Mincing Lane
London
EC3R 7PD
Director Name | Mr James Steven Yeandle |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(23 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Geoffrey David Hall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Insurance Intermediary |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Edward William George York |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Ms June Mary York |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Role | Partner Insurance |
Country of Residence | England |
Correspondence Address | 68 Houndean Rise Lewes East Sussex BN7 1EJ |
Director Name | Mr Andrew John Hawkes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 March 2008) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Meadow Cottage Crook Road, Castle Hill, Brenchley Tonbridge Kent TN12 7BL |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Cottage 3a The Green Westerham Kent TN16 1AS |
Director Name | Mr Roger Michael Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(9 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2013) |
Role | Group Legal Counsel |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate 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, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate 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 | 02 November 2012(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(14 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 29 June 2015) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 20 April 2016(15 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2016(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate 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, 4 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 |
Director Name | Mr Robert Laurance Worrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 February 2024) |
Role | Chartered Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(17 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Huw Scott Williams |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | basolus.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 |
100 at £1 | Paymentshield LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,450,117 |
Net Worth | £2,499,184 |
Cash | £521,739 |
Current Liabilities | £708,786 |
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 | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
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 2333971, trademark registration/application number 2334077 and others, as listed in schedule 5 (intellectual property) of the instrument. Outstanding |
---|---|
10 May 2013 | Delivered 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 2012 | Delivered 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 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 |
14 September 2010 | Delivered 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 2008 | Delivered 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 2001 | Delivered 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 |
12 January 2021 | Full accounts made up to 31 December 2019 (44 pages) |
---|---|
23 November 2020 | Confirmation statement made on 22 November 2020 with updates (4 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 Ardonagh Advisory Holdings Limited as a person with significant control on 14 July 2020 (2 pages) |
9 March 2020 | Change of details for Towergate Insurance Broking Holdings Limited as a person with significant control on 12 December 2019 (2 pages) |
2 December 2019 | Full accounts made up to 31 December 2018 (47 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
9 September 2019 | Notification of Towergate Insurance Broking Holdings Limited as a person with significant control on 29 July 2019 (2 pages) |
9 September 2019 | Cessation of Paymentshield Limited as a person with significant control on 29 July 2019 (1 page) |
13 August 2019 | Termination of appointment of David Christopher Ross as a director on 1 August 2019 (1 page) |
13 August 2019 | Appointment of Mr Huw Scott Williams as a director on 1 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
1 August 2019 | Registered 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 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
12 September 2018 | Full accounts made up to 31 December 2017 (33 pages) |
21 August 2018 | Auditor's resignation (1 page) |
14 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
26 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
25 May 2018 | Appointment of Mr Robert Laurance Worrell as a director on 21 May 2018 (2 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
4 October 2017 | Full accounts made up to 30 December 2016 (41 pages) |
4 October 2017 | Full accounts made up to 30 December 2016 (41 pages) |
7 July 2017 | Satisfaction of charge 041022370007 in full (5 pages) |
7 July 2017 | Satisfaction of charge 041022370007 in full (5 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 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) |
6 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page) |
6 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (28 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (28 pages) |
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 | 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) |
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) |
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
9 October 2015 | Full accounts made up to 30 December 2014 (30 pages) |
9 October 2015 | Full accounts made up to 30 December 2014 (30 pages) |
23 September 2015 | Satisfaction of charge 5 in full (4 pages) |
23 September 2015 | Satisfaction of charge 5 in full (4 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) |
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) |
29 April 2015 | Satisfaction of charge 041022370006 in full (4 pages) |
29 April 2015 | Satisfaction of charge 041022370006 in full (4 pages) |
22 April 2015 | Registration of charge 041022370007, created on 2 April 2015 (67 pages) |
22 April 2015 | Registration of charge 041022370007, created on 2 April 2015 (67 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
29 January 2015 | Termination of appointment of Geoffrey David Hall as a director on 29 January 2015 (1 page) |
29 January 2015 | Appointment of Alastair David Lyons as a director on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Alastair David Lyons as a director on 29 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Geoffrey David Hall as a director on 29 January 2015 (1 page) |
21 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
21 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
8 January 2015 | Full accounts made up to 31 December 2013 (23 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (23 pages) |
23 December 2014 | Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Michael Peter Rea as a director on 19 December 2014 (1 page) |
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
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) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
10 April 2014 | Termination of appointment of David Bruce 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) |
15 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
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) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
23 May 2013 | Registration of charge 041022370006 (92 pages) |
23 May 2013 | Registration of charge 041022370006 (92 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
2 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
16 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
16 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
16 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
16 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
12 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
12 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
10 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
10 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
10 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
10 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
10 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Registered 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 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Registered 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 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
8 February 2011 | Termination of appointment of Edward York as a director (1 page) |
8 February 2011 | Termination of appointment of Edward York as a director (1 page) |
5 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
13 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
16 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Mr Edward William George York on 13 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Edward William George York on 13 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Geoffrey David Hall on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Geoffrey David Hall on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
3 December 2008 | Return made up to 22/10/08; full list of members (5 pages) |
3 December 2008 | Return made up to 22/10/08; full list of members (5 pages) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
30 May 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
30 May 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
28 May 2008 | Resolutions
|
28 May 2008 | Declaration of assistance for shares acquisition (21 pages) |
28 May 2008 | Declaration of assistance for shares acquisition (21 pages) |
28 May 2008 | Resolutions
|
20 March 2008 | Secretary appointed samuel thomas budgen clark (2 pages) |
20 March 2008 | Director appointed roger michael brown (3 pages) |
20 March 2008 | Director appointed roger michael brown (3 pages) |
20 March 2008 | Secretary appointed samuel thomas budgen clark (2 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Appointment terminated director andrew hawkes (1 page) |
20 March 2008 | Director appointed timothy david johnson (4 pages) |
20 March 2008 | Director appointed timothy david johnson (4 pages) |
20 March 2008 | Appointment terminated secretary june york (1 page) |
20 March 2008 | Appointment terminated director andrew hawkes (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from temple house 25-26 high street lewes east sussex BN7 2SD (1 page) |
20 March 2008 | Resolutions
|
20 March 2008 | Registered office changed on 20/03/2008 from temple house 25-26 high street lewes east sussex BN7 2SD (1 page) |
20 March 2008 | Appointment terminated secretary june york (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
1 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 December 2006 | Return made up to 22/10/06; full list of members (7 pages) |
10 December 2006 | Return made up to 22/10/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
21 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 December 2004 | Return made up to 22/10/04; full list of members
|
22 December 2004 | Return made up to 22/10/04; full list of members
|
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
7 November 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
7 November 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
26 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
26 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
21 January 2003 | Return made up to 06/11/02; full list of members (7 pages) |
21 January 2003 | Return made up to 06/11/02; full list of members (7 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
3 July 2002 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
3 July 2002 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
3 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
28 January 2002 | Return made up to 06/11/01; full list of members
|
28 January 2002 | Return made up to 06/11/01; full list of members
|
30 November 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Secretary resigned (1 page) |
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
6 December 2000 | Director resigned (1 page) |
6 November 2000 | Incorporation (12 pages) |
6 November 2000 | Incorporation (12 pages) |