London
EC3M 4BS
Director Name | Mr Jason Hugh Collins |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(21 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Barry Collings |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hazelwood Road Cudham Sevenoaks Kent TN14 7QU |
Director Name | Mr David Andrew Lawrence |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 128 Forest Glade Dunton Hills Essex SS16 6SX |
Director Name | Mr Michael Sydney Wells |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Holmebury Hive Road Bushey Heath Bushey Herts WD23 1SN |
Director Name | Mr John Stanley Green |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Underwriting Agent |
Country of Residence | England |
Correspondence Address | Greenfields 63 Station Road, Shalford Guildford Surrey GU4 8HA |
Director Name | Mr Karl Anthony Crawford |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Johns Lane Morden Surrey SM4 6EU |
Secretary Name | Christopher Ian Hanser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Swallowdale Basildon Essex SS16 5JG |
Director Name | Mr Trevor Anthony Darby |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 169 Rayleigh Road Leigh-On-Sea Essex SS9 5YJ |
Director Name | Mr Robert John Campbell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 July 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Maplehurst Bungalow Frittenden Road Staplehurst Tonbridge Kent TN12 0DL |
Director Name | Mr Brian Anthony King |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Fenchurch Street Second Floor London EC3M 6BB |
Director Name | Mr Andrew George Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hemnall Street Epping Essex CM16 4LZ |
Secretary Name | Mr Andrew George Smith |
---|---|
Status | Resigned |
Appointed | 09 July 2012(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 August 2015) |
Role | Company Director |
Correspondence Address | 150 Fenchurch Street Second Floor London EC3M 6BB |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2015(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 2018) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mr Peter John Burton |
---|---|
Status | Resigned |
Appointed | 07 August 2015(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2016(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 June 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr John Claffey |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 July 2016(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 June 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mrs Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Adam James Victor Seffens |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2021) |
Role | Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Daniel John Lott |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2021) |
Role | Head Of Consultancy |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mr Grant Andrew Christopher Ninnes |
---|---|
Status | Resigned |
Appointed | 30 July 2019(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 2021) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Thomas John O'Shea |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(17 years after company formation) |
Appointment Duration | 9 months (resigned 09 June 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Grant Andrew Christopher Ninnes |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2020(17 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 February 2021) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Colin Richard Cunningham |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(18 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 10 December 2020) |
Role | Chief Accounting Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Ms Sian Woods |
---|---|
Status | Resigned |
Appointed | 20 October 2021(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Colin Richard Cunningham |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2021(19 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2022) |
Role | Chief Accounting Officer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Ms Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2022(20 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 February 2023) |
Role | Deputy Cfo |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Website | entertainmentriskmanagement.co.uk |
---|---|
Telephone | 020 75535953 |
Telephone region | London |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
47.5k at £0.1 | Mr John Stanley Green 9.26% Ordinary A |
---|---|
47.5k at £0.1 | Mr Karl Anthony Crawford 9.26% Ordinary A |
152k at £0.1 | Hebrides Investments No. 3 LTD 29.63% Ordinary A |
66.5k at £0.2 | Mr John Stanley Green 25.93% Ordinary B |
66.5k at £0.2 | Mr Karl Anthony Crawford 25.93% Ordinary B |
Year | 2014 |
---|---|
Turnover | £524,331 |
Net Worth | £267,715 |
Cash | £121,139 |
Current Liabilities | £82,155 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
21 December 2022 | Delivered on: 3 January 2023 Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008 Classification: A registered charge Outstanding |
---|---|
27 May 2022 | Delivered on: 1 June 2022 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
20 February 2020 | Delivered on: 27 February 2020 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
20 February 2020 | Delivered on: 26 February 2020 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Particulars: N/A. Outstanding |
12 March 2021 | Termination of appointment of Katherine Anne Cross as a director on 10 February 2021 (1 page) |
---|---|
12 March 2021 | Termination of appointment of Adam James Victor Seffens as a director on 10 February 2021 (1 page) |
12 March 2021 | Termination of appointment of Grant Andrew Christopher Ninnes as a director on 10 February 2021 (1 page) |
12 March 2021 | Termination of appointment of Grant Andrew Christopher Ninnes as a secretary on 10 February 2021 (1 page) |
9 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
15 December 2020 | Appointment of Katherine Anne Cross as a director on 10 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Colin Richard Cunningham as a director on 10 December 2020 (1 page) |
7 October 2020 | Termination of appointment of Katherine Anne Cross as a director on 6 October 2020 (1 page) |
7 October 2020 | Appointment of Mr Colin Richard Cunningham as a director on 6 October 2020 (2 pages) |
24 August 2020 | Director's details changed for Mr Simon Curtis on 24 August 2020 (2 pages) |
22 July 2020 | Termination of appointment of Toby James Humphreys as a director on 22 July 2020 (1 page) |
22 July 2020 | Appointment of Mr Grant Andrew Christopher Ninnes as a director on 22 July 2020 (2 pages) |
9 June 2020 | Appointment of Mr Simon Curtis as a director on 9 June 2020 (2 pages) |
9 June 2020 | Termination of appointment of Thomas John O'shea as a director on 9 June 2020 (1 page) |
9 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
27 February 2020 | Registration of charge 045186660002, created on 20 February 2020 (50 pages) |
26 February 2020 | Registration of charge 045186660001, created on 20 February 2020 (49 pages) |
3 January 2020 | Memorandum and Articles of Association (26 pages) |
3 January 2020 | Resolutions
|
2 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
11 September 2019 | Appointment of Mr Thomas John O'shea as a director on 11 September 2019 (2 pages) |
6 August 2019 | Appointment of Mr Toby James Humphreys as a director on 6 August 2019 (2 pages) |
30 July 2019 | Appointment of Mr Grant Andrew Christopher Ninnes as a secretary on 30 July 2019 (2 pages) |
15 July 2019 | Resolutions
|
12 July 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
12 July 2019 | Termination of appointment of John Claffey as a director on 13 June 2019 (1 page) |
12 July 2019 | Appointment of Mr Daniel John Lott as a director on 13 June 2019 (2 pages) |
12 July 2019 | Termination of appointment of Neil Martin Clayton as a director on 13 June 2019 (1 page) |
23 May 2019 | Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Karl Anthony Crawford as a director on 22 May 2019 (1 page) |
22 May 2019 | Termination of appointment of John Stanley Green as a director on 22 May 2019 (1 page) |
30 April 2019 | Appointment of Mr Adam James Victor Seffens as a director on 30 April 2019 (2 pages) |
12 February 2019 | Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page) |
2 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
19 March 2018 | Termination of appointment of William Frederick Goldstein as a director on 13 March 2018 (1 page) |
20 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from America House 2 America Square London EC3N 2LU England to 71 Fenchurch Street London EC3M 4BS on 20 November 2017 (1 page) |
20 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from America House 2 America Square London EC3N 2LU England to 71 Fenchurch Street London EC3M 4BS on 20 November 2017 (1 page) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
28 March 2017 | Registered office address changed from 150 Fenchurch Street Second Floor London EC3M 6BB to America House 2 America Square London EC3N 2LU on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 150 Fenchurch Street Second Floor London EC3M 6BB to America House 2 America Square London EC3N 2LU on 28 March 2017 (1 page) |
26 October 2016 | Resolutions
|
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Statement of company's objects (2 pages) |
26 October 2016 | Resolutions
|
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 July 2016 | Appointment of Mr John Claffey as a director on 7 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr John Claffey as a director on 7 July 2016 (2 pages) |
28 June 2016 | Termination of appointment of John David Sutton as a director on 28 June 2016 (1 page) |
28 June 2016 | Appointment of Mr Neil Martin Clayton as a director on 28 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of John David Sutton as a director on 28 June 2016 (1 page) |
28 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 28 May 2016 (2 pages) |
28 June 2016 | Appointment of Mr Neil Martin Clayton as a director on 28 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Toby James Humphreys as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of John Gerard Owens as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Toby James Humphreys as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of John Gerard Owens as a director on 28 June 2016 (1 page) |
28 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 28 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
19 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
2 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
24 August 2015 | Appointment of Mr Toby James Humphreys as a director on 7 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Andrew George Smith as a secretary on 7 August 2015 (1 page) |
24 August 2015 | Appointment of Mr John David Sutton as a director on 7 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Brian Anthony King as a director on 7 August 2015 (1 page) |
24 August 2015 | Appointment of Mr John David Sutton as a director on 7 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Andrew George Smith as a director on 7 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Brian Anthony King as a director on 7 August 2015 (1 page) |
24 August 2015 | Appointment of Mr William Frederick Goldstein as a director on 7 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr John David Sutton as a director on 7 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr John Gerard Owens as a director on 7 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Andrew George Smith as a secretary on 7 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Peter John Burton as a secretary on 7 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Peter John Burton as a secretary on 7 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Toby James Humphreys as a director on 7 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr John Gerard Owens as a director on 7 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr John Gerard Owens as a director on 7 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr William Frederick Goldstein as a director on 7 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Andrew George Smith as a director on 7 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Peter John Burton as a secretary on 7 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Toby James Humphreys as a director on 7 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Andrew George Smith as a secretary on 7 August 2015 (1 page) |
24 August 2015 | Appointment of Mr William Frederick Goldstein as a director on 7 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Brian Anthony King as a director on 7 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Andrew George Smith as a director on 7 August 2015 (1 page) |
10 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 July 2014 | Registered office address changed from 120 Fenchurch Street Fenchurch Street London EC3M 5BA to 150 Fenchurch Street Second Floor London EC3M 6BB on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 120 Fenchurch Street Fenchurch Street London EC3M 5BA to 150 Fenchurch Street Second Floor London EC3M 6BB on 16 July 2014 (1 page) |
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
9 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
9 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
9 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
9 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Appointment of Mr Brian Anthony King as a director (2 pages) |
28 September 2012 | Appointment of Mr Brian Anthony King as a director (2 pages) |
27 September 2012 | Appointment of Mr Andrew George Smith as a secretary (1 page) |
27 September 2012 | Termination of appointment of Robert Campbell as a director (1 page) |
27 September 2012 | Appointment of Mr Andrew George Smith as a secretary (1 page) |
27 September 2012 | Termination of appointment of Robert Campbell as a director (1 page) |
27 September 2012 | Termination of appointment of Trevor Darby as a director (1 page) |
27 September 2012 | Termination of appointment of Christopher Hanser as a secretary (1 page) |
27 September 2012 | Termination of appointment of Trevor Darby as a director (1 page) |
27 September 2012 | Appointment of Mr Andrew George Smith as a director (2 pages) |
27 September 2012 | Termination of appointment of Christopher Hanser as a secretary (1 page) |
27 September 2012 | Appointment of Mr Andrew George Smith as a director (2 pages) |
27 September 2012 | Termination of appointment of David Lawrence as a director (1 page) |
27 September 2012 | Termination of appointment of David Lawrence as a director (1 page) |
26 September 2012 | Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE United Kingdom on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE United Kingdom on 26 September 2012 (1 page) |
20 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (9 pages) |
31 January 2012 | Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 31 January 2012 (1 page) |
21 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
21 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 February 2011 | Appointment of Mr Robert John Campbell as a director (2 pages) |
15 February 2011 | Appointment of Mr Robert John Campbell as a director (2 pages) |
11 February 2011 | Termination of appointment of Barry Collings as a director (1 page) |
11 February 2011 | Termination of appointment of Barry Collings as a director (1 page) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 March 2010 | Appointment of Mr Trevor Anthony Darby as a director (2 pages) |
15 March 2010 | Appointment of Mr Trevor Anthony Darby as a director (2 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
17 November 2009 | Director's details changed for Mr John Stanley Green on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Karl Anthony Crawford on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Stanley Green on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Karl Anthony Crawford on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
21 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
15 November 2005 | Return made up to 31/10/05; full list of members (11 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (11 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 December 2004 | Ad 01/12/04--------- £ si [email protected]=24050 £ si [email protected]=25900 £ ic 1350/51300 (2 pages) |
17 December 2004 | Ad 01/12/04--------- £ si [email protected]=24050 £ si [email protected]=25900 £ ic 1350/51300 (2 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Nc inc already adjusted 01/12/04 (1 page) |
17 December 2004 | Nc inc already adjusted 01/12/04 (1 page) |
17 December 2004 | Resolutions
|
12 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
19 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
11 September 2003 | Return made up to 23/08/03; full list of members
|
11 September 2003 | Return made up to 23/08/03; full list of members
|
30 January 2003 | Director's particulars changed (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
2 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
2 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
23 August 2002 | Incorporation (33 pages) |
23 August 2002 | Incorporation (33 pages) |