Company NameAON Consulting (Benefits) Limited
Company StatusDissolved
Company Number04301069
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 5 months ago)
Dissolution Date3 April 2017 (6 years, 12 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Paul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2016(14 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 03 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr Alistair Patrick Boyd
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(14 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (closed 03 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed30 May 2014(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2017)
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Director NameStephen Richard Morley Ham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 08 October 2009)
RoleCompany Director
Correspondence Address319b Golf Course Way
Jolly Harbour
St Mary'S
Antigua
Director NameMrs Clare Elizabeth Klaire
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 23 April 2004)
RoleInsurance Broking
Country of ResidenceEngland
Correspondence Address1 Chalk Dell Cottages
Chawton Park Road, Chawton
Alton
Hampshire
GU34 1SW
Director NameMr Christopher Maurice Claridge-Ware
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameStephen Michael Bradley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 08 November 2004)
RoleInsurance Broking
Country of ResidenceEngland
Correspondence AddressLittle London Cottage
61-62 High Street
Heytesbury
Wiltshire
BA12 0EB
Secretary NameMrs Jeanette Louise Godsell
NationalityBritish
StatusResigned
Appointed17 December 2001(2 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 April 2002)
RoleInsurance Broking
Country of ResidenceEngland
Correspondence Address30 St Michaels Road
Sandhurst
Berkshire
GU47 8HE
Director NameMr Philip William Henry James
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(6 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 December 2002)
RoleInsurance Broker1
Correspondence AddressSwan Building
26 Victoria Street
Hamilton
Lanarkshire
ML3 0LE
Scotland
Director NamePatrick Robert Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(6 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 December 2002)
RoleConsultant
Correspondence AddressRue De Peuplier 7-9
1000 Brussels
Foreign
Director NameNicholas James Marley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(6 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 December 2002)
RoleChartered Accountant
Correspondence Address2 Nursery Road
Merton
London
SW19 3BT
Secretary NameMark Verity Newell
NationalityBritish
StatusResigned
Appointed12 April 2002(6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressMoffat Pains Hill
Limpsfield Chart
Oxted
Surrey
RH8 0RG
Secretary NameMr Andrew Neil McIntyre McMahon
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lynwood Grove
Orpington
Kent
BR6 0BD
Director NameMr Jonathan Hodes
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 April 2005)
RoleAccountant
Correspondence Address81 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameTracy Elizabeth Keill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2004)
RoleInsurance Executive
Correspondence Address'Verandah House'
8 Pokiok Road
Smith'S
Fl05
Bermuda
Director NameMichael Henry King
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address45 Leicester Road
Wanstead
London
E11 2DW
Director NameJohn Bibby
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(1 year, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 April 2003)
RoleCompany Director
Correspondence AddressPlovers
Tudor Close
Pulborough
West Sussex
Rh20 2e
Director NameSir Duncan Kirkbride Nichol
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pipers Close
Heswall
Merseyside
CH60 9LJ
Wales
Director NameSir Duncan Kirkbride Nichol
NationalityBritish
StatusResigned
Appointed16 December 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pipers Close
Heswall
Merseyside
CH60 9LJ
Wales
Director NameMrs Karen Maria Coomber
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2008)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address7 Moorhams Avenue
Hatch Warren
Basingstoke
Hampshire
RG22 4YG
Director NamePeter Stuart Beaumont
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 December 2006)
RoleFinance Director
Correspondence AddressBadgers Hollow
Rowhills
Farnham
Surrey
GU9 9AU
Director NameMrs Susan Patricia Bradbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Foot Rochdale Road
Pole Moor Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Secretary NameTracy Elizabeth Keill
NationalityBritish
StatusResigned
Appointed20 August 2005(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 September 2007)
RoleCompany Director
Correspondence Address'Verandah House'
8 Pokiok Road
Smith'S
Fl05
Bermuda
Director NameMr David Charles Battle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(4 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameMr James Morley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House St Marys Road
Ascot
Berkshire
SL5 9JE
Director NameMr David James Rosewall Edmands
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Kings Chase
Ashford
Kent
TN24 0LQ
Director NameMr Alastair Neil Murray
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressB303, Gilbert Scott Building
Scott Avenue
Putney
SW15 3ST
Director NameMr Nicholas James Marley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 The Brambles
Woodside
London
SW19 7AY
Director NameMr John David Jackson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardwick House Prospect Place
Swindon
SN1 3LJ
Director NameMr Tobin Mathew Murphy-Coles
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(11 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameAlistair James Connell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJames Neville Herbert
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NamePeake Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2007(5 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 May 2014)
Correspondence AddressHardwick House Prospect Place
Swindon
Wiltshire
SN1 3LJ

Contact

Websitelorica.com

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25m at £0.01Aon Consulting (Benefits) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,856,707
Gross Profit£6,258,163
Net Worth£975,507
Cash£1,027,854
Current Liabilities£913,825

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 November 2008Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2012Delivered 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 2002Delivered 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

Filing History

3 April 2017Final Gazette dissolved following liquidation (1 page)
3 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
17 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-26
(1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Declaration of solvency (3 pages)
21 September 2016Termination of appointment of David Charles Battle as a director on 21 September 2016 (1 page)
20 September 2016Termination of appointment of Christine Marie Williams as a director on 19 September 2016 (1 page)
20 September 2016Appointment of Mr Alistair Patrick Boyd as a director on 19 September 2016 (2 pages)
15 September 2016Appointment of Paul Arthur Hogwood as a director on 23 August 2016 (2 pages)
7 September 2016Termination of appointment of Tobin Mathew Murphy-Coles as a director on 1 September 2016 (1 page)
19 July 2016Termination of appointment of James Neville Herbert as a director on 19 July 2016 (1 page)
27 April 2016Auditor's resignation (1 page)
22 April 2016Auditor's resignation (1 page)
25 January 2016Resolutions
  • RES13 ‐ Dec nom cap 20/11/2015
  • RES13 ‐ Dec nom cap 20/11/2015
(1 page)
30 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2015Statement of capital on 30 November 2015
  • GBP 0.01
(4 pages)
30 November 2015Solvency Statement dated 20/11/15 (2 pages)
30 November 2015Statement by Directors (1 page)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 250,100
(7 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 250,100
(7 pages)
21 October 2015Director's details changed for Mr David Charles Battle on 13 July 2015 (2 pages)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Director's details changed for Christine Marie Williams on 13 July 2015 (2 pages)
27 July 2015Director's details changed for James Neville Herbert on 13 July 2015 (2 pages)
13 July 2015Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL (1 page)
10 July 2015Registered 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 2015Termination of appointment of Alistair James Connell as a director on 2 July 2015 (1 page)
9 July 2015Termination of appointment of Alistair James Connell as a director on 2 July 2015 (1 page)
23 June 2015Director's details changed for David Charles Battle on 1 January 2015 (2 pages)
23 June 2015Director's details changed for David Charles Battle on 1 January 2015 (2 pages)
20 May 2015Full accounts made up to 31 December 2014 (23 pages)
6 May 2015Termination of appointment of David James Rosewall Edmands as a director on 1 May 2015 (1 page)
6 May 2015Termination of appointment of David James Rosewall Edmands as a director on 1 May 2015 (1 page)
17 December 2014Full accounts made up to 31 March 2014 (24 pages)
19 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 250,100
(8 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 250,100
(8 pages)
20 June 2014Appointment of Alistair James Connell as a director (3 pages)
20 June 2014Appointment of Cosec 2000 Limited as a secretary (3 pages)
20 June 2014Appointment of James Neville Herbert as a director (3 pages)
20 June 2014Appointment of Christine Marie Williams as a director (3 pages)
16 June 2014Termination of appointment of Denise Wilson as a director (1 page)
16 June 2014Registered office address changed from Hardwick House Prospect Place Swindon SN1 3LJ on 16 June 2014 (1 page)
16 June 2014Termination of appointment of John Jackson as a director (1 page)
16 June 2014Termination of appointment of Peake Company Secretaries Limited as a secretary (1 page)
16 June 2014Termination of appointment of Duncan Nichol as a director (1 page)
7 June 2014Satisfaction of charge 10 in full (4 pages)
4 June 2014Change of name notice (2 pages)
4 June 2014Company name changed lorica consulting LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(2 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 250,100
(8 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 250,100
(8 pages)
10 October 2013Full accounts made up to 31 March 2013 (21 pages)
14 August 2013Appointment of Mr Tobin Matthew Murphy-Coles as a director (2 pages)
14 August 2013Appointment of Denise Pamela Wilson as a director (2 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 10 (13 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
8 October 2012Full accounts made up to 31 March 2012 (22 pages)
27 January 2012Appointment of Mr John David Jackson as a director (2 pages)
23 December 2011Full accounts made up to 31 March 2011 (23 pages)
14 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2010Full accounts made up to 31 March 2010 (24 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
10 May 2010Termination of appointment of Christopher Claridge-Ware as a director (2 pages)
19 March 2010Termination of appointment of Timothy Smyth as a director (2 pages)
5 January 2010Secretary's details changed for Peake Company Secretaries Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for David James Rosewall Edmands on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Christopher Maurice Claridge-Ware on 5 January 2010 (2 pages)
5 January 2010Director's details changed for David Charles Battle on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
5 January 2010Secretary's details changed for Peake Company Secretaries Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for David James Rosewall Edmands on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Christopher Maurice Claridge-Ware on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for David Charles Battle on 5 January 2010 (2 pages)
25 November 2009Termination of appointment of Stephen Morley Ham as a director (2 pages)
6 October 2009Full accounts made up to 31 March 2009 (23 pages)
26 May 2009Appointment terminated director nicholas marley (1 page)
26 May 2009Appointment terminated director alastair murray (1 page)
24 February 2009Return made up to 09/10/08; full list of members; amend (9 pages)
31 January 2009Appointment terminated director karen coomber (1 page)
23 December 2008Full accounts made up to 31 March 2008 (25 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 9 (15 pages)
9 October 2008Location of debenture register (1 page)
9 October 2008Registered office changed on 09/10/2008 from hardwick house prospect place swindon SN1 3LJ (1 page)
9 October 2008Return made up to 09/10/08; full list of members (6 pages)
9 October 2008Location of register of members (1 page)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 August 2008Director's change of particulars / karen bennetts / 15/08/2008 (1 page)
19 August 2008Director's change of particulars / christopher claridge-ware / 15/08/2008 (1 page)
19 August 2008Director's change of particulars / stephen morley ham / 15/08/2008 (1 page)
25 June 2008Director appointed sir duncan kirkbride nichol (2 pages)
17 March 2008Director appointed nicholas james marley (3 pages)
17 March 2008Director appointed alastair neil murray (3 pages)
17 March 2008Director appointed timothy john smyth (3 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (1 page)
3 February 2008Full accounts made up to 31 March 2007 (22 pages)
22 January 2008Ad 15/01/08--------- £ si [email protected]=250000 £ ic 100/250100 (2 pages)
21 January 2008Nc inc already adjusted 09/01/08 (1 page)
17 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 November 2007Director resigned (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Registered office changed on 27/11/07 from: 10 king william street london EC4N 7TW (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Return made up to 09/10/07; no change of members (9 pages)
31 October 2007Auditor's resignation (1 page)
2 October 2007Memorandum and Articles of Association (4 pages)
2 October 2007Resolutions
  • RES13 ‐ Share transfer 30/01/07
(2 pages)
22 September 2007Sec 394 (1 page)
15 March 2007Particulars of mortgage/charge (14 pages)
12 March 2007Declaration of assistance for shares acquisition (13 pages)
2 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2007Director resigned (1 page)
2 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
15 January 2007New director appointed (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (2 pages)
20 October 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Return made up to 09/10/06; full list of members (3 pages)
28 September 2006Full accounts made up to 31 December 2005 (18 pages)
19 September 2006Director resigned (1 page)
12 June 2006New director appointed (1 page)
2 March 2006Particulars of mortgage/charge (9 pages)
21 February 2006Declaration of assistance for shares acquisition (10 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 09/10/05; full list of members (3 pages)
18 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
2 September 2005Full accounts made up to 31 December 2004 (18 pages)
18 August 2005Registered office changed on 18/08/05 from: 80 leadenhall street london EC3A 3HA (1 page)
15 July 2005Company name changed health for industry LIMITED\certificate issued on 15/07/05 (2 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (3 pages)
16 December 2004Director's particulars changed (1 page)
8 December 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
14 October 2004Return made up to 09/10/04; full list of members (8 pages)
14 October 2004Full accounts made up to 31 December 2003 (19 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Director's particulars changed (1 page)
1 September 2004New director appointed (2 pages)
11 May 2004Particulars of mortgage/charge (7 pages)
11 May 2004Particulars of mortgage/charge (7 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 5 lloyds avenue london EC3N 3AE (1 page)
29 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Secretary's particulars changed (1 page)
1 November 2003Particulars of mortgage/charge (3 pages)
23 October 2003Return made up to 09/10/03; full list of members (8 pages)
20 October 2003Full accounts made up to 31 December 2002 (16 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
6 May 2003Director resigned (1 page)
13 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
4 February 2003New director appointed (3 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (3 pages)
4 February 2003Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (2 pages)
22 October 2002Return made up to 09/10/02; full list of members (8 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
13 May 2002New director appointed (2 pages)
3 May 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
30 April 2002Registered office changed on 30/04/02 from: 2ND floor 1 sanford street swindon wiltshire SN1 1HJ (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002Resolutions
  • RES13 ‐ Deed of transfer 12/04/02
(1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (1 page)
25 April 2002New director appointed (3 pages)
18 April 2002S-div 12/04/02 (1 page)
18 April 2002Resolutions
  • RES13 ‐ Sub devide shares 12/04/02
(1 page)
18 April 2002Ad 12/04/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
15 February 2002Registered office changed on 15/02/02 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (2 pages)
25 January 2002Company name changed contactbase LIMITED\certificate issued on 25/01/02 (2 pages)
9 October 2001Incorporation (15 pages)