London
EC3M 4BS
Director Name | Steven John Petch |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2017(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 06 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 November 2013(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 February 2018) |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Dr Stefan Michal Wasilewski |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 month after company formation) |
Appointment Duration | 4 years (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Silverdale Avenue Oxshott Leatherhead Surrey KT22 0JX |
Director Name | John Emmanuel Ginarlis |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wimbledon Close The Downs London SW20 8HW |
Director Name | Mr David Oliver |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plodwell Farm Cragg Vale West Yorkshire HX7 5TU |
Secretary Name | Dr Stefan Michal Wasilewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Silverdale Avenue Oxshott Leatherhead Surrey KT22 0JX |
Secretary Name | Mr Nathan Anthony Steinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bancroft Avenue London N2 0AR |
Director Name | Hon Sebastian Richard Edward Cuthbert James |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British & French |
Status | Resigned |
Appointed | 18 September 2006(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | 1 Horbury Crescent London W11 3NF |
Director Name | Sir Mark Aubrey Weinberg |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Addison Road London W14 8DJ |
Director Name | Mr Colin James Anderson Menzies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 2008) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale Heath Ride Finchampstead Wokingham Berkshire RG40 3QJ |
Director Name | Mr John Pix Weston |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Latemar House The Starlings Holtwood Road Oxshott Surrey KT22 0QN |
Director Name | Mr David Ian Wishart Reynolds |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2011) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 6 Ruskin Dene Lake Avenue Billericay Essex CM12 0AN |
Director Name | Amanda Doran |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2009) |
Role | Insurance |
Correspondence Address | 17 Manor Road Bishop's Stortford Hertfordshire CM23 5HU |
Director Name | Mr Graham Ward |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Danns New Pond Hill Cross In Hand East Sussex TN21 0NB |
Director Name | Mr John Lawrence Kavanaugh |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Leeward Court Asher Way London E1W 2JZ |
Director Name | Mr James Martin Timothy Begley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Secretary Name | Nathan Anthony Steinberg |
---|---|
Status | Resigned |
Appointed | 06 December 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 January 2012) |
Role | Company Director |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Director Name | Mr Michael Bell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Robin Edward McCoy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 June 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Arthur Giragos Chopourian |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 August 2012) |
Role | Insurance Operations And Claims Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr Nicholas John Hales |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Emma Bennett |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Director Name | Christopher Simon Monks |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2015) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Director Name | Philippe Michel Sloan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | R&Q Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 November 2013) |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Website | synergyinsurance.co.uk |
---|---|
Telephone | 0161 8172114 |
Telephone region | Manchester |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.5m at £1 | R & Q Mga LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £566,326 |
Net Worth | -£269,219 |
Cash | £758,078 |
Current Liabilities | £1,927,783 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 November 2011 | Delivered on: 19 November 2011 Persons entitled: R&Q Mga Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2017 | Solvency Statement dated 02/10/17 (1 page) |
13 November 2017 | Statement of capital on 13 November 2017
|
13 November 2017 | Solvency Statement dated 02/10/17 (1 page) |
13 November 2017 | Resolutions
|
13 November 2017 | Statement of capital on 13 November 2017
|
13 November 2017 | Statement by Directors (1 page) |
13 November 2017 | Resolutions
|
13 November 2017 | Statement by Directors (1 page) |
8 November 2017 | Application to strike the company off the register (3 pages) |
8 November 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
23 June 2017 | Termination of appointment of Michael Bell as a director on 14 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Alan Kevin Quilter as a director on 14 June 2017 (2 pages) |
23 June 2017 | Appointment of Steven John Petch as a director on 14 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Michael Bell as a director on 14 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Robin Edward Mccoy as a director on 14 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Philippe Michel Sloan as a director on 14 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Robin Edward Mccoy as a director on 14 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Philippe Michel Sloan as a director on 14 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Alan Kevin Quilter as a director on 14 June 2017 (2 pages) |
23 June 2017 | Appointment of Steven John Petch as a director on 14 June 2017 (2 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
8 March 2017 | Satisfaction of charge 1 in full (1 page) |
8 March 2017 | Satisfaction of charge 1 in full (1 page) |
10 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
13 June 2016 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page) |
13 June 2016 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page) |
29 February 2016 | Termination of appointment of Emma Bennett as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Emma Bennett as a director on 29 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Christopher Simon Monks as a director on 31 December 2015 (1 page) |
26 February 2016 | Termination of appointment of Christopher Simon Monks as a director on 31 December 2015 (1 page) |
18 November 2015 | Director's details changed for Mr Robin Edward Mccoy on 5 June 2015 (2 pages) |
18 November 2015 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page) |
18 November 2015 | Director's details changed for Mr Michael Bell on 5 June 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Michael Bell on 5 June 2015 (2 pages) |
18 November 2015 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page) |
18 November 2015 | Director's details changed for Mr Robin Edward Mccoy on 5 June 2015 (2 pages) |
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
4 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 June 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
11 March 2015 | Termination of appointment of Nicholas John Hales as a director on 27 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Nicholas John Hales as a director on 27 February 2015 (1 page) |
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
24 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
17 December 2013 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
17 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
17 December 2013 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
11 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
24 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 March 2013 | Appointment of Philippe Michel Sloan as a director (2 pages) |
15 March 2013 | Appointment of Philippe Michel Sloan as a director (2 pages) |
21 February 2013 | Appointment of Christopher Simon Monks as a director (2 pages) |
21 February 2013 | Appointment of Christopher Simon Monks as a director (2 pages) |
12 December 2012 | Full accounts made up to 30 April 2012 (18 pages) |
12 December 2012 | Full accounts made up to 30 April 2012 (18 pages) |
30 October 2012 | Appointment of Emma Bennett as a director (2 pages) |
30 October 2012 | Appointment of Emma Bennett as a director (2 pages) |
17 October 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
17 October 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
2 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (10 pages) |
2 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (10 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
11 September 2012 | Statement of capital on 11 September 2012
|
11 September 2012 | Solvency statement dated 03/09/12 (1 page) |
11 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
11 September 2012 | Consolidation of shares on 3 September 2012 (5 pages) |
11 September 2012 | Consolidation of shares on 3 September 2012 (5 pages) |
11 September 2012 | Resolutions
|
11 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
11 September 2012 | Statement by directors (1 page) |
11 September 2012 | Consolidation of shares on 3 September 2012 (5 pages) |
11 September 2012 | Statement by directors (1 page) |
11 September 2012 | Solvency statement dated 03/09/12 (1 page) |
11 September 2012 | Statement of capital on 11 September 2012
|
7 September 2012 | Termination of appointment of Arthur Chopourian as a director (2 pages) |
7 September 2012 | Termination of appointment of Arthur Chopourian as a director (2 pages) |
19 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
19 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
29 May 2012 | Auditor's resignation (1 page) |
29 May 2012 | Auditor's resignation (1 page) |
10 February 2012 | Appointment of Nicholas John Hales as a director (2 pages) |
10 February 2012 | Appointment of Nicholas John Hales as a director (2 pages) |
3 February 2012 | Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 3 February 2012 (1 page) |
1 February 2012 | Appointment of Mr Arthur Giragos Chopourian as a director (2 pages) |
1 February 2012 | Appointment of Mr Arthur Giragos Chopourian as a director (2 pages) |
31 January 2012 | Termination of appointment of Nathan Steinberg as a secretary (1 page) |
31 January 2012 | Termination of appointment of Nathan Steinberg as a secretary (1 page) |
31 January 2012 | Termination of appointment of Mark Weinberg as a director (1 page) |
31 January 2012 | Termination of appointment of Mark Weinberg as a director (1 page) |
24 January 2012 | Full accounts made up to 30 April 2011 (23 pages) |
24 January 2012 | Full accounts made up to 30 April 2011 (23 pages) |
9 January 2012 | Appointment of Mr Robin Edward Mccoy as a director (2 pages) |
9 January 2012 | Appointment of Mr Michael Bell as a director (2 pages) |
9 January 2012 | Appointment of Mr Michael Bell as a director (2 pages) |
9 January 2012 | Appointment of Mr Robin Edward Mccoy as a director (2 pages) |
6 December 2011 | Termination of appointment of James Begley as a director (1 page) |
6 December 2011 | Termination of appointment of David Reynolds as a director (1 page) |
6 December 2011 | Appointment of Nathan Anthony Steinberg as a secretary (1 page) |
6 December 2011 | Appointment of Nathan Anthony Steinberg as a secretary (1 page) |
6 December 2011 | Termination of appointment of James Begley as a director (1 page) |
6 December 2011 | Termination of appointment of James Begley as a director (1 page) |
6 December 2011 | Termination of appointment of John Kavanaugh as a director (1 page) |
6 December 2011 | Termination of appointment of Nathan Steinberg as a secretary (1 page) |
6 December 2011 | Termination of appointment of John Kavanaugh as a director (1 page) |
6 December 2011 | Termination of appointment of David Reynolds as a director (1 page) |
6 December 2011 | Termination of appointment of James Begley as a director (1 page) |
6 December 2011 | Termination of appointment of Nathan Steinberg as a secretary (1 page) |
6 December 2011 | Appointment of R&Q Secretaries Limited as a secretary (2 pages) |
6 December 2011 | Appointment of R&Q Secretaries Limited as a secretary (2 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (9 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
23 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
23 August 2011 | Second filing of SH01 previously delivered to Companies House
|
23 August 2011 | Second filing of SH01 previously delivered to Companies House
|
23 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
1 February 2011 | Full accounts made up to 30 April 2010 (20 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (20 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
2 July 2010 | Termination of appointment of Graham Ward as a director (1 page) |
2 July 2010 | Termination of appointment of Graham Ward as a director (1 page) |
22 December 2009 | Appointment of Mr James Martin Timothy Begley as a director (2 pages) |
22 December 2009 | Termination of appointment of John Weston as a director (1 page) |
22 December 2009 | Termination of appointment of John Weston as a director (1 page) |
22 December 2009 | Appointment of Mr James Martin Timothy Begley as a director (2 pages) |
22 December 2009 | Termination of appointment of Amanda Doran as a director (1 page) |
22 December 2009 | Termination of appointment of Amanda Doran as a director (1 page) |
17 December 2009 | Registered office address changed from 10Th Floor 60 Fenchurch Street London EC3M 4AD on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 10Th Floor 60 Fenchurch Street London EC3M 4AD on 17 December 2009 (1 page) |
16 December 2009 | Full accounts made up to 30 April 2009 (19 pages) |
16 December 2009 | Full accounts made up to 30 April 2009 (19 pages) |
10 September 2009 | Ad 11/09/08\gbp si 1000000@1=1000000\gbp ic 3500000/4500000\ (2 pages) |
10 September 2009 | Return made up to 27/08/09; full list of members (5 pages) |
10 September 2009 | Director's change of particulars / amanda doran / 01/09/2008 (1 page) |
10 September 2009 | Ad 21/04/09\gbp si 500000@1=500000\gbp ic 4500000/5000000\ (2 pages) |
10 September 2009 | Ad 21/04/09\gbp si 500000@1=500000\gbp ic 4500000/5000000\ (2 pages) |
10 September 2009 | Return made up to 27/08/09; full list of members (5 pages) |
10 September 2009 | Director's change of particulars / amanda doran / 01/09/2008 (1 page) |
10 September 2009 | Ad 11/09/08\gbp si 1000000@1=1000000\gbp ic 3500000/4500000\ (2 pages) |
20 March 2009 | Director appointed mr john lawrence kavanaugh (2 pages) |
20 March 2009 | Director appointed mr john lawrence kavanaugh (2 pages) |
19 March 2009 | Appointment terminated director david oliver (1 page) |
19 March 2009 | Appointment terminated director david oliver (1 page) |
12 January 2009 | Full accounts made up to 30 April 2008 (18 pages) |
12 January 2009 | Full accounts made up to 30 April 2008 (18 pages) |
27 October 2008 | Return made up to 27/08/08; full list of members (5 pages) |
27 October 2008 | Capitals not rolled up (2 pages) |
27 October 2008 | Gbp nc 2000000/5000000\19/11/07 (2 pages) |
27 October 2008 | Capitals not rolled up (2 pages) |
27 October 2008 | Capitals not rolled up (2 pages) |
27 October 2008 | Gbp nc 2000000/5000000\19/11/07 (2 pages) |
27 October 2008 | Return made up to 27/08/08; full list of members (5 pages) |
27 October 2008 | Capitals not rolled up (2 pages) |
24 October 2008 | Appointment terminated director sebastian james (1 page) |
24 October 2008 | Appointment terminated director colin menzies (1 page) |
24 October 2008 | Appointment terminated director colin menzies (1 page) |
24 October 2008 | Appointment terminated director sebastian james (1 page) |
2 December 2007 | Full accounts made up to 30 April 2007 (16 pages) |
2 December 2007 | Full accounts made up to 30 April 2007 (16 pages) |
17 October 2007 | Ad 18/06/07--------- £ si 989900@1 (2 pages) |
17 October 2007 | Ad 18/06/07--------- £ si 989900@1 (2 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: 10TH floor 60 fenchurch street london EC3M 4AQ (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 10TH floor 60 fenchurch street london EC3M 4AQ (1 page) |
12 October 2007 | Return made up to 27/08/07; full list of members (3 pages) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | Return made up to 27/08/07; full list of members (3 pages) |
12 October 2007 | Director resigned (1 page) |
4 October 2007 | Ad 21/02/07--------- £ si 1000000@1=1000000 £ ic 10100/1010100 (2 pages) |
4 October 2007 | Ad 21/02/07--------- £ si 1000000@1=1000000 £ ic 10100/1010100 (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | New director appointed (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: mansfield house 2ND floor 1 southampton street london WC2R 0LR (1 page) |
3 October 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 October 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: mansfield house 2ND floor 1 southampton street london WC2R 0LR (1 page) |
3 October 2006 | New director appointed (3 pages) |
27 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
27 September 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
27 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
27 September 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
26 September 2006 | Ad 10/01/05--------- £ si 99@1 (2 pages) |
26 September 2006 | Ad 13/12/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
26 September 2006 | Ad 13/12/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
26 September 2006 | Ad 10/01/05--------- £ si 99@1 (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 13 silverdale avenue oxshott surrey KT22 0JX (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 13 silverdale avenue oxshott surrey KT22 0JX (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
12 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
12 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
14 September 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
14 September 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
14 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 16 winchester walk london SE1 9AQ (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 16 winchester walk london SE1 9AQ (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
27 August 2003 | Incorporation (12 pages) |
27 August 2003 | Incorporation (12 pages) |