Company NameCostero Brokers Limited
Company StatusActive
Company Number04835110
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Previous NamesApex International Reinsurance Brokers Limited and Prospect Insurance Brokers Limited

Business Activity

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

Directors

Director NameMr John James Tallarida
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed06 August 2020(17 years after company formation)
Appointment Duration3 years, 8 months
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address1350 Carlback Avenue
Walnut Creek
California
94596
Director NameNicholas Simon Murrell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(17 years after company formation)
Appointment Duration3 years, 8 months
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence Address55 King William Street
London
EC4R 9AD
Director NameMr Thomas Cormac Hughes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(18 years, 9 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building 10 Lower Thames Stre
London
EC3R 6EN
Director NameRonald Raymond Reeves
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleLloyds Reinsurance Broker
Correspondence AddressLittle White Gates
Blackhill
Lindfield
West Sussex
RH16 2HF
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE
Secretary NameMr Raj Rupal
NationalityBritish
StatusResigned
Appointed23 July 2003(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE
Director NameMr John Crispin Speers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 28 May 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRookery Farm
Drinkstone
Bury St. Edmunds
Suffolk
IP30 9SZ
Director NameJustin Mark Fallon
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 May 2010)
RoleInsurance Brker
Correspondence AddressFlat 2 Thackeray House Gilbert Road
Kennington
London
SE11 4NL
Director NameMr Paul Jeremy Fleury
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 The Street
Shorne
Gravesend
DA12 3EA
Director NameMr Kenneth Muir Davidson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE
Director NameMr Jamie Alexander Webb
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE
Director NameMr Clifford Reginald Webb
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE
Director NameMr Richard Joseph Robin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2010(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2010)
RoleInsurance Broker
Country of ResidenceUnited States
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE
Director NameMr Edward Bernard Robin
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2010(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2010)
RoleInsurance Broker
Country of ResidenceUnited States
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE
Director NameMr Kenneth Muir Davidson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(7 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 12 February 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE
Director NameMr Mark Kiedish
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(7 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE
Secretary NameMark James Kiedish
StatusResigned
Appointed12 July 2011(7 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE
Director NameMr Bruce Donald Shepherd
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(9 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 February 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building 10 Lower Thames Stre
London
EC3R 6EN
Director NameMr Barrie David West
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(11 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building 10 Lower Thames Stre
London
EC3R 6EN
Director NameMr Colin George Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(15 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 February 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building 10 Lower Thames Stre
London
EC3R 6EN
Director NameMr Simon Nicholas Hogg
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building 10 Lower Thames Stre
London
EC3R 6EN
Director NameMr Francis Michael Heffernan Iii
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2020(17 years after company formation)
Appointment Duration3 months, 1 week (resigned 16 November 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1350 Carlback Avenue
Walnut Creek
California
94596
Director NameDaniele Sebastiani
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2020(17 years after company formation)
Appointment Duration3 months (resigned 10 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1350 Carlback Avenue
Walnut Creek
California
94596
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.prospectbrokers.co.uk/
Telephone020 79777670
Telephone regionLondon

Location

Registered AddressThe Northern & Shell Building
10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£2,183,808
Net Worth£514,422
Cash£4,776,555
Current Liabilities£8,706,582

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Charges

26 June 2020Delivered on: 29 June 2020
Persons entitled: Costero Brokers Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

11 October 2023Accounts for a small company made up to 31 December 2022 (10 pages)
4 May 2023Appointment of Clive Stuart Freeman as a director on 1 April 2022 (2 pages)
4 May 2023Appointment of Helene Marie Louisa Stanway as a director on 1 August 2022 (2 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 December 2021 (10 pages)
4 May 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
21 April 2022Appointment of Mr Thomas Cormac Hughes as a director on 14 April 2022 (2 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (11 pages)
3 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 2,860,000
(3 pages)
1 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2021Confirmation statement made on 4 May 2021 with updates (5 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
23 December 2020Termination of appointment of Francis Michael Heffernan Iii as a director on 16 November 2020 (1 page)
23 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • GBP 760,000
(3 pages)
23 December 2020Termination of appointment of Daniele Sebastiani as a director on 10 November 2020 (1 page)
11 November 2020Change of details for Costero Brokers Limited as a person with significant control on 22 September 2020 (2 pages)
30 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-29
(3 pages)
26 August 2020Memorandum and Articles of Association (13 pages)
26 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 August 2020Cessation of Whitby London Limited as a person with significant control on 6 August 2020 (1 page)
13 August 2020Appointment of Mr Francis Michael Heffernan Iii as a director on 6 August 2020 (2 pages)
13 August 2020Notification of Costero Brokers Limited as a person with significant control on 6 August 2020 (2 pages)
13 August 2020Termination of appointment of Clifford Reginald Webb as a director on 6 August 2020 (1 page)
13 August 2020Appointment of Nicholas Simon Murrell as a director on 6 August 2020 (2 pages)
13 August 2020Appointment of Daniele Sebastiani as a director on 6 August 2020 (2 pages)
13 August 2020Termination of appointment of Simon Nicholas Hogg as a director on 6 August 2020 (1 page)
13 August 2020Appointment of Mr John James Tallarida as a director on 6 August 2020 (2 pages)
27 July 2020Cessation of Jamie Alexander Webb as a person with significant control on 27 July 2020 (1 page)
27 July 2020Notification of Whitby London Limited as a person with significant control on 27 July 2020 (1 page)
29 June 2020Registration of charge 048351100001, created on 26 June 2020 (48 pages)
3 June 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Colin George Bird as a director on 11 February 2020 (1 page)
12 March 2020Termination of appointment of Barrie David West as a director on 29 February 2020 (1 page)
18 February 2020Termination of appointment of Bruce Donald Shepherd as a director on 11 February 2020 (1 page)
3 October 2019Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE to The Northern & Shell Building 10 Lower Thames Street London EC3R 6EN on 3 October 2019 (1 page)
2 October 2019Termination of appointment of Mark James Kiedish as a secretary on 30 September 2019 (1 page)
2 October 2019Termination of appointment of Mark Kiedish as a director on 30 September 2019 (1 page)
15 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
7 May 2019Appointment of Mr Colin George Bird as a director on 7 May 2019 (2 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
7 May 2019Appointment of Mr Simon Nicholas Hogg as a director on 7 May 2019 (2 pages)
30 April 2019Termination of appointment of Kenneth Muir Davidson as a director on 12 February 2019 (1 page)
9 January 2019Change of share class name or designation (2 pages)
9 January 2019Particulars of variation of rights attached to shares (2 pages)
9 January 2019Resolutions
  • RES13 ‐ Restriction on share capital revoked 11/12/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 260,000
(6 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 260,000
(6 pages)
30 June 2015Full accounts made up to 31 December 2014 (12 pages)
30 June 2015Full accounts made up to 31 December 2014 (12 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 260,000
(6 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 260,000
(6 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 260,000
(6 pages)
16 December 2014Appointment of Mr Barrie David West as a director on 15 December 2014 (2 pages)
16 December 2014Appointment of Mr Barrie David West as a director on 15 December 2014 (2 pages)
14 September 2014Termination of appointment of Richard Joseph Robin as a director on 11 September 2014 (1 page)
14 September 2014Termination of appointment of Richard Joseph Robin as a director on 11 September 2014 (1 page)
6 September 2014Full accounts made up to 31 December 2013 (11 pages)
6 September 2014Full accounts made up to 31 December 2013 (11 pages)
3 September 2014Termination of appointment of Edward Bernard Robin as a director on 23 August 2014 (1 page)
3 September 2014Termination of appointment of Edward Bernard Robin as a director on 23 August 2014 (1 page)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 260,000
(6 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 260,000
(6 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 260,000
(6 pages)
2 July 2013Full accounts made up to 31 December 2012 (11 pages)
2 July 2013Full accounts made up to 31 December 2012 (11 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
1 October 2012Appointment of Mr Bruce Donald Shepherd as a director (2 pages)
1 October 2012Appointment of Mr Bruce Donald Shepherd as a director (2 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
18 July 2011Appointment of Mark James Kiedish as a secretary (1 page)
18 July 2011Appointment of Mr Mark James Kiedish as a director (2 pages)
18 July 2011Appointment of Mr Mark James Kiedish as a director (2 pages)
18 July 2011Appointment of Mark James Kiedish as a secretary (1 page)
28 June 2011Termination of appointment of Raj Rupal as a secretary (1 page)
28 June 2011Termination of appointment of Raj Rupal as a secretary (1 page)
28 June 2011Termination of appointment of Raj Rupal as a director (1 page)
28 June 2011Termination of appointment of Raj Rupal as a director (1 page)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
4 May 2011Appointment of Mr Kenneth Muir Davidson as a director (2 pages)
4 May 2011Appointment of Mr Kenneth Muir Davidson as a director (2 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
23 February 2011Director's details changed for Mr Raj Rupal on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Raj Rupal on 23 February 2011 (1 page)
23 February 2011Secretary's details changed for Mr Raj Rupal on 23 February 2011 (1 page)
23 February 2011Director's details changed for Mr Raj Rupal on 23 February 2011 (2 pages)
17 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
17 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
30 September 2010Full accounts made up to 31 March 2010 (14 pages)
30 September 2010Full accounts made up to 31 March 2010 (14 pages)
13 September 2010Company name changed apex international reinsurance brokers LIMITED\certificate issued on 13/09/10
  • NM06 ‐
(3 pages)
13 September 2010Company name changed apex international reinsurance brokers LIMITED\certificate issued on 13/09/10
  • NM06 ‐
(3 pages)
31 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-18
(1 page)
31 August 2010Change of name notice (2 pages)
31 August 2010Change of name notice (2 pages)
31 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-18
(1 page)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
13 August 2010Appointment of Mr Edward Bernard Robin as a director (2 pages)
13 August 2010Appointment of Mr Jamie Alexander Webb as a director (2 pages)
13 August 2010Appointment of Mr Clifford Reginald Webb as a director (2 pages)
13 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
13 August 2010Appointment of Mr Richard Joseph Robin as a director (2 pages)
13 August 2010Appointment of Mr Clifford Reginald Webb as a director (2 pages)
13 August 2010Appointment of Mr Jamie Alexander Webb as a director (2 pages)
13 August 2010Appointment of Mr Richard Joseph Robin as a director (2 pages)
13 August 2010Appointment of Mr Edward Bernard Robin as a director (2 pages)
12 August 2010Termination of appointment of Edward Robin as a director (1 page)
12 August 2010Termination of appointment of Edward Robin as a director (1 page)
12 August 2010Termination of appointment of Jamie Webb as a director (1 page)
12 August 2010Termination of appointment of Clifford Webb as a director (1 page)
12 August 2010Termination of appointment of Kenneth Davidson as a director (1 page)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
12 August 2010Termination of appointment of Kenneth Davidson as a director (1 page)
12 August 2010Termination of appointment of Clifford Webb as a director (1 page)
12 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
12 August 2010Termination of appointment of Richard Robin as a director (1 page)
12 August 2010Termination of appointment of Jamie Webb as a director (1 page)
12 August 2010Termination of appointment of Richard Robin as a director (1 page)
1 June 2010Appointment of Mr Edward Bernard Robin as a director (2 pages)
1 June 2010Appointment of Mr Richard Joseph Robin as a director (2 pages)
1 June 2010Appointment of Mr Richard Joseph Robin as a director (2 pages)
1 June 2010Appointment of Mr Edward Bernard Robin as a director (2 pages)
28 May 2010Appointment of Mr Jamie Alexander Webb as a director (2 pages)
28 May 2010Termination of appointment of John Speers as a director (1 page)
28 May 2010Termination of appointment of Justin Fallon as a director (1 page)
28 May 2010Appointment of Mr Kenneth Muir Davidson as a director (2 pages)
28 May 2010Appointment of Mr Kenneth Muir Davidson as a director (2 pages)
28 May 2010Termination of appointment of Justin Fallon as a director (1 page)
28 May 2010Termination of appointment of John Speers as a director (1 page)
28 May 2010Appointment of Mr Clifford Reginald Webb as a director (2 pages)
28 May 2010Appointment of Mr Clifford Reginald Webb as a director (2 pages)
28 May 2010Appointment of Mr Jamie Alexander Webb as a director (2 pages)
19 November 2009Termination of appointment of Paul Fleury as a director (1 page)
19 November 2009Termination of appointment of Paul Fleury as a director (1 page)
13 October 2009Full accounts made up to 31 March 2009 (14 pages)
13 October 2009Full accounts made up to 31 March 2009 (14 pages)
24 July 2009Return made up to 16/07/09; full list of members (4 pages)
24 July 2009Return made up to 16/07/09; full list of members (4 pages)
5 January 2009Full accounts made up to 31 March 2008 (15 pages)
5 January 2009Full accounts made up to 31 March 2008 (15 pages)
28 August 2008Return made up to 16/07/08; full list of members (4 pages)
28 August 2008Return made up to 16/07/08; full list of members (4 pages)
13 May 2008Director appointed paul jeremy fleury (2 pages)
13 May 2008Director appointed paul jeremy fleury (2 pages)
13 May 2008Director appointed justin mark fallon (2 pages)
13 May 2008Director appointed justin mark fallon (2 pages)
30 April 2008Ad 11/04/08\gbp si 110000@1=110000\gbp ic 150000/260000\ (2 pages)
30 April 2008Ad 11/04/08\gbp si 110000@1=110000\gbp ic 150000/260000\ (2 pages)
7 January 2008Full accounts made up to 31 March 2007 (14 pages)
7 January 2008Full accounts made up to 31 March 2007 (14 pages)
5 September 2007Return made up to 16/07/07; full list of members (2 pages)
5 September 2007Return made up to 16/07/07; full list of members (2 pages)
12 March 2007Full accounts made up to 31 March 2006 (14 pages)
12 March 2007Full accounts made up to 31 March 2006 (14 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 August 2006Return made up to 16/07/06; full list of members (3 pages)
1 August 2006Return made up to 16/07/06; full list of members (3 pages)
9 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
9 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
22 December 2005Ad 16/12/05--------- £ si 100000@1=100000 £ ic 50000/150000 (1 page)
22 December 2005Ad 16/12/05--------- £ si 100000@1=100000 £ ic 50000/150000 (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
3 November 2005Full accounts made up to 31 July 2005 (14 pages)
3 November 2005Full accounts made up to 31 July 2005 (14 pages)
2 September 2005Return made up to 16/07/05; full list of members (3 pages)
2 September 2005Return made up to 16/07/05; full list of members (3 pages)
29 November 2004Full accounts made up to 31 July 2004 (14 pages)
29 November 2004Full accounts made up to 31 July 2004 (14 pages)
14 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
11 September 2003Nc inc already adjusted 24/07/03 (1 page)
11 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2003Nc inc already adjusted 24/07/03 (1 page)
15 August 2003Nc inc already adjusted 24/07/03 (1 page)
15 August 2003New secretary appointed (3 pages)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003New secretary appointed (3 pages)
15 August 2003Ad 24/07/03--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Nc inc already adjusted 24/07/03 (1 page)
15 August 2003Ad 24/07/03--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 3 the street shorne gravesend DA12 3EA (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 3 the street shorne gravesend DA12 3EA (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (1 page)
16 July 2003Incorporation (16 pages)
16 July 2003Incorporation (16 pages)