Company NameZennor Limited
Company StatusDissolved
Company Number04254495
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesMaintown Plc and Zennor Plc

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2016(15 years after company formation)
Appointment Duration4 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Carol Richmond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2016(15 years after company formation)
Appointment Duration4 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2018(16 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed10 August 2018(17 years after company formation)
Appointment Duration2 years, 2 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Hamer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address6 Walnut Close
Eynsford
Dartford
Kent
DA4 0ES
Director NameTrevor Wilson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressHolly House
Peverel Avenue
Nounsley
Essex
CM3 2NA
Secretary NameChristopher James Wright
NationalityBritish
StatusResigned
Appointed04 October 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address14 Maple Leaf Square
Surrey Quays
London
SE16 6SB
Director NameMr Frans Hendrik Campher
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(3 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 21 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRexcourt Place
Weare Street
Capel
Surrey
RH5 5HY
Director NameSimon Lawreance Perry
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(2 years, 2 months after company formation)
Appointment Duration13 years (resigned 07 October 2016)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameSimon Lawreance Perry
NationalityBritish
StatusResigned
Appointed27 May 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 April 2009)
RoleUnderwriter
Correspondence Address97 Greenvale Road
Eltham
London
SE9 1PE
Secretary NameChristina Hong Ye
NationalityBritish
StatusResigned
Appointed21 April 2009(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2011)
RoleChartered
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Director NameNicholas Charles Sharp
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 September 2012)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address4-9 Highview High Street
Bordon
Hampshire
GU35 0AX
Director NameMr Ian Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Director NameMr Mark William Broadhead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYewtree Villa Jarman Road
Sutton
Macclesfield
SK11 0HJ
Director NameMr Michael Francis Ramsey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(11 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Alie Street
London
E1 8DE
Director NameSian Fisher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2013(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2013(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2015)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed01 May 2013(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Nicholas Armitage
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(14 years after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitezennorltd.co.uk

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

328.8k at £1Oim Underwriting LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,161,000
Net Worth£1,469,000
Cash£3,855,000
Current Liabilities£4,944,000

Accounts

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

Charges

30 November 2005Delivered 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 2003Delivered 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

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (3 pages)
29 April 2020Statement of capital on 29 April 2020
  • GBP 1
(3 pages)
6 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2020Statement by Directors (1 page)
6 April 2020Solvency Statement dated 17/03/20 (1 page)
30 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (19 pages)
15 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
15 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 10 August 2018 (1 page)
12 July 2018Appointment of Mr Charles Douglas Scott as a director on 9 July 2018 (2 pages)
10 July 2018Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page)
6 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 June 2017Notification of Pen Underwriting Limited as a person with significant control on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
30 June 2017Notification of Pen Underwriting Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Pen Underwriting Limited as a person with significant control on 6 April 2016 (1 page)
20 October 2016Termination of appointment of Simon Lawreance Perry as a director on 7 October 2016 (1 page)
20 October 2016Termination of appointment of Mark Nicholas Armitage as a director on 7 October 2016 (1 page)
20 October 2016Termination of appointment of Simon Lawreance Perry as a director on 7 October 2016 (1 page)
20 October 2016Termination of appointment of Mark Nicholas Armitage as a director on 7 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (18 pages)
6 October 2016Full accounts made up to 31 December 2015 (18 pages)
28 July 2016Appointment of Ms Carol Richmond as a director on 20 July 2016 (2 pages)
28 July 2016Appointment of Mr Michael Peter Rea as a director on 20 July 2016 (2 pages)
28 July 2016Appointment of Mr Michael Peter Rea as a director on 20 July 2016 (2 pages)
28 July 2016Appointment of Ms Carol Richmond as a director on 20 July 2016 (2 pages)
29 June 2016Director's details changed for Simon Lawreance Perry on 29 June 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 328,846
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 328,846
(4 pages)
29 June 2016Director's details changed for Simon Lawreance Perry on 29 June 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
22 July 2015Appointment of Mr Mark Nicholas Armitage as a director on 17 July 2015 (2 pages)
22 July 2015Appointment of Mr Mark Nicholas Armitage as a director on 17 July 2015 (2 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 328,846
(4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 328,846
(4 pages)
6 May 2015Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages)
6 May 2015Appointment of Mr Ian Graham Story as a director on 29 April 2015 (2 pages)
27 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
27 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
10 October 2014Termination of appointment of Sian Fisher as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Sian Fisher as a director on 10 October 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 328,846
(6 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 328,846
(6 pages)
23 December 2013Director's details changed for Mr David Christopher Ross on 19 August 2013 (2 pages)
23 December 2013Director's details changed for Sian Fisher on 19 August 2013 (2 pages)
23 December 2013Director's details changed for Sian Fisher on 19 August 2013 (2 pages)
23 December 2013Director's details changed for Mr David Christopher Ross on 19 August 2013 (2 pages)
18 December 2013Director's details changed for Mr Mark Stephen Mugge on 19 August 2013 (2 pages)
18 December 2013Director's details changed for Mr Mark Stephen Mugge on 19 August 2013 (2 pages)
18 December 2013Director's details changed for Ms Sarah Dalgarno on 19 August 2013 (2 pages)
18 December 2013Director's details changed for Ms Sarah Dalgarno on 19 August 2013 (2 pages)
13 December 2013Secretary's details changed for Mr William Lindsay Mcgowan on 19 August 2013 (1 page)
13 December 2013Secretary's details changed for Mr William Lindsay Mcgowan on 19 August 2013 (1 page)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE England on 19 August 2013 (1 page)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(8 pages)
12 August 2013Director's details changed for Simon Lawreance Perry on 18 July 2013 (2 pages)
12 August 2013Director's details changed for Simon Lawreance Perry on 18 July 2013 (2 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(8 pages)
8 May 2013Appointment of Sian Fisher as a director (2 pages)
8 May 2013Appointment of Mr David Christopher Ross as a director (2 pages)
8 May 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
8 May 2013Termination of appointment of Christina Ye as a secretary (1 page)
8 May 2013Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages)
8 May 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
8 May 2013Registered office address changed from 4-9 Highview High Street Bordon Hampshire GU35 0AX on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 4-9 Highview High Street Bordon Hampshire GU35 0AX on 8 May 2013 (1 page)
8 May 2013Appointment of Ms Sarah Dalgarno as a director (2 pages)
8 May 2013Appointment of Sian Fisher as a director (2 pages)
8 May 2013Termination of appointment of Ian Sutherland as a director (1 page)
8 May 2013Registered office address changed from 4-9 Highview High Street Bordon Hampshire GU35 0AX on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Michael Ramsey as a director (1 page)
8 May 2013Appointment of Ms Sarah Dalgarno as a director (2 pages)
8 May 2013Termination of appointment of Michael Ramsey as a director (1 page)
8 May 2013Appointment of Mr David Christopher Ross as a director (2 pages)
8 May 2013Termination of appointment of Christina Ye as a secretary (1 page)
8 May 2013Termination of appointment of Ian Sutherland as a director (1 page)
8 May 2013Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages)
2 April 2013Termination of appointment of Mark Broadhead as a director (1 page)
2 April 2013Termination of appointment of Mark Broadhead as a director (1 page)
27 February 2013Director's details changed for Simon Lawreance Perry on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Simon Lawreance Perry on 26 February 2013 (2 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 September 2012Termination of appointment of Nicholas Sharp as a director (1 page)
11 September 2012Termination of appointment of Nicholas Sharp as a director (1 page)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
2 August 2012Appointment of Mr Michael Francis Ramsey as a director (2 pages)
2 August 2012Appointment of Mr Michael Francis Ramsey as a director (2 pages)
12 July 2012Full accounts made up to 31 December 2011 (18 pages)
12 July 2012Full accounts made up to 31 December 2011 (18 pages)
20 April 2012Appointment of Mr Mark William Broadhead as a director (2 pages)
20 April 2012Appointment of Mr Mark William Broadhead as a director (2 pages)
1 December 2011Director's details changed for Ian Ronald Sutherland on 21 November 2011 (2 pages)
1 December 2011Director's details changed for Ian Ronald Sutherland on 21 November 2011 (2 pages)
7 October 2011Appointment of Ian Ronald Sutherland as a director (2 pages)
7 October 2011Appointment of Ian Ronald Sutherland as a director (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
8 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
8 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
2 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 10/02/2010
(26 pages)
2 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 10/02/2010
(26 pages)
30 December 2009Auditor's resignation (2 pages)
30 December 2009Auditor's resignation (2 pages)
4 December 2009Auditor's resignation (1 page)
4 December 2009Auditor's resignation (1 page)
8 October 2009Director's details changed for Simon Lawrence Perry on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Director's details changed for Nicholas Charles Sharp on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Simon Lawrence Perry on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Simon Lawrence Perry on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Nicholas Charles Sharp on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Nicholas Charles Sharp on 7 October 2009 (2 pages)
17 August 2009Return made up to 18/07/09; full list of members (4 pages)
17 August 2009Return made up to 18/07/09; full list of members (4 pages)
7 June 2009Full accounts made up to 31 December 2008 (19 pages)
7 June 2009Full accounts made up to 31 December 2008 (19 pages)
1 June 2009Director appointed nicholas charles sharp (5 pages)
1 June 2009Director appointed andrew timothy jenkinson (5 pages)
1 June 2009Director appointed nicholas charles sharp (5 pages)
1 June 2009Director appointed andrew timothy jenkinson (5 pages)
16 May 2009Appointment terminated director frans campher (1 page)
16 May 2009Registered office changed on 16/05/2009 from 70 st mary axe london EC3A 8BD (1 page)
16 May 2009Appointment terminated secretary simon perry (1 page)
16 May 2009Appointment terminated secretary simon perry (1 page)
16 May 2009Registered office changed on 16/05/2009 from 70 st mary axe london EC3A 8BD (1 page)
16 May 2009Secretary appointed christina hong ye (2 pages)
16 May 2009Secretary appointed christina hong ye (2 pages)
16 May 2009Appointment terminated director frans campher (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (19 pages)
31 October 2008Full accounts made up to 31 December 2007 (19 pages)
18 August 2008Return made up to 18/07/08; full list of members (4 pages)
18 August 2008Return made up to 18/07/08; full list of members (4 pages)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
3 November 2007Total exemption full accounts made up to 31 December 2006 (20 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (20 pages)
24 October 2007Return made up to 18/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2007Return made up to 18/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2007£ ic 603846/328846 25/06/07 £ sr 275000@1=275000 (1 page)
18 August 2007Ad 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 2007Ad 18/05/07--------- £ si 275000@1=275000 £ ic 328846/603846 (2 pages)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Registered office changed on 19/01/07 from: 37-39 lime street london EC3M 7AY (1 page)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Registered office changed on 19/01/07 from: 37-39 lime street london EC3M 7AY (1 page)
2 November 2006Full accounts made up to 31 December 2005 (23 pages)
2 November 2006Full accounts made up to 31 December 2005 (23 pages)
6 October 2006Return made up to 18/07/05; full list of members; amend (6 pages)
6 October 2006Return made up to 18/07/05; full list of members; amend (6 pages)
29 September 2006Return made up to 18/07/05; full list of members; amend (6 pages)
29 September 2006Return made up to 18/07/05; full list of members; amend (6 pages)
19 September 2006Return made up to 18/07/06; full list of members (3 pages)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Return made up to 18/07/06; full list of members (3 pages)
1 December 2005Particulars of mortgage/charge (7 pages)
1 December 2005Particulars of mortgage/charge (7 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Location of register of members (1 page)
10 August 2005Return made up to 18/07/05; full list of members (3 pages)
10 August 2005Return made up to 18/07/05; full list of members (3 pages)
30 July 2005Full accounts made up to 31 December 2004 (16 pages)
30 July 2005Full accounts made up to 31 December 2004 (16 pages)
13 July 2005Registered office changed on 13/07/05 from: fox court 14 gray's inn road london WC1X 8HN (1 page)
13 July 2005Registered office changed on 13/07/05 from: fox court 14 gray's inn road london WC1X 8HN (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Auditor's resignation (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005Auditor's resignation (1 page)
15 June 2005Declaration of assistance for shares acquisition (10 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2005Declaration of assistance for shares acquisition (10 pages)
12 May 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 May 2005Re-registration of Memorandum and Articles (8 pages)
12 May 2005Application for reregistration from PLC to private (1 page)
12 May 2005Re-registration of Memorandum and Articles (8 pages)
12 May 2005Application for reregistration from PLC to private (1 page)
12 May 2005Certificate of re-registration from Public Limited Company to Private (1 page)
12 May 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 May 2005Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 2004Return made up to 18/07/04; full list of members (7 pages)
21 September 2004Return made up to 18/07/04; full list of members (7 pages)
25 August 2004Ad 23/07/04--------- £ si 1346@1=1346 £ ic 327500/328846 (2 pages)
25 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 August 2004Ad 23/07/04--------- £ si 1346@1=1346 £ ic 327500/328846 (2 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2004Notice of assignment of name or new name to shares (2 pages)
9 August 2004Ad 31/12/03--------- £ si 275000@1=275000 £ ic 52500/327500 (2 pages)
9 August 2004Notice of assignment of name or new name to shares (2 pages)
9 August 2004Ad 31/12/03--------- £ si 275000@1=275000 £ ic 52500/327500 (2 pages)
5 August 2004Full accounts made up to 31 December 2003 (17 pages)
5 August 2004Full accounts made up to 31 December 2003 (17 pages)
11 March 2004Registered office changed on 11/03/04 from: first floor 180 fleet street london EC4A 2HG (1 page)
11 March 2004Registered office changed on 11/03/04 from: first floor 180 fleet street london EC4A 2HG (1 page)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
10 October 2003Auditor's resignation (1 page)
10 October 2003Auditor's resignation (1 page)
29 July 2003Return made up to 18/07/03; full list of members (7 pages)
29 July 2003Return made up to 18/07/03; full list of members (7 pages)
4 April 2003Full accounts made up to 31 December 2002 (15 pages)
4 April 2003Full accounts made up to 31 December 2002 (15 pages)
1 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2003Ad 15/01/03--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages)
1 March 2003Ad 15/01/03--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages)
27 September 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
8 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
9 November 2001Certificate of authorisation to commence business and borrow (1 page)
9 November 2001Ad 08/11/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 November 2001Certificate of authorisation to commence business and borrow (1 page)
9 November 2001Application to commence business (2 pages)
9 November 2001Application to commence business (2 pages)
9 November 2001Ad 08/11/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Secretary resigned;director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001Secretary resigned;director resigned (1 page)
2 November 2001Registered 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 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2001£ nc 50000/1000000 04/10/01 (1 page)
4 October 2001Company name changed maintown PLC\certificate issued on 04/10/01 (2 pages)
4 October 2001Company name changed maintown PLC\certificate issued on 04/10/01 (2 pages)
18 July 2001Incorporation (31 pages)
18 July 2001Incorporation (31 pages)