London
EC4N 8AW
Director Name | Ms Carol Richmond |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2016(15 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2018(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 10 August 2018(17 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Hamer |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6 Walnut Close Eynsford Dartford Kent DA4 0ES |
Director Name | Trevor Wilson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Holly House Peverel Avenue Nounsley Essex CM3 2NA |
Secretary Name | Christopher James Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 14 Maple Leaf Square Surrey Quays London SE16 6SB |
Director Name | Mr Frans Hendrik Campher |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rexcourt Place Weare Street Capel Surrey RH5 5HY |
Director Name | Simon Lawreance Perry |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(2 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 07 October 2016) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Simon Lawreance Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 April 2009) |
Role | Underwriter |
Correspondence Address | 97 Greenvale Road Eltham London SE9 1PE |
Secretary Name | Christina Hong Ye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | Third Floor Sunley House Bedford Park Croydon CR0 2AP |
Director Name | Andrew Timothy Jenkinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2011) |
Role | Chartered |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Sunley House Bedford Park Croydon CR0 2AP |
Director Name | Nicholas Charles Sharp |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 September 2012) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 4-9 Highview High Street Bordon Hampshire GU35 0AX |
Director Name | Mr Ian Ronald Sutherland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Sunley House Bedford Park Croydon CR0 2AP |
Director Name | Mr Mark William Broadhead |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yewtree Villa Jarman Road Sutton Macclesfield SK11 0HJ |
Director Name | Mr Michael Francis Ramsey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(11 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Alie Street London E1 8DE |
Director Name | Sian Fisher |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2013(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2013(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Ms Sarah Dalgarno |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2015) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Resigned |
Appointed | 01 May 2013(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Mark Nicholas Armitage |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | zennorltd.co.uk |
---|
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
328.8k at £1 | Oim Underwriting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,161,000 |
Net Worth | £1,469,000 |
Cash | £3,855,000 |
Current Liabilities | £4,944,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 November 2005 | Delivered on: 1 December 2005 Satisfied on: 12 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 November 2003 | Delivered on: 4 December 2003 Satisfied on: 5 March 2009 Persons entitled: 37-40 Lime Street (No.1) Limited and 37-40 Lime Street (No.2) Limited Classification: Rent deposit deed 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: £8,812.50. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2020 | Application to strike the company off the register (3 pages) |
29 April 2020 | Statement of capital on 29 April 2020
|
6 April 2020 | Resolutions
|
6 April 2020 | Statement by Directors (1 page) |
6 April 2020 | Solvency Statement dated 17/03/20 (1 page) |
30 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
15 August 2018 | Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page) |
12 July 2018 | Appointment of Mr Charles Douglas Scott as a director on 9 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page) |
6 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 June 2017 | Notification of Pen Underwriting Limited as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Pen Underwriting Limited as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Pen Underwriting Limited as a person with significant control on 6 April 2016 (1 page) |
20 October 2016 | Termination of appointment of Simon Lawreance Perry as a director on 7 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Mark Nicholas Armitage as a director on 7 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Simon Lawreance Perry as a director on 7 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Mark Nicholas Armitage as a director on 7 October 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 July 2016 | Appointment of Ms Carol Richmond as a director on 20 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Michael Peter Rea as a director on 20 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Michael Peter Rea as a director on 20 July 2016 (2 pages) |
28 July 2016 | Appointment of Ms Carol Richmond as a director on 20 July 2016 (2 pages) |
29 June 2016 | Director's details changed for Simon Lawreance Perry on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Simon Lawreance Perry on 29 June 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 July 2015 | Appointment of Mr Mark Nicholas Armitage as a director on 17 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Mark Nicholas Armitage as a director on 17 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
6 May 2015 | Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages) |
27 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
10 October 2014 | Termination of appointment of Sian Fisher as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Sian Fisher as a director on 10 October 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
23 December 2013 | Director's details changed for Mr David Christopher Ross on 19 August 2013 (2 pages) |
23 December 2013 | Director's details changed for Sian Fisher on 19 August 2013 (2 pages) |
23 December 2013 | Director's details changed for Sian Fisher on 19 August 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr David Christopher Ross on 19 August 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Mark Stephen Mugge on 19 August 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Mark Stephen Mugge on 19 August 2013 (2 pages) |
18 December 2013 | Director's details changed for Ms Sarah Dalgarno on 19 August 2013 (2 pages) |
18 December 2013 | Director's details changed for Ms Sarah Dalgarno on 19 August 2013 (2 pages) |
13 December 2013 | Secretary's details changed for Mr William Lindsay Mcgowan on 19 August 2013 (1 page) |
13 December 2013 | Secretary's details changed for Mr William Lindsay Mcgowan on 19 August 2013 (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE England on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 9 Alie Street London E1 8DE England on 19 August 2013 (1 page) |
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
12 August 2013 | Director's details changed for Simon Lawreance Perry on 18 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Simon Lawreance Perry on 18 July 2013 (2 pages) |
12 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
8 May 2013 | Appointment of Sian Fisher as a director (2 pages) |
8 May 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
8 May 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
8 May 2013 | Termination of appointment of Christina Ye as a secretary (1 page) |
8 May 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages) |
8 May 2013 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
8 May 2013 | Registered office address changed from 4-9 Highview High Street Bordon Hampshire GU35 0AX on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 4-9 Highview High Street Bordon Hampshire GU35 0AX on 8 May 2013 (1 page) |
8 May 2013 | Appointment of Ms Sarah Dalgarno as a director (2 pages) |
8 May 2013 | Appointment of Sian Fisher as a director (2 pages) |
8 May 2013 | Termination of appointment of Ian Sutherland as a director (1 page) |
8 May 2013 | Registered office address changed from 4-9 Highview High Street Bordon Hampshire GU35 0AX on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Michael Ramsey as a director (1 page) |
8 May 2013 | Appointment of Ms Sarah Dalgarno as a director (2 pages) |
8 May 2013 | Termination of appointment of Michael Ramsey as a director (1 page) |
8 May 2013 | Appointment of Mr David Christopher Ross as a director (2 pages) |
8 May 2013 | Termination of appointment of Christina Ye as a secretary (1 page) |
8 May 2013 | Termination of appointment of Ian Sutherland as a director (1 page) |
8 May 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages) |
2 April 2013 | Termination of appointment of Mark Broadhead as a director (1 page) |
2 April 2013 | Termination of appointment of Mark Broadhead as a director (1 page) |
27 February 2013 | Director's details changed for Simon Lawreance Perry on 26 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Simon Lawreance Perry on 26 February 2013 (2 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 September 2012 | Termination of appointment of Nicholas Sharp as a director (1 page) |
11 September 2012 | Termination of appointment of Nicholas Sharp as a director (1 page) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Appointment of Mr Michael Francis Ramsey as a director (2 pages) |
2 August 2012 | Appointment of Mr Michael Francis Ramsey as a director (2 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 April 2012 | Appointment of Mr Mark William Broadhead as a director (2 pages) |
20 April 2012 | Appointment of Mr Mark William Broadhead as a director (2 pages) |
1 December 2011 | Director's details changed for Ian Ronald Sutherland on 21 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Ian Ronald Sutherland on 21 November 2011 (2 pages) |
7 October 2011 | Appointment of Ian Ronald Sutherland as a director (2 pages) |
7 October 2011 | Appointment of Ian Ronald Sutherland as a director (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Termination of appointment of Andrew Jenkinson as a director (1 page) |
8 April 2011 | Termination of appointment of Andrew Jenkinson as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Resolutions
|
30 December 2009 | Auditor's resignation (2 pages) |
30 December 2009 | Auditor's resignation (2 pages) |
4 December 2009 | Auditor's resignation (1 page) |
4 December 2009 | Auditor's resignation (1 page) |
8 October 2009 | Director's details changed for Simon Lawrence Perry on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
8 October 2009 | Director's details changed for Nicholas Charles Sharp on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Simon Lawrence Perry on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Simon Lawrence Perry on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nicholas Charles Sharp on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nicholas Charles Sharp on 7 October 2009 (2 pages) |
17 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 June 2009 | Director appointed nicholas charles sharp (5 pages) |
1 June 2009 | Director appointed andrew timothy jenkinson (5 pages) |
1 June 2009 | Director appointed nicholas charles sharp (5 pages) |
1 June 2009 | Director appointed andrew timothy jenkinson (5 pages) |
16 May 2009 | Appointment terminated director frans campher (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 70 st mary axe london EC3A 8BD (1 page) |
16 May 2009 | Appointment terminated secretary simon perry (1 page) |
16 May 2009 | Appointment terminated secretary simon perry (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 70 st mary axe london EC3A 8BD (1 page) |
16 May 2009 | Secretary appointed christina hong ye (2 pages) |
16 May 2009 | Secretary appointed christina hong ye (2 pages) |
16 May 2009 | Appointment terminated director frans campher (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of register of members (1 page) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (20 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (20 pages) |
24 October 2007 | Return made up to 18/07/07; full list of members
|
24 October 2007 | Return made up to 18/07/07; full list of members
|
18 August 2007 | £ ic 603846/328846 25/06/07 £ sr 275000@1=275000 (1 page) |
18 August 2007 | Ad 18/05/07--------- £ si 275000@1=275000 £ ic 328846/603846 (2 pages) |
18 August 2007 | £ ic 603846/328846 25/06/07 £ sr 275000@1=275000 (1 page) |
18 August 2007 | Ad 18/05/07--------- £ si 275000@1=275000 £ ic 328846/603846 (2 pages) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 37-39 lime street london EC3M 7AY (1 page) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 37-39 lime street london EC3M 7AY (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
6 October 2006 | Return made up to 18/07/05; full list of members; amend (6 pages) |
6 October 2006 | Return made up to 18/07/05; full list of members; amend (6 pages) |
29 September 2006 | Return made up to 18/07/05; full list of members; amend (6 pages) |
29 September 2006 | Return made up to 18/07/05; full list of members; amend (6 pages) |
19 September 2006 | Return made up to 18/07/06; full list of members (3 pages) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2006 | Return made up to 18/07/06; full list of members (3 pages) |
1 December 2005 | Particulars of mortgage/charge (7 pages) |
1 December 2005 | Particulars of mortgage/charge (7 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Location of register of members (1 page) |
10 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: fox court 14 gray's inn road london WC1X 8HN (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: fox court 14 gray's inn road london WC1X 8HN (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Auditor's resignation (1 page) |
15 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | Resolutions
|
15 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Re-registration of Memorandum and Articles (8 pages) |
12 May 2005 | Application for reregistration from PLC to private (1 page) |
12 May 2005 | Re-registration of Memorandum and Articles (8 pages) |
12 May 2005 | Application for reregistration from PLC to private (1 page) |
12 May 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 May 2005 | Resolutions
|
12 May 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
21 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
25 August 2004 | Ad 23/07/04--------- £ si 1346@1=1346 £ ic 327500/328846 (2 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | Ad 23/07/04--------- £ si 1346@1=1346 £ ic 327500/328846 (2 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
9 August 2004 | Notice of assignment of name or new name to shares (2 pages) |
9 August 2004 | Ad 31/12/03--------- £ si 275000@1=275000 £ ic 52500/327500 (2 pages) |
9 August 2004 | Notice of assignment of name or new name to shares (2 pages) |
9 August 2004 | Ad 31/12/03--------- £ si 275000@1=275000 £ ic 52500/327500 (2 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
5 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: first floor 180 fleet street london EC4A 2HG (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: first floor 180 fleet street london EC4A 2HG (1 page) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
10 October 2003 | Auditor's resignation (1 page) |
10 October 2003 | Auditor's resignation (1 page) |
29 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
4 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 March 2003 | Resolutions
|
1 March 2003 | Resolutions
|
1 March 2003 | Ad 15/01/03--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages) |
1 March 2003 | Ad 15/01/03--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages) |
27 September 2002 | Return made up to 18/07/02; full list of members
|
27 September 2002 | Return made up to 18/07/02; full list of members
|
8 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
8 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
9 November 2001 | Certificate of authorisation to commence business and borrow (1 page) |
9 November 2001 | Ad 08/11/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 November 2001 | Certificate of authorisation to commence business and borrow (1 page) |
9 November 2001 | Application to commence business (2 pages) |
9 November 2001 | Application to commence business (2 pages) |
9 November 2001 | Ad 08/11/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Secretary resigned;director resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Secretary resigned;director resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
8 October 2001 | £ nc 50000/1000000 04/10/01 (1 page) |
8 October 2001 | Resolutions
|
8 October 2001 | Resolutions
|
8 October 2001 | £ nc 50000/1000000 04/10/01 (1 page) |
4 October 2001 | Company name changed maintown PLC\certificate issued on 04/10/01 (2 pages) |
4 October 2001 | Company name changed maintown PLC\certificate issued on 04/10/01 (2 pages) |
18 July 2001 | Incorporation (31 pages) |
18 July 2001 | Incorporation (31 pages) |