Company NameFour Counties Insurance Brokers Limited
DirectorsDiane Cougill and David Christopher Ross
Company StatusActive
Company Number04849648
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(16 years after company formation)
Appointment Duration4 years, 8 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed17 December 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Mark Stephen George
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Huntingdon Street
St. Neots
Cambridgeshire
PE19 1XF
Director NameDavid Anthony Parish
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCommercial Director
Correspondence Address67 Ermine Street North
Papworth Everard
Cambridge
CB3 8DL
Secretary NameDavid Anthony Parish
NationalityBritish
StatusResigned
Appointed30 July 2003(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 03 April 2008)
RoleCommercial Director
Correspondence Address67 Ermine Street North
Papworth Everard
Cambridge
CB3 8DL
Director NameMr Roger Michael Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Cottage 3a The Green
Westerham
Kent
TN16 1AS
Secretary NameMr Samuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed03 April 2008(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(8 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed20 April 2016(12 years, 8 months after company formation)
Appointment Duration8 months (resigned 20 December 2016)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2016(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed15 March 2017(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Director NameMr Robert Laurance Worrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2019)
RoleChartered Insurance Broker
Country of ResidenceEngland
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(15 years after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Website4counties.co.uk
Email address[email protected]
Telephone01223 273100
Telephone regionCambridge

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

168 at £1Cullum Capital Ventures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,419,505
Gross Profit£3,419,505
Net Worth£3,194,311
Cash£1,412,802
Current Liabilities£9,089,653

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Charges

10 June 2020Delivered on: 18 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
26 September 2018Delivered on: 1 October 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
7 August 2017Delivered on: 10 August 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
14 September 2010Delivered on: 18 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 July 2008Delivered on: 12 July 2008
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 October 2005Delivered on: 27 October 2005
Satisfied on: 11 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 January 2021Full accounts made up to 31 December 2019 (40 pages)
23 July 2020Satisfaction of charge 048496480006 in full (1 page)
23 July 2020Satisfaction of charge 048496480005 in full (1 page)
23 July 2020Satisfaction of charge 048496480004 in full (1 page)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
14 July 2020Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages)
18 June 2020Registration of charge 048496480006, created on 10 June 2020 (72 pages)
3 April 2020Change of details for Cullum Capital Ventures Limited as a person with significant control on 30 July 2019 (2 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Robert Laurance Worrell as a director on 17 December 2019 (1 page)
3 January 2020Appointment of Mr David Christopher Ross as a director on 17 December 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (46 pages)
13 August 2019Termination of appointment of David Christopher Ross as a director on 1 August 2019 (1 page)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
1 August 2019Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
17 October 2018Auditor's resignation (1 page)
1 October 2018Registration of charge 048496480005, created on 26 September 2018 (64 pages)
26 September 2018Full accounts made up to 31 December 2017 (34 pages)
14 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
26 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
25 May 2018Appointment of Mr Robert Laurance Worrell as a director on 21 May 2018 (2 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
18 December 2017Change of share class name or designation (2 pages)
18 December 2017Change of share class name or designation (2 pages)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
13 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
13 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
30 September 2017Full accounts made up to 30 December 2016 (40 pages)
30 September 2017Full accounts made up to 30 December 2016 (40 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
10 August 2017Registration of charge 048496480004, created on 7 August 2017 (64 pages)
10 August 2017Registration of charge 048496480004, created on 7 August 2017 (64 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page)
9 January 2017Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page)
9 September 2016Full accounts made up to 30 December 2015 (26 pages)
9 September 2016Full accounts made up to 30 December 2015 (26 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
29 April 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
29 April 2016Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages)
29 April 2016Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages)
29 April 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
8 October 2015Full accounts made up to 30 December 2014 (26 pages)
8 October 2015Full accounts made up to 30 December 2014 (26 pages)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
11 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 168
(3 pages)
11 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 168
(3 pages)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
23 January 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 January 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 January 2015Full accounts made up to 31 December 2013 (24 pages)
22 January 2015Full accounts made up to 31 December 2013 (24 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 168
(5 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 168
(5 pages)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
26 September 2013Full accounts made up to 31 December 2012 (18 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
23 August 2012Appointment of Mr David James Bruce as a director (2 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
23 August 2012Termination of appointment of Graham Barr as a director (1 page)
23 August 2012Appointment of Mr David James Bruce as a director (2 pages)
23 August 2012Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 23 August 2012 (1 page)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
23 August 2012Termination of appointment of Graham Barr as a director (1 page)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 June 2012Appointment of Mr Scott Egan as a director (2 pages)
12 June 2012Appointment of Mr Scott Egan as a director (2 pages)
1 June 2012Termination of appointment of Mark George as a director (1 page)
1 June 2012Termination of appointment of Mark George as a director (1 page)
22 May 2012Termination of appointment of Bryan Park as a director (1 page)
22 May 2012Termination of appointment of Bryan Park as a director (1 page)
22 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
22 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
11 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 11 October 2011 (1 page)
6 September 2011Full accounts made up to 31 December 2010 (21 pages)
6 September 2011Full accounts made up to 31 December 2010 (21 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
13 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
13 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
16 April 2010Full accounts made up to 31 December 2009 (20 pages)
16 April 2010Full accounts made up to 31 December 2009 (20 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
19 November 2009Director's details changed for Mr Mark Stephen George on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Mark Stephen George on 19 November 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26/28 pembroke road sevenoaks kent TN13 1XR (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26/28 pembroke road sevenoaks kent TN13 1XR (1 page)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
16 February 2009Resolutions
  • RES13 ‐ Sec 175 11/02/2009
(2 pages)
16 February 2009Resolutions
  • RES13 ‐ Sec 175 11/02/2009
(2 pages)
9 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2009Ad 16/12/08\gbp si 1@1=1\gbp ic 167/168\ (2 pages)
9 January 2009Ad 16/12/08\gbp si 1@1=1\gbp ic 167/168\ (2 pages)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
20 October 2008Accounting reference date shortened from 03/04/2009 to 31/12/2008 (1 page)
20 October 2008Accounting reference date shortened from 03/04/2009 to 31/12/2008 (1 page)
12 August 2008Total exemption small company accounts made up to 3 April 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 3 April 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 3 April 2008 (8 pages)
31 July 2008Return made up to 29/07/08; full list of members (4 pages)
31 July 2008Return made up to 29/07/08; full list of members (4 pages)
24 July 2008Accounting reference date shortened from 30/11/2008 to 03/04/2008 (1 page)
24 July 2008Accounting reference date shortened from 30/11/2008 to 03/04/2008 (1 page)
18 July 2008Declaration of assistance for shares acquisition (21 pages)
18 July 2008Declaration of assistance for shares acquisition (21 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
9 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 April 2008Director appointed roger michael brown (3 pages)
16 April 2008Director appointed roger michael brown (3 pages)
15 April 2008Registered office changed on 15/04/2008 from 40 huntingdon street st. Neots cambridgeshire PE19 1XF (1 page)
15 April 2008Secretary appointed samuel thomas budgen clark (2 pages)
15 April 2008Registered office changed on 15/04/2008 from 40 huntingdon street st. Neots cambridgeshire PE19 1XF (1 page)
15 April 2008Director appointed timothy david johnson (4 pages)
15 April 2008Director appointed timothy david johnson (4 pages)
15 April 2008Secretary appointed samuel thomas budgen clark (2 pages)
15 April 2008Appointment terminated director and secretary david parish (1 page)
15 April 2008Appointment terminated director and secretary david parish (1 page)
15 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
15 January 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
15 January 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
2 August 2007Return made up to 29/07/07; full list of members (3 pages)
2 August 2007Return made up to 29/07/07; full list of members (3 pages)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 August 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Ad 31/05/07--------- £ si 67@1=67 £ ic 100/167 (2 pages)
31 July 2007Ad 31/05/07--------- £ si 67@1=67 £ ic 100/167 (2 pages)
20 July 2007Ad 31/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 2007Ad 31/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
21 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
8 August 2006Return made up to 29/07/06; full list of members (2 pages)
8 August 2006Return made up to 29/07/06; full list of members (2 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Full accounts made up to 30 November 2005 (17 pages)
13 April 2006Full accounts made up to 30 November 2005 (17 pages)
27 October 2005Particulars of mortgage/charge (9 pages)
27 October 2005Particulars of mortgage/charge (9 pages)
29 July 2005Return made up to 29/07/05; full list of members (2 pages)
29 July 2005Return made up to 29/07/05; full list of members (2 pages)
12 April 2005Accounts for a small company made up to 30 November 2004 (7 pages)
12 April 2005Accounts for a small company made up to 30 November 2004 (7 pages)
23 August 2004Return made up to 29/07/04; full list of members (7 pages)
23 August 2004Return made up to 29/07/04; full list of members (7 pages)
9 December 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
9 December 2003Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003New secretary appointed (2 pages)
9 August 2003Secretary resigned (1 page)
9 August 2003New secretary appointed (2 pages)
29 July 2003Incorporation (15 pages)
29 July 2003Incorporation (15 pages)