Company NameBerkeley Alexander Limited
DirectorsRichard Tuplin and James Steven Yeandle
Company StatusActive
Company Number04102237
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Richard Tuplin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr James Steven Yeandle
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(23 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(21 years, 3 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Geoffrey David Hall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleInsurance Intermediary
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Edward William George York
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMs June Mary York
NationalityBritish
StatusResigned
Appointed06 November 2000(same day as company formation)
RolePartner Insurance
Country of ResidenceEngland
Correspondence Address68 Houndean Rise
Lewes
East Sussex
BN7 1EJ
Director NameMr Andrew John Hawkes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 13 March 2008)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Crook Road, Castle Hill, Brenchley
Tonbridge
Kent
TN12 7BL
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Cottage 3a The Green
Westerham
Kent
TN16 1AS
Director NameMr Roger Michael Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Secretary NameMr Samuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed13 March 2008(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 October 2013)
RoleGroup Legal Counsel
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(11 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(11 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameAlastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(14 years, 2 months after company formation)
Appointment Duration5 months (resigned 29 June 2015)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed20 April 2016(15 years, 5 months after company formation)
Appointment Duration8 months (resigned 20 December 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2016(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed15 March 2017(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Director NameMr Robert Laurance Worrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 February 2024)
RoleChartered Insurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(17 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(18 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Huw Scott Williams
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websitebasolus.co.uk

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paymentshield LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,450,117
Net Worth£2,499,184
Cash£521,739
Current Liabilities£708,786

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

2 April 2015Delivered 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 2333971, trademark registration/application number 2334077 and others, as listed in schedule 5 (intellectual property) of the instrument.
Outstanding
10 May 2013Delivered on: 23 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 2333971. trademark registration/application number 2334077. trademark registration/application number 2333972. trademark registration/application number 2395043 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 2012Delivered on: 7 July 2012
Satisfied on: 23 September 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Security accession deed
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
27 June 2012Delivered 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
14 September 2010Delivered on: 18 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to any secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 May 2008Delivered on: 5 June 2008
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The "Security Trustee")

Classification: Deed of accession
Secured details: All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all plant and machinery, vehicles, computers and office and other equipment owned, all stocks shares bonds notes and loan capital and rights see image for full details.
Fully Satisfied
28 November 2001Delivered on: 30 November 2001
Satisfied on: 8 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

12 January 2021Full accounts made up to 31 December 2019 (44 pages)
23 November 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
14 July 2020Registered 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 2020Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 14 July 2020 (2 pages)
9 March 2020Change of details for Towergate Insurance Broking Holdings Limited as a person with significant control on 12 December 2019 (2 pages)
2 December 2019Full accounts made up to 31 December 2018 (47 pages)
22 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
9 September 2019Notification of Towergate Insurance Broking Holdings Limited as a person with significant control on 29 July 2019 (2 pages)
9 September 2019Cessation of Paymentshield Limited as a person with significant control on 29 July 2019 (1 page)
13 August 2019Termination of appointment of David Christopher Ross as a director on 1 August 2019 (1 page)
13 August 2019Appointment of Mr Huw Scott Williams as a director on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
1 August 2019Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
12 September 2018Full accounts made up to 31 December 2017 (33 pages)
21 August 2018Auditor's resignation (1 page)
14 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
26 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
25 May 2018Appointment of Mr Robert Laurance Worrell as a director on 21 May 2018 (2 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
4 October 2017Full accounts made up to 30 December 2016 (41 pages)
4 October 2017Full accounts made up to 30 December 2016 (41 pages)
7 July 2017Satisfaction of charge 041022370007 in full (5 pages)
7 July 2017Satisfaction of charge 041022370007 in full (5 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
12 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
6 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
6 January 2017Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page)
6 January 2017Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page)
6 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
9 September 2016Full accounts made up to 30 December 2015 (28 pages)
9 September 2016Full accounts made up to 30 December 2015 (28 pages)
29 April 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
29 April 2016Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages)
29 April 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
29 April 2016Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
9 October 2015Full accounts made up to 30 December 2014 (30 pages)
9 October 2015Full accounts made up to 30 December 2014 (30 pages)
23 September 2015Satisfaction of charge 5 in full (4 pages)
23 September 2015Satisfaction of charge 5 in full (4 pages)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
23 July 2015Satisfaction of charge 4 in full (4 pages)
23 July 2015Satisfaction of charge 4 in full (4 pages)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
6 July 2015Termination of appointment of Alastair David Lyons as a director on 29 June 2015 (1 page)
29 April 2015Satisfaction of charge 041022370006 in full (4 pages)
29 April 2015Satisfaction of charge 041022370006 in full (4 pages)
22 April 2015Registration of charge 041022370007, created on 2 April 2015 (67 pages)
22 April 2015Registration of charge 041022370007, created on 2 April 2015 (67 pages)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
29 January 2015Termination of appointment of Geoffrey David Hall as a director on 29 January 2015 (1 page)
29 January 2015Appointment of Alastair David Lyons as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Alastair David Lyons as a director on 29 January 2015 (2 pages)
29 January 2015Termination of appointment of Geoffrey David Hall as a director on 29 January 2015 (1 page)
21 January 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
21 January 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
8 January 2015Full accounts made up to 31 December 2013 (23 pages)
8 January 2015Full accounts made up to 31 December 2013 (23 pages)
23 December 2014Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
15 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (21 pages)
1 October 2013Full accounts made up to 31 December 2012 (21 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
23 May 2013Registration of charge 041022370006 (92 pages)
23 May 2013Registration of charge 041022370006 (92 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
2 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
16 August 2012Termination of appointment of Graham Barr as a director (1 page)
16 August 2012Termination of appointment of Graham Barr as a director (1 page)
16 August 2012Appointment of Mr David James Bruce as a director (2 pages)
16 August 2012Appointment of Mr David James Bruce as a director (2 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (17 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 4 (17 pages)
12 June 2012Appointment of Mr Scott Egan as a director (2 pages)
12 June 2012Appointment of Mr Scott Egan as a director (2 pages)
10 May 2012Termination of appointment of Bryan Park as a director (1 page)
10 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
10 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
10 May 2012Termination of appointment of Bryan Park as a director (1 page)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
10 November 2011Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 10 November 2011 (1 page)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
10 November 2011Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 10 November 2011 (1 page)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
6 September 2011Full accounts made up to 31 December 2010 (22 pages)
6 September 2011Full accounts made up to 31 December 2010 (22 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
8 February 2011Termination of appointment of Edward York as a director (1 page)
8 February 2011Termination of appointment of Edward York as a director (1 page)
5 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
13 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
13 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
16 April 2010Full accounts made up to 31 December 2009 (21 pages)
16 April 2010Full accounts made up to 31 December 2009 (21 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Edward William George York on 13 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Edward William George York on 13 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (1 page)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Geoffrey David Hall on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Geoffrey David Hall on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page)
16 February 2009Resolutions
  • RES13 ‐ Sec 175 11/02/2009
(2 pages)
16 February 2009Resolutions
  • RES13 ‐ Sec 175 11/02/2009
(2 pages)
3 December 2008Return made up to 22/10/08; full list of members (5 pages)
3 December 2008Return made up to 22/10/08; full list of members (5 pages)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
30 May 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
30 May 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
28 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 May 2008Declaration of assistance for shares acquisition (21 pages)
28 May 2008Declaration of assistance for shares acquisition (21 pages)
28 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
20 March 2008Secretary appointed samuel thomas budgen clark (2 pages)
20 March 2008Director appointed roger michael brown (3 pages)
20 March 2008Director appointed roger michael brown (3 pages)
20 March 2008Secretary appointed samuel thomas budgen clark (2 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
20 March 2008Appointment terminated director andrew hawkes (1 page)
20 March 2008Director appointed timothy david johnson (4 pages)
20 March 2008Director appointed timothy david johnson (4 pages)
20 March 2008Appointment terminated secretary june york (1 page)
20 March 2008Appointment terminated director andrew hawkes (1 page)
20 March 2008Registered office changed on 20/03/2008 from temple house 25-26 high street lewes east sussex BN7 2SD (1 page)
20 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
20 March 2008Registered office changed on 20/03/2008 from temple house 25-26 high street lewes east sussex BN7 2SD (1 page)
20 March 2008Appointment terminated secretary june york (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 November 2007Return made up to 22/10/07; no change of members (7 pages)
1 November 2007Return made up to 22/10/07; no change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 December 2006Return made up to 22/10/06; full list of members (7 pages)
10 December 2006Return made up to 22/10/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 November 2005Return made up to 22/10/05; full list of members (7 pages)
21 November 2005Return made up to 22/10/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 December 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
7 November 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
7 November 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
26 October 2003Return made up to 22/10/03; full list of members (7 pages)
26 October 2003Return made up to 22/10/03; full list of members (7 pages)
21 January 2003Return made up to 06/11/02; full list of members (7 pages)
21 January 2003Return made up to 06/11/02; full list of members (7 pages)
3 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
3 July 2002Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
3 July 2002Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
3 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
28 January 2002Return made up to 06/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2002Return made up to 06/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000New secretary appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000Secretary resigned (1 page)
6 December 2000New secretary appointed (2 pages)
6 December 2000Registered office changed on 06/12/00 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
6 December 2000Registered office changed on 06/12/00 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
6 December 2000Director resigned (1 page)
6 November 2000Incorporation (12 pages)
6 November 2000Incorporation (12 pages)