Company NameSvalinn 1319 Limited
DirectorsSimon Curtis and Jason Hugh Collins
Company StatusActive
Company Number04518666
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Previous NameEntertainment Risk Management Limited

Business Activity

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

Directors

Director NameMr Simon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(17 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Jason Hugh Collins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(21 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Barry Collings
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address28 Hazelwood Road
Cudham
Sevenoaks
Kent
TN14 7QU
Director NameMr David Andrew Lawrence
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address128 Forest Glade
Dunton Hills
Essex
SS16 6SX
Director NameMr Michael Sydney Wells
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Holmebury
Hive Road
Bushey Heath
Bushey Herts
WD23 1SN
Director NameMr John Stanley Green
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence AddressGreenfields
63 Station Road, Shalford
Guildford
Surrey
GU4 8HA
Director NameMr Karl Anthony Crawford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Johns Lane
Morden
Surrey
SM4 6EU
Secretary NameChristopher Ian Hanser
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address59 Swallowdale
Basildon
Essex
SS16 5JG
Director NameMr Trevor Anthony Darby
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address169 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5YJ
Director NameMr Robert John Campbell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMaplehurst Bungalow Frittenden Road
Staplehurst
Tonbridge
Kent
TN12 0DL
Director NameMr Brian Anthony King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Fenchurch Street
Second Floor
London
EC3M 6BB
Director NameMr Andrew George Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Hemnall Street
Epping
Essex
CM16 4LZ
Secretary NameMr Andrew George Smith
StatusResigned
Appointed09 July 2012(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 August 2015)
RoleCompany Director
Correspondence Address150 Fenchurch Street
Second Floor
London
EC3M 6BB
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(12 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(12 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 June 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2015(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 2018)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(12 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr Peter John Burton
StatusResigned
Appointed07 August 2015(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2016(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr John Claffey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed07 July 2016(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 June 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Adam James Victor Seffens
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2021)
RoleCompliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Daniel John Lott
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2021)
RoleHead Of Consultancy
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMr Grant Andrew Christopher Ninnes
StatusResigned
Appointed30 July 2019(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2021)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Thomas John O'Shea
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(17 years after company formation)
Appointment Duration9 months (resigned 09 June 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Grant Andrew Christopher Ninnes
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2020(17 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 February 2021)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Colin Richard Cunningham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(18 years, 1 month after company formation)
Appointment Duration2 months (resigned 10 December 2020)
RoleChief Accounting Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMs Sian Woods
StatusResigned
Appointed20 October 2021(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2023)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Colin Richard Cunningham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2021(19 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2022)
RoleChief Accounting Officer
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2022(20 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 February 2023)
RoleDeputy Cfo
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websiteentertainmentriskmanagement.co.uk
Telephone020 75535953
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

47.5k at £0.1Mr John Stanley Green
9.26%
Ordinary A
47.5k at £0.1Mr Karl Anthony Crawford
9.26%
Ordinary A
152k at £0.1Hebrides Investments No. 3 LTD
29.63%
Ordinary A
66.5k at £0.2Mr John Stanley Green
25.93%
Ordinary B
66.5k at £0.2Mr Karl Anthony Crawford
25.93%
Ordinary B

Financials

Year2014
Turnover£524,331
Net Worth£267,715
Cash£121,139
Current Liabilities£82,155

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

21 December 2022Delivered 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 2022Delivered on: 1 June 2022
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
27 May 2022Delivered on: 31 May 2022
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
20 February 2020Delivered on: 27 February 2020
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
20 February 2020Delivered on: 26 February 2020
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

12 March 2021Termination of appointment of Katherine Anne Cross as a director on 10 February 2021 (1 page)
12 March 2021Termination of appointment of Adam James Victor Seffens as a director on 10 February 2021 (1 page)
12 March 2021Termination of appointment of Grant Andrew Christopher Ninnes as a director on 10 February 2021 (1 page)
12 March 2021Termination of appointment of Grant Andrew Christopher Ninnes as a secretary on 10 February 2021 (1 page)
9 January 2021Full accounts made up to 31 December 2019 (22 pages)
15 December 2020Appointment of Katherine Anne Cross as a director on 10 December 2020 (2 pages)
14 December 2020Termination of appointment of Colin Richard Cunningham as a director on 10 December 2020 (1 page)
7 October 2020Termination of appointment of Katherine Anne Cross as a director on 6 October 2020 (1 page)
7 October 2020Appointment of Mr Colin Richard Cunningham as a director on 6 October 2020 (2 pages)
24 August 2020Director's details changed for Mr Simon Curtis on 24 August 2020 (2 pages)
22 July 2020Termination of appointment of Toby James Humphreys as a director on 22 July 2020 (1 page)
22 July 2020Appointment of Mr Grant Andrew Christopher Ninnes as a director on 22 July 2020 (2 pages)
9 June 2020Appointment of Mr Simon Curtis as a director on 9 June 2020 (2 pages)
9 June 2020Termination of appointment of Thomas John O'shea as a director on 9 June 2020 (1 page)
9 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
27 February 2020Registration of charge 045186660002, created on 20 February 2020 (50 pages)
26 February 2020Registration of charge 045186660001, created on 20 February 2020 (49 pages)
3 January 2020Memorandum and Articles of Association (26 pages)
3 January 2020Resolutions
  • RES13 ‐ Transaction documents/company documents/directors authority to approve and/or ratify transactions/company business 18/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
2 October 2019Full accounts made up to 31 December 2018 (23 pages)
11 September 2019Appointment of Mr Thomas John O'shea as a director on 11 September 2019 (2 pages)
6 August 2019Appointment of Mr Toby James Humphreys as a director on 6 August 2019 (2 pages)
30 July 2019Appointment of Mr Grant Andrew Christopher Ninnes as a secretary on 30 July 2019 (2 pages)
15 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-13
(3 pages)
12 July 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
12 July 2019Termination of appointment of John Claffey as a director on 13 June 2019 (1 page)
12 July 2019Appointment of Mr Daniel John Lott as a director on 13 June 2019 (2 pages)
12 July 2019Termination of appointment of Neil Martin Clayton as a director on 13 June 2019 (1 page)
23 May 2019Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page)
22 May 2019Termination of appointment of Karl Anthony Crawford as a director on 22 May 2019 (1 page)
22 May 2019Termination of appointment of John Stanley Green as a director on 22 May 2019 (1 page)
30 April 2019Appointment of Mr Adam James Victor Seffens as a director on 30 April 2019 (2 pages)
12 February 2019Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages)
12 February 2019Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page)
2 July 2018Full accounts made up to 31 December 2017 (22 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
19 March 2018Termination of appointment of William Frederick Goldstein as a director on 13 March 2018 (1 page)
20 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Registered 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 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Registered 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 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
31 July 2017Full accounts made up to 31 December 2016 (22 pages)
31 July 2017Full accounts made up to 31 December 2016 (22 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
28 March 2017Registered 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 2017Registered 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 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
7 July 2016Appointment of Mr John Claffey as a director on 7 July 2016 (2 pages)
7 July 2016Appointment of Mr John Claffey as a director on 7 July 2016 (2 pages)
28 June 2016Termination of appointment of John David Sutton as a director on 28 June 2016 (1 page)
28 June 2016Appointment of Mr Neil Martin Clayton as a director on 28 June 2016 (2 pages)
28 June 2016Termination of appointment of John David Sutton as a director on 28 June 2016 (1 page)
28 June 2016Appointment of Mrs Claire Victoria Clough as a director on 28 May 2016 (2 pages)
28 June 2016Appointment of Mr Neil Martin Clayton as a director on 28 June 2016 (2 pages)
28 June 2016Termination of appointment of Toby James Humphreys as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of John Gerard Owens as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Toby James Humphreys as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of John Gerard Owens as a director on 28 June 2016 (1 page)
28 June 2016Appointment of Mrs Claire Victoria Clough as a director on 28 May 2016 (2 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 51,300
(10 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 51,300
(10 pages)
19 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
24 August 2015Appointment of Mr Toby James Humphreys as a director on 7 August 2015 (2 pages)
24 August 2015Termination of appointment of Andrew George Smith as a secretary on 7 August 2015 (1 page)
24 August 2015Appointment of Mr John David Sutton as a director on 7 August 2015 (2 pages)
24 August 2015Termination of appointment of Brian Anthony King as a director on 7 August 2015 (1 page)
24 August 2015Appointment of Mr John David Sutton as a director on 7 August 2015 (2 pages)
24 August 2015Termination of appointment of Andrew George Smith as a director on 7 August 2015 (1 page)
24 August 2015Termination of appointment of Brian Anthony King as a director on 7 August 2015 (1 page)
24 August 2015Appointment of Mr William Frederick Goldstein as a director on 7 August 2015 (2 pages)
24 August 2015Appointment of Mr John David Sutton as a director on 7 August 2015 (2 pages)
24 August 2015Appointment of Mr John Gerard Owens as a director on 7 August 2015 (2 pages)
24 August 2015Termination of appointment of Andrew George Smith as a secretary on 7 August 2015 (1 page)
24 August 2015Appointment of Mr Peter John Burton as a secretary on 7 August 2015 (2 pages)
24 August 2015Appointment of Mr Peter John Burton as a secretary on 7 August 2015 (2 pages)
24 August 2015Appointment of Mr Toby James Humphreys as a director on 7 August 2015 (2 pages)
24 August 2015Appointment of Mr John Gerard Owens as a director on 7 August 2015 (2 pages)
24 August 2015Appointment of Mr John Gerard Owens as a director on 7 August 2015 (2 pages)
24 August 2015Appointment of Mr William Frederick Goldstein as a director on 7 August 2015 (2 pages)
24 August 2015Termination of appointment of Andrew George Smith as a director on 7 August 2015 (1 page)
24 August 2015Appointment of Mr Peter John Burton as a secretary on 7 August 2015 (2 pages)
24 August 2015Appointment of Mr Toby James Humphreys as a director on 7 August 2015 (2 pages)
24 August 2015Termination of appointment of Andrew George Smith as a secretary on 7 August 2015 (1 page)
24 August 2015Appointment of Mr William Frederick Goldstein as a director on 7 August 2015 (2 pages)
24 August 2015Termination of appointment of Brian Anthony King as a director on 7 August 2015 (1 page)
24 August 2015Termination of appointment of Andrew George Smith as a director on 7 August 2015 (1 page)
10 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 51,300
(7 pages)
10 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 51,300
(7 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
16 July 2014Registered 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 2014Registered 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 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 51,300
(7 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 51,300
(7 pages)
9 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
9 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
9 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
9 August 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
28 September 2012Appointment of Mr Brian Anthony King as a director (2 pages)
28 September 2012Appointment of Mr Brian Anthony King as a director (2 pages)
27 September 2012Appointment of Mr Andrew George Smith as a secretary (1 page)
27 September 2012Termination of appointment of Robert Campbell as a director (1 page)
27 September 2012Appointment of Mr Andrew George Smith as a secretary (1 page)
27 September 2012Termination of appointment of Robert Campbell as a director (1 page)
27 September 2012Termination of appointment of Trevor Darby as a director (1 page)
27 September 2012Termination of appointment of Christopher Hanser as a secretary (1 page)
27 September 2012Termination of appointment of Trevor Darby as a director (1 page)
27 September 2012Appointment of Mr Andrew George Smith as a director (2 pages)
27 September 2012Termination of appointment of Christopher Hanser as a secretary (1 page)
27 September 2012Appointment of Mr Andrew George Smith as a director (2 pages)
27 September 2012Termination of appointment of David Lawrence as a director (1 page)
27 September 2012Termination of appointment of David Lawrence as a director (1 page)
26 September 2012Registered 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 2012Registered 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 2012Full accounts made up to 31 December 2011 (18 pages)
20 August 2012Full accounts made up to 31 December 2011 (18 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
31 January 2012Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 31 January 2012 (1 page)
31 January 2012Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 31 January 2012 (1 page)
21 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
21 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
10 August 2011Full accounts made up to 31 December 2010 (17 pages)
10 August 2011Full accounts made up to 31 December 2010 (17 pages)
15 February 2011Appointment of Mr Robert John Campbell as a director (2 pages)
15 February 2011Appointment of Mr Robert John Campbell as a director (2 pages)
11 February 2011Termination of appointment of Barry Collings as a director (1 page)
11 February 2011Termination of appointment of Barry Collings as a director (1 page)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
25 August 2010Full accounts made up to 31 December 2009 (17 pages)
25 August 2010Full accounts made up to 31 December 2009 (17 pages)
15 March 2010Appointment of Mr Trevor Anthony Darby as a director (2 pages)
15 March 2010Appointment of Mr Trevor Anthony Darby as a director (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Mr John Stanley Green on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Karl Anthony Crawford on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr John Stanley Green on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Karl Anthony Crawford on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
19 June 2009Full accounts made up to 31 December 2008 (18 pages)
19 June 2009Full accounts made up to 31 December 2008 (18 pages)
18 November 2008Return made up to 31/10/08; full list of members (5 pages)
18 November 2008Return made up to 31/10/08; full list of members (5 pages)
21 July 2008Full accounts made up to 31 December 2007 (17 pages)
21 July 2008Full accounts made up to 31 December 2007 (17 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
20 November 2007Return made up to 31/10/07; full list of members (3 pages)
20 November 2007Return made up to 31/10/07; full list of members (3 pages)
1 August 2007Full accounts made up to 31 December 2006 (16 pages)
1 August 2007Full accounts made up to 31 December 2006 (16 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
21 November 2006Return made up to 31/10/06; full list of members (3 pages)
21 November 2006Return made up to 31/10/06; full list of members (3 pages)
3 October 2006Full accounts made up to 31 December 2005 (13 pages)
3 October 2006Full accounts made up to 31 December 2005 (13 pages)
4 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2005Return made up to 31/10/05; full list of members (11 pages)
15 November 2005Return made up to 31/10/05; full list of members (11 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
17 December 2004Ad 01/12/04--------- £ si [email protected]=24050 £ si [email protected]=25900 £ ic 1350/51300 (2 pages)
17 December 2004Ad 01/12/04--------- £ si [email protected]=24050 £ si [email protected]=25900 £ ic 1350/51300 (2 pages)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 December 2004Nc inc already adjusted 01/12/04 (1 page)
17 December 2004Nc inc already adjusted 01/12/04 (1 page)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 November 2004Return made up to 31/10/04; full list of members (8 pages)
12 November 2004Return made up to 31/10/04; full list of members (8 pages)
24 June 2004Full accounts made up to 31 December 2003 (13 pages)
24 June 2004Full accounts made up to 31 December 2003 (13 pages)
19 November 2003Return made up to 31/10/03; full list of members (8 pages)
19 November 2003Return made up to 31/10/03; full list of members (8 pages)
11 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2003Director's particulars changed (1 page)
30 January 2003Director's particulars changed (1 page)
2 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
2 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
23 August 2002Incorporation (33 pages)
23 August 2002Incorporation (33 pages)