Walnut Creek
California
94596
Director Name | Nicholas Simon Murrell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2020(17 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 55 King William Street London EC4R 9AD |
Director Name | Mr Thomas Cormac Hughes |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(18 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building 10 Lower Thames Stre London EC3R 6EN |
Director Name | Ronald Raymond Reeves |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Role | Lloyds Reinsurance Broker |
Correspondence Address | Little White Gates Blackhill Lindfield West Sussex RH16 2HF |
Director Name | Mr Raj Rupal |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Secretary Name | Mr Raj Rupal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr John Crispin Speers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 May 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Rookery Farm Drinkstone Bury St. Edmunds Suffolk IP30 9SZ |
Director Name | Justin Mark Fallon |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 2010) |
Role | Insurance Brker |
Correspondence Address | Flat 2 Thackeray House Gilbert Road Kennington London SE11 4NL |
Director Name | Mr Paul Jeremy Fleury |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Street Shorne Gravesend DA12 3EA |
Director Name | Mr Kenneth Muir Davidson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Jamie Alexander Webb |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Clifford Reginald Webb |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Richard Joseph Robin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2010(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2010) |
Role | Insurance Broker |
Country of Residence | United States |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Edward Bernard Robin |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2010(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2010) |
Role | Insurance Broker |
Country of Residence | United States |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Kenneth Muir Davidson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 February 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Mark Kiedish |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(7 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Secretary Name | Mark James Kiedish |
---|---|
Status | Resigned |
Appointed | 12 July 2011(7 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Bruce Donald Shepherd |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 February 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building 10 Lower Thames Stre London EC3R 6EN |
Director Name | Mr Barrie David West |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Northern & Shell Building 10 Lower Thames Stre London EC3R 6EN |
Director Name | Mr Colin George Bird |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(15 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 February 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building 10 Lower Thames Stre London EC3R 6EN |
Director Name | Mr Simon Nicholas Hogg |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building 10 Lower Thames Stre London EC3R 6EN |
Director Name | Mr Francis Michael Heffernan Iii |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2020(17 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 November 2020) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1350 Carlback Avenue Walnut Creek California 94596 |
Director Name | Daniele Sebastiani |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2020(17 years after company formation) |
Appointment Duration | 3 months (resigned 10 November 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1350 Carlback Avenue Walnut Creek California 94596 |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.prospectbrokers.co.uk/ |
---|---|
Telephone | 020 79777670 |
Telephone region | London |
Registered Address | The Northern & Shell Building 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,183,808 |
Net Worth | £514,422 |
Cash | £4,776,555 |
Current Liabilities | £8,706,582 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 6 days from now) |
26 June 2020 | Delivered on: 29 June 2020 Persons entitled: Costero Brokers Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
11 October 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
4 May 2023 | Appointment of Clive Stuart Freeman as a director on 1 April 2022 (2 pages) |
4 May 2023 | Appointment of Helene Marie Louisa Stanway as a director on 1 August 2022 (2 pages) |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
12 October 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with updates (5 pages) |
21 April 2022 | Appointment of Mr Thomas Cormac Hughes as a director on 14 April 2022 (2 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
3 June 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
1 June 2021 | Resolutions
|
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (5 pages) |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
23 December 2020 | Termination of appointment of Francis Michael Heffernan Iii as a director on 16 November 2020 (1 page) |
23 December 2020 | Statement of capital following an allotment of shares on 21 December 2020
|
23 December 2020 | Termination of appointment of Daniele Sebastiani as a director on 10 November 2020 (1 page) |
11 November 2020 | Change of details for Costero Brokers Limited as a person with significant control on 22 September 2020 (2 pages) |
30 September 2020 | Resolutions
|
26 August 2020 | Memorandum and Articles of Association (13 pages) |
26 August 2020 | Resolutions
|
13 August 2020 | Cessation of Whitby London Limited as a person with significant control on 6 August 2020 (1 page) |
13 August 2020 | Appointment of Mr Francis Michael Heffernan Iii as a director on 6 August 2020 (2 pages) |
13 August 2020 | Notification of Costero Brokers Limited as a person with significant control on 6 August 2020 (2 pages) |
13 August 2020 | Termination of appointment of Clifford Reginald Webb as a director on 6 August 2020 (1 page) |
13 August 2020 | Appointment of Nicholas Simon Murrell as a director on 6 August 2020 (2 pages) |
13 August 2020 | Appointment of Daniele Sebastiani as a director on 6 August 2020 (2 pages) |
13 August 2020 | Termination of appointment of Simon Nicholas Hogg as a director on 6 August 2020 (1 page) |
13 August 2020 | Appointment of Mr John James Tallarida as a director on 6 August 2020 (2 pages) |
27 July 2020 | Cessation of Jamie Alexander Webb as a person with significant control on 27 July 2020 (1 page) |
27 July 2020 | Notification of Whitby London Limited as a person with significant control on 27 July 2020 (1 page) |
29 June 2020 | Registration of charge 048351100001, created on 26 June 2020 (48 pages) |
3 June 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
23 April 2020 | Termination of appointment of Colin George Bird as a director on 11 February 2020 (1 page) |
12 March 2020 | Termination of appointment of Barrie David West as a director on 29 February 2020 (1 page) |
18 February 2020 | Termination of appointment of Bruce Donald Shepherd as a director on 11 February 2020 (1 page) |
3 October 2019 | Registered 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 2019 | Termination of appointment of Mark James Kiedish as a secretary on 30 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Mark Kiedish as a director on 30 September 2019 (1 page) |
15 August 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
7 May 2019 | Appointment of Mr Colin George Bird as a director on 7 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Mr Simon Nicholas Hogg as a director on 7 May 2019 (2 pages) |
30 April 2019 | Termination of appointment of Kenneth Muir Davidson as a director on 12 February 2019 (1 page) |
9 January 2019 | Change of share class name or designation (2 pages) |
9 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2019 | Resolutions
|
25 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 December 2014 | Appointment of Mr Barrie David West as a director on 15 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Barrie David West as a director on 15 December 2014 (2 pages) |
14 September 2014 | Termination of appointment of Richard Joseph Robin as a director on 11 September 2014 (1 page) |
14 September 2014 | Termination of appointment of Richard Joseph Robin as a director on 11 September 2014 (1 page) |
6 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 September 2014 | Termination of appointment of Edward Bernard Robin as a director on 23 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Edward Bernard Robin as a director on 23 August 2014 (1 page) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Appointment of Mr Bruce Donald Shepherd as a director (2 pages) |
1 October 2012 | Appointment of Mr Bruce Donald Shepherd as a director (2 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 July 2011 | Appointment of Mark James Kiedish as a secretary (1 page) |
18 July 2011 | Appointment of Mr Mark James Kiedish as a director (2 pages) |
18 July 2011 | Appointment of Mr Mark James Kiedish as a director (2 pages) |
18 July 2011 | Appointment of Mark James Kiedish as a secretary (1 page) |
28 June 2011 | Termination of appointment of Raj Rupal as a secretary (1 page) |
28 June 2011 | Termination of appointment of Raj Rupal as a secretary (1 page) |
28 June 2011 | Termination of appointment of Raj Rupal as a director (1 page) |
28 June 2011 | Termination of appointment of Raj Rupal as a director (1 page) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Appointment of Mr Kenneth Muir Davidson as a director (2 pages) |
4 May 2011 | Appointment of Mr Kenneth Muir Davidson as a director (2 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Director's details changed for Mr Raj Rupal on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Raj Rupal on 23 February 2011 (1 page) |
23 February 2011 | Secretary's details changed for Mr Raj Rupal on 23 February 2011 (1 page) |
23 February 2011 | Director's details changed for Mr Raj Rupal on 23 February 2011 (2 pages) |
17 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
17 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
30 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 September 2010 | Company name changed apex international reinsurance brokers LIMITED\certificate issued on 13/09/10
|
13 September 2010 | Company name changed apex international reinsurance brokers LIMITED\certificate issued on 13/09/10
|
31 August 2010 | Resolutions
|
31 August 2010 | Change of name notice (2 pages) |
31 August 2010 | Change of name notice (2 pages) |
31 August 2010 | Resolutions
|
13 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Appointment of Mr Edward Bernard Robin as a director (2 pages) |
13 August 2010 | Appointment of Mr Jamie Alexander Webb as a director (2 pages) |
13 August 2010 | Appointment of Mr Clifford Reginald Webb as a director (2 pages) |
13 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Appointment of Mr Richard Joseph Robin as a director (2 pages) |
13 August 2010 | Appointment of Mr Clifford Reginald Webb as a director (2 pages) |
13 August 2010 | Appointment of Mr Jamie Alexander Webb as a director (2 pages) |
13 August 2010 | Appointment of Mr Richard Joseph Robin as a director (2 pages) |
13 August 2010 | Appointment of Mr Edward Bernard Robin as a director (2 pages) |
12 August 2010 | Termination of appointment of Edward Robin as a director (1 page) |
12 August 2010 | Termination of appointment of Edward Robin as a director (1 page) |
12 August 2010 | Termination of appointment of Jamie Webb as a director (1 page) |
12 August 2010 | Termination of appointment of Clifford Webb as a director (1 page) |
12 August 2010 | Termination of appointment of Kenneth Davidson as a director (1 page) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Termination of appointment of Kenneth Davidson as a director (1 page) |
12 August 2010 | Termination of appointment of Clifford Webb as a director (1 page) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Termination of appointment of Richard Robin as a director (1 page) |
12 August 2010 | Termination of appointment of Jamie Webb as a director (1 page) |
12 August 2010 | Termination of appointment of Richard Robin as a director (1 page) |
1 June 2010 | Appointment of Mr Edward Bernard Robin as a director (2 pages) |
1 June 2010 | Appointment of Mr Richard Joseph Robin as a director (2 pages) |
1 June 2010 | Appointment of Mr Richard Joseph Robin as a director (2 pages) |
1 June 2010 | Appointment of Mr Edward Bernard Robin as a director (2 pages) |
28 May 2010 | Appointment of Mr Jamie Alexander Webb as a director (2 pages) |
28 May 2010 | Termination of appointment of John Speers as a director (1 page) |
28 May 2010 | Termination of appointment of Justin Fallon as a director (1 page) |
28 May 2010 | Appointment of Mr Kenneth Muir Davidson as a director (2 pages) |
28 May 2010 | Appointment of Mr Kenneth Muir Davidson as a director (2 pages) |
28 May 2010 | Termination of appointment of Justin Fallon as a director (1 page) |
28 May 2010 | Termination of appointment of John Speers as a director (1 page) |
28 May 2010 | Appointment of Mr Clifford Reginald Webb as a director (2 pages) |
28 May 2010 | Appointment of Mr Clifford Reginald Webb as a director (2 pages) |
28 May 2010 | Appointment of Mr Jamie Alexander Webb as a director (2 pages) |
19 November 2009 | Termination of appointment of Paul Fleury as a director (1 page) |
19 November 2009 | Termination of appointment of Paul Fleury as a director (1 page) |
13 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
24 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
28 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
13 May 2008 | Director appointed paul jeremy fleury (2 pages) |
13 May 2008 | Director appointed paul jeremy fleury (2 pages) |
13 May 2008 | Director appointed justin mark fallon (2 pages) |
13 May 2008 | Director appointed justin mark fallon (2 pages) |
30 April 2008 | Ad 11/04/08\gbp si 110000@1=110000\gbp ic 150000/260000\ (2 pages) |
30 April 2008 | Ad 11/04/08\gbp si 110000@1=110000\gbp ic 150000/260000\ (2 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
5 September 2007 | Return made up to 16/07/07; full list of members (2 pages) |
5 September 2007 | Return made up to 16/07/07; full list of members (2 pages) |
12 March 2007 | Full accounts made up to 31 March 2006 (14 pages) |
12 March 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
9 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
9 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
22 December 2005 | Ad 16/12/05--------- £ si 100000@1=100000 £ ic 50000/150000 (1 page) |
22 December 2005 | Ad 16/12/05--------- £ si 100000@1=100000 £ ic 50000/150000 (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 July 2005 (14 pages) |
3 November 2005 | Full accounts made up to 31 July 2005 (14 pages) |
2 September 2005 | Return made up to 16/07/05; full list of members (3 pages) |
2 September 2005 | Return made up to 16/07/05; full list of members (3 pages) |
29 November 2004 | Full accounts made up to 31 July 2004 (14 pages) |
29 November 2004 | Full accounts made up to 31 July 2004 (14 pages) |
14 July 2004 | Return made up to 16/07/04; full list of members
|
14 July 2004 | Return made up to 16/07/04; full list of members
|
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
11 September 2003 | Nc inc already adjusted 24/07/03 (1 page) |
11 September 2003 | Resolutions
|
11 September 2003 | Resolutions
|
11 September 2003 | Nc inc already adjusted 24/07/03 (1 page) |
15 August 2003 | Nc inc already adjusted 24/07/03 (1 page) |
15 August 2003 | New secretary appointed (3 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | New secretary appointed (3 pages) |
15 August 2003 | Ad 24/07/03--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Nc inc already adjusted 24/07/03 (1 page) |
15 August 2003 | Ad 24/07/03--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 3 the street shorne gravesend DA12 3EA (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 3 the street shorne gravesend DA12 3EA (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New secretary appointed (1 page) |
16 July 2003 | Incorporation (16 pages) |
16 July 2003 | Incorporation (16 pages) |