Company NameTyser & Co. Limited
DirectorsAndrew Thomas Karl Westenberger and Simon Curtis
Company StatusLiquidation
Company Number04256470
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Simon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(22 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMichael John Cairns
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address11 Watlington Road
Old Harlow
Essex
CM17 0DX
Director NameKeith Leonard Cooper
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleInsurance Broker
Correspondence Address7 Phobe Place
Richmond
Nelson
New Zealand
Director NameGordon Graham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Cranwell Close
St. Albans
Hertfordshire
AL4 0SH
Director NameMr Roger Edward Marsh
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadford House Goudhurst Road
Horsmonden
Tonbridge
Kent
TN12 8EU
Director NameMr Christopher Michael Spratt
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleDirector - Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr John Peter Ramsay
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressChestnut Cottage The Street
Chelsworth
Ipswich
Suffolk
IP7 7HU
Director NameMr Christopher John Elliott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleDirector - Insurance Broker
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Secretary NameGordon Graham
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Cranwell Close
St. Albans
Hertfordshire
AL4 0SH
Director NameMr David Simon Randle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(1 week, 3 days after company formation)
Appointment Duration11 years, 9 months (resigned 22 May 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address49 Daines Way
Thorpe Bay
Essex
SS1 3PQ
Director NameMr Gary John Andrews
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 May 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Bradings
Church Road, Hartley
Longfield
Kent
DA3 8DL
Director NameHenrietta Cecily Gartside Butcher
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 May 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address167 Wakehurst Road
Battersea
London
SW11 6BP
Director NameMr Christopher Sydenham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 May 2013)
RoleClaims Broker
Country of ResidenceEngland
Correspondence Address58 Monkhams Avenue
Woodford Green
Essex
IG8 0EY
Secretary NameMiss Janice Rose Perry
NationalityBritish
StatusResigned
Appointed01 December 2005(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Conifer Drive
Warley
Brentwood
Essex
CM14 5TZ
Director NameMr William Hill Main
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEwshot Hall Cottage
Heath Lane Ewshot
Farnham
Surrey
GU10 5AL
Director NameMr Quintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(4 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Jonathan James Macey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 22 May 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address9 Caldervale Road
London
SW4 9LY
Director NameMiss Janice Rose Perry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(8 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2013)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Trevor Philip Newbery
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2015)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Peter Colin Frank Haynes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2018)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Secretary NameMr Mark James
StatusResigned
Appointed13 May 2013(11 years, 10 months after company formation)
Appointment Duration5 years (resigned 08 June 2018)
RoleCompany Director
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(12 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 June 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Stuart Forster Blakeborough
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(13 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2020)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Nigel William James Montgomery
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Secretary NameMr Peter John Burton
StatusResigned
Appointed08 June 2018(16 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2019)
RoleCompany Director
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Adam John Cockburn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(16 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 May 2019)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr David Mathew Abraham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Jason Hugh Collins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Robert Alan Pybus
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Keith Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(16 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Andrew Edward Behrends
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2018(16 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2020)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Secretary NameMr Simon John Harriman Palmer
StatusResigned
Appointed30 July 2019(18 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2021)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameSian Woods
StatusResigned
Appointed24 August 2021(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2023)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2023)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websitewww.tysers.com/home/
Email address[email protected]
Telephone020 30378111
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£38,700,000
Net Worth£5,356,000
Cash£32,508,000
Current Liabilities£41,519,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 July 2022 (1 year, 9 months ago)
Next Return Due3 August 2023 (overdue)

Charges

5 October 2007Delivered 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 2002Delivered 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 2006Delivered 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

Filing History

2 October 2020Full accounts made up to 31 December 2019 (23 pages)
16 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
18 June 2020Registered 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 2020Change of details for Hawkes Bay Holdings Limited as a person with significant control on 18 June 2020 (2 pages)
28 May 2020Termination of appointment of Stuart Forster Blakeborough as a director on 28 May 2020 (1 page)
7 January 2020Termination of appointment of Andrew Edward Behrends as a director on 1 January 2020 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (41 pages)
31 July 2019Appointment of Mr Simon John Harriman Palmer as a secretary on 30 July 2019 (2 pages)
30 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
24 July 2019Termination of appointment of Christopher Michael Spratt as a director on 24 July 2019 (1 page)
22 May 2019Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page)
14 May 2019Termination of appointment of Adam John Cockburn as a director on 12 May 2019 (1 page)
5 February 2019Termination of appointment of Keith Michael Anderson as a director on 31 January 2019 (1 page)
8 January 2019Termination of appointment of Peter Colin Frank Haynes as a director on 31 December 2018 (1 page)
24 December 2018Resolutions
  • RES13 ‐ Share premium a/c cancelled 21/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 December 2018Statement of capital on 24 December 2018
  • GBP 1
(5 pages)
24 December 2018Statement by Directors (9 pages)
24 December 2018Solvency Statement dated 21/12/18 (9 pages)
24 September 2018Auditor's resignation (3 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
12 July 2018Appointment of Mr Andrew Edward Behrends as a director on 12 July 2018 (2 pages)
11 July 2018Full accounts made up to 31 December 2017 (33 pages)
2 July 2018Appointment of Mr David Mathew Abraham as a director on 2 July 2018 (2 pages)
2 July 2018Appointment of Mr Robert Alan Pybus as a director on 2 July 2018 (2 pages)
2 July 2018Appointment of Mr Adam John Cockburn as a director on 2 July 2018 (2 pages)
2 July 2018Appointment of Mr Keith Michael Anderson as a director on 2 July 2018 (2 pages)
2 July 2018Appointment of Mr Jason Hugh Collins as a director on 2 July 2018 (2 pages)
18 June 2018Termination of appointment of Mark James as a secretary on 8 June 2018 (1 page)
18 June 2018Termination of appointment of Katherine Anne Cross as a director on 8 June 2018 (1 page)
18 June 2018Termination of appointment of Gary John Andrews as a director on 8 June 2018 (1 page)
18 June 2018Termination of appointment of Ian Michael Witt as a director on 8 June 2018 (1 page)
18 June 2018Termination of appointment of Christopher John Elliott as a director on 8 June 2018 (1 page)
18 June 2018Termination of appointment of Nigel William James Montgomery as a director on 8 June 2018 (1 page)
18 June 2018Termination of appointment of Jonathan James Macey as a director on 8 June 2018 (1 page)
18 June 2018Appointment of Mr Peter John Burton as a secretary on 8 June 2018 (2 pages)
8 June 2018Satisfaction of charge 3 in full (9 pages)
8 June 2018Satisfaction of charge 1 in full (6 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 June 2017Director's details changed for Mr Christopher Michael Spratt on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Christopher Michael Spratt on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Christopher John Elliott on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Christopher John Elliott on 19 June 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (33 pages)
6 June 2017Full accounts made up to 31 December 2016 (33 pages)
25 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (33 pages)
9 June 2016Full accounts made up to 31 December 2015 (33 pages)
27 April 2016Appointment of Mr Nigel Montgomery as a director on 23 March 2016 (2 pages)
27 April 2016Appointment of Mr Nigel Montgomery as a director on 23 March 2016 (2 pages)
4 November 2015Termination of appointment of Trevor Philip Newbery as a director on 31 October 2015 (1 page)
4 November 2015Termination of appointment of Trevor Philip Newbery as a director on 31 October 2015 (1 page)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 101,772
(7 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 101,772
(7 pages)
22 June 2015Full accounts made up to 31 December 2014 (26 pages)
22 June 2015Full accounts made up to 31 December 2014 (26 pages)
27 March 2015Appointment of Mr Stuart Forster Blakeborough as a director on 25 March 2015 (2 pages)
27 March 2015Appointment of Mr Stuart Forster Blakeborough as a director on 25 March 2015 (2 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 101,772
(7 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 101,772
(7 pages)
11 July 2014Director's details changed for Mrs Katherine Anne Cross on 10 July 2014 (2 pages)
11 July 2014Director's details changed for Mrs Katherine Anne Cross on 10 July 2014 (2 pages)
11 July 2014Director's details changed for Mrs Katherine Anne Cross on 10 July 2014 (2 pages)
11 July 2014Director's details changed for Mrs Katherine Anne Cross on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Miss Katherine Anne Breading on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Miss Katherine Anne Breading on 10 July 2014 (2 pages)
12 June 2014Full accounts made up to 31 December 2013 (26 pages)
12 June 2014Full accounts made up to 31 December 2013 (26 pages)
11 June 2014Appointment of Mr Jonathan James Macey as a director (2 pages)
11 June 2014Appointment of Mr Jonathan James Macey as a director (2 pages)
11 June 2014Appointment of Mr Gary John Andrews as a director (2 pages)
11 June 2014Appointment of Mr Gary John Andrews as a director (2 pages)
7 March 2014Appointment of Miss Katherine Anne Breading as a director (2 pages)
7 March 2014Appointment of Miss Katherine Anne Breading as a director (2 pages)
28 August 2013Termination of appointment of Quintin Heaney as a director (1 page)
28 August 2013Termination of appointment of Quintin Heaney as a director (1 page)
26 July 2013Secretary's details changed for Mr Mark James on 25 July 2013 (1 page)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Secretary's details changed for Mr Mark James on 25 July 2013 (1 page)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
25 July 2013Director's details changed for Quintin John Heaney on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Christopher John Elliott on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Quintin John Heaney on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Christopher Michael Spratt on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Christopher Michael Spratt on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mr Christopher John Elliott on 25 July 2013 (2 pages)
1 July 2013Termination of appointment of Janice Perry as a director (1 page)
1 July 2013Appointment of Mr Ian Michael Witt as a director (2 pages)
1 July 2013Termination of appointment of Janice Perry as a director (1 page)
1 July 2013Appointment of Mr Ian Michael Witt as a director (2 pages)
4 June 2013Termination of appointment of Roger Marsh as a director (1 page)
4 June 2013Termination of appointment of Alfred Wilson as a director (1 page)
4 June 2013Termination of appointment of Gary Andrews as a director (1 page)
4 June 2013Termination of appointment of Jonathan Macey as a director (1 page)
4 June 2013Termination of appointment of David Randle as a director (1 page)
4 June 2013Termination of appointment of David Randle as a director (1 page)
4 June 2013Termination of appointment of Henrietta Butcher as a director (1 page)
4 June 2013Termination of appointment of Alfred Wilson as a director (1 page)
4 June 2013Termination of appointment of Christopher Sydenham as a director (1 page)
4 June 2013Termination of appointment of Jonathan Macey as a director (1 page)
4 June 2013Termination of appointment of Henrietta Butcher as a director (1 page)
4 June 2013Termination of appointment of Roger Marsh as a director (1 page)
4 June 2013Termination of appointment of Christopher Sydenham as a director (1 page)
4 June 2013Termination of appointment of Gary Andrews as a director (1 page)
23 May 2013Full accounts made up to 31 December 2012 (27 pages)
23 May 2013Full accounts made up to 31 December 2012 (27 pages)
17 May 2013Appointment of Mr Mark James as a secretary (2 pages)
17 May 2013Appointment of Mr Mark James as a secretary (2 pages)
16 May 2013Termination of appointment of Janice Perry as a secretary (1 page)
16 May 2013Termination of appointment of Janice Perry as a secretary (1 page)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (15 pages)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (15 pages)
14 May 2012Full accounts made up to 31 December 2011 (27 pages)
14 May 2012Full accounts made up to 31 December 2011 (27 pages)
24 February 2012Appointment of Mr Peter Colin Frank Haynes as a director (2 pages)
24 February 2012Appointment of Mr Peter Colin Frank Haynes as a director (2 pages)
2 December 2011Termination of appointment of William Main as a director (1 page)
2 December 2011Termination of appointment of William Main as a director (1 page)
4 October 2011Appointment of Mr Trevor Philip Newbery as a director (2 pages)
4 October 2011Appointment of Mr Trevor Philip Newbery as a director (2 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (16 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (16 pages)
23 May 2011Termination of appointment of Michael Cairns as a director (1 page)
23 May 2011Termination of appointment of Michael Cairns as a director (1 page)
16 May 2011Full accounts made up to 31 December 2010 (23 pages)
16 May 2011Full accounts made up to 31 December 2010 (23 pages)
22 September 2010Director's details changed for Mr Jonathan James Macey on 10 August 2010 (2 pages)
22 September 2010Director's details changed for Mr Jonathan James Macey on 10 August 2010 (2 pages)
20 September 2010Registered office address changed from 12-20 Camomile Street London EC3A 7PJ on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 12-20 Camomile Street London EC3A 7PJ on 20 September 2010 (1 page)
6 August 2010Director's details changed for Mr Jonathan James Macey on 20 July 2010 (2 pages)
6 August 2010Director's details changed for William Hill Main on 20 July 2010 (2 pages)
6 August 2010Director's details changed for Christopher Sydenham on 20 July 2010 (2 pages)
6 August 2010Director's details changed for Gary John Andrews on 20 July 2010 (2 pages)
6 August 2010Director's details changed for Alfred Verol Wilson on 20 July 2010 (2 pages)
6 August 2010Director's details changed for Christopher Sydenham on 20 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Jonathan James Macey on 20 July 2010 (2 pages)
6 August 2010Director's details changed for Gary John Andrews on 20 July 2010 (2 pages)
6 August 2010Director's details changed for William Hill Main on 20 July 2010 (2 pages)
6 August 2010Director's details changed for Alfred Verol Wilson on 20 July 2010 (2 pages)
6 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
6 August 2010Director's details changed for Henrietta Cecily Gartside Butcher on 20 July 2010 (2 pages)
6 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (16 pages)
6 August 2010Director's details changed for Henrietta Cecily Gartside Butcher on 20 July 2010 (2 pages)
28 May 2010Memorandum and Articles of Association (11 pages)
28 May 2010Memorandum and Articles of Association (11 pages)
14 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2010Full accounts made up to 31 December 2009 (32 pages)
6 May 2010Full accounts made up to 31 December 2009 (32 pages)
26 April 2010Statement of company's objects (2 pages)
26 April 2010Statement of company's objects (2 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 December 2009Appointment of Miss Janice Rose Perry as a director (2 pages)
15 December 2009Appointment of Miss Janice Rose Perry as a director (2 pages)
27 July 2009Return made up to 20/07/09; full list of members (6 pages)
27 July 2009Director appointed mr jonathan james macey (1 page)
27 July 2009Director appointed mr jonathan james macey (1 page)
27 July 2009Return made up to 20/07/09; full list of members (6 pages)
8 May 2009Full accounts made up to 31 December 2008 (23 pages)
8 May 2009Full accounts made up to 31 December 2008 (23 pages)
4 September 2008Director appointed alfred verol wilson (2 pages)
4 September 2008Director appointed alfred verol wilson (2 pages)
28 July 2008Return made up to 20/07/08; full list of members (9 pages)
28 July 2008Return made up to 20/07/08; full list of members (9 pages)
2 April 2008Full accounts made up to 31 December 2007 (22 pages)
2 April 2008Full accounts made up to 31 December 2007 (22 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
15 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 October 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (7 pages)
13 October 2007Particulars of mortgage/charge (7 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
3 October 2007Declaration of assistance for shares acquisition (19 pages)
3 October 2007Declaration of assistance for shares acquisition (19 pages)
3 October 2007Declaration of assistance for shares acquisition (19 pages)
3 October 2007Declaration of assistance for shares acquisition (19 pages)
3 October 2007Declaration of assistance for shares acquisition (19 pages)
3 October 2007Declaration of assistance for shares acquisition (19 pages)
3 October 2007Declaration of assistance for shares acquisition (19 pages)
3 October 2007Declaration of assistance for shares acquisition (19 pages)
2 August 2007Return made up to 20/07/07; full list of members (6 pages)
2 August 2007Return made up to 20/07/07; full list of members (6 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
1 February 2007Amended group of companies' accounts made up to 31 July 2005 (27 pages)
1 February 2007Amended group of companies' accounts made up to 31 July 2005 (27 pages)
21 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
21 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
25 July 2006Return made up to 20/07/06; full list of members (6 pages)
25 July 2006Return made up to 20/07/06; full list of members (6 pages)
7 April 2006New director appointed (7 pages)
7 April 2006New director appointed (7 pages)
31 March 2006Group of companies' accounts made up to 31 July 2005 (27 pages)
31 March 2006Group of companies' accounts made up to 31 July 2005 (27 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
1 February 2006Particulars of mortgage/charge (9 pages)
1 February 2006Particulars of mortgage/charge (9 pages)
22 January 2006Director's particulars changed (1 page)
22 January 2006Director's particulars changed (1 page)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005New secretary appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
24 August 2005Return made up to 20/07/05; full list of members (13 pages)
24 August 2005Return made up to 20/07/05; full list of members (13 pages)
7 June 2005Group of companies' accounts made up to 31 July 2004 (28 pages)
7 June 2005Group of companies' accounts made up to 31 July 2004 (28 pages)
24 November 2004Ad 30/07/04--------- £ si 1772@1=1772 £ ic 100000/101772 (3 pages)
24 November 2004Statement of affairs (9 pages)
24 November 2004Statement of affairs (9 pages)
24 November 2004Ad 30/07/04--------- £ si 1772@1=1772 £ ic 100000/101772 (3 pages)
26 July 2004Return made up to 20/07/04; full list of members (12 pages)
26 July 2004Return made up to 20/07/04; full list of members (12 pages)
26 May 2004Group of companies' accounts made up to 31 July 2003 (28 pages)
26 May 2004Group of companies' accounts made up to 31 July 2003 (28 pages)
13 August 2003Return made up to 20/07/03; full list of members (12 pages)
13 August 2003Return made up to 20/07/03; full list of members (12 pages)
6 April 2003Group of companies' accounts made up to 31 July 2002 (24 pages)
6 April 2003Group of companies' accounts made up to 31 July 2002 (24 pages)
2 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
8 August 2001Ad 30/07/01--------- £ si 4000@1=4000 £ ic 2/4002 (2 pages)
8 August 2001Ad 30/07/01--------- £ si 4000@1=4000 £ ic 2/4002 (2 pages)
7 August 2001Resolutions
  • RES13 ‐ Share premium cancelled 27/07/01
(1 page)
7 August 2001Resolutions
  • RES13 ‐ Share premium cancelled 27/07/01
(1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 July 2001Application for reregistration from UNLTD to LTD (1 page)
30 July 2001Re-registration of Memorandum and Articles (13 pages)
30 July 2001Certificate of re-registration from Unlimited to Limited (1 page)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2001Certificate of re-registration from Unlimited to Limited (1 page)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2001Application for reregistration from UNLTD to LTD (1 page)
30 July 2001Re-registration of Memorandum and Articles (13 pages)
20 July 2001Incorporation (29 pages)
20 July 2001Incorporation (29 pages)