55 Mark Lane
London
EC3R 7NE
Director Name | Mr Stephen Alan Ross |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 13 June 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael David Barrell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2011) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Pine Trees Moat Lane Sedlescombe Battle East Sussex TN33 0RZ |
Director Name | Mr Clive Scott Galbraith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 days after company formation) |
Appointment Duration | 20 years (resigned 31 March 2022) |
Role | Insurance Brooker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Duncan Alistair Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 June 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Wimberleigh House 7 Holmesdale Road Bexhill On Sea East Sussex TN39 3QE |
Director Name | Mrs Sue Alabaster |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 December 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Oaklea Cottage Silverhill Avenue St Leonards On Sea East Sussex TN37 7HG |
Director Name | Mr Nicholas Philip Everitt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 15 years (resigned 17 December 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 54 Freshfield Bank Forest Row East Sussex RH18 5HN |
Director Name | Mr Glen Vernon Gillam |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 15 years (resigned 17 December 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 69 Roman Road Steyning West Sussex BN44 3FN |
Director Name | Mr Michael John Hall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Jardine Court Church Road Crowborough East Sussex TN6 1FX |
Director Name | Mr David John Westwood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 December 2018) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 4 Woodlands Close Uckfield East Sussex TN22 1TS |
Director Name | Mr Paul Richard Penrose |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 41 Milton Road Eastbourne East Sussex BN21 1SH |
Director Name | Mr Martin James Bridges |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 July 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 211 Shorncliffe Road Folkestone Kent CT20 3PH |
Director Name | Mr Ian James Gosling |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 January 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 10 London Road Bexhill-On-Sea East Sussex TN39 3JU |
Director Name | Mr David Donald |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Nicholas John Cole |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2018) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Stuart John Richardson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 January 2017(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 2018) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Minority Venture Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2014(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 June 2017) |
Correspondence Address | 50 Fenchurch Street London EC3M 3JY |
Website | greeninsurance.co.uk |
---|---|
Telephone | 0845 6120111 |
Telephone region | Unknown |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
16k at £0.02 | Clive Scott Galbraith 9.28% Ordinary A |
---|---|
15.9k at £0.02 | Minority Venture Partners LTD 9.24% Ordinary A |
1.3k at £0.1 | Michelle D. Coleman 2.90% Ordinary B |
2.4k at £0.05 | Glen Vernon Gillam 2.80% Ordinary |
2.4k at £0.05 | Nicholas Philip Everitt 2.80% Ordinary |
2.4k at £0.05 | Sue Alabaster 2.80% Ordinary |
1000 at £0.1 | Dawn A. Galbraith 2.32% Ordinary B |
16.3k at £0.05 | Duncan Alistair Coleman 18.86% Ordinary |
12.2k at £0.05 | Clive Scott Galbraith 14.19% Ordinary |
12.1k at £0.05 | Minority Venture Partners LTD 14.01% Ordinary |
21.3k at £0.02 | Duncan Alistair Coleman 12.36% Ordinary A |
3.3k at £0.02 | Glen Vernon Gillam 1.94% Ordinary A |
3.3k at £0.02 | Nicholas Philip Everitt 1.94% Ordinary A |
3.3k at £0.02 | Sue Alabaster 1.94% Ordinary A |
750 at £0.1 | Minority Venture Partners LTD 1.74% Ordinary B |
192 at £0.05 | David John Westwood 0.22% Ordinary |
152 at £0.05 | Martin James Bridges 0.18% Ordinary |
148 at £0.05 | David Donald 0.17% Ordinary |
203 at £0.02 | David Donald 0.12% Ordinary A |
205 at £0.02 | Nathalie Lily Jannette Bridges 0.12% Ordinary A |
- | OTHER 0.06% - |
Year | 2014 |
---|---|
Turnover | £4,021,005 |
Gross Profit | £3,584,790 |
Net Worth | -£5,398,187 |
Cash | £208,872 |
Current Liabilities | £3,255,334 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
19 November 2015 | Delivered on: 20 November 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
17 June 2011 | Delivered on: 1 July 2011 Persons entitled: Macquarie Bank Limited 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 charge over the undertaking and all property present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Outstanding |
4 June 2009 | Delivered on: 12 June 2009 Satisfied on: 23 June 2011 Persons entitled: Aviva Insurance UK Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee 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 |
17 December 2002 | Delivered on: 23 December 2002 Satisfied on: 16 June 2009 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 |
15 January 2021 | Confirmation statement made on 6 January 2021 with updates (6 pages) |
---|---|
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Statement of capital following an allotment of shares on 3 October 2019
|
7 January 2020 | Memorandum and Articles of Association (29 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (6 pages) |
7 January 2020 | Resolutions
|
6 January 2020 | Change of details for Minority Venture Partners Limited as a person with significant control on 24 January 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (8 pages) |
9 December 2019 | Director's details changed for Mr Clive Scott Galbraith on 9 December 2019 (2 pages) |
4 July 2019 | Resolutions
|
4 July 2019 | Memorandum and Articles of Association (29 pages) |
3 July 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
21 June 2019 | Confirmation statement made on 8 June 2019 with updates (8 pages) |
13 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
13 June 2019 | Resolutions
|
13 June 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
13 June 2019 | Change of name notice (2 pages) |
22 January 2019 | Termination of appointment of David Donald as a director on 17 December 2018 (1 page) |
22 January 2019 | Termination of appointment of Nicholas Philip Everitt as a director on 17 December 2018 (1 page) |
22 January 2019 | Termination of appointment of Sue Alabaster as a director on 17 December 2018 (1 page) |
22 January 2019 | Termination of appointment of Glen Vernon Gillam as a director on 17 December 2018 (1 page) |
22 January 2019 | Termination of appointment of Nicholas John Cole as a director on 17 December 2018 (1 page) |
22 January 2019 | Termination of appointment of Stuart John Richardson as a director on 17 December 2018 (1 page) |
22 January 2019 | Termination of appointment of David John Westwood as a director on 17 December 2018 (1 page) |
17 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages) |
17 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
17 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages) |
17 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with updates (7 pages) |
29 January 2018 | Director's details changed for Mr Duncan Alistair Coleman on 6 October 2017 (2 pages) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (41 pages) |
4 September 2017 | Cessation of Grp Retail Holdco Limited as a person with significant control on 13 June 2017 (1 page) |
4 September 2017 | Cessation of Grp Retail Holdco Limited as a person with significant control on 13 June 2017 (1 page) |
4 September 2017 | Notification of Minority Venture Partners Limited as a person with significant control on 13 June 2017 (2 pages) |
4 September 2017 | Notification of Minority Venture Partners Limited as a person with significant control on 13 June 2017 (2 pages) |
31 August 2017 | Cessation of Duncan Alistair Coleman as a person with significant control on 13 June 2017 (1 page) |
31 August 2017 | Cessation of Duncan Alistair Coleman as a person with significant control on 13 June 2017 (1 page) |
31 August 2017 | Notification of Grp Retail Holdco Limited as a person with significant control on 13 June 2017 (2 pages) |
31 August 2017 | Notification of Grp Retail Holdco Limited as a person with significant control on 13 June 2017 (2 pages) |
7 August 2017 | Change of share class name or designation (2 pages) |
7 August 2017 | Change of share class name or designation (2 pages) |
4 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2017 | Satisfaction of charge 043864660004 in full (1 page) |
18 July 2017 | Satisfaction of charge 043864660004 in full (1 page) |
12 July 2017 | Appointment of Mr Stephen Alan Ross as a director on 13 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Stephen Alan Ross as a director on 13 June 2017 (2 pages) |
11 July 2017 | Registered office address changed from 10 London Road Bexhill-on-Sea East Sussex TN39 3JU to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Duncan Alistair Coleman as a secretary on 13 June 2017 (1 page) |
11 July 2017 | Appointment of Mr Andrew Stewart Hunter as a secretary on 13 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr Michael Andrew Bruce as a director on 13 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr Michael Andrew Bruce as a director on 13 June 2017 (2 pages) |
11 July 2017 | Appointment of Mr Andrew Stewart Hunter as a secretary on 13 June 2017 (2 pages) |
11 July 2017 | Registered office address changed from 10 London Road Bexhill-on-Sea East Sussex TN39 3JU to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 11 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Duncan Alistair Coleman as a secretary on 13 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Minority Venture Partners Limited as a director on 13 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Minority Venture Partners Limited as a director on 13 June 2017 (1 page) |
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
20 June 2017 | Sub-division of shares on 30 November 2016 (8 pages) |
20 June 2017 | Change of share class name or designation (2 pages) |
20 June 2017 | Change of share class name or designation (2 pages) |
20 June 2017 | Sub-division of shares on 30 November 2016 (8 pages) |
20 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
18 January 2017 | Appointment of Mr Stuart John Richardson as a director on 3 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Stuart John Richardson as a director on 3 January 2017 (2 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
14 June 2016 | Satisfaction of charge 3 in full (1 page) |
14 June 2016 | Satisfaction of charge 3 in full (1 page) |
23 May 2016 | Appointment of Mr Nicholas John Cole as a director on 18 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Nicholas John Cole as a director on 18 May 2016 (2 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
19 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
19 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
20 November 2015 | Registration of charge 043864660004, created on 19 November 2015 (34 pages) |
20 November 2015 | Registration of charge 043864660004, created on 19 November 2015 (34 pages) |
12 October 2015 | Appointment of Mr David Donald as a director on 6 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr David Donald as a director on 6 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr David Donald as a director on 6 October 2015 (2 pages) |
20 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
8 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
18 September 2014 | Termination of appointment of Martin James Bridges as a director on 22 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Martin James Bridges as a director on 22 July 2014 (1 page) |
2 June 2014 | Director's details changed for Mr Clive Scott Galbraith on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Clive Scott Galbraith on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Glen Vernon Gillam on 2 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Glen Vernon Gillam on 2 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Glen Vernon Gillam on 2 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Mr Clive Scott Galbraith on 2 June 2014 (2 pages) |
18 February 2014 | Appointment of Minority Venture Partners Limited as a director (3 pages) |
18 February 2014 | Appointment of Minority Venture Partners Limited as a director (3 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
5 January 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
5 January 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
16 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (12 pages) |
16 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (12 pages) |
16 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (12 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
10 August 2012 | Termination of appointment of Michael Hall as a director (1 page) |
10 August 2012 | Termination of appointment of Michael Hall as a director (1 page) |
11 July 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (13 pages) |
11 July 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (13 pages) |
11 July 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (13 pages) |
4 July 2012 | Purchase of own shares. (3 pages) |
4 July 2012 | Cancellation of shares. Statement of capital on 4 July 2012
|
4 July 2012 | Cancellation of shares. Statement of capital on 4 July 2012
|
4 July 2012 | Purchase of own shares. (3 pages) |
4 July 2012 | Resolutions
|
4 July 2012 | Cancellation of shares. Statement of capital on 4 July 2012
|
4 July 2012 | Resolutions
|
2 February 2012 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
2 February 2012 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
11 January 2012 | Termination of appointment of Ian Gosling as a director (1 page) |
11 January 2012 | Termination of appointment of Ian Gosling as a director (1 page) |
6 October 2011 | Termination of appointment of Michael Barrell as a director (1 page) |
6 October 2011 | Termination of appointment of Michael Barrell as a director (1 page) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (15 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (15 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (15 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
2 February 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
21 December 2010 | Registered office address changed from 184 Queens Road Hastings East Sussex TN34 1RG on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 184 Queens Road Hastings East Sussex TN34 1RG on 21 December 2010 (1 page) |
5 August 2010 | Appointment of Mr Ian James Gosling as a director (2 pages) |
5 August 2010 | Appointment of Mr Ian James Gosling as a director (2 pages) |
17 May 2010 | Director's details changed for Michael John Hall on 1 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (15 pages) |
17 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (15 pages) |
17 May 2010 | Director's details changed for Michael John Hall on 1 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Michael John Hall on 1 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (15 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 August 2009 | Director appointed martin james bridges (2 pages) |
14 August 2009 | Director appointed martin james bridges (2 pages) |
12 August 2009 | Ad 24/07/09\gbp si [email protected]=151\gbp ic 3000/3151\ (3 pages) |
12 August 2009 | Ad 24/07/09\gbp si [email protected]=151\gbp ic 3000/3151\ (3 pages) |
12 August 2009 | Ad 02/07/09\gbp si [email protected]=1200\gbp ic 3240.6/4440.6\ (3 pages) |
12 August 2009 | Ad 24/07/09\gbp si [email protected]=89.6\gbp ic 3151/3240.6\ (3 pages) |
12 August 2009 | Ad 24/07/09\gbp si [email protected]=89.6\gbp ic 3151/3240.6\ (3 pages) |
12 August 2009 | Ad 02/07/09\gbp si [email protected]=1200\gbp ic 3240.6/4440.6\ (3 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (10 pages) |
4 March 2009 | Return made up to 04/03/09; full list of members (10 pages) |
6 February 2009 | Appointment terminated director paul penrose (1 page) |
6 February 2009 | Appointment terminated director paul penrose (1 page) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 July 2008 | Capitals not rolled up (2 pages) |
30 July 2008 | Capitals not rolled up (2 pages) |
16 July 2008 | Return made up to 04/03/08; full list of members (10 pages) |
16 July 2008 | Return made up to 04/03/08; full list of members (10 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Resolutions
|
3 October 2007 | Resolutions
|
14 July 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (1 page) |
20 March 2007 | Return made up to 04/03/07; full list of members (4 pages) |
20 March 2007 | Return made up to 04/03/07; full list of members (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
7 March 2006 | Return made up to 04/03/06; full list of members (4 pages) |
7 March 2006 | Return made up to 04/03/06; full list of members (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 May 2005 | Ad 04/03/02--------- £ si 5@1 (2 pages) |
11 May 2005 | Ad 04/03/02--------- £ si 5@1 (2 pages) |
11 May 2005 | Ad 31/03/03-31/03/03 £ si 2994@1 (3 pages) |
11 May 2005 | Ad 31/03/03-31/03/03 £ si 2994@1 (3 pages) |
29 April 2005 | Return made up to 04/03/05; full list of members (4 pages) |
29 April 2005 | Return made up to 04/03/05; full list of members (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 January 2005 | Director's particulars changed (1 page) |
20 January 2005 | Director's particulars changed (1 page) |
1 July 2004 | Ad 31/03/03-31/03/03 £ si 2994@1=2994 £ ic 6/3000 (4 pages) |
1 July 2004 | Ad 31/03/03-31/03/03 £ si 2994@1=2994 £ ic 6/3000 (4 pages) |
1 July 2004 | Return made up to 04/03/04; full list of members
|
1 July 2004 | Return made up to 04/03/04; full list of members
|
6 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2003 | Return made up to 04/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 04/03/03; full list of members (8 pages) |
20 March 2003 | Ad 04/03/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
20 March 2003 | Ad 04/03/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
23 December 2002 | Particulars of mortgage/charge (4 pages) |
23 December 2002 | Particulars of mortgage/charge (4 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
15 August 2002 | New director appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
9 March 2002 | Resolutions
|
9 March 2002 | Resolutions
|
9 March 2002 | Memorandum and Articles of Association (7 pages) |
9 March 2002 | Memorandum and Articles of Association (7 pages) |
4 March 2002 | Incorporation (13 pages) |
4 March 2002 | Incorporation (13 pages) |