London
EC3A 5AF
Director Name | Mr Ralph Cameron Snedden |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Richard Malcolm Clapham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2016(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mrs Heather Margaret Goodhew |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Ms Rebecca Clare Ince |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Miss Isabelle Alice Peterkin |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Mr Steven Terence Hunter Griffin |
---|---|
Status | Current |
Appointed | 28 January 2021(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Ms Caroline Sarah Stone |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(21 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Ms Sara Philippa Bennison |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Simon Cavendish McGinn |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(22 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Ms Julie Louise Adams-Moore |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(22 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor St James House 27-43 Eastern Road Romford Essex OX28 4LE |
Director Name | Michael Nicholas Ashton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Trafford Farmhouse Dingleden Benenden Cranbrook Kent TN17 4JU |
Director Name | Stephen Joseph Crowther |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 52 Northpoint Sherman Road Bromley Kent BR1 3JM |
Director Name | Michael Graham Furgueson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 March 2003) |
Role | Insurance |
Correspondence Address | Ace Building 100 Leadenhall Street London EC3A 3BP |
Director Name | Michael Logan Glover |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 March 2003) |
Role | Compliance Officer |
Correspondence Address | Dunelm 41. St. Catherines Road Broxbourne Herts EN10 7LD |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Mr James Thomas Gerry |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 February 2004) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Old Barn Road Mount Bures Bures Suffolk CO8 5AH |
Director Name | Mr Stephen Joseph Crowther |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 July 2009) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Sundial House Maddox Lane Bookham Leatherhead Surrey KT23 3BS |
Director Name | Darryl Elliott Brophy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2007) |
Role | Underwriter |
Correspondence Address | 17 Corbets Avenue Upminster Essex RM14 2EG |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gresham Road Staines Middlesex TW18 2AG |
Director Name | Christopher Cadell Fletton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 May 2012) |
Role | Underwriter |
Correspondence Address | Oakview Victoria Road Weybridge Surrey KT13 9QH |
Director Name | Robert Thomas Van Gieson |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 April 2012) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bevis Marks London EC3A 7JB |
Director Name | Mr Mark Andrew Bridges |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Shane Peter Doyle |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 May 2013(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Paul Andrew Ferris |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(13 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 05 January 2015) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Bankside House 107-112 Leadenhall Str London EC3A 4AF |
Secretary Name | Emma Louise Snooks |
---|---|
Status | Resigned |
Appointed | 01 May 2014(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 August 2018) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Amanda Jane Emilia Massie |
---|---|
Status | Resigned |
Appointed | 01 May 2014(13 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Ms Hazel Etta Beveridge |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2016) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 25 Guilford Avenue Surbiton Surrey KT5 8DG |
Director Name | Mr Andrew Henry Elston |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stamford House Stoke Row Road Peppard Common Henley On Thames Oxfordshire RG9 5JD |
Director Name | Mr Graham Andrew Elliott |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2015(14 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 21 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bankside House 107-112 Leadenhall Stre London EC3A 4AF |
Director Name | Mr Talbir Singh Bains |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2016) |
Role | Chief Underwriting Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Bankside House 107-112 Leadenhall Str London EC3A 4AF |
Secretary Name | Ace London Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Website | www.dualcorporaterisks.com |
---|---|
Telephone | 020 73379888 |
Telephone region | London |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
122.5k at £1 | Dcr Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,804,000 |
Net Worth | £2,193,000 |
Cash | £11,379,000 |
Current Liabilities | £26,828,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
29 April 2015 | Delivered on: 6 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
---|---|
1 October 2021 | Delivered on: 7 October 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
17 October 2013 | Delivered on: 4 November 2013 Satisfied on: 2 May 2015 Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 18 October 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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 |
3 June 2009 | Delivered on: 10 June 2009 Satisfied on: 11 July 2012 Persons entitled: 3 I Group PLC Classification: Debenture Secured details: All monies due or to become due from any chargor to the finance parties 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 |
3 June 2009 | Delivered on: 9 June 2009 Satisfied on: 11 July 2012 Persons entitled: B.P. Marsh & Company Limited as Security Trustee for the Lenders (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from any chargor named therein to the finance parties 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, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 March 2008 | Delivered on: 5 April 2008 Satisfied on: 11 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
12 May 2006 | Delivered on: 19 May 2006 Satisfied on: 12 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 May 2001 | Delivered on: 22 May 2001 Satisfied on: 7 March 2003 Persons entitled: Ace Holdings (Gibraltar) Limited Classification: Fixed and floating charge Secured details: Up to £208,333 and all other liabilities of the company to the chargee under or in connection with any loan agreement or agreements. Particulars: Its interest in any real property if any all fittings plant equipment machinery tools vehicles furniture any investment its goodwill and uncalled capital any intellectual property any monies standing to the credit of any designated account any proceeds of insurance. See the mortgage charge document for full details. Fully Satisfied |
2 May 2001 | Delivered on: 5 May 2001 Satisfied on: 7 March 2003 Persons entitled: R Kilpatrick Holdings Limited Classification: Fixed and floating charge Secured details: Up to £41,667 and all other liabilities due or to become due from the company to the chargee under or in connection with any loan agreement or agreements. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 March 2021 | Full accounts made up to 30 September 2020 (34 pages) |
---|---|
8 February 2021 | Appointment of Mr Steven Terence Hunter Griffin as a secretary on 28 January 2021 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
18 March 2020 | Full accounts made up to 30 September 2019 (32 pages) |
11 December 2019 | Appointment of Miss Isabelle Alice Peterkin as a director on 11 December 2019 (2 pages) |
11 December 2019 | Appointment of Ms Rebecca Clare Ince as a director on 11 December 2019 (2 pages) |
11 December 2019 | Appointment of Ms Katherine Anne Cameron Snedden as a director on 11 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Mark Andrew Hudson as a director on 11 December 2019 (1 page) |
8 October 2019 | Appointment of Mrs Heather Margaret Goodhew as a director on 1 October 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (5 pages) |
12 September 2019 | Appointment of Darren Paul Wiltshire as a director on 11 September 2019 (2 pages) |
27 March 2019 | Full accounts made up to 30 September 2018 (30 pages) |
8 January 2019 | Change of details for Dual International Limited as a person with significant control on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr Ralph Cameron Snedden on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr Richard Malcolm Clapham on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr Mark Andrew Hudson on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Stephen Trevor Manning as a director on 31 December 2018 (1 page) |
2 January 2019 | Registered office address changed from First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF to One Creechurch Place London EC3A 5AF on 2 January 2019 (1 page) |
15 October 2018 | Statement of capital following an allotment of shares on 11 October 2018
|
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
5 September 2018 | Director's details changed for Mr Mark Andrew Hudson on 14 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Emma Louise Snooks as a secretary on 8 August 2018 (1 page) |
22 December 2017 | Full accounts made up to 30 September 2017 (26 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (30 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (30 pages) |
31 March 2017 | Director's details changed for Mr Mark Andrew Hudson on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Mark Andrew Hudson on 31 March 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
24 January 2017 | Termination of appointment of Stuart Charles Pearce Priestley-Smith as a director on 1 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Stuart Charles Pearce Priestley-Smith as a director on 1 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Talbir Singh Bains as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Talbir Singh Bains as a director on 31 December 2016 (1 page) |
1 November 2016 | Appointment of Mr Richard Malcolm Clapham as a director on 24 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Richard Malcolm Clapham as a director on 24 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Mark Andrew Hudson as a director on 24 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Mark Andrew Hudson as a director on 24 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Stephen Trevor Manning as a director on 24 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Stephen Trevor Manning as a director on 24 October 2016 (2 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
4 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
4 October 2016 | Termination of appointment of Angus James Watson as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Angus James Watson as a director on 30 September 2016 (1 page) |
9 August 2016 | Appointment of Mr Ralph Cameron Snedden as a director on 3 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Ralph Cameron Snedden as a director on 3 August 2016 (2 pages) |
12 July 2016 | Termination of appointment of Alan Ernest Grant as a director on 6 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Alan Ernest Grant as a director on 6 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Phillip John Oldcorn as a director on 1 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Phillip John Oldcorn as a director on 1 July 2016 (1 page) |
3 June 2016 | Full accounts made up to 30 September 2015 (24 pages) |
3 June 2016 | Full accounts made up to 30 September 2015 (24 pages) |
24 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
24 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
5 April 2016 | Termination of appointment of Hazel Etta Beveridge as a director on 24 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Hazel Etta Beveridge as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Nicholas Edward Grazier as a director on 11 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Nicholas Edward Grazier as a director on 11 March 2016 (1 page) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
3 February 2016 | Appointment of Mr Angus James Watson as a director on 1 October 2015 (2 pages) |
3 February 2016 | Appointment of Mr Angus James Watson as a director on 1 October 2015 (2 pages) |
5 January 2016 | Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (1 page) |
18 November 2015 | Appointment of Mr Talbir Singh Bains as a director on 18 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Talbir Singh Bains as a director on 18 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Shane Peter Doyle as a director on 10 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Shane Peter Doyle as a director on 10 November 2015 (1 page) |
22 October 2015 | Appointment of Mr Nicholas Edward Grazier as a director on 27 November 2014 (2 pages) |
22 October 2015 | Appointment of Mr Nicholas Edward Grazier as a director on 27 November 2014 (2 pages) |
21 October 2015 | Appointment of Mr Stuart Charles Pearce Priestley-Smith as a director on 27 November 2014 (2 pages) |
21 October 2015 | Termination of appointment of David Jonathan Marshall as a director on 2 June 2015 (1 page) |
21 October 2015 | Termination of appointment of David Jonathan Marshall as a director on 2 June 2015 (1 page) |
21 October 2015 | Termination of appointment of David Jonathan Marshall as a director on 2 June 2015 (1 page) |
21 October 2015 | Appointment of Mr Stuart Charles Pearce Priestley-Smith as a director on 27 November 2014 (2 pages) |
12 August 2015 | Appointment of Mr Graham Andrew Elliott as a director on 24 April 2015 (2 pages) |
12 August 2015 | Termination of appointment of Graham Andrew Elliott as a director on 21 July 2015 (1 page) |
12 August 2015 | Appointment of Mr Graham Andrew Elliott as a director on 24 April 2015 (2 pages) |
12 August 2015 | Termination of appointment of Graham Andrew Elliott as a director on 21 July 2015 (1 page) |
29 June 2015 | Full accounts made up to 30 September 2014 (23 pages) |
29 June 2015 | Full accounts made up to 30 September 2014 (23 pages) |
8 May 2015 | Termination of appointment of Russell William Neil Kilpatrick as a director on 29 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Russell William Neil Kilpatrick as a director on 29 April 2015 (1 page) |
8 May 2015 | Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page) |
8 May 2015 | Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages) |
6 May 2015 | Registration of charge 041606800009, created on 29 April 2015 (39 pages) |
6 May 2015 | Registration of charge 041606800009, created on 29 April 2015 (39 pages) |
2 May 2015 | Satisfaction of charge 041606800008 in full (4 pages) |
2 May 2015 | Satisfaction of charge 041606800008 in full (4 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
20 January 2015 | Termination of appointment of a director (1 page) |
20 January 2015 | Appointment of Phillip John Oldcorn as a director on 4 August 2014 (2 pages) |
20 January 2015 | Appointment of Phillip John Oldcorn as a director on 4 August 2014 (2 pages) |
20 January 2015 | Termination of appointment of Phillip John Oldcorn as a director on 4 August 2014 (1 page) |
20 January 2015 | Termination of appointment of Phillip John Oldcorn as a director on 4 August 2014 (1 page) |
20 January 2015 | Termination of appointment of a director (1 page) |
20 January 2015 | Termination of appointment of Paul Andrew Ferris as a director on 5 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Phillip John Oldcorn as a director on 4 August 2014 (1 page) |
20 January 2015 | Termination of appointment of Paul Andrew Ferris as a director on 5 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Paul Andrew Ferris as a director on 5 January 2015 (1 page) |
20 January 2015 | Appointment of Phillip John Oldcorn as a director on 4 August 2014 (2 pages) |
19 January 2015 | Termination of appointment of Jennifer Louise Martin as a director on 16 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Jennifer Louise Martin as a director on 16 December 2014 (1 page) |
14 August 2014 | Appointment of Hazel Etta Beveridge as a director on 11 July 2014 (2 pages) |
14 August 2014 | Appointment of Mr Andrew Henry Elston as a director on 4 August 2014 (2 pages) |
14 August 2014 | Appointment of Phillip John Oldcorn as a director on 4 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Andrew Henry Elston as a director on 4 August 2014 (2 pages) |
14 August 2014 | Appointment of Phillip John Oldcorn as a director on 4 August 2014 (2 pages) |
14 August 2014 | Appointment of Hazel Etta Beveridge as a director on 11 July 2014 (2 pages) |
14 August 2014 | Appointment of Phillip John Oldcorn as a director on 4 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Andrew Henry Elston as a director on 4 August 2014 (2 pages) |
14 July 2014 | Appointment of Paul Andrew Ferris as a director on 7 April 2014 (3 pages) |
14 July 2014 | Appointment of Paul Andrew Ferris as a director on 7 April 2014 (3 pages) |
14 July 2014 | Appointment of Paul Andrew Ferris as a director on 7 April 2014 (3 pages) |
21 May 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
21 May 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
21 May 2014 | Appointment of Amanda Jane Emilia Massie as a secretary (2 pages) |
21 May 2014 | Appointment of Emma Louise Snooks as a secretary (2 pages) |
21 May 2014 | Appointment of Emma Louise Snooks as a secretary (2 pages) |
21 May 2014 | Appointment of Amanda Jane Emilia Massie as a secretary (2 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (18 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (18 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
12 February 2014 | Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages) |
12 February 2014 | Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages) |
12 February 2014 | Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages) |
3 February 2014 | Termination of appointment of Rinku Patel as a director (1 page) |
3 February 2014 | Termination of appointment of Rinku Patel as a director (1 page) |
4 November 2013 | Registration of charge 041606800008 (71 pages) |
4 November 2013 | Registration of charge 041606800008 (71 pages) |
18 October 2013 | Satisfaction of charge 7 in full (4 pages) |
18 October 2013 | Satisfaction of charge 7 in full (4 pages) |
15 July 2013 | Registered office address changed from 140 Leadenhall Street London EC3V 4QT on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from 140 Leadenhall Street London EC3V 4QT on 15 July 2013 (1 page) |
11 June 2013 | Appointment of Mr Alan Ernest Grant as a director (3 pages) |
11 June 2013 | Appointment of Mr Alan Ernest Grant as a director (3 pages) |
23 May 2013 | Appointment of Shane Doyle as a director (4 pages) |
23 May 2013 | Appointment of Shane Doyle as a director (4 pages) |
14 March 2013 | Termination of appointment of Judit Petho as a director (2 pages) |
14 March 2013 | Termination of appointment of Judit Petho as a director (2 pages) |
5 March 2013 | Full accounts made up to 30 September 2012 (19 pages) |
5 March 2013 | Full accounts made up to 30 September 2012 (19 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (8 pages) |
4 January 2013 | Appointment of Judit Petho as a director (3 pages) |
4 January 2013 | Appointment of Judit Petho as a director (3 pages) |
6 December 2012 | Termination of appointment of Mark Bridges as a director (1 page) |
6 December 2012 | Termination of appointment of Mark Bridges as a director (1 page) |
30 July 2012 | Director's details changed for Mr Russell William Neil Kilpatrick on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr David Jonathan Marshall on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Rinku Patel on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Mark Andrew Bridges on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr David Jonathan Marshall on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Rinku Patel on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Mark Andrew Bridges on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Russell William Neil Kilpatrick on 27 February 2012 (2 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 7 (24 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 7 (24 pages) |
30 May 2012 | Termination of appointment of Christopher Fletton as a director (1 page) |
30 May 2012 | Termination of appointment of Christopher Fletton as a director (1 page) |
2 May 2012 | Termination of appointment of Robert Gieson as a director (1 page) |
2 May 2012 | Termination of appointment of Robert Gieson as a director (1 page) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (9 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (9 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
17 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
20 January 2012 | Termination of appointment of David Mercer as a director (2 pages) |
20 January 2012 | Termination of appointment of David Mercer as a director (2 pages) |
11 January 2012 | Director's details changed for Robert Thomas Van Gieson on 1 December 2011 (3 pages) |
11 January 2012 | Director's details changed for Robert Thomas Van Gieson on 1 December 2011 (3 pages) |
11 January 2012 | Director's details changed for Robert Thomas Van Gieson on 1 December 2011 (3 pages) |
9 November 2011 | Director's details changed for Mr Russell William Neil Kilpatrick on 20 October 2011 (3 pages) |
9 November 2011 | Director's details changed for Mr Russell William Neil Kilpatrick on 20 October 2011 (3 pages) |
25 July 2011 | Appointment of Mark Andrew Bridges as a director (3 pages) |
25 July 2011 | Appointment of Mark Andrew Bridges as a director (3 pages) |
11 July 2011 | Termination of appointment of Mark Bridges as a director (2 pages) |
11 July 2011 | Termination of appointment of Mark Bridges as a director (2 pages) |
6 April 2011 | Director's details changed for Jennifer Louise Martin on 20 January 2011 (3 pages) |
6 April 2011 | Director's details changed for Jennifer Louise Martin on 20 January 2011 (3 pages) |
22 March 2011 | Appointment of David Jonathan Marshall as a director (3 pages) |
22 March 2011 | Appointment of David Jonathan Marshall as a director (3 pages) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (10 pages) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (10 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (19 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (19 pages) |
1 March 2011 | Termination of appointment of Steven Price as a director (2 pages) |
1 March 2011 | Termination of appointment of Steven Price as a director (2 pages) |
13 December 2010 | Appointment of Rinku Patel as a director (3 pages) |
13 December 2010 | Appointment of Jennifer Louise Martin as a director (3 pages) |
13 December 2010 | Appointment of Rinku Patel as a director (3 pages) |
13 December 2010 | Appointment of Jennifer Louise Martin as a director (3 pages) |
5 November 2010 | Appointment of Mr Steven Michael Price as a director (3 pages) |
5 November 2010 | Appointment of Mr Steven Michael Price as a director (3 pages) |
10 September 2010 | Termination of appointment of Sarah Goldthorpe as a director (1 page) |
10 September 2010 | Termination of appointment of Sarah Goldthorpe as a director (1 page) |
30 July 2010 | Termination of appointment of Andrew Robertson as a director (3 pages) |
30 July 2010 | Termination of appointment of Andrew Robertson as a director (3 pages) |
1 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
24 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
24 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
5 November 2009 | Appointment of Robert Thomas Van Gieson as a director (3 pages) |
5 November 2009 | Appointment of Robert Thomas Van Gieson as a director (3 pages) |
7 October 2009 | Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sarah Goldthorpe on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sarah Goldthorpe on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sarah Goldthorpe on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages) |
20 August 2009 | Director appointed sarah goldthorpe (2 pages) |
20 August 2009 | Director appointed sarah goldthorpe (2 pages) |
8 August 2009 | Director's change of particulars / russell kilpatrick / 29/07/2009 (1 page) |
8 August 2009 | Director's change of particulars / russell kilpatrick / 29/07/2009 (1 page) |
31 July 2009 | Appointment terminated director stephen crowther (1 page) |
31 July 2009 | Appointment terminated director stephen crowther (1 page) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
10 June 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
10 March 2009 | Full accounts made up to 30 September 2008 (16 pages) |
10 March 2009 | Full accounts made up to 30 September 2008 (16 pages) |
4 March 2009 | Appointment terminated director gordon pratt (1 page) |
4 March 2009 | Appointment terminated director gordon pratt (1 page) |
27 February 2009 | Resolutions
|
27 February 2009 | Resolutions
|
17 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (5 pages) |
1 October 2008 | Director appointed mark andrew bridges (2 pages) |
1 October 2008 | Director appointed mark andrew bridges (2 pages) |
29 July 2008 | Auditor's resignation (1 page) |
29 July 2008 | Auditor's resignation (1 page) |
23 April 2008 | Full accounts made up to 30 September 2007 (18 pages) |
23 April 2008 | Full accounts made up to 30 September 2007 (18 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 April 2008 | Director's change of particulars / andrew robertson / 14/04/2008 (1 page) |
18 April 2008 | Director's change of particulars / andrew robertson / 14/04/2008 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
15 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
27 March 2008 | Director appointed david mercer (3 pages) |
27 March 2008 | Director appointed david mercer (3 pages) |
29 February 2008 | Return made up to 15/02/08; full list of members (7 pages) |
29 February 2008 | Return made up to 15/02/08; full list of members (7 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 September 2006 (16 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (16 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
21 March 2007 | Return made up to 15/02/07; full list of members (8 pages) |
21 March 2007 | Return made up to 15/02/07; full list of members (8 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 8-11 lime street london EC3M 7NA (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: 8-11 lime street london EC3M 7NA (1 page) |
19 May 2006 | Particulars of mortgage/charge (8 pages) |
19 May 2006 | Particulars of mortgage/charge (8 pages) |
14 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
10 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
10 February 2006 | Full accounts made up to 30 September 2005 (15 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
17 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Full accounts made up to 30 September 2004 (15 pages) |
16 May 2005 | Full accounts made up to 30 September 2004 (15 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
18 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
19 October 2004 | Company name changed r kilpatrick LIMITED\certificate issued on 19/10/04 (2 pages) |
19 October 2004 | Company name changed r kilpatrick LIMITED\certificate issued on 19/10/04 (2 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (16 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (3 pages) |
29 July 2004 | New director appointed (3 pages) |
26 July 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
26 July 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
15 June 2004 | Return made up to 15/02/04; full list of members (6 pages) |
15 June 2004 | Return made up to 15/02/04; full list of members (6 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 24 lime street london EC3M 7HR (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 24 lime street london EC3M 7HR (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
17 February 2004 | Company name changed dual corporate risks LIMITED\certificate issued on 17/02/04 (2 pages) |
17 February 2004 | Company name changed dual corporate risks LIMITED\certificate issued on 17/02/04 (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | New director appointed (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: 235 old marylebone road london NW1 5QT (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: 235 old marylebone road london NW1 5QT (1 page) |
21 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
25 April 2003 | Company name changed ace corporate risks LIMITED\certificate issued on 25/04/03 (2 pages) |
25 April 2003 | Company name changed ace corporate risks LIMITED\certificate issued on 25/04/03 (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | £ ic 250000/122500 04/03/03 £ sr 127500@1=127500 (2 pages) |
12 March 2003 | £ ic 250000/122500 04/03/03 £ sr 127500@1=127500 (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New director appointed (3 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (3 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Registered office changed on 10/03/03 from: ace building 100 leadenhall street london EC3A 3BP (1 page) |
10 March 2003 | Resolutions
|
10 March 2003 | Registered office changed on 10/03/03 from: ace building 100 leadenhall street london EC3A 3BP (1 page) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
9 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
3 March 2003 | Return made up to 15/02/03; full list of members (8 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
23 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
13 March 2002 | Return made up to 15/02/02; full list of members
|
13 March 2002 | Return made up to 15/02/02; full list of members
|
12 September 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
12 September 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
4 June 2001 | Resolutions
|
4 June 2001 | Resolutions
|
22 May 2001 | Particulars of mortgage/charge (6 pages) |
22 May 2001 | Particulars of mortgage/charge (6 pages) |
16 May 2001 | New director appointed (3 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Ad 07/05/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Ad 07/05/01--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
16 May 2001 | New director appointed (3 pages) |
5 May 2001 | Particulars of mortgage/charge (6 pages) |
5 May 2001 | Particulars of mortgage/charge (6 pages) |
15 February 2001 | Incorporation (24 pages) |
15 February 2001 | Incorporation (24 pages) |