Company NameHughes Insurance Services Limited
Company StatusActive
Company Number04451375
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Previous NameVision Underwriting Limited

Business Activity

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

Directors

Director NameJames Czapla
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2017(14 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address175 Berkeley Street
Boston
Massachusetts
02116
Director NameMr Richard Fulton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford House 4 Jubilee Road
Newtownards
Co Down
BT23 4WN
Northern Ireland
Director NameAnnmarie Bernadette McHugh Sonner
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleOperations And Customer Service Director
Country of ResidenceNorthern Ireland
Correspondence AddressStrangford House 4 Jubilee Road
Newtownards
Co Down
BT23 4WN
Northern Ireland
Director NameSarah Anne Balmforth
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford House 4 Jubilee Road
Newtownards
Co Down
BT23 4WN
Northern Ireland
Director NameJuan Miguel Estallo Lasheras
Date of BirthJanuary 1978 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed28 April 2022(19 years, 11 months after company formation)
Appointment Duration2 years
RoleChief Executive Officer
Country of ResidenceSpain
Correspondence AddressLiberty Seguros 4 Paseo De Las Doce Estrellas
Madrid
28042
Director NameMaria Anne Pick
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed21 September 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleIt, Process And Change Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford House 4 Jubilee Road
Newtownards
Co Down
BT23 4WN
Northern Ireland
Director NameAlan John Johnston
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed23 November 2022(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressLiberty Insurance Dublin Road
Cavan
Ireland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed01 July 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 10 months
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Christopher Michael Bilas
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 2 Minster Court
Mincing Lane
London
EC3R 7YE
Director NameMr Randolph Hugh Murray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone
Freshford Lane, Freshford
Bath
Banes
BA2 7TY
Secretary NameMr Randolph Hugh Murray
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone
Freshford Lane, Freshford
Bath
Banes
BA2 7TY
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed30 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Sean Patrick Rocks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(5 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Patrick Joseph O`Brien
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed03 January 2008(5 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor 2 Minster Court
Mincing Lane
London
EC3R 7YE
Secretary NameMr Phillip Whitmore
NationalityBritish
StatusResigned
Appointed03 January 2008(5 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 June 2014)
RoleCompliance Oficer
Correspondence Address3rd Floor 2 Minster Court
Mincing Lane
London
EC3R 7YE
Director NameMr Nigel James Davenport
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Secretary NameMr David Charles Turner
StatusResigned
Appointed05 June 2014(12 years after company formation)
Appointment Duration1 year (resigned 01 July 2015)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameMr Brian McDowell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford House 4 Jubilee Road
Newtownards
Co Down
BT23 4WN
Northern Ireland
Director NameGareth Brady
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(13 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford House 4 Jubilee Road
Newtownards
Co Down
BT23 4WN
Northern Ireland
Director NameBrendan Moore
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(13 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AW
Director NameDerek Quinn
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 July 2018)
RoleInsurance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford House 4 Jubilee Road
Newtownards
Co Down
BT23 4WN
Northern Ireland
Director NameEdmund Campion Kenealy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2015(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 May 2017)
RoleDeputy General Counsel
Country of ResidenceUnited States
Correspondence AddressStrangford House 4 Jubilee Road
Newtownards
Co Down
BT23 4WN
Northern Ireland
Director NameMr Geoffrey Mark Farmer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(14 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2022)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressStrangford House 4 Jubilee Road
Newtownards
Co Down
BT23 4WN
Northern Ireland
Director NameJames Czapla
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2017(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 April 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address175 Berkeley Street
Boston
Massachusetts
02116
Director NameDavid James Egan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed22 September 2017(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 2018)
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressStrangford House 4 Jubilee Road
Newtownards
Co Down
BT23 4WN
Northern Ireland
Director NameDon Thomas Brennan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2021)
RoleHead Of Marketing, Strategy And Pricing
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford House 4 Jubilee Road
Newtownards
Co Down
BT23 4WN
Northern Ireland
Director NameThomas McIlduff
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(17 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address4 Paseo De Las Doce Estrellas
Madrid
28042
Director NameIain Heap
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(17 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2022)
RoleIt, Process And Change Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford House 4 Jubilee Road
Newtownards
Co Down
BT23 4WN
Northern Ireland

Contact

Websitevisionunderwriting.co.uk

Location

Registered Address20 Fenchurch Street
London
EC3M 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Liberty Uk & Europe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,959,000
Gross Profit£133,000
Net Worth£2,566,000
Cash£4,120,000
Current Liabilities£6,696,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

12 December 2018Delivered on: 21 December 2018
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
24 June 2002Delivered on: 11 July 2002
Satisfied on: 17 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 October 2020Cessation of Thomas Mcilduff as a person with significant control on 9 October 2020 (1 page)
23 October 2020Termination of appointment of Thomas Mcilduff as a director on 9 October 2020 (1 page)
28 July 2020Full accounts made up to 31 December 2019 (34 pages)
30 June 2020Director's details changed for Don Thomas Brennan on 30 June 2020 (2 pages)
30 June 2020Change of details for Don Thomas Brennan as a person with significant control on 30 June 2020 (2 pages)
8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
21 February 2020Appointment of Iain Heap as a director on 11 February 2020 (2 pages)
21 February 2020Notification of Thomas Mcilduff as a person with significant control on 29 January 2020 (2 pages)
21 February 2020Notification of Iain Heap as a person with significant control on 11 February 2020 (2 pages)
5 February 2020Appointment of Thomas Mcilduff as a director on 29 January 2020 (2 pages)
16 August 2019Full accounts made up to 31 December 2018 (32 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
21 December 2018Registration of charge 044513750002, created on 12 December 2018 (43 pages)
26 November 2018Appointment of Don Thomas Brennan as a director on 21 November 2018 (2 pages)
25 November 2018Notification of Don Thomas Brennan as a person with significant control on 21 November 2018 (2 pages)
10 October 2018Cessation of David James Egan as a person with significant control on 30 September 2018 (1 page)
10 October 2018Termination of appointment of David James Egan as a director on 30 September 2018 (1 page)
5 October 2018Notification of Annmarie Bernadette Mchugh Sonner as a person with significant control on 2 October 2018 (2 pages)
5 October 2018Appointment of Annmarie Bernadette Mchugh Sonner as a director on 2 October 2018 (2 pages)
19 July 2018Termination of appointment of Derek Quinn as a director on 11 July 2018 (1 page)
19 July 2018Cessation of Derek Quinn as a person with significant control on 11 July 2018 (1 page)
7 June 2018Full accounts made up to 31 December 2017 (29 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
1 November 2017Notification of Richard Fulton as a person with significant control on 25 October 2017 (2 pages)
1 November 2017Notification of Richard Fulton as a person with significant control on 25 October 2017 (2 pages)
1 November 2017Appointment of Mr Richard Fulton as a director on 25 October 2017 (2 pages)
1 November 2017Appointment of Mr Richard Fulton as a director on 25 October 2017 (2 pages)
2 October 2017Appointment of David James Egan as a director on 22 September 2017 (2 pages)
2 October 2017Notification of David James Egan as a person with significant control on 22 September 2017 (2 pages)
2 October 2017Notification of David James Egan as a person with significant control on 22 September 2017 (2 pages)
2 October 2017Appointment of David James Egan as a director on 22 September 2017 (2 pages)
12 September 2017Full accounts made up to 31 December 2016 (29 pages)
12 September 2017Full accounts made up to 31 December 2016 (29 pages)
27 June 2017Cessation of Gareth Brady as a person with significant control on 26 June 2017 (1 page)
27 June 2017Cessation of Gareth Brady as a person with significant control on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Gareth Brady as a director on 26 June 2017 (1 page)
27 June 2017Termination of appointment of Gareth Brady as a director on 26 June 2017 (1 page)
27 June 2017Cessation of Gareth Brady as a person with significant control on 26 June 2017 (1 page)
12 June 2017Confirmation statement made on 30 May 2017 with updates (17 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (17 pages)
25 May 2017Termination of appointment of Edmund Campion Kenealy as a director on 11 May 2017 (1 page)
25 May 2017Termination of appointment of Edmund Campion Kenealy as a director on 11 May 2017 (1 page)
11 April 2017Appointment of James Czapla as a director on 14 February 2017 (2 pages)
11 April 2017Appointment of James Czapla as a director on 14 February 2017 (2 pages)
31 March 2017Termination of appointment of Brian Mcdowell as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Brian Mcdowell as a director on 31 March 2017 (1 page)
16 March 2017Director's details changed for Gareth Brady on 13 March 2017 (2 pages)
16 March 2017Director's details changed for Derek Quinn on 13 March 2017 (2 pages)
16 March 2017Director's details changed for Derek Quinn on 13 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Brian Mcdowell on 13 March 2017 (2 pages)
16 March 2017Director's details changed for Edmund Campion Kenealy on 13 March 2017 (2 pages)
16 March 2017Director's details changed for Gareth Brady on 13 March 2017 (2 pages)
16 March 2017Director's details changed for Edmund Campion Kenealy on 13 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Brian Mcdowell on 13 March 2017 (2 pages)
7 March 2017Appointment of Geoffrey Mark Farmer as a director on 9 February 2017 (2 pages)
7 March 2017Appointment of Geoffrey Mark Farmer as a director on 9 February 2017 (2 pages)
6 February 2017Auditor's resignation (2 pages)
6 February 2017Auditor's resignation (2 pages)
8 December 2016Director's details changed for Gareth Brady on 25 November 2016 (2 pages)
8 December 2016Director's details changed for Gareth Brady on 25 November 2016 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (29 pages)
28 September 2016Full accounts made up to 31 December 2015 (29 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,002
(9 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,002
(9 pages)
5 April 2016Termination of appointment of Brendan Moore as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Brendan Moore as a director on 1 April 2016 (1 page)
22 February 2016Appointment of Edmund Kenealy as a director on 2 September 2015 (2 pages)
22 February 2016Appointment of Edmund Kenealy as a director on 2 September 2015 (2 pages)
24 July 2015Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB (1 page)
24 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 50,002
(3 pages)
24 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 50,002
(3 pages)
24 July 2015Register(s) moved to registered inspection location Pinsent Masons Llp 1 Park Row Leeds LS1 5AB (1 page)
24 July 2015Register inspection address has been changed to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB (1 page)
24 July 2015Register inspection address has been changed to Pinsent Masons Llp 1 Park Row Leeds LS1 5AB (1 page)
10 July 2015Termination of appointment of Nigel James Davenport as a director on 2 July 2015 (1 page)
10 July 2015Termination of appointment of Sean Patrick Rocks as a director on 2 July 2015 (1 page)
10 July 2015Termination of appointment of Sean Patrick Rocks as a director on 2 July 2015 (1 page)
10 July 2015Termination of appointment of Nigel James Davenport as a director on 2 July 2015 (1 page)
10 July 2015Termination of appointment of Nigel James Davenport as a director on 2 July 2015 (1 page)
10 July 2015Termination of appointment of Sean Patrick Rocks as a director on 2 July 2015 (1 page)
9 July 2015Termination of appointment of David Charles Turner as a secretary on 1 July 2015 (1 page)
9 July 2015Appointment of Brian Mcdowell as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Derek Quinn as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Gareth Brady as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Derek Quinn as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Gareth Brady as a director on 2 July 2015 (2 pages)
9 July 2015Termination of appointment of David Charles Turner as a secretary on 1 July 2015 (1 page)
9 July 2015Termination of appointment of David Charles Turner as a secretary on 1 July 2015 (1 page)
9 July 2015Appointment of Brian Mcdowell as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Gareth Brady as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Brendan Moore as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Brian Mcdowell as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Brendan Moore as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Derek Quinn as a director on 2 July 2015 (2 pages)
9 July 2015Appointment of Brendan Moore as a director on 2 July 2015 (2 pages)
3 July 2015Full accounts made up to 31 December 2014 (30 pages)
3 July 2015Full accounts made up to 31 December 2014 (30 pages)
2 July 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 July 2015 (2 pages)
2 July 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 July 2015 (2 pages)
2 July 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 July 2015 (2 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,001
(4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,001
(4 pages)
19 November 2014Registered office address changed from 3Rd Floor 2 Minster Court Mincing Lane London EC3R 7YE to 20 Fenchurch Street London EC3M 3AW on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 3Rd Floor 2 Minster Court Mincing Lane London EC3R 7YE to 20 Fenchurch Street London EC3M 3AW on 19 November 2014 (1 page)
16 October 2014Auditor's resignation (1 page)
16 October 2014Auditor's resignation (1 page)
5 September 2014Full accounts made up to 31 December 2013 (22 pages)
5 September 2014Full accounts made up to 31 December 2013 (22 pages)
23 July 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 50,001
(3 pages)
23 July 2014Appointment of Mr David Charles Turner as a secretary on 5 June 2014 (2 pages)
23 July 2014Termination of appointment of Phillip Whitmore as a secretary on 5 June 2014 (1 page)
23 July 2014Termination of appointment of Phillip Whitmore as a secretary on 5 June 2014 (1 page)
23 July 2014Appointment of Mr David Charles Turner as a secretary on 5 June 2014 (2 pages)
23 July 2014Appointment of Mr David Charles Turner as a secretary on 5 June 2014 (2 pages)
23 July 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 50,001
(3 pages)
3 July 2014Change of name notice (3 pages)
3 July 2014Company name changed vision underwriting LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
(2 pages)
3 July 2014Change of name notice (3 pages)
3 July 2014Company name changed vision underwriting LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-03
(2 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06
(4 pages)
6 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06
(4 pages)
10 December 2013Appointment of Mr Nigel James Davenport as a director (2 pages)
10 December 2013Appointment of Mr Nigel James Davenport as a director (2 pages)
15 October 2013Full accounts made up to 31 December 2012 (19 pages)
15 October 2013Full accounts made up to 31 December 2012 (19 pages)
9 October 2013Termination of appointment of Christopher Bilas as a director (1 page)
9 October 2013Termination of appointment of Christopher Bilas as a director (1 page)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
13 December 2011Full accounts made up to 31 December 2010 (21 pages)
13 December 2011Full accounts made up to 31 December 2010 (21 pages)
6 December 2011Termination of appointment of Patrick O`Brien as a director (1 page)
6 December 2011Termination of appointment of Patrick O`Brien as a director (1 page)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (23 pages)
5 October 2010Full accounts made up to 31 December 2009 (23 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
15 December 2009Full accounts made up to 31 December 2008 (21 pages)
15 December 2009Full accounts made up to 31 December 2008 (21 pages)
29 October 2009Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Sean Patrick Rocks on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Phillip Whitmore on 1 October 2009 (1 page)
26 October 2009Director's details changed for Christopher Michael Bilas on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Patrick Joseph O`Brien on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Michael Bilas on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Phillip Whitmore on 1 October 2009 (1 page)
26 October 2009Director's details changed for Patrick Joseph O`Brien on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Patrick Joseph O`Brien on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Michael Bilas on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Phillip Whitmore on 1 October 2009 (1 page)
3 June 2009Director's change of particulars / sean rocks / 02/06/2009 (2 pages)
3 June 2009Director's change of particulars / sean rocks / 02/06/2009 (2 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
3 November 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
3 November 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
5 June 2008Return made up to 30/05/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
17 March 2008Director appointed patrick joseph o`brien (2 pages)
17 March 2008Secretary appointed phillip john whitmore (2 pages)
17 March 2008Appointment terminated director and secretary randolph murray (1 page)
17 March 2008Director appointed sean rocks (2 pages)
17 March 2008Director appointed patrick joseph o`brien (2 pages)
17 March 2008Appointment terminated director and secretary randolph murray (1 page)
17 March 2008Secretary appointed phillip john whitmore (2 pages)
17 March 2008Registered office changed on 17/03/2008 from royal mews st georges place cheltenham gloucestershire GL50 3PQ (1 page)
17 March 2008Director appointed sean rocks (2 pages)
17 March 2008Registered office changed on 17/03/2008 from royal mews st georges place cheltenham gloucestershire GL50 3PQ (1 page)
22 July 2007Return made up to 30/05/07; full list of members (7 pages)
22 July 2007Return made up to 30/05/07; full list of members (7 pages)
23 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
23 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
30 January 2007Particulars of contract relating to shares (4 pages)
30 January 2007Ad 27/12/06--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
30 January 2007Particulars of contract relating to shares (4 pages)
30 January 2007Ad 27/12/06--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
30 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2006Return made up to 30/05/06; full list of members
  • 363(287) ‐ Registered office changed on 23/06/06
(7 pages)
23 June 2006Return made up to 30/05/06; full list of members
  • 363(287) ‐ Registered office changed on 23/06/06
(7 pages)
30 March 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
30 March 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
9 June 2005Return made up to 30/05/05; full list of members (7 pages)
9 June 2005Return made up to 30/05/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 August 2004Registered office changed on 02/08/04 from: 1ST floor gibraltar house crown square 1ST avenue burton on trent derbyshire DE14 2WE (1 page)
2 August 2004Registered office changed on 02/08/04 from: 1ST floor gibraltar house crown square 1ST avenue burton on trent derbyshire DE14 2WE (1 page)
15 June 2004Return made up to 30/05/04; full list of members (7 pages)
15 June 2004Registered office changed on 15/06/04 from: 1ST floor ascension house, crown square burton on trent staffordshire DE14 2WW (1 page)
15 June 2004Registered office changed on 15/06/04 from: 1ST floor ascension house, crown square burton on trent staffordshire DE14 2WW (1 page)
15 June 2004Return made up to 30/05/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 October 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
20 October 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
26 September 2003Registered office changed on 26/09/03 from: 1ST floor ascension house crown square first avenue burton on trent staffordshire DE14 2WW (1 page)
26 September 2003Registered office changed on 26/09/03 from: 1ST floor ascension house crown square first avenue burton on trent staffordshire DE14 2WW (1 page)
20 September 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(7 pages)
20 September 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(7 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
30 May 2002Incorporation (18 pages)
30 May 2002Incorporation (18 pages)