Company NameAbacus Limited
DirectorsAndrew George Valentine and Jon Scott Glen
Company StatusActive
Company Number04207663
CategoryPrivate Limited Company
Incorporation Date27 April 2001(22 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameAndrew George Valentine
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleActuary
Country of ResidenceScotland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Jon Scott Glen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(22 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed01 October 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Jeffrey Anthony Mostyn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressChilworth Court
Chilworth Road Chilworth
Southampton
Hampshire
SO16 7LA
Director NameMr Anthony John Lester Richards
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleFinancial Adviser
Correspondence Address7 North Street
Kingsclere
Newbury
Berkshire
RG20 5QY
Director NameMr Michael Edward Nicholson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Vobster Farm
Upper Vobster
Radstock
Avon
BA3 5SA
Secretary NameMr Michael Edward Nicholson
NationalityBritish
StatusResigned
Appointed27 April 2001(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Vobster Farm
Upper Vobster
Radstock
Avon
BA3 5SA
Secretary NameMr Andrew Ernest Davies
NationalityBritish
StatusResigned
Appointed26 November 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Townsend Close
Bruton
Somerset
BA10 0HD
Director NameMr Andrew Ernest Davies
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(4 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Townsend Close
Bruton
Somerset
BA10 0HD
Director NameMr Michael Jonathan Crofts
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(5 years, 7 months after company formation)
Appointment Duration11 years (resigned 13 December 2017)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressWendover House
St. Mary Bourne
Andover
Hampshire
SP11 6AY
Secretary NameRichard William Hart
NationalityBritish
StatusResigned
Appointed03 June 2008(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 26 November 2014)
RoleCompany Director
Correspondence Address12 Pack Lane
Oakley
Basingstoke
Hampshire
RG23 7BE
Director NameMr Richard John Graham
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 April 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brew
Knowle Lane
Cranleigh
Surrey
GU6 8JN
Director NameMr Paul David O'Mahony
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(10 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 December 2017)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address100 Cedarwood Crockford Lane
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WD
Director NameMr Andrew Joseph Lynskey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(11 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 December 2017)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address100 Cedarwood Crockford Lane
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WD
Secretary NameMs Katherine Lilly Taylor-Jones
StatusResigned
Appointed01 March 2015(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 April 2016)
RoleCompany Director
Correspondence Address100 Cedarwood Crockford Lane
Chineham Business Park, Chineham
Basingstoke
Hampshire
RG24 8WD
Director NameMr Ian Derek Cordwell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(14 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Stephen Andrew Joseph Mann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(14 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Andrew Keith Elkington
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NamePeter Marr
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(16 years, 8 months after company formation)
Appointment Duration5 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMrs Kathryn Anne Winup
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2019)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David Anthony Loughenbury
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2020)
RoleChief Information Officer And Business Strategy Di
Country of ResidenceUnited Kingdom
Correspondence AddressPolice Mutual Assurance Society Limited Alexandra
Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr John Trevor Perks
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David Stephen Vallery
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(18 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2020)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Philip John Hall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2024)
RoleHead Of Gi Product And Pricing
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInside Track Seminars Limited (Corporation)
StatusResigned
Appointed19 October 2004(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 19 October 2004)
Correspondence Address1 Grove Crescent
Kingston
Surrey
KT1 2DD
Secretary NameInside Track Seminars Limited (Corporation)
StatusResigned
Appointed19 October 2004(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 19 October 2004)
Correspondence Address1 Grove Crescent
Kingston
Surrey
KT1 2DD

Contact

Websitewww.abacuscover.com
Telephone0141 7714222
Telephone regionGlasgow

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

51.3k at £1Abacus Insurance Holdings LTD
95.00%
Ordinary B
2.7k at £1Abacus Insurance Holdings LTD
5.00%
Ordinary A

Financials

Year2014
Turnover£5,736,386
Gross Profit£3,928,089
Net Worth£1,191,597
Cash£2,902,792
Current Liabilities£2,113,435

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Charges

17 May 2013Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

7 January 2021Termination of appointment of David Stephen Vallery as a director on 31 December 2020 (1 page)
5 January 2021Change of details for Pm Holdings Limited as a person with significant control on 1 January 2021 (2 pages)
4 January 2021Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page)
18 December 2020Registered 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 2020Register 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 2020Appointment of Mr Martin Pierce Lewis as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Andrew Keith Elkington as a director on 1 October 2020 (1 page)
1 October 2020Appointment of Royal London Management Services Limited as a secretary on 1 October 2020 (2 pages)
9 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
14 May 2020Full accounts made up to 31 December 2019 (19 pages)
31 March 2020Termination of appointment of David Anthony Loughenbury as a director on 31 March 2020 (1 page)
9 March 2020Appointment of Mr David Stephen Vallery as a director on 25 February 2020 (2 pages)
28 November 2019Registered 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 2019Termination of appointment of Kathryn Anne Winup as a director on 30 September 2019 (1 page)
16 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
15 July 2019Appointment of Mr John Trevor Perks as a director on 18 June 2019 (2 pages)
11 April 2019Full accounts made up to 31 December 2018 (17 pages)
14 January 2019Notification of Pm Holdings Limited as a person with significant control on 20 December 2018 (2 pages)
14 January 2019Cessation of Abacus Insurance Holdings Ltd as a person with significant control on 20 December 2018 (1 page)
7 January 2019Termination of appointment of Stephen Andrew Joseph Mann as a director on 31 December 2018 (1 page)
13 August 2018Appointment of Mr David Anthony Loughenbury as a director on 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
8 June 2018Termination of appointment of Peter Marr as a director on 4 June 2018 (1 page)
25 April 2018Full accounts made up to 31 December 2017 (22 pages)
20 February 2018Appointment of Mrs Kathryn Anne Winup as a director on 29 January 2018 (2 pages)
3 January 2018Appointment of Peter Marr as a director on 3 January 2018 (2 pages)
3 January 2018Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page)
20 December 2017Termination of appointment of Michael Jonathan Crofts as a director on 13 December 2017 (1 page)
20 December 2017Termination of appointment of Andrew Joseph Lynskey as a director on 13 December 2017 (1 page)
20 December 2017Termination of appointment of Paul David O'mahony as a director on 13 December 2017 (1 page)
27 October 2017Appointment of Mr Andrew Keith Elkington as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Andrew Keith Elkington as a director on 16 October 2017 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
17 June 2017Full accounts made up to 31 December 2016 (16 pages)
17 June 2017Full accounts made up to 31 December 2016 (16 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
17 March 2017Satisfaction of charge 042076630006 in full (1 page)
17 March 2017Satisfaction of charge 042076630006 in full (1 page)
10 June 2016Register 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 2016Register 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 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 54,000
(9 pages)
10 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 54,000
(9 pages)
10 June 2016Register(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 2016Register(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 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
18 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
22 April 2016Appointment of Mr Ian Derek Cordwell as a director on 19 April 2016 (2 pages)
22 April 2016Appointment of Mr Stephen Andrew Joseph Mann as a director on 19 April 2016 (2 pages)
22 April 2016Appointment of Mr Stephen Andrew Joseph Mann as a director on 19 April 2016 (2 pages)
22 April 2016Appointment of Mr Ian Derek Cordwell as a director on 19 April 2016 (2 pages)
21 April 2016Termination of appointment of Michael Edward Nicholson as a director on 19 April 2016 (1 page)
21 April 2016Termination of appointment of Michael Edward Nicholson as a director on 19 April 2016 (1 page)
21 April 2016Termination of appointment of Katherine Lilly Taylor-Jones as a secretary on 19 April 2016 (1 page)
21 April 2016Termination of appointment of Katherine Lilly Taylor-Jones as a secretary on 19 April 2016 (1 page)
22 March 2016Full accounts made up to 30 June 2015 (28 pages)
22 March 2016Full accounts made up to 30 June 2015 (28 pages)
30 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 54,000
(7 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 54,000
(7 pages)
23 March 2015Full accounts made up to 30 June 2014 (24 pages)
23 March 2015Full accounts made up to 30 June 2014 (24 pages)
18 March 2015Appointment of Ms Katherine Lilly Taylor-Jones as a secretary on 1 March 2015 (2 pages)
18 March 2015Appointment of Ms Katherine Lilly Taylor-Jones as a secretary on 1 March 2015 (2 pages)
18 March 2015Appointment of Ms Katherine Lilly Taylor-Jones as a secretary on 1 March 2015 (2 pages)
23 December 2014Termination of appointment of Richard William Hart as a secretary on 26 November 2014 (1 page)
23 December 2014Termination of appointment of Richard William Hart as a secretary on 26 November 2014 (1 page)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 54,000
(8 pages)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 54,000
(8 pages)
4 February 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
4 February 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
25 May 2013Registration of charge 042076630006 (32 pages)
25 May 2013Registration of charge 042076630006 (32 pages)
23 May 2013Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (20 pages)
23 May 2013Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (20 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/05/2013.
(9 pages)
13 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/05/2013.
(9 pages)
13 February 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
13 February 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2012Appointment of Mr Andrew Joseph Lynskey as a director (2 pages)
23 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2012Appointment of Mr Andrew Joseph Lynskey as a director (2 pages)
23 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
14 May 2012Director's details changed for Mr Michael Jonathan Crofts on 31 October 2011 (2 pages)
14 May 2012Termination of appointment of Richard Graham as a director (1 page)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
14 May 2012Director's details changed for Mr Michael Jonathan Crofts on 31 October 2011 (2 pages)
14 May 2012Termination of appointment of Richard Graham as a director (1 page)
1 March 2012Appointment of Director Paul David O'mahony as a director (2 pages)
1 March 2012Appointment of Director Paul David O'mahony as a director (2 pages)
22 November 2011Group of companies' accounts made up to 30 June 2011 (30 pages)
22 November 2011Group of companies' accounts made up to 30 June 2011 (30 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
3 December 2010Group of companies' accounts made up to 30 June 2010 (32 pages)
3 December 2010Group of companies' accounts made up to 30 June 2010 (32 pages)
21 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
20 January 2010Group of companies' accounts made up to 30 June 2009 (30 pages)
20 January 2010Group of companies' accounts made up to 30 June 2009 (30 pages)
18 May 2009Return made up to 27/04/09; full list of members (4 pages)
18 May 2009Return made up to 27/04/09; full list of members (4 pages)
9 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
9 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
17 September 2008Appointment terminate, director and secretary andrew ernest davies logged form (1 page)
17 September 2008Appointment terminate, director and secretary andrew ernest davies logged form (1 page)
12 September 2008Secretary appointed richard william hart (2 pages)
12 September 2008Director appointed richard john graham (2 pages)
12 September 2008Director appointed richard john graham (2 pages)
12 September 2008Secretary appointed richard william hart (2 pages)
3 June 2008Return made up to 27/04/08; full list of members (4 pages)
3 June 2008Return made up to 27/04/08; full list of members (4 pages)
17 December 2007Full accounts made up to 30 June 2007 (16 pages)
17 December 2007Full accounts made up to 30 June 2007 (16 pages)
1 May 2007Return made up to 27/04/07; full list of members (3 pages)
1 May 2007Return made up to 27/04/07; full list of members (3 pages)
10 January 2007Full accounts made up to 30 June 2006 (18 pages)
10 January 2007Full accounts made up to 30 June 2006 (18 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
7 June 2006Return made up to 27/04/06; full list of members (3 pages)
7 June 2006Return made up to 27/04/06; full list of members (3 pages)
21 November 2005Ad 09/08/05--------- £ si 53997@1=53997 £ ic 3/54000 (2 pages)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 November 2005Nc inc already adjusted 09/08/05 (1 page)
21 November 2005Ad 09/08/05--------- £ si 53997@1=53997 £ ic 3/54000 (2 pages)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 November 2005Nc inc already adjusted 09/08/05 (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
16 September 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
16 September 2005New director appointed (2 pages)
26 August 2005Particulars of mortgage/charge (5 pages)
26 August 2005Particulars of mortgage/charge (5 pages)
26 August 2005Particulars of mortgage/charge (5 pages)
26 August 2005Particulars of mortgage/charge (5 pages)
26 August 2005Particulars of mortgage/charge (5 pages)
26 August 2005Particulars of mortgage/charge (4 pages)
26 August 2005Particulars of mortgage/charge (5 pages)
26 August 2005Particulars of mortgage/charge (4 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
4 May 2005Return made up to 27/04/05; full list of members (6 pages)
4 May 2005Return made up to 27/04/05; full list of members (6 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005Secretary resigned;director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Director resigned (1 page)
15 November 2004New secretary appointed;new director appointed (1 page)
15 November 2004New secretary appointed;new director appointed (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 May 2004Return made up to 27/04/04; full list of members (7 pages)
12 May 2004Return made up to 27/04/04; full list of members (7 pages)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 May 2003Return made up to 27/04/03; full list of members (7 pages)
8 May 2003Return made up to 27/04/03; full list of members (7 pages)
6 June 2002Ad 31/12/01--------- £ si 2@1 (2 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 June 2002Ad 31/12/01--------- £ si 2@1 (2 pages)
7 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
18 May 2001Registered office changed on 18/05/01 from: phoenix house, bartholomew strret, newbury, RG14 5QA (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001Registered office changed on 18/05/01 from: phoenix house, bartholomew strret, newbury, RG14 5QA (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
27 April 2001Incorporation (13 pages)
27 April 2001Incorporation (13 pages)