Company NameBrokers Educational Supply Teachers Claims Limited
Company StatusDissolved
Company Number04176973
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2019(18 years, 10 months after company formation)
Appointment Duration9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(18 years, 10 months after company formation)
Appointment Duration9 months (closed 29 September 2020)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Director NameMr Timothy Peter Osborne
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleUnderwriting Director Insuranc
Country of ResidenceEngland
Correspondence Address26 Napoleon Drive
Marden
Tonbridge
Kent
TN12 9TR
Director NameAnthony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Cumberland House
Kensington Road
London
W8 5NX
Director NamePeter John Walters
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPiercehay
Bullhouse Lane, Wrington
Bristol
BS40 5NY
Director NameMr Kevin Whyte
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Camp Road
Oldbury On Severn
South Gloucestershire
BS35 1PR
Secretary NameRosemary Whittfield-Jones
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressGroupama House
24-26 Minories
London
EC3N 1DE
Director NameMichael Victor Booth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2004)
RoleClaima Manager
Correspondence Address185 Linnet Drive
Chelmsford
Essex
CM2 8AH
Director NameMr Justin Dawson Damer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Cottage
Lansdown
Bath
BA1 9BL
Director NameJustin Dawson Damer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 24 June 2003)
RoleCompany Director
Correspondence Address10 Smoke Lane
Reigate
Surrey
RH2 7HJ
Director NameGraham Arthur Gibson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 June 2008)
RoleDirector Of Claims
Correspondence Address5 Berger Close
Petts Wood
Kent
BR5 1HR
Director NameMs Amanda Jayne Blanc
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2006)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address2 Burgess Close
Stapeley
Nantwich
Cheshire
CW5 7GB
Director NameMr Philip Robert Bird
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 February 2011)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameAngharad Haycock
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 13 February 2009)
RoleCompliance Officer
Correspondence AddressLittle Orchard Ham Link
Burrington
Bristol
Somerset
BS40 7AW
Director NameNeil John Thunstrom
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 April 2017)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Anthony Jonathan Page
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 January 2013)
RoleInsurance Brokerage
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameStephen James Giles
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(8 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2019)
RoleOperations And Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameMr Benjamin Robert Speers
StatusResigned
Appointed04 December 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 2011)
RoleCompany Director
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Keith Vincent Andrew Wraight
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed15 August 2011(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 March 2014)
RoleCompany Director
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Peter Hamilton Julier
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Karl John Parr
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(13 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 2018)
RoleInsurance Claims Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameMiss Francesca Joanne Wilson
StatusResigned
Appointed17 March 2014(13 years after company formation)
Appointment Duration6 months, 1 week (resigned 24 September 2014)
RoleCompany Director
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Mark Dowden
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(13 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMinton House Woodlands Lane
Woodlands
Bradley Stoke
Bristol
BS32 4JT
Secretary NameClaire Catherine Marsh
StatusResigned
Appointed24 September 2014(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2018)
RoleCompany Director
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stuart Bruce Logue
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(16 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMr Mark James Dixon
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(16 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alistair Robert Mactaggart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2018(16 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameMiss Jacqueline Gregory
StatusResigned
Appointed07 June 2018(17 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 August 2018)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed31 March 2008(7 years after company formation)
Appointment DurationResigned same day (resigned 31 March 2008)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed16 January 2018(16 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 June 2018)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT

Contact

Websitegroupama.co.uk
Telephone023 02425089
Telephone regionSouthampton / Portsmouth

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

50k at £1Ageas Insurance LTD
50.00%
Ordinary A
50k at £1Capita Specialist Insurance Solutions LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£215,650
Net Worth£62,677
Cash£74,188
Current Liabilities£25,447

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA England to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
30 March 2020Application to strike the company off the register (1 page)
9 March 2020Registered office address changed from 1 Minster Court 1 Minster Court Mincing Lane London EC3R 7AA England to 1 Minster Court Mincing Lane London EC3R 7AA on 9 March 2020 (1 page)
2 March 2020Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court 1 Minster Court Mincing Lane London EC3R 7AA on 2 March 2020 (1 page)
5 February 2020Termination of appointment of Mark Dowden as a director on 31 December 2019 (1 page)
5 February 2020Termination of appointment of Stephen James Giles as a director on 31 December 2019 (1 page)
5 February 2020Appointment of Ms Diane Cougill as a director on 31 December 2019 (2 pages)
5 February 2020Appointment of Mr David Christopher Ross as a director on 31 December 2019 (2 pages)
11 September 2019Cessation of A Person with Significant Control as a person with significant control on 7 August 2019 (1 page)
9 September 2019Change of details for Capita Specialist Insurance Solutions Limited as a person with significant control on 7 June 2018 (2 pages)
9 September 2019Notification of Towergate Insurance Brokers Holdings Limited as a person with significant control on 7 August 2019 (2 pages)
21 June 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
8 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
22 December 2018Full accounts made up to 31 December 2017 (24 pages)
14 August 2018Termination of appointment of Jacqueline Gregory as a secretary on 3 August 2018 (1 page)
18 July 2018Registered office address changed from Minton House Woodlands Bradley Stoke Bristol BS32 4JT England to 55 Bishopsgate London EC2N 3AS on 18 July 2018 (1 page)
11 June 2018Appointment of Miss Jacqueline Gregory as a secretary on 7 June 2018 (2 pages)
11 June 2018Termination of appointment of Alistair Robert Mactaggart as a director on 7 June 2018 (1 page)
11 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to Minton House Woodlands Bradley Stoke Bristol BS32 4JT on 11 June 2018 (1 page)
11 June 2018Termination of appointment of Capita Group Secretary Limited as a secretary on 7 June 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
29 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 January 2018Statement of company's objects (2 pages)
25 January 2018Appointment of Mr Alistair Robert Mactaggart as a director on 16 January 2018 (2 pages)
25 January 2018Termination of appointment of Karl John Parr as a director on 16 January 2018 (1 page)
25 January 2018Termination of appointment of Mark James Dixon as a director on 16 January 2018 (1 page)
25 January 2018Cessation of Ageas Insurance Limited as a person with significant control on 16 January 2018 (1 page)
25 January 2018Registered office address changed from 6th Floor, One America Square 17 Crosswall London EC3N 2LB to 17 Rochester Row London SW1P 1QT on 25 January 2018 (1 page)
25 January 2018Termination of appointment of Claire Catherine Marsh as a secretary on 16 January 2018 (1 page)
25 January 2018Appointment of Capita Group Secretary Limited as a secretary on 16 January 2018 (2 pages)
25 January 2018Change of details for Capita Specialist Insurance Solutions Limited as a person with significant control on 16 January 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Appointment of Mr Mark James Dixon as a director on 1 October 2017 (2 pages)
5 October 2017Termination of appointment of Stuart Bruce Logue as a director on 30 September 2017 (1 page)
5 October 2017Appointment of Mr Mark James Dixon as a director on 1 October 2017 (2 pages)
5 October 2017Termination of appointment of Stuart Bruce Logue as a director on 30 September 2017 (1 page)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 July 2017Notification of Capita Specialist Insurance Solutions Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Capita Specialist Insurance Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Ageas Insurance Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Ageas Insurance Limited as a person with significant control on 7 July 2017 (2 pages)
30 May 2017Appointment of Mr Stuart Bruce Logue as a director on 26 May 2017 (2 pages)
30 May 2017Appointment of Mr Stuart Bruce Logue as a director on 26 May 2017 (2 pages)
17 May 2017Termination of appointment of Neil John Thunstrom as a director on 28 April 2017 (1 page)
17 May 2017Termination of appointment of Neil John Thunstrom as a director on 28 April 2017 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (20 pages)
27 September 2016Full accounts made up to 31 December 2015 (20 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100,000
(6 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100,000
(6 pages)
27 August 2015Full accounts made up to 31 December 2014 (16 pages)
27 August 2015Full accounts made up to 31 December 2014 (16 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(6 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(6 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100,000
(6 pages)
23 October 2014Section 519 (1 page)
23 October 2014Section 519 (1 page)
17 October 2014Auditor's resignation (2 pages)
17 October 2014Auditor's resignation (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Termination of appointment of Francesca Joanne Wilson as a secretary on 24 September 2014 (1 page)
30 September 2014Appointment of Claire Catherine Marsh as a secretary on 24 September 2014 (2 pages)
30 September 2014Termination of appointment of Francesca Joanne Wilson as a secretary on 24 September 2014 (1 page)
30 September 2014Appointment of Claire Catherine Marsh as a secretary on 24 September 2014 (2 pages)
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,000
(6 pages)
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,000
(6 pages)
18 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,000
(6 pages)
10 April 2014Termination of appointment of Peter Julier as a director (1 page)
10 April 2014Appointment of Mr Mark Dowden as a director (2 pages)
10 April 2014Appointment of Mr Mark Dowden as a director (2 pages)
10 April 2014Termination of appointment of Peter Julier as a director (1 page)
26 March 2014Appointment of Miss Francesca Joanne Wilson as a secretary (2 pages)
26 March 2014Termination of appointment of Andrew Hunter as a secretary (1 page)
26 March 2014Termination of appointment of Andrew Hunter as a secretary (1 page)
26 March 2014Appointment of Miss Francesca Joanne Wilson as a secretary (2 pages)
26 March 2014Appointment of Mr Karl John Parr as a director (2 pages)
26 March 2014Termination of appointment of Keith Wraight as a director (1 page)
26 March 2014Appointment of Mr Karl John Parr as a director (2 pages)
26 March 2014Termination of appointment of Keith Wraight as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
2 July 2013Appointment of Mr Peter Hamilton Julier as a director (2 pages)
2 July 2013Appointment of Mr Peter Hamilton Julier as a director (2 pages)
2 July 2013Termination of appointment of Anthony Page as a director (1 page)
2 July 2013Termination of appointment of Anthony Page as a director (1 page)
25 January 2013Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH England (1 page)
25 January 2013Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH England (1 page)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Register(s) moved to registered inspection location (1 page)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
25 August 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
25 August 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
18 July 2011Termination of appointment of Benjamin Speers as a secretary (1 page)
18 July 2011Termination of appointment of Benjamin Speers as a secretary (1 page)
11 May 2011Termination of appointment of Philip Bird as a director (1 page)
11 May 2011Termination of appointment of Philip Bird as a director (1 page)
11 May 2011Appointment of Mr Keith Vincent Andrew Wraight as a director (2 pages)
11 May 2011Appointment of Mr Keith Vincent Andrew Wraight as a director (2 pages)
29 November 2010Auditor's resignation (1 page)
29 November 2010Auditor's resignation (1 page)
7 October 2010Full accounts made up to 31 December 2009 (14 pages)
7 October 2010Full accounts made up to 31 December 2009 (14 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
12 July 2010Register(s) moved to registered office address (1 page)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
12 July 2010Register(s) moved to registered office address (1 page)
18 March 2010Director's details changed for Neil John Thunstrom on 16 November 2009 (2 pages)
18 March 2010Director's details changed for Mr Philip Robert Bird on 16 November 2009 (2 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Neil John Thunstrom on 16 November 2009 (2 pages)
18 March 2010Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England (1 page)
18 March 2010Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Mr Philip Robert Bird on 16 November 2009 (2 pages)
11 January 2010Director's details changed for Stephen James Giles on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Anthony Jonathan Page on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Stephen James Giles on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Anthony Jonathan Page on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Stephen James Giles on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Anthony Jonathan Page on 1 October 2009 (2 pages)
9 December 2009Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 9 December 2009 (1 page)
9 December 2009Appointment of Mr Benjamin Robert Speers as a secretary (1 page)
9 December 2009Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 9 December 2009 (1 page)
9 December 2009Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 9 December 2009 (1 page)
9 December 2009Termination of appointment of Rosemary Whittfield-Jones as a secretary (1 page)
9 December 2009Termination of appointment of Rosemary Whittfield-Jones as a secretary (1 page)
9 December 2009Appointment of Mr Benjamin Robert Speers as a secretary (1 page)
29 October 2009Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page)
29 October 2009Register(s) moved to registered office address (1 page)
29 October 2009Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page)
29 October 2009Register(s) moved to registered office address (1 page)
22 October 2009Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page)
22 October 2009Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Director's details changed for Mr Anthony Jonathan Page on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Rosemary Whittfield-Jones on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Anthony Jonathan Page on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Stephen James Giles on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Neil John Thunstrom on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Philip Robert Bird on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Rosemary Whittfield-Jones on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Philip Robert Bird on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Philip Robert Bird on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Rosemary Whittfield-Jones on 1 October 2009 (1 page)
12 October 2009Director's details changed for Neil John Thunstrom on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Neil John Thunstrom on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Stephen James Giles on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Stephen James Giles on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register inspection address has been changed (1 page)
20 July 2009Full accounts made up to 31 December 2008 (14 pages)
20 July 2009Full accounts made up to 31 December 2008 (14 pages)
15 May 2009Appointment terminated director kevin whyte (1 page)
15 May 2009Director appointed stephen james giles (2 pages)
15 May 2009Director appointed stephen james giles (2 pages)
15 May 2009Appointment terminated director kevin whyte (1 page)
31 March 2009Return made up to 09/03/09; full list of members (5 pages)
31 March 2009Return made up to 09/03/09; full list of members (5 pages)
30 March 2009Director's change of particulars / philip bird / 30/03/2009 (1 page)
30 March 2009Director's change of particulars / philip bird / 30/03/2009 (1 page)
27 March 2009Director appointed anthony jonathan page (3 pages)
27 March 2009Director appointed anthony jonathan page (3 pages)
5 March 2009Appointment terminated director angharad haycock (1 page)
5 March 2009Appointment terminated director angharad haycock (1 page)
3 October 2008Director appointed neil john thunstrom (2 pages)
3 October 2008Director appointed neil john thunstrom (2 pages)
23 September 2008Full accounts made up to 31 December 2007 (15 pages)
23 September 2008Full accounts made up to 31 December 2007 (15 pages)
10 June 2008Appointment terminated director graham gibson (1 page)
10 June 2008Appointment terminated director graham gibson (1 page)
30 May 2008Director's change of particulars / kevin whyte / 23/04/2007 (1 page)
30 May 2008Return made up to 09/03/08; full list of members; amend (7 pages)
30 May 2008Director's change of particulars / kevin whyte / 23/04/2007 (1 page)
30 May 2008Return made up to 09/03/08; full list of members; amend (7 pages)
29 May 2008Director's change of particulars / angharad haycock / 20/05/2008 (1 page)
29 May 2008Director's change of particulars / angharad haycock / 20/05/2008 (1 page)
15 May 2008Appointment terminated director capita corporate director LIMITED (1 page)
15 May 2008Appointment terminated director capita corporate director LIMITED (1 page)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
12 March 2008Return made up to 09/03/08; full list of members (4 pages)
12 March 2008Return made up to 09/03/08; full list of members (4 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
16 August 2007Full accounts made up to 31 December 2006 (15 pages)
16 August 2007Full accounts made up to 31 December 2006 (15 pages)
29 April 2007Director's particulars changed (1 page)
29 April 2007Director's particulars changed (1 page)
14 March 2007Return made up to 09/03/07; full list of members (3 pages)
14 March 2007Return made up to 09/03/07; full list of members (3 pages)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
26 May 2006Return made up to 09/03/04; full list of members; amend (6 pages)
26 May 2006Return made up to 09/03/05; full list of members; amend (6 pages)
26 May 2006Return made up to 09/03/05; full list of members; amend (6 pages)
26 May 2006Return made up to 09/03/04; full list of members; amend (6 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
22 March 2006Return made up to 09/03/06; full list of members (3 pages)
22 March 2006Return made up to 09/03/06; full list of members (3 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
19 October 2005Full accounts made up to 31 December 2004 (15 pages)
19 October 2005Full accounts made up to 31 December 2004 (15 pages)
11 March 2005Return made up to 09/03/05; full list of members (6 pages)
11 March 2005Return made up to 09/03/05; full list of members (6 pages)
2 December 2004New director appointed (3 pages)
2 December 2004New director appointed (3 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
5 March 2004Return made up to 09/03/04; full list of members (6 pages)
5 March 2004Return made up to 09/03/04; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
1 November 2003Auditor's resignation (1 page)
1 November 2003Auditor's resignation (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
24 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 2 minster court, london, EC3R 7FB (1 page)
8 April 2003Location of register of directors' interests (1 page)
8 April 2003Registered office changed on 08/04/03 from: 2 minster court, london, EC3R 7FB (1 page)
8 April 2003Location of register of directors' interests (1 page)
8 April 2003Location of register of members (1 page)
8 April 2003Location of register of members (1 page)
13 March 2003Return made up to 09/03/03; full list of members (6 pages)
13 March 2003Return made up to 09/03/03; full list of members (6 pages)
18 November 2002Full accounts made up to 31 December 2001 (14 pages)
18 November 2002Full accounts made up to 31 December 2001 (14 pages)
6 October 2002Ad 14/09/01--------- £ si 99999@1 (2 pages)
6 October 2002Statement of affairs (47 pages)
6 October 2002Ad 14/09/01--------- £ si 99999@1 (2 pages)
6 October 2002Statement of affairs (47 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
20 March 2002Return made up to 09/03/02; full list of members (6 pages)
20 March 2002Return made up to 09/03/02; full list of members (6 pages)
1 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
1 October 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 September 2001Director resigned (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Memorandum and Articles of Association (12 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Memorandum and Articles of Association (12 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (3 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (3 pages)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
9 March 2001Incorporation (13 pages)
9 March 2001Incorporation (13 pages)