
EC3V 4QT
Director Name | Mrs Tara Lian Falk |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Angus James McPhie |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Christopher Michael London |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Paul Dwyer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 14 November 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Insurance Broker |
Country of Residence | Australia |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Brian Mark Austin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 14 November 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Insurance Broker |
Country of Residence | Australia |
Correspondence Address | 48 Gracechurch Street London EC3V 0EJ |
Secretary Name | Mr Bradleigh John Barker |
---|---|
Status | Current |
Appointed | 24 March 2022(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Spenser Lewis Lee |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2023(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Chief Broking Officer |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Bradleigh John Barker |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2023(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Peter Robert William Ross |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 The Chase Clapham London SW4 0NR |
Director Name | Michael John Small |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gilridge Sandy Lane, Kingswood Tadworth Surrey KT20 6NQ |
Secretary Name | Peter Robert William Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 The Chase Clapham London SW4 0NR |
Secretary Name | James Kalbassi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 June 2007) |
Role | Company Director |
Correspondence Address | 1d Randolph Crescent London W9 1DP |
Director Name | Mr Philip David Whittaker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Purley Downs Road Sanderstead Surrey CR2 0RL |
Secretary Name | Philip David Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Purley Downs Road Sanderstead Surrey CR2 0RL |
Secretary Name | Helen Louise Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 3 Robinia Close Hainault Essex IG6 3AJ |
Secretary Name | Mr Jonathan Burstin |
---|---|
Status | Resigned |
Appointed | 01 January 2013(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 March 2022) |
Role | Company Director |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Website | collinsonib.com |
---|---|
Telephone | 020 72808200 |
Telephone region | London |
Registered Address | 140 Leadenhall Street London EC3V 4QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
27.8k at £1 | Christopher London 9.77% Ordinary A |
---|---|
14.4k at £1 | Paragon Employee Benefit Trust 5.07% Ordinary |
13.7k at £1 | Glen Obermaier 4.81% Ordinary |
104.6k at £1 | Tara L. Falk 36.73% Ordinary |
95k at £1 | James R. Kalbassi 33.35% Ordinary |
9.8k at £1 | Stefan F. Hibbett 3.43% Ordinary |
7.3k at £1 | Spenser Lee 2.56% Ordinary C |
4.7k at £1 | Nicholas Ord Lewin 1.64% Ordinary A |
2.9k at £1 | Nicholas Ord Lewin 1.01% Ordinary |
1.2k at £1 | Graham Nagus 0.43% Ordinary A |
906 at £1 | Neil Moore 0.32% Ordinary |
833 at £1 | Angus J. Mcphie 0.29% Ordinary A |
833 at £1 | Glen Obermaier 0.29% Ordinary A |
833 at £1 | Stefan F. Hibbett 0.29% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,347,000 |
Net Worth | £2,494,000 |
Cash | £4,648,000 |
Current Liabilities | £3,146,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
11 November 2021 | Delivered on: 16 November 2021 Persons entitled: Cba Corporate Services (Nsw) Pty LTD as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 November 2019 | Delivered on: 11 November 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
12 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
---|---|
12 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
2 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
9 June 2023 | Appointment of Mr Spenser Lewis Lee as a director on 8 June 2023 (2 pages) |
8 June 2023 | Appointment of Mr Bradleigh John Barker as a director on 8 June 2023 (2 pages) |
21 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
21 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (52 pages) |
21 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (10 pages) |
21 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
26 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (53 pages) |
26 October 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (10 pages) |
17 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
13 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
4 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
31 March 2022 | Appointment of Mr Bradleigh John Barker as a secretary on 24 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Jonathan Burstin as a secretary on 24 March 2022 (1 page) |
16 November 2021 | Registration of charge 040813010002, created on 11 November 2021 (70 pages) |
12 November 2021 | Satisfaction of charge 040813010001 in full (1 page) |
14 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
11 May 2021 | Group of companies' accounts made up to 30 June 2020 (34 pages) |
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
1 July 2020 | Change of share class name or designation (2 pages) |
1 July 2020 | Resolutions
|
1 July 2020 | Memorandum and Articles of Association (28 pages) |
30 January 2020 | Memorandum and Articles of Association (18 pages) |
24 January 2020 | Appointment of Mr Brian Mark Austin as a director on 14 November 2019 (2 pages) |
24 January 2020 | Appointment of Mr Paul Dwyer as a director on 14 November 2019 (2 pages) |
20 December 2019 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
25 November 2019 | Resolutions
|
18 November 2019 | Change of share class name or designation (2 pages) |
11 November 2019 | Registration of charge 040813010001, created on 6 November 2019 (64 pages) |
15 October 2019 | Cessation of Christopher Michael London as a person with significant control on 30 September 2019 (1 page) |
15 October 2019 | Confirmation statement made on 2 October 2019 with updates (8 pages) |
15 October 2019 | Cessation of James Kalbassi as a person with significant control on 30 September 2019 (1 page) |
15 October 2019 | Notification of Psc Rainbow Holdings Limited as a person with significant control on 30 September 2019 (2 pages) |
15 October 2019 | Cessation of Tara Lian Falk as a person with significant control on 30 September 2019 (1 page) |
15 October 2019 | Cessation of Angus James Mcphie as a person with significant control on 30 September 2019 (1 page) |
8 July 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
15 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
24 September 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with updates (7 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with updates (7 pages) |
26 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
26 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (9 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (9 pages) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
19 May 2016 | Previous accounting period shortened from 4 January 2016 to 31 December 2015 (1 page) |
19 May 2016 | Previous accounting period shortened from 4 January 2016 to 31 December 2015 (1 page) |
28 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
25 September 2015 | Group of companies' accounts made up to 4 January 2015 (28 pages) |
25 September 2015 | Group of companies' accounts made up to 4 January 2015 (28 pages) |
25 September 2015 | Group of companies' accounts made up to 4 January 2015 (28 pages) |
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Angus James Mcphie on 1 January 2013 (2 pages) |
28 October 2014 | Director's details changed for Mr Angus James Mcphie on 1 January 2013 (2 pages) |
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Angus James Mcphie on 1 January 2013 (2 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
10 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Change of share class name or designation (2 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
18 September 2014 | Group of companies' accounts made up to 4 January 2014 (25 pages) |
18 September 2014 | Group of companies' accounts made up to 4 January 2014 (25 pages) |
18 September 2014 | Group of companies' accounts made up to 4 January 2014 (25 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
20 March 2014 | Resolutions
|
20 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
20 March 2014 | Resolutions
|
20 March 2014 | Change of share class name or designation (2 pages) |
20 March 2014 | Change of share class name or designation (2 pages) |
28 October 2013 | Director's details changed for Tara Lian Falk on 1 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Tara Lian Falk on 1 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (6 pages) |
28 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (6 pages) |
28 October 2013 | Director's details changed for Tara Lian Falk on 1 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (6 pages) |
19 September 2013 | Group of companies' accounts made up to 4 January 2013 (25 pages) |
19 September 2013 | Group of companies' accounts made up to 4 January 2013 (25 pages) |
19 September 2013 | Group of companies' accounts made up to 4 January 2013 (25 pages) |
7 February 2013 | Appointment of Mr Jonathan Burstin as a secretary (1 page) |
7 February 2013 | Termination of appointment of Helen Leary as a secretary (1 page) |
7 February 2013 | Termination of appointment of Helen Leary as a secretary (1 page) |
7 February 2013 | Appointment of Mr Jonathan Burstin as a secretary (1 page) |
15 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2010 (17 pages) |
15 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (18 pages) |
15 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (18 pages) |
15 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2011 (18 pages) |
15 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2010 (17 pages) |
15 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2010 (17 pages) |
31 October 2012 | Director's details changed for Mr Angus James Mcphie on 16 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Director's details changed for Mr Angus James Mcphie on 16 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Auditor's resignation (1 page) |
22 October 2012 | Section 519 (2 pages) |
22 October 2012 | Auditor's resignation (1 page) |
22 October 2012 | Section 519 (2 pages) |
29 August 2012 | Group of companies' accounts made up to 4 January 2012 (24 pages) |
29 August 2012 | Group of companies' accounts made up to 4 January 2012 (24 pages) |
29 August 2012 | Group of companies' accounts made up to 4 January 2012 (24 pages) |
15 August 2012 | Director's details changed for Mr. James Kalbassi on 15 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr. James Kalbassi on 15 August 2012 (2 pages) |
8 August 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders
|
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders
|
11 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders
|
10 October 2011 | Director's details changed for Mr Angus James Mcphie on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Angus James Mcphie on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Christopher Michael London on 10 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Christopher Michael London on 10 October 2011 (2 pages) |
27 September 2011 | Group of companies' accounts made up to 4 January 2011 (24 pages) |
27 September 2011 | Group of companies' accounts made up to 4 January 2011 (24 pages) |
27 September 2011 | Group of companies' accounts made up to 4 January 2011 (24 pages) |
16 August 2011 | Director's details changed for Mr Angus James Mcphie on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Angus James Mcphie on 16 August 2011 (2 pages) |
20 July 2011 | Appointment of Mr Christopher Michael London as a director (2 pages) |
20 July 2011 | Appointment of Mr Christopher Michael London as a director (2 pages) |
5 July 2011 | Director's details changed for Mr Angus James Mcphie on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Angus James Mcphie on 4 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Angus James Mcphie on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr. James Kalbassi on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr. James Kalbassi on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr. James Kalbassi on 4 July 2011 (2 pages) |
4 April 2011 | Director's details changed for James Kalbassi on 1 April 2011 (2 pages) |
4 April 2011 | Director's details changed for James Kalbassi on 1 April 2011 (2 pages) |
4 April 2011 | Director's details changed for James Kalbassi on 1 April 2011 (2 pages) |
1 December 2010 | Termination of appointment of Michael Small as a director (1 page) |
1 December 2010 | Director's details changed for Mr Angus James Mcphie on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Angus James Mcphie on 1 December 2010 (2 pages) |
1 December 2010 | Termination of appointment of Michael Small as a director (1 page) |
1 December 2010 | Director's details changed for Mr Angus James Mcphie on 1 December 2010 (2 pages) |
11 November 2010 | Appointment of Mr Angus James Mcphie as a director (2 pages) |
11 November 2010 | Appointment of Mr Angus James Mcphie as a director (2 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders
|
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders
|
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders
|
3 October 2010 | Group of companies' accounts made up to 4 January 2010 (24 pages) |
3 October 2010 | Group of companies' accounts made up to 4 January 2010 (24 pages) |
3 October 2010 | Group of companies' accounts made up to 4 January 2010 (24 pages) |
31 August 2010 | Termination of appointment of Philip Whittaker as a director (1 page) |
31 August 2010 | Termination of appointment of Philip Whittaker as a director (1 page) |
16 February 2010 | Director's details changed for Philip David Whittaker on 2 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Philip David Whittaker on 2 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Philip David Whittaker on 2 February 2010 (2 pages) |
21 October 2009 | Purchase of own shares. (1 page) |
21 October 2009 | Purchase of own shares. (1 page) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
13 October 2009 | Director's details changed for Michael John Small on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Philip David Whittaker on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael John Small on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Kalbassi on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Tara Lian Falk on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Philip David Whittaker on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Kalbassi on 2 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
13 October 2009 | Director's details changed for Tara Lian Falk on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Michael John Small on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Tara Lian Falk on 2 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
13 October 2009 | Director's details changed for Philip David Whittaker on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Kalbassi on 2 October 2009 (2 pages) |
25 September 2009 | Group of companies' accounts made up to 4 January 2009 (26 pages) |
25 September 2009 | Group of companies' accounts made up to 4 January 2009 (26 pages) |
25 September 2009 | Group of companies' accounts made up to 4 January 2009 (26 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
16 February 2009 | Director's change of particulars / james kalbassi / 03/12/2008 (1 page) |
16 February 2009 | Secretary appointed helen louise leary (2 pages) |
16 February 2009 | Secretary appointed helen louise leary (2 pages) |
16 February 2009 | Appointment terminated secretary philip whittaker (1 page) |
16 February 2009 | Appointment terminated secretary philip whittaker (1 page) |
16 February 2009 | Director's change of particulars / james kalbassi / 03/12/2008 (1 page) |
16 October 2008 | Group of companies' accounts made up to 4 January 2008 (25 pages) |
16 October 2008 | Group of companies' accounts made up to 4 January 2008 (25 pages) |
16 October 2008 | Group of companies' accounts made up to 4 January 2008 (25 pages) |
8 October 2008 | Return made up to 02/10/08; full list of members (6 pages) |
8 October 2008 | Director's change of particulars / james kalbassi / 08/10/2008 (1 page) |
8 October 2008 | Director's change of particulars / james kalbassi / 08/10/2008 (1 page) |
8 October 2008 | Return made up to 02/10/08; full list of members (6 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
21 May 2008 | Ad 08/05/08\gbp si 9945@1=9945\gbp ic 276251/286196\ (2 pages) |
21 May 2008 | Ad 08/05/08\gbp si 9945@1=9945\gbp ic 276251/286196\ (2 pages) |
23 November 2007 | Return made up to 02/10/07; change of members (8 pages) |
23 November 2007 | Return made up to 02/10/07; change of members (8 pages) |
5 September 2007 | Group of companies' accounts made up to 4 January 2007 (23 pages) |
5 September 2007 | Group of companies' accounts made up to 4 January 2007 (23 pages) |
5 September 2007 | Group of companies' accounts made up to 4 January 2007 (23 pages) |
15 August 2007 | £ ic 290614/276251 25/06/07 £ sr 14363@1=14363 (1 page) |
15 August 2007 | £ ic 290614/276251 25/06/07 £ sr 14363@1=14363 (1 page) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | New secretary appointed;new director appointed (2 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
20 October 2006 | Return made up to 02/10/06; full list of members
|
20 October 2006 | Return made up to 02/10/06; full list of members
|
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Secretary resigned;director resigned (1 page) |
17 August 2006 | Secretary resigned;director resigned (1 page) |
9 June 2006 | Group of companies' accounts made up to 4 January 2006 (24 pages) |
9 June 2006 | Group of companies' accounts made up to 4 January 2006 (24 pages) |
9 June 2006 | Group of companies' accounts made up to 4 January 2006 (24 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 7 bishopsgate, london, EC2N 3BX (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 7 bishopsgate, london, EC2N 3BX (1 page) |
8 November 2005 | Return made up to 02/10/05; full list of members (10 pages) |
8 November 2005 | Return made up to 02/10/05; full list of members (10 pages) |
4 November 2005 | Accounting reference date extended from 31/10/05 to 04/01/06 (1 page) |
4 November 2005 | Accounting reference date extended from 31/10/05 to 04/01/06 (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
16 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
16 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 March 2005 | Ad 07/02/05--------- £ si 290613@1=290613 £ ic 1/290614 (4 pages) |
29 March 2005 | Statement of affairs (15 pages) |
29 March 2005 | Statement of affairs (15 pages) |
29 March 2005 | Ad 07/02/05--------- £ si 290613@1=290613 £ ic 1/290614 (4 pages) |
9 March 2005 | Nc inc already adjusted 07/02/05 (2 pages) |
9 March 2005 | Nc inc already adjusted 07/02/05 (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Resolutions
|
23 February 2005 | Registered office changed on 23/02/05 from: beaufort house tenth floor, 15 st botolph street, london, EC3A 7EE (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: beaufort house tenth floor, 15 st botolph street, london, EC3A 7EE (1 page) |
23 February 2005 | Resolutions
|
21 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
18 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
17 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
17 May 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
4 August 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
4 August 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
18 December 2001 | Return made up to 02/10/01; full list of members (6 pages) |
18 December 2001 | Return made up to 02/10/01; full list of members (6 pages) |
24 October 2000 | Company name changed rbco 333 LIMITED\certificate issued on 25/10/00 (2 pages) |
24 October 2000 | Company name changed rbco 333 LIMITED\certificate issued on 25/10/00 (2 pages) |
2 October 2000 | Incorporation (12 pages) |
2 October 2000 | Incorporation (12 pages) |