London
EC3M 4BY
Director Name | Mr Jon Scott Glen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(22 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Jeffrey Anthony Mostyn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Chilworth Court Chilworth Road Chilworth Southampton Hampshire SO16 7LA |
Director Name | Mr Anthony John Lester Richards |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 7 North Street Kingsclere Newbury Berkshire RG20 5QY |
Director Name | Mr Michael Edward Nicholson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Upper Vobster Farm Upper Vobster Radstock Avon BA3 5SA |
Secretary Name | Mr Michael Edward Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Upper Vobster Farm Upper Vobster Radstock Avon BA3 5SA |
Secretary Name | Mr Andrew Ernest Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Townsend Close Bruton Somerset BA10 0HD |
Director Name | Mr Andrew Ernest Davies |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Townsend Close Bruton Somerset BA10 0HD |
Director Name | Mr Michael Jonathan Crofts |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(5 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 13 December 2017) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Wendover House St. Mary Bourne Andover Hampshire SP11 6AY |
Secretary Name | Richard William Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 November 2014) |
Role | Company Director |
Correspondence Address | 12 Pack Lane Oakley Basingstoke Hampshire RG23 7BE |
Director Name | Mr Richard John Graham |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 April 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | The Brew Knowle Lane Cranleigh Surrey GU6 8JN |
Director Name | Mr Paul David O'Mahony |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 December 2017) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD |
Director Name | Mr Andrew Joseph Lynskey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 December 2017) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD |
Secretary Name | Ms Katherine Lilly Taylor-Jones |
---|---|
Status | Resigned |
Appointed | 01 March 2015(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 April 2016) |
Role | Company Director |
Correspondence Address | 100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD |
Director Name | Mr Ian Derek Cordwell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Stephen Andrew Joseph Mann |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Andrew Keith Elkington |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Peter Marr |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(16 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mrs Kathryn Anne Winup |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2019) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr David Anthony Loughenbury |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2020) |
Role | Chief Information Officer And Business Strategy Di |
Country of Residence | United Kingdom |
Correspondence Address | Police Mutual Assurance Society Limited Alexandra Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr John Trevor Perks |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr David Stephen Vallery |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(18 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2020) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Martin Pierce Lewis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Philip John Hall |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2024) |
Role | Head Of Gi Product And Pricing |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Inside Track Seminars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 2004) |
Correspondence Address | 1 Grove Crescent Kingston Surrey KT1 2DD |
Secretary Name | Inside Track Seminars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 2004) |
Correspondence Address | 1 Grove Crescent Kingston Surrey KT1 2DD |
Website | www.abacuscover.com |
---|---|
Telephone | 0141 7714222 |
Telephone region | Glasgow |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
51.3k at £1 | Abacus Insurance Holdings LTD 95.00% Ordinary B |
---|---|
2.7k at £1 | Abacus Insurance Holdings LTD 5.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,736,386 |
Gross Profit | £3,928,089 |
Net Worth | £1,191,597 |
Cash | £2,902,792 |
Current Liabilities | £2,113,435 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
17 May 2013 | Delivered on: 25 May 2013 Persons entitled: Michael Edward Nicholson Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 August 2005 | Delivered on: 26 August 2005 Satisfied on: 1 December 2012 Persons entitled: Michael Edward Nicholson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 book debts buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
9 August 2005 | Delivered on: 26 August 2005 Satisfied on: 1 December 2012 Persons entitled: Jeffrey Anthony Mostyn Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 book debts buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
9 August 2005 | Delivered on: 26 August 2005 Satisfied on: 1 December 2012 Persons entitled: Anthony John Lester Richards Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 book debts buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
9 August 2005 | Delivered on: 26 August 2005 Satisfied on: 1 December 2012 Persons entitled: Abacus Goodwill Limited 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
9 August 2005 | Delivered on: 11 August 2005 Satisfied on: 1 December 2012 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. 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 |
7 January 2021 | Termination of appointment of David Stephen Vallery as a director on 31 December 2020 (1 page) |
---|---|
5 January 2021 | Change of details for Pm Holdings Limited as a person with significant control on 1 January 2021 (2 pages) |
4 January 2021 | Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
18 December 2020 | Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL on 18 December 2020 (1 page) |
18 December 2020 | Register inspection address has been changed from C/O Police Mutual Assurance Society Limited Alexandra House Queen Street Lichfield Staffordshire WS13 6QS England to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
1 October 2020 | Appointment of Mr Martin Pierce Lewis as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Andrew Keith Elkington as a director on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Royal London Management Services Limited as a secretary on 1 October 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
14 May 2020 | Full accounts made up to 31 December 2019 (19 pages) |
31 March 2020 | Termination of appointment of David Anthony Loughenbury as a director on 31 March 2020 (1 page) |
9 March 2020 | Appointment of Mr David Stephen Vallery as a director on 25 February 2020 (2 pages) |
28 November 2019 | Registered office address changed from 100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD England to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS on 28 November 2019 (1 page) |
14 October 2019 | Termination of appointment of Kathryn Anne Winup as a director on 30 September 2019 (1 page) |
16 July 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
15 July 2019 | Appointment of Mr John Trevor Perks as a director on 18 June 2019 (2 pages) |
11 April 2019 | Full accounts made up to 31 December 2018 (17 pages) |
14 January 2019 | Notification of Pm Holdings Limited as a person with significant control on 20 December 2018 (2 pages) |
14 January 2019 | Cessation of Abacus Insurance Holdings Ltd as a person with significant control on 20 December 2018 (1 page) |
7 January 2019 | Termination of appointment of Stephen Andrew Joseph Mann as a director on 31 December 2018 (1 page) |
13 August 2018 | Appointment of Mr David Anthony Loughenbury as a director on 31 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
8 June 2018 | Termination of appointment of Peter Marr as a director on 4 June 2018 (1 page) |
25 April 2018 | Full accounts made up to 31 December 2017 (22 pages) |
20 February 2018 | Appointment of Mrs Kathryn Anne Winup as a director on 29 January 2018 (2 pages) |
3 January 2018 | Appointment of Peter Marr as a director on 3 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Michael Jonathan Crofts as a director on 13 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Andrew Joseph Lynskey as a director on 13 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Paul David O'mahony as a director on 13 December 2017 (1 page) |
27 October 2017 | Appointment of Mr Andrew Keith Elkington as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Andrew Keith Elkington as a director on 16 October 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
17 March 2017 | Satisfaction of charge 042076630006 in full (1 page) |
17 March 2017 | Satisfaction of charge 042076630006 in full (1 page) |
10 June 2016 | Register inspection address has been changed to C/O Police Mutual Assurance Society Limited Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
10 June 2016 | Register inspection address has been changed to C/O Police Mutual Assurance Society Limited Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
10 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Register(s) moved to registered inspection location C/O Police Mutual Assurance Society Limited Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
10 June 2016 | Register(s) moved to registered inspection location C/O Police Mutual Assurance Society Limited Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
18 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
18 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
22 April 2016 | Appointment of Mr Ian Derek Cordwell as a director on 19 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Stephen Andrew Joseph Mann as a director on 19 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Stephen Andrew Joseph Mann as a director on 19 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Ian Derek Cordwell as a director on 19 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Michael Edward Nicholson as a director on 19 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Michael Edward Nicholson as a director on 19 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Katherine Lilly Taylor-Jones as a secretary on 19 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Katherine Lilly Taylor-Jones as a secretary on 19 April 2016 (1 page) |
22 March 2016 | Full accounts made up to 30 June 2015 (28 pages) |
22 March 2016 | Full accounts made up to 30 June 2015 (28 pages) |
30 June 2015 | Registered office address changed from 100 Cedarwwod Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD England to 100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 100 Cedarwwod Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD England to 100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Queen Isabelle House Kingsclere Park, Kingsclere Newbury Berkshire RG20 4SW to 100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Queen Isabelle House Kingsclere Park, Kingsclere Newbury Berkshire RG20 4SW to 100 Cedarwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD on 30 June 2015 (1 page) |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 March 2015 | Full accounts made up to 30 June 2014 (24 pages) |
23 March 2015 | Full accounts made up to 30 June 2014 (24 pages) |
18 March 2015 | Appointment of Ms Katherine Lilly Taylor-Jones as a secretary on 1 March 2015 (2 pages) |
18 March 2015 | Appointment of Ms Katherine Lilly Taylor-Jones as a secretary on 1 March 2015 (2 pages) |
18 March 2015 | Appointment of Ms Katherine Lilly Taylor-Jones as a secretary on 1 March 2015 (2 pages) |
23 December 2014 | Termination of appointment of Richard William Hart as a secretary on 26 November 2014 (1 page) |
23 December 2014 | Termination of appointment of Richard William Hart as a secretary on 26 November 2014 (1 page) |
16 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 February 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
4 February 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
25 May 2013 | Registration of charge 042076630006 (32 pages) |
25 May 2013 | Registration of charge 042076630006 (32 pages) |
23 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (20 pages) |
23 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (20 pages) |
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
13 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
13 February 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
13 February 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2012 | Appointment of Mr Andrew Joseph Lynskey as a director (2 pages) |
23 November 2012 | Resolutions
|
23 November 2012 | Appointment of Mr Andrew Joseph Lynskey as a director (2 pages) |
23 November 2012 | Resolutions
|
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Director's details changed for Mr Michael Jonathan Crofts on 31 October 2011 (2 pages) |
14 May 2012 | Termination of appointment of Richard Graham as a director (1 page) |
14 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Director's details changed for Mr Michael Jonathan Crofts on 31 October 2011 (2 pages) |
14 May 2012 | Termination of appointment of Richard Graham as a director (1 page) |
1 March 2012 | Appointment of Director Paul David O'mahony as a director (2 pages) |
1 March 2012 | Appointment of Director Paul David O'mahony as a director (2 pages) |
22 November 2011 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
22 November 2011 | Group of companies' accounts made up to 30 June 2011 (30 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
3 December 2010 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
3 December 2010 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
21 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
20 January 2010 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
18 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
9 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
9 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
17 September 2008 | Appointment terminate, director and secretary andrew ernest davies logged form (1 page) |
17 September 2008 | Appointment terminate, director and secretary andrew ernest davies logged form (1 page) |
12 September 2008 | Secretary appointed richard william hart (2 pages) |
12 September 2008 | Director appointed richard john graham (2 pages) |
12 September 2008 | Director appointed richard john graham (2 pages) |
12 September 2008 | Secretary appointed richard william hart (2 pages) |
3 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
3 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
17 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
1 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
10 January 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 January 2007 | Full accounts made up to 30 June 2006 (18 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
7 June 2006 | Return made up to 27/04/06; full list of members (3 pages) |
7 June 2006 | Return made up to 27/04/06; full list of members (3 pages) |
21 November 2005 | Ad 09/08/05--------- £ si 53997@1=53997 £ ic 3/54000 (2 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | Nc inc already adjusted 09/08/05 (1 page) |
21 November 2005 | Ad 09/08/05--------- £ si 53997@1=53997 £ ic 3/54000 (2 pages) |
21 November 2005 | Resolutions
|
21 November 2005 | Nc inc already adjusted 09/08/05 (1 page) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
16 September 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
16 September 2005 | New director appointed (2 pages) |
26 August 2005 | Particulars of mortgage/charge (5 pages) |
26 August 2005 | Particulars of mortgage/charge (5 pages) |
26 August 2005 | Particulars of mortgage/charge (5 pages) |
26 August 2005 | Particulars of mortgage/charge (5 pages) |
26 August 2005 | Particulars of mortgage/charge (5 pages) |
26 August 2005 | Particulars of mortgage/charge (4 pages) |
26 August 2005 | Particulars of mortgage/charge (5 pages) |
26 August 2005 | Particulars of mortgage/charge (4 pages) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
4 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
5 January 2005 | Secretary resigned;director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
15 November 2004 | New secretary appointed;new director appointed (1 page) |
15 November 2004 | New secretary appointed;new director appointed (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
6 June 2002 | Ad 31/12/01--------- £ si 2@1 (2 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 June 2002 | Ad 31/12/01--------- £ si 2@1 (2 pages) |
7 May 2002 | Return made up to 27/04/02; full list of members
|
7 May 2002 | Return made up to 27/04/02; full list of members
|
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: phoenix house, bartholomew strret, newbury, RG14 5QA (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: phoenix house, bartholomew strret, newbury, RG14 5QA (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
27 April 2001 | Incorporation (13 pages) |
27 April 2001 | Incorporation (13 pages) |