122 Leadenhall Street
London
EC3V 4AN
Director Name | Mr Alistair Patrick Boyd |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2016(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 03 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2014(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 April 2017) |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Director Name | Stephen Richard Morley Ham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 October 2009) |
Role | Company Director |
Correspondence Address | 319b Golf Course Way Jolly Harbour St Mary'S Antigua |
Director Name | Mrs Clare Elizabeth Klaire |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 April 2004) |
Role | Insurance Broking |
Country of Residence | England |
Correspondence Address | 1 Chalk Dell Cottages Chawton Park Road, Chawton Alton Hampshire GU34 1SW |
Director Name | Mr Christopher Maurice Claridge-Ware |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Stephen Michael Bradley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 November 2004) |
Role | Insurance Broking |
Country of Residence | England |
Correspondence Address | Little London Cottage 61-62 High Street Heytesbury Wiltshire BA12 0EB |
Secretary Name | Mrs Jeanette Louise Godsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 April 2002) |
Role | Insurance Broking |
Country of Residence | England |
Correspondence Address | 30 St Michaels Road Sandhurst Berkshire GU47 8HE |
Director Name | Mr Philip William Henry James |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 December 2002) |
Role | Insurance Broker1 |
Correspondence Address | Swan Building 26 Victoria Street Hamilton Lanarkshire ML3 0LE Scotland |
Director Name | Patrick Robert Carter |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 December 2002) |
Role | Consultant |
Correspondence Address | Rue De Peuplier 7-9 1000 Brussels Foreign |
Director Name | Nicholas James Marley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 2 Nursery Road Merton London SW19 3BT |
Secretary Name | Mark Verity Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Moffat Pains Hill Limpsfield Chart Oxted Surrey RH8 0RG |
Secretary Name | Mr Andrew Neil McIntyre McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Lynwood Grove Orpington Kent BR6 0BD |
Director Name | Mr Jonathan Hodes |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 April 2005) |
Role | Accountant |
Correspondence Address | 81 Lauderdale Mansions Lauderdale Road London W9 1LX |
Director Name | Tracy Elizabeth Keill |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 2004) |
Role | Insurance Executive |
Correspondence Address | 'Verandah House' 8 Pokiok Road Smith'S Fl05 Bermuda |
Director Name | Michael Henry King |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 45 Leicester Road Wanstead London E11 2DW |
Director Name | John Bibby |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 April 2003) |
Role | Company Director |
Correspondence Address | Plovers Tudor Close Pulborough West Sussex Rh20 2e |
Director Name | Sir Duncan Kirkbride Nichol |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pipers Close Heswall Merseyside CH60 9LJ Wales |
Director Name | Sir Duncan Kirkbride Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pipers Close Heswall Merseyside CH60 9LJ Wales |
Director Name | Mrs Karen Maria Coomber |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2008) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 7 Moorhams Avenue Hatch Warren Basingstoke Hampshire RG22 4YG |
Director Name | Peter Stuart Beaumont |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2006) |
Role | Finance Director |
Correspondence Address | Badgers Hollow Rowhills Farnham Surrey GU9 9AU |
Director Name | Mrs Susan Patricia Bradbury |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Causeway Foot Rochdale Road Pole Moor Outlane Huddersfield West Yorkshire HD3 3FQ |
Secretary Name | Tracy Elizabeth Keill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | 'Verandah House' 8 Pokiok Road Smith'S Fl05 Bermuda |
Director Name | Mr David Charles Battle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mr James Morley |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Virginia House St Marys Road Ascot Berkshire SL5 9JE |
Director Name | Mr David James Rosewall Edmands |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kings Chase Ashford Kent TN24 0LQ |
Director Name | Mr Alastair Neil Murray |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | B303, Gilbert Scott Building Scott Avenue Putney SW15 3ST |
Director Name | Mr Nicholas James Marley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 The Brambles Woodside London SW19 7AY |
Director Name | Mr John David Jackson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardwick House Prospect Place Swindon SN1 3LJ |
Director Name | Mr Tobin Mathew Murphy-Coles |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Alistair James Connell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | James Neville Herbert |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Peake Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 May 2014) |
Correspondence Address | Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ |
Website | lorica.com |
---|
Registered Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25m at £0.01 | Aon Consulting (Benefits) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,856,707 |
Gross Profit | £6,258,163 |
Net Worth | £975,507 |
Cash | £1,027,854 |
Current Liabilities | £913,825 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 November 2008 | Delivered on: 18 November 2008 Satisfied on: 14 December 2012 Persons entitled: Barclays Bank PLC as Security Trustee for and on Behalf of the Secured Parties Classification: A composite debenture Secured details: All monies due or to become due from each charging company to the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
28 February 2007 | Delivered on: 15 March 2007 Satisfied on: 8 February 2008 Persons entitled: Credit Suisse,London Branch Classification: Debenture Secured details: All monies due or to become due of each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all shares in any group company,all of its investments now or subsequently belonging to it held by an. 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 |
10 February 2006 | Delivered on: 2 March 2006 Satisfied on: 2 March 2007 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 July 2005 | Delivered on: 9 July 2005 Satisfied on: 14 December 2012 Persons entitled: Amprop Limited Classification: Rent deposit deed Secured details: £15,862.50 due or to become due from the company to the chargee. Particulars: The sum of £15,862.50. Fully Satisfied |
1 May 2004 | Delivered on: 11 May 2004 Satisfied on: 3 September 2008 Persons entitled: Mr Rar Francis, Mr Ajm Hutchins, Mr Po Jones Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed equitable charge all the goodwill and uncalled capital the securities the insurances the rents the fixed plant and equipment by way of first floating charge all those assets. See the mortgage charge document for full details. Fully Satisfied |
1 May 2004 | Delivered on: 11 May 2004 Satisfied on: 7 January 2011 Persons entitled: Mr Rar Francis, Mr Ajm Hutchins, Mr Po Jones Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first fixed charge the charged property to the chargee and upon an enforcement eventall dividends distributions, distributions in specie interest and other monies payable in respect of the charged property. See the mortgage charge document for full details. Fully Satisfied |
30 October 2003 | Delivered on: 1 November 2003 Satisfied on: 20 October 2006 Persons entitled: Paul Brantingham Classification: Charge over dividends and shares Secured details: £1,296,450.00 due or to become due from the company to the chargee. Particulars: The charged shares , any shares or securities issued by way of redemption, bonus, rights, consolidation, sub-division, preference, option or otherwise in respect of the charged shares and all dividends, distributions and other monies payable in respect of charged shares. Fully Satisfied |
11 September 2003 | Delivered on: 2 October 2003 Satisfied on: 29 January 2004 Persons entitled: Paul Brantingham and Mark Brantingham Classification: Charge over dividends and shares Secured details: £1,296,450.00 due or to become due from the company to the chargee. Particulars: By way of a fixed charge the shares and any shares or securities issued by way of redemption, bonus, rights, consolidation, sub-division, preference, option or otherwise in respect of the charged shares. See the mortgage charge document for full details. Fully Satisfied |
13 December 2012 | Delivered on: 22 December 2012 Satisfied on: 7 June 2014 Persons entitled: Clydesdale Bank PLC (The "Security Trustee") Classification: A composite debenture Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
8 October 2002 | Delivered on: 16 October 2002 Satisfied on: 14 December 2012 Persons entitled: Intel Corporation (UK) Limited Classification: Rental deposit deed Secured details: £42,750.00 due or to become due from the company to the chargee. Particulars: Its interest in the deposit account (as defined in the deed) and all money withdrawn from the deposit account. See the mortgage charge document for full details. Fully Satisfied |
3 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 October 2016 | Resolutions
|
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Declaration of solvency (3 pages) |
21 September 2016 | Termination of appointment of David Charles Battle as a director on 21 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Christine Marie Williams as a director on 19 September 2016 (1 page) |
20 September 2016 | Appointment of Mr Alistair Patrick Boyd as a director on 19 September 2016 (2 pages) |
15 September 2016 | Appointment of Paul Arthur Hogwood as a director on 23 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Tobin Mathew Murphy-Coles as a director on 1 September 2016 (1 page) |
19 July 2016 | Termination of appointment of James Neville Herbert as a director on 19 July 2016 (1 page) |
27 April 2016 | Auditor's resignation (1 page) |
22 April 2016 | Auditor's resignation (1 page) |
25 January 2016 | Resolutions
|
30 November 2015 | Resolutions
|
30 November 2015 | Statement of capital on 30 November 2015
|
30 November 2015 | Solvency Statement dated 20/11/15 (2 pages) |
30 November 2015 | Statement by Directors (1 page) |
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr David Charles Battle on 13 July 2015 (2 pages) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for James Neville Herbert on 13 July 2015 (2 pages) |
13 July 2015 | Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Alistair James Connell as a director on 2 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Alistair James Connell as a director on 2 July 2015 (1 page) |
23 June 2015 | Director's details changed for David Charles Battle on 1 January 2015 (2 pages) |
23 June 2015 | Director's details changed for David Charles Battle on 1 January 2015 (2 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 May 2015 | Termination of appointment of David James Rosewall Edmands as a director on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of David James Rosewall Edmands as a director on 1 May 2015 (1 page) |
17 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
19 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
20 June 2014 | Appointment of Alistair James Connell as a director (3 pages) |
20 June 2014 | Appointment of Cosec 2000 Limited as a secretary (3 pages) |
20 June 2014 | Appointment of James Neville Herbert as a director (3 pages) |
20 June 2014 | Appointment of Christine Marie Williams as a director (3 pages) |
16 June 2014 | Termination of appointment of Denise Wilson as a director (1 page) |
16 June 2014 | Registered office address changed from Hardwick House Prospect Place Swindon SN1 3LJ on 16 June 2014 (1 page) |
16 June 2014 | Termination of appointment of John Jackson as a director (1 page) |
16 June 2014 | Termination of appointment of Peake Company Secretaries Limited as a secretary (1 page) |
16 June 2014 | Termination of appointment of Duncan Nichol as a director (1 page) |
7 June 2014 | Satisfaction of charge 10 in full (4 pages) |
4 June 2014 | Change of name notice (2 pages) |
4 June 2014 | Company name changed lorica consulting LIMITED\certificate issued on 04/06/14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
14 August 2013 | Appointment of Mr Tobin Matthew Murphy-Coles as a director (2 pages) |
14 August 2013 | Appointment of Denise Pamela Wilson as a director (2 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
27 January 2012 | Appointment of Mr John David Jackson as a director (2 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
14 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Termination of appointment of Christopher Claridge-Ware as a director (2 pages) |
19 March 2010 | Termination of appointment of Timothy Smyth as a director (2 pages) |
5 January 2010 | Secretary's details changed for Peake Company Secretaries Limited on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David James Rosewall Edmands on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Christopher Maurice Claridge-Ware on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David Charles Battle on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Secretary's details changed for Peake Company Secretaries Limited on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David James Rosewall Edmands on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Christopher Maurice Claridge-Ware on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for David Charles Battle on 5 January 2010 (2 pages) |
25 November 2009 | Termination of appointment of Stephen Morley Ham as a director (2 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
26 May 2009 | Appointment terminated director nicholas marley (1 page) |
26 May 2009 | Appointment terminated director alastair murray (1 page) |
24 February 2009 | Return made up to 09/10/08; full list of members; amend (9 pages) |
31 January 2009 | Appointment terminated director karen coomber (1 page) |
23 December 2008 | Full accounts made up to 31 March 2008 (25 pages) |
21 November 2008 | Resolutions
|
18 November 2008 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
9 October 2008 | Location of debenture register (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from hardwick house prospect place swindon SN1 3LJ (1 page) |
9 October 2008 | Return made up to 09/10/08; full list of members (6 pages) |
9 October 2008 | Location of register of members (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 August 2008 | Director's change of particulars / karen bennetts / 15/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / christopher claridge-ware / 15/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / stephen morley ham / 15/08/2008 (1 page) |
25 June 2008 | Director appointed sir duncan kirkbride nichol (2 pages) |
17 March 2008 | Director appointed nicholas james marley (3 pages) |
17 March 2008 | Director appointed alastair neil murray (3 pages) |
17 March 2008 | Director appointed timothy john smyth (3 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
22 January 2008 | Ad 15/01/08--------- £ si [email protected]=250000 £ ic 100/250100 (2 pages) |
21 January 2008 | Nc inc already adjusted 09/01/08 (1 page) |
17 January 2008 | Resolutions
|
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 10 king william street london EC4N 7TW (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Return made up to 09/10/07; no change of members (9 pages) |
31 October 2007 | Auditor's resignation (1 page) |
2 October 2007 | Memorandum and Articles of Association (4 pages) |
2 October 2007 | Resolutions
|
22 September 2007 | Sec 394 (1 page) |
15 March 2007 | Particulars of mortgage/charge (14 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (13 pages) |
2 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Director resigned (1 page) |
2 February 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
15 January 2007 | New director appointed (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 September 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (1 page) |
2 March 2006 | Particulars of mortgage/charge (9 pages) |
21 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
18 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 80 leadenhall street london EC3A 3HA (1 page) |
15 July 2005 | Company name changed health for industry LIMITED\certificate issued on 15/07/05 (2 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (3 pages) |
16 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
14 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | New director appointed (2 pages) |
11 May 2004 | Particulars of mortgage/charge (7 pages) |
11 May 2004 | Particulars of mortgage/charge (7 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 5 lloyds avenue london EC3N 3AE (1 page) |
29 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Secretary's particulars changed (1 page) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Return made up to 09/10/03; full list of members (8 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (3 pages) |
4 February 2003 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
22 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | New director appointed (2 pages) |
3 May 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: 2ND floor 1 sanford street swindon wiltshire SN1 1HJ (1 page) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (1 page) |
25 April 2002 | New director appointed (3 pages) |
18 April 2002 | S-div 12/04/02 (1 page) |
18 April 2002 | Resolutions
|
18 April 2002 | Ad 12/04/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
25 January 2002 | Company name changed contactbase LIMITED\certificate issued on 25/01/02 (2 pages) |
9 October 2001 | Incorporation (15 pages) |