London
EC3M 7AW
Director Name | William Robert Jr Berkley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Chairman & Chief Executive Off |
Country of Residence | United States |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Mr Ira Seth Lederman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 February 2003(1 day after company formation) |
Appointment Duration | 14 years, 7 months (closed 18 October 2017) |
Role | Director/Company Secretary |
Country of Residence | United States |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Mr Robert Daniel Chase |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 18 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Mr Edward George Creasy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 18 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Mr Steven William Taylor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2008(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 18 October 2017) |
Role | Insurance Co Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Mr Eugene George Ballard |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 April 2011(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 October 2017) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Mr Michael Gordon Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2013(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Mr Alastair Blades |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2014(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 18 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Jacqueline Hedges |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2015(12 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Mr Robert Sean Vetch |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2015(12 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Mr Andrew Gordon Mitchell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2015(12 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Mr James Patrick Bronner |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 March 2017(14 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 18 October 2017) |
Role | E.V.P. |
Country of Residence | United States |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2016(13 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 18 October 2017) |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Secretary Name | Mr Ira Seth Lederman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Stuart Wright |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 October 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Robert Carruthers Hewitt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2003(1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 April 2011) |
Role | Senior Vice President Specialt |
Country of Residence | United States |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Mr Gerald Hugo Cropper Wakefield |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Paul John Hosking |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Javier Esteban |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 May 2013(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 12 FernÃNdez Cancela Madrid 28016 |
Director Name | Mr Stephen James Myhre |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Mr Robert Carruthers Hewitt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2015(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 40 Lime Street London EC3M 7AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wrblondon.com |
---|---|
Telephone | 020 72809000 |
Telephone region | London |
Registered Address | 2nd Floor 40 Lime Street London EC3M 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £186,910,000 |
Net Worth | £153,866,000 |
Cash | £31,465,000 |
Current Liabilities | £68,136,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
9 November 2005 | Delivered on: 17 November 2005 Persons entitled: The City of London Real Property Company Limited Classification: Rent deposit deed Secured details: £99,037.50 due or to become due from the company to. Particulars: All of the companys interest in the rent deposit account and the deposit balance. Outstanding |
---|---|
5 September 2003 | Delivered on: 18 September 2003 Persons entitled: 37-40 Lime Street (No.1) Limited and 37-40 Lime Street (No.2) Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £57,750. Outstanding |
18 October 2017 | Closure of a PLC or SE on formation by merger of an SE (1 page) |
---|---|
18 October 2017 | Closure of a PLC or SE on formation by merger of an SE (1 page) |
18 July 2017 | Termination of appointment of Ira Seth Lederman as a secretary on 1 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Ira Seth Lederman as a secretary on 1 June 2017 (1 page) |
20 June 2017 | Draft terms for the formation by merger of an SE (183 pages) |
20 June 2017 | Draft terms for the formation by merger of an SE (183 pages) |
9 June 2017 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 June 2017 | Resolutions
|
9 June 2017 | Re-registration from a private company to a public company (5 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Balance Sheet (2 pages) |
9 June 2017 | Auditor's statement (2 pages) |
9 June 2017 | Auditor's report (2 pages) |
9 June 2017 | Re-registration from a private company to a public company
|
9 June 2017 | Re-registration of Memorandum and Articles (11 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (63 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (63 pages) |
22 March 2017 | Appointment of Mr James Patrick Bronner as a director on 2 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr James Patrick Bronner as a director on 2 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Robert Carruthers Hewitt as a director on 2 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Robert Carruthers Hewitt as a director on 2 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
4 January 2017 | Register inspection address has been changed to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page) |
4 January 2017 | Register inspection address has been changed to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page) |
21 April 2016 | Appointment of Clyde Secretaries Limited as a secretary on 23 March 2016 (2 pages) |
21 April 2016 | Appointment of Clyde Secretaries Limited as a secretary on 23 March 2016 (2 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (62 pages) |
13 April 2016 | Full accounts made up to 31 December 2015 (62 pages) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
11 February 2016 | Director's details changed for Mr Ira Seth Lederman on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Andrew Gordon Mitchell on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr William Robert Berkley Jr on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Robert Sean Vetch on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Andrew Gordon Mitchell on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Robert Daniel Chase on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Jacqueline Hedges on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Alastair Blades on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Robert Daniel Chase on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Edward George Creasy on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Michael Gordon Smith on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr William Robert Berkley Jr on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Edward George Creasy on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Ira Seth Lederman on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Alastair Blades on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Michael Gordon Smith on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Robert Sean Vetch on 1 January 2016 (2 pages) |
11 February 2016 | Director's details changed for Jacqueline Hedges on 1 January 2016 (2 pages) |
10 September 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
9 September 2015 | Termination of appointment of Stephen James Myhre as a director on 4 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Stephen James Myhre as a director on 4 September 2015 (1 page) |
18 August 2015 | Resolutions
|
18 August 2015 | Resolutions
|
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
7 May 2015 | Appointment of Robert Carruthers Hewitt as a director on 25 March 2015 (2 pages) |
7 May 2015 | Appointment of Robert Carruthers Hewitt as a director on 25 March 2015 (2 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (36 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (36 pages) |
14 April 2015 | Appointment of Mr Andrew Gordon Mitchell as a director on 25 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Andrew Gordon Mitchell as a director on 25 March 2015 (2 pages) |
10 April 2015 | Appointment of Mr Robert Sean Vetch as a director on 25 March 2015 (2 pages) |
10 April 2015 | Appointment of Mr Robert Sean Vetch as a director on 25 March 2015 (2 pages) |
10 April 2015 | Appointment of Jacqueline Hedges as a director on 25 March 2015 (2 pages) |
10 April 2015 | Appointment of Jacqueline Hedges as a director on 25 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Javier Esteban as a director on 12 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Javier Esteban as a director on 12 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Paul John Hosking as a director on 12 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Paul John Hosking as a director on 12 March 2015 (1 page) |
3 March 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
4 December 2014 | Auditor's resignation (1 page) |
4 December 2014 | Auditor's resignation (1 page) |
19 November 2014 | Auditor's resignation (2 pages) |
19 November 2014 | Auditor's resignation (2 pages) |
12 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 7 November 2014
|
28 October 2014 | Appointment of Alastair Blades as a director on 20 October 2014 (2 pages) |
28 October 2014 | Appointment of Alastair Blades as a director on 20 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Stuart Wright as a director on 20 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Stuart Wright as a director on 20 October 2014 (1 page) |
7 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
7 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
20 May 2014 | Appointment of Stephen James Myhre as a director (2 pages) |
20 May 2014 | Appointment of Stephen James Myhre as a director (2 pages) |
30 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
7 April 2014 | Full accounts made up to 31 December 2013 (33 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (33 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (9 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (9 pages) |
22 May 2013 | Appointment of Mr Michael Gordon Smith as a director (2 pages) |
22 May 2013 | Appointment of Mr Michael Gordon Smith as a director (2 pages) |
22 May 2013 | Appointment of Javier Esteban as a director (2 pages) |
22 May 2013 | Appointment of Javier Esteban as a director (2 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (32 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (32 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Termination of appointment of Gerald Wakefield as a director (1 page) |
22 January 2013 | Termination of appointment of Gerald Wakefield as a director (1 page) |
4 April 2012 | Full accounts made up to 31 December 2011 (36 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (36 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
28 April 2011 | Director's details changed for Mr Steven William Taylor on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Steven William Taylor on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Robert Daniel Chase on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Edward George Creasy on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Gerald Hugo Cropper Wakefield on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Edward George Creasy on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Gerald Hugo Cropper Wakefield on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Robert Daniel Chase on 28 April 2011 (2 pages) |
27 April 2011 | Appointment of Mr Eugene George Ballard as a director (2 pages) |
27 April 2011 | Appointment of Mr Eugene George Ballard as a director (2 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (29 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (29 pages) |
6 April 2011 | Termination of appointment of Robert Hewitt as a director (1 page) |
6 April 2011 | Termination of appointment of Robert Hewitt as a director (1 page) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (11 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (11 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Resolutions
|
14 June 2010 | Full accounts made up to 31 December 2009 (29 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (29 pages) |
22 February 2010 | Director's details changed for Mr William Robert Berkley on 31 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr William Robert Berkley on 31 January 2010 (2 pages) |
22 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
22 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (8 pages) |
22 February 2010 | Director's details changed for Ira Seth Lederman on 31 January 2010 (2 pages) |
22 February 2010 | Director's details changed for William Robert Berkley Jr on 31 January 2010 (2 pages) |
22 February 2010 | Director's details changed for William Robert Berkley Jr on 31 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Ira Seth Lederman on 31 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Robert Carruthers Hewitt on 31 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Robert Carruthers Hewitt on 31 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Paul John Hosking on 31 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Gerald Hugo Cropper Wakefield on 31 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Stuart Wright on 31 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Stuart Wright on 31 January 2010 (2 pages) |
20 February 2010 | Secretary's details changed for Ira Seth Lederman on 31 January 2010 (1 page) |
20 February 2010 | Director's details changed for Paul John Hosking on 31 January 2010 (2 pages) |
20 February 2010 | Director's details changed for Gerald Hugo Cropper Wakefield on 31 January 2010 (2 pages) |
20 February 2010 | Secretary's details changed for Ira Seth Lederman on 31 January 2010 (1 page) |
15 July 2009 | Full accounts made up to 31 December 2008 (29 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (29 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (28 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (28 pages) |
17 March 2008 | Director appointed steven william taylor (2 pages) |
17 March 2008 | Director appointed steven william taylor (2 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (26 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (26 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
25 April 2006 | Full accounts made up to 31 December 2005 (22 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (22 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 31/01/06; full list of members (9 pages) |
9 March 2006 | Return made up to 31/01/06; full list of members (9 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
16 March 2004 | Return made up to 27/02/04; full list of members (9 pages) |
16 March 2004 | Return made up to 27/02/04; full list of members (9 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | New director appointed (3 pages) |
13 August 2003 | New director appointed (3 pages) |
29 July 2003 | New director appointed (3 pages) |
29 July 2003 | New director appointed (3 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
25 July 2003 | Ad 16/07/03--------- £ si 80000000@1=80000000 £ ic 100/80000100 (2 pages) |
25 July 2003 | New director appointed (3 pages) |
25 July 2003 | Ad 16/07/03--------- £ si 80000000@1=80000000 £ ic 100/80000100 (2 pages) |
25 July 2003 | New director appointed (3 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
22 May 2003 | Company name changed wrb london, LIMITED\certificate issued on 22/05/03 (2 pages) |
22 May 2003 | Company name changed wrb london, LIMITED\certificate issued on 22/05/03 (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2003 | Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
27 February 2003 | Incorporation (18 pages) |
27 February 2003 | Incorporation (18 pages) |