London
EC3M 4BS
Director Name | Mr Simon Curtis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(22 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Michael John Cairns |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Watlington Road Old Harlow Essex CM17 0DX |
Director Name | Keith Leonard Cooper |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 7 Phobe Place Richmond Nelson New Zealand |
Director Name | Gordon Graham |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Cranwell Close St. Albans Hertfordshire AL4 0SH |
Director Name | Mr Roger Edward Marsh |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Broadford House Goudhurst Road Horsmonden Tonbridge Kent TN12 8EU |
Director Name | Mr Christopher Michael Spratt |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Director - Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr John Peter Ramsay |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Chestnut Cottage The Street Chelsworth Ipswich Suffolk IP7 7HU |
Director Name | Mr Christopher John Elliott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Director - Insurance Broker |
Country of Residence | England |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Secretary Name | Gordon Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Cranwell Close St. Albans Hertfordshire AL4 0SH |
Director Name | Mr David Simon Randle |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 May 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Daines Way Thorpe Bay Essex SS1 3PQ |
Director Name | Mr Gary John Andrews |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 May 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Bradings Church Road, Hartley Longfield Kent DA3 8DL |
Director Name | Henrietta Cecily Gartside Butcher |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 May 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 167 Wakehurst Road Battersea London SW11 6BP |
Director Name | Mr Christopher Sydenham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 May 2013) |
Role | Claims Broker |
Country of Residence | England |
Correspondence Address | 58 Monkhams Avenue Woodford Green Essex IG8 0EY |
Secretary Name | Miss Janice Rose Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Conifer Drive Warley Brentwood Essex CM14 5TZ |
Director Name | Mr William Hill Main |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ewshot Hall Cottage Heath Lane Ewshot Farnham Surrey GU10 5AL |
Director Name | Mr Quintin John Heaney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr Jonathan James Macey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(8 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 9 Caldervale Road London SW4 9LY |
Director Name | Miss Janice Rose Perry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2013) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr Trevor Philip Newbery |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2015) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr Peter Colin Frank Haynes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2018) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Secretary Name | Mr Mark James |
---|---|
Status | Resigned |
Appointed | 13 May 2013(11 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 08 June 2018) |
Role | Company Director |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mrs Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 June 2018) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr Stuart Forster Blakeborough |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 May 2020) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr Nigel William James Montgomery |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Secretary Name | Mr Peter John Burton |
---|---|
Status | Resigned |
Appointed | 08 June 2018(16 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr Adam John Cockburn |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(16 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 May 2019) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr David Mathew Abraham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Jason Hugh Collins |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Robert Alan Pybus |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 2021) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Keith Michael Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(16 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Director Name | Mr Andrew Edward Behrends |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2018(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2020) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Beaufort House St. Botolph Street London EC3A 7EE |
Secretary Name | Mr Simon John Harriman Palmer |
---|---|
Status | Resigned |
Appointed | 30 July 2019(18 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Sian Woods |
---|---|
Status | Resigned |
Appointed | 24 August 2021(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Ms Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2023) |
Role | Deputy Cfo |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Website | www.tysers.com/home/ |
---|---|
Email address | [email protected] |
Telephone | 020 30378111 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £38,700,000 |
Net Worth | £5,356,000 |
Cash | £32,508,000 |
Current Liabilities | £41,519,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 3 August 2023 (overdue) |
5 October 2007 | Delivered on: 13 October 2007 Persons entitled: Hsbc 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. Outstanding |
---|---|
14 May 2002 | Delivered on: 21 May 2002 Persons entitled: Hsbc 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. Outstanding |
24 January 2006 | Delivered on: 1 February 2006 Satisfied on: 15 October 2007 Persons entitled: Barclays 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. Fully Satisfied |
2 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
16 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
18 June 2020 | Registered office address changed from Beaufort House St. Botolph Street London EC3A 7EE to 71 Fenchurch Street London EC3M 4BS on 18 June 2020 (1 page) |
18 June 2020 | Change of details for Hawkes Bay Holdings Limited as a person with significant control on 18 June 2020 (2 pages) |
28 May 2020 | Termination of appointment of Stuart Forster Blakeborough as a director on 28 May 2020 (1 page) |
7 January 2020 | Termination of appointment of Andrew Edward Behrends as a director on 1 January 2020 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (41 pages) |
31 July 2019 | Appointment of Mr Simon John Harriman Palmer as a secretary on 30 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
24 July 2019 | Termination of appointment of Christopher Michael Spratt as a director on 24 July 2019 (1 page) |
22 May 2019 | Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Adam John Cockburn as a director on 12 May 2019 (1 page) |
5 February 2019 | Termination of appointment of Keith Michael Anderson as a director on 31 January 2019 (1 page) |
8 January 2019 | Termination of appointment of Peter Colin Frank Haynes as a director on 31 December 2018 (1 page) |
24 December 2018 | Resolutions
|
24 December 2018 | Statement of capital on 24 December 2018
|
24 December 2018 | Statement by Directors (9 pages) |
24 December 2018 | Solvency Statement dated 21/12/18 (9 pages) |
24 September 2018 | Auditor's resignation (3 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
12 July 2018 | Appointment of Mr Andrew Edward Behrends as a director on 12 July 2018 (2 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (33 pages) |
2 July 2018 | Appointment of Mr David Mathew Abraham as a director on 2 July 2018 (2 pages) |
2 July 2018 | Appointment of Mr Robert Alan Pybus as a director on 2 July 2018 (2 pages) |
2 July 2018 | Appointment of Mr Adam John Cockburn as a director on 2 July 2018 (2 pages) |
2 July 2018 | Appointment of Mr Keith Michael Anderson as a director on 2 July 2018 (2 pages) |
2 July 2018 | Appointment of Mr Jason Hugh Collins as a director on 2 July 2018 (2 pages) |
18 June 2018 | Termination of appointment of Mark James as a secretary on 8 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Katherine Anne Cross as a director on 8 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Gary John Andrews as a director on 8 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Ian Michael Witt as a director on 8 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Christopher John Elliott as a director on 8 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Nigel William James Montgomery as a director on 8 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Jonathan James Macey as a director on 8 June 2018 (1 page) |
18 June 2018 | Appointment of Mr Peter John Burton as a secretary on 8 June 2018 (2 pages) |
8 June 2018 | Satisfaction of charge 3 in full (9 pages) |
8 June 2018 | Satisfaction of charge 1 in full (6 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 June 2017 | Director's details changed for Mr Christopher Michael Spratt on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Christopher Michael Spratt on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Christopher John Elliott on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Christopher John Elliott on 19 June 2017 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (33 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (33 pages) |
25 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (33 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (33 pages) |
27 April 2016 | Appointment of Mr Nigel Montgomery as a director on 23 March 2016 (2 pages) |
27 April 2016 | Appointment of Mr Nigel Montgomery as a director on 23 March 2016 (2 pages) |
4 November 2015 | Termination of appointment of Trevor Philip Newbery as a director on 31 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Trevor Philip Newbery as a director on 31 October 2015 (1 page) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
22 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
27 March 2015 | Appointment of Mr Stuart Forster Blakeborough as a director on 25 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Stuart Forster Blakeborough as a director on 25 March 2015 (2 pages) |
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
11 July 2014 | Director's details changed for Mrs Katherine Anne Cross on 10 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Mrs Katherine Anne Cross on 10 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Mrs Katherine Anne Cross on 10 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Mrs Katherine Anne Cross on 10 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Miss Katherine Anne Breading on 10 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Miss Katherine Anne Breading on 10 July 2014 (2 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
11 June 2014 | Appointment of Mr Jonathan James Macey as a director (2 pages) |
11 June 2014 | Appointment of Mr Jonathan James Macey as a director (2 pages) |
11 June 2014 | Appointment of Mr Gary John Andrews as a director (2 pages) |
11 June 2014 | Appointment of Mr Gary John Andrews as a director (2 pages) |
7 March 2014 | Appointment of Miss Katherine Anne Breading as a director (2 pages) |
7 March 2014 | Appointment of Miss Katherine Anne Breading as a director (2 pages) |
28 August 2013 | Termination of appointment of Quintin Heaney as a director (1 page) |
28 August 2013 | Termination of appointment of Quintin Heaney as a director (1 page) |
26 July 2013 | Secretary's details changed for Mr Mark James on 25 July 2013 (1 page) |
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 July 2013 | Secretary's details changed for Mr Mark James on 25 July 2013 (1 page) |
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Quintin John Heaney on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Christopher John Elliott on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Quintin John Heaney on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Christopher Michael Spratt on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Christopher Michael Spratt on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Christopher John Elliott on 25 July 2013 (2 pages) |
1 July 2013 | Termination of appointment of Janice Perry as a director (1 page) |
1 July 2013 | Appointment of Mr Ian Michael Witt as a director (2 pages) |
1 July 2013 | Termination of appointment of Janice Perry as a director (1 page) |
1 July 2013 | Appointment of Mr Ian Michael Witt as a director (2 pages) |
4 June 2013 | Termination of appointment of Roger Marsh as a director (1 page) |
4 June 2013 | Termination of appointment of Alfred Wilson as a director (1 page) |
4 June 2013 | Termination of appointment of Gary Andrews as a director (1 page) |
4 June 2013 | Termination of appointment of Jonathan Macey as a director (1 page) |
4 June 2013 | Termination of appointment of David Randle as a director (1 page) |
4 June 2013 | Termination of appointment of David Randle as a director (1 page) |
4 June 2013 | Termination of appointment of Henrietta Butcher as a director (1 page) |
4 June 2013 | Termination of appointment of Alfred Wilson as a director (1 page) |
4 June 2013 | Termination of appointment of Christopher Sydenham as a director (1 page) |
4 June 2013 | Termination of appointment of Jonathan Macey as a director (1 page) |
4 June 2013 | Termination of appointment of Henrietta Butcher as a director (1 page) |
4 June 2013 | Termination of appointment of Roger Marsh as a director (1 page) |
4 June 2013 | Termination of appointment of Christopher Sydenham as a director (1 page) |
4 June 2013 | Termination of appointment of Gary Andrews as a director (1 page) |
23 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (27 pages) |
17 May 2013 | Appointment of Mr Mark James as a secretary (2 pages) |
17 May 2013 | Appointment of Mr Mark James as a secretary (2 pages) |
16 May 2013 | Termination of appointment of Janice Perry as a secretary (1 page) |
16 May 2013 | Termination of appointment of Janice Perry as a secretary (1 page) |
3 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (15 pages) |
3 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (15 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
24 February 2012 | Appointment of Mr Peter Colin Frank Haynes as a director (2 pages) |
24 February 2012 | Appointment of Mr Peter Colin Frank Haynes as a director (2 pages) |
2 December 2011 | Termination of appointment of William Main as a director (1 page) |
2 December 2011 | Termination of appointment of William Main as a director (1 page) |
4 October 2011 | Appointment of Mr Trevor Philip Newbery as a director (2 pages) |
4 October 2011 | Appointment of Mr Trevor Philip Newbery as a director (2 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (16 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (16 pages) |
23 May 2011 | Termination of appointment of Michael Cairns as a director (1 page) |
23 May 2011 | Termination of appointment of Michael Cairns as a director (1 page) |
16 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
22 September 2010 | Director's details changed for Mr Jonathan James Macey on 10 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Jonathan James Macey on 10 August 2010 (2 pages) |
20 September 2010 | Registered office address changed from 12-20 Camomile Street London EC3A 7PJ on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 12-20 Camomile Street London EC3A 7PJ on 20 September 2010 (1 page) |
6 August 2010 | Director's details changed for Mr Jonathan James Macey on 20 July 2010 (2 pages) |
6 August 2010 | Director's details changed for William Hill Main on 20 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Christopher Sydenham on 20 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Gary John Andrews on 20 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Alfred Verol Wilson on 20 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Christopher Sydenham on 20 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Jonathan James Macey on 20 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Gary John Andrews on 20 July 2010 (2 pages) |
6 August 2010 | Director's details changed for William Hill Main on 20 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Alfred Verol Wilson on 20 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (16 pages) |
6 August 2010 | Director's details changed for Henrietta Cecily Gartside Butcher on 20 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (16 pages) |
6 August 2010 | Director's details changed for Henrietta Cecily Gartside Butcher on 20 July 2010 (2 pages) |
28 May 2010 | Memorandum and Articles of Association (11 pages) |
28 May 2010 | Memorandum and Articles of Association (11 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
6 May 2010 | Full accounts made up to 31 December 2009 (32 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (32 pages) |
26 April 2010 | Statement of company's objects (2 pages) |
26 April 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
15 December 2009 | Appointment of Miss Janice Rose Perry as a director (2 pages) |
15 December 2009 | Appointment of Miss Janice Rose Perry as a director (2 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
27 July 2009 | Director appointed mr jonathan james macey (1 page) |
27 July 2009 | Director appointed mr jonathan james macey (1 page) |
27 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (23 pages) |
4 September 2008 | Director appointed alfred verol wilson (2 pages) |
4 September 2008 | Director appointed alfred verol wilson (2 pages) |
28 July 2008 | Return made up to 20/07/08; full list of members (9 pages) |
28 July 2008 | Return made up to 20/07/08; full list of members (9 pages) |
2 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (7 pages) |
13 October 2007 | Particulars of mortgage/charge (7 pages) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
3 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
3 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
3 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
3 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
3 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
3 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
3 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
3 October 2007 | Declaration of assistance for shares acquisition (19 pages) |
2 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
2 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
1 February 2007 | Amended group of companies' accounts made up to 31 July 2005 (27 pages) |
1 February 2007 | Amended group of companies' accounts made up to 31 July 2005 (27 pages) |
21 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
21 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
25 July 2006 | Return made up to 20/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 20/07/06; full list of members (6 pages) |
7 April 2006 | New director appointed (7 pages) |
7 April 2006 | New director appointed (7 pages) |
31 March 2006 | Group of companies' accounts made up to 31 July 2005 (27 pages) |
31 March 2006 | Group of companies' accounts made up to 31 July 2005 (27 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
1 February 2006 | Particulars of mortgage/charge (9 pages) |
1 February 2006 | Particulars of mortgage/charge (9 pages) |
22 January 2006 | Director's particulars changed (1 page) |
22 January 2006 | Director's particulars changed (1 page) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
24 August 2005 | Return made up to 20/07/05; full list of members (13 pages) |
24 August 2005 | Return made up to 20/07/05; full list of members (13 pages) |
7 June 2005 | Group of companies' accounts made up to 31 July 2004 (28 pages) |
7 June 2005 | Group of companies' accounts made up to 31 July 2004 (28 pages) |
24 November 2004 | Ad 30/07/04--------- £ si 1772@1=1772 £ ic 100000/101772 (3 pages) |
24 November 2004 | Statement of affairs (9 pages) |
24 November 2004 | Statement of affairs (9 pages) |
24 November 2004 | Ad 30/07/04--------- £ si 1772@1=1772 £ ic 100000/101772 (3 pages) |
26 July 2004 | Return made up to 20/07/04; full list of members (12 pages) |
26 July 2004 | Return made up to 20/07/04; full list of members (12 pages) |
26 May 2004 | Group of companies' accounts made up to 31 July 2003 (28 pages) |
26 May 2004 | Group of companies' accounts made up to 31 July 2003 (28 pages) |
13 August 2003 | Return made up to 20/07/03; full list of members (12 pages) |
13 August 2003 | Return made up to 20/07/03; full list of members (12 pages) |
6 April 2003 | Group of companies' accounts made up to 31 July 2002 (24 pages) |
6 April 2003 | Group of companies' accounts made up to 31 July 2002 (24 pages) |
2 August 2002 | Return made up to 20/07/02; full list of members
|
2 August 2002 | Return made up to 20/07/02; full list of members
|
21 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Ad 30/07/01--------- £ si 4000@1=4000 £ ic 2/4002 (2 pages) |
8 August 2001 | Ad 30/07/01--------- £ si 4000@1=4000 £ ic 2/4002 (2 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
30 July 2001 | Application for reregistration from UNLTD to LTD (1 page) |
30 July 2001 | Re-registration of Memorandum and Articles (13 pages) |
30 July 2001 | Certificate of re-registration from Unlimited to Limited (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Certificate of re-registration from Unlimited to Limited (1 page) |
30 July 2001 | Resolutions
|
30 July 2001 | Application for reregistration from UNLTD to LTD (1 page) |
30 July 2001 | Re-registration of Memorandum and Articles (13 pages) |
20 July 2001 | Incorporation (29 pages) |
20 July 2001 | Incorporation (29 pages) |