Company NameLandmark Underwriting Limited
DirectorsSitki Gelmen and David John Ratledge
Company StatusActive
Company Number05103113
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Sitki Gelmen
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleInsurance Director
Country of ResidenceEngland
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director NameMr David John Ratledge
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLandmark 1 - 3 Whittington Avenue
London
EC3V 1LE
Secretary NameMr Sitki Gelmen
StatusCurrent
Appointed01 November 2023(19 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressLandmark 1 - 3 Whittington Avenue
London
EC3V 1LE
Director NameMr Martin Vincent Cantor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkleas
Old Road
Buckland
Surrey
RH3 7DZ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Simon Christopher Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address29 Eglantine Road
London
SW18 2DE
Director NameAdrian Nicholas Sharp
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address37 Wantage Road
London
SE12 8NA
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMr Martin Vincent Cantor
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkleas
Old Road
Buckland
Surrey
RH3 7DZ
Director NameMary Frances Elizabeth Sharp
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2009)
RoleManager
Correspondence Address42 Marine Parade
Hythe
Kent
CT21 6AN
Secretary NameAdrian Nicholas Sharp
NationalityBritish
StatusResigned
Appointed19 May 2006(2 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Wantage Road
London
SE12 8NA
Director NameMr Ralph Julian Sharp
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(9 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoy House
11 Greenwich Quay
London
SE8 3EY
Director NameMr Thomas Aldwyn Hill
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHoy House
11 Greenwich Quay
London
SE8 3EY
Director NameMr Paul Jeremy Fleury
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2016)
RoleInsurance Director
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr Thomas McGrath
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(14 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director NameMr Nicholas Ross Murdoch Lazaroo-Hood
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director NameMr David Allen Robinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2020(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 85 Gracechurch Street
London
EC3V 0AA
Secretary NameMiss Jennifer Ann Jones
StatusResigned
Appointed10 October 2022(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 November 2023)
RoleCompany Director
Correspondence AddressLandmark 1 - 3 Whittington Avenue
London
EC3V 1LE

Contact

Websitewww.greenwichunderwriting.com
Email address[email protected]
Telephone020 79777650
Telephone regionLondon

Location

Registered AddressLandmark
1 - 3 Whittington Avenue
London
EC3V 1LE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

9.6k at £1Grupo Morera & Vallejo
48.00%
Ordinary A
6.8k at £1Paul Fleury
34.00%
Ordinary B
400 at £1Juan Rafael Garcia
2.00%
Ordinary C
3.2k at £1Sitki Gelman
16.00%
Ordinary B

Financials

Year2014
Net Worth£438,667
Cash£2,613,779
Current Liabilities£2,472,868

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week from now)

Charges

23 March 2022Delivered on: 29 March 2022
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 March 2022Delivered on: 29 March 2022
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 March 2022Delivered on: 28 March 2022
Persons entitled: Growth Lending 2021 Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

10 March 2021Change of details for Landmark Holding Group Limited as a person with significant control on 13 February 2018 (2 pages)
9 March 2021Appointment of Mr David Allen Robinson as a director on 14 March 2020 (2 pages)
9 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
21 July 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
12 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
26 March 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
6 March 2020Termination of appointment of Thomas Mcgrath as a director on 28 February 2020 (1 page)
9 May 2019Appointment of Mr Nicholas Ross Murdoch Lazaroo-Hood as a director on 1 April 2019 (2 pages)
9 May 2019Appointment of Mr Thomas Mcgrath as a director on 1 April 2019 (2 pages)
15 April 2019Director's details changed for Mr Sitki Gelmen on 3 January 2019 (2 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (6 pages)
19 March 2019Director's details changed for Mr Sitki Gelmen on 3 January 2019 (2 pages)
7 March 2019Director's details changed for Mr Sitki Gelmen on 11 May 2018 (2 pages)
7 March 2019Change of details for Landmark Holding Group Limited as a person with significant control on 11 May 2018 (2 pages)
7 March 2019Registered office address changed from 85 6th Floor Gracechurch Street London EC3V 0AA England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 7 March 2019 (1 page)
5 March 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
24 October 2018Company name changed greenwich underwriting LIMITED\certificate issued on 24/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
24 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
(1 page)
24 October 2018Change of name with request to seek comments from relevant body (2 pages)
7 May 2018Cessation of Grupo Morera Vallejo as a person with significant control on 13 February 2018 (1 page)
7 May 2018Cessation of Paul Jeremy Fleury as a person with significant control on 13 February 2018 (1 page)
7 May 2018Notification of Landmark Holding Group Limited as a person with significant control on 13 February 2018 (2 pages)
7 May 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
1 May 2018Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE England to 85 6th Floor Gracechurch Street London EC3V 0AA on 1 May 2018 (1 page)
22 January 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
1 July 2016Termination of appointment of Paul Jeremy Fleury as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Jeremy Fleury as a director on 30 June 2016 (1 page)
25 April 2016Registered office address changed from Hoy House 11 Greenwich Quay London SE8 3EY to St Clare House 30-33 Minories London EC3N 1PE on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Hoy House 11 Greenwich Quay London SE8 3EY to St Clare House 30-33 Minories London EC3N 1PE on 25 April 2016 (1 page)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 20,000
(4 pages)
22 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 20,000
(4 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 April 2016Termination of appointment of Thomas Aldwyn Hill as a director on 19 February 2016 (1 page)
1 April 2016Termination of appointment of Thomas Aldwyn Hill as a director on 19 February 2016 (1 page)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000
(5 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000
(5 pages)
28 January 2015Change of share class name or designation (2 pages)
28 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
28 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
28 January 2015Particulars of variation of rights attached to shares (2 pages)
28 January 2015Change of share class name or designation (2 pages)
28 January 2015Particulars of variation of rights attached to shares (2 pages)
6 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 December 2014Appointment of Mr Paul Jeremy Fleury as a director on 23 December 2014 (2 pages)
24 December 2014Termination of appointment of Ralph Julian Sharp as a director on 23 December 2014 (1 page)
24 December 2014Termination of appointment of Ralph Julian Sharp as a director on 23 December 2014 (1 page)
24 December 2014Appointment of Mr Paul Jeremy Fleury as a director on 23 December 2014 (2 pages)
24 December 2014Appointment of Mr Sitki Gelmen as a director on 23 December 2014 (2 pages)
24 December 2014Appointment of Mr Sitki Gelmen as a director on 23 December 2014 (2 pages)
18 August 2014Appointment of Mr Thomas Aldwyn Hill as a director on 8 August 2014 (2 pages)
18 August 2014Appointment of Mr Thomas Aldwyn Hill as a director on 8 August 2014 (2 pages)
18 August 2014Appointment of Mr Thomas Aldwyn Hill as a director on 8 August 2014 (2 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 April 2014Termination of appointment of Adrian Sharp as a director (1 page)
30 April 2014Termination of appointment of Adrian Sharp as a secretary (1 page)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20,000
(4 pages)
30 April 2014Termination of appointment of Adrian Sharp as a director (1 page)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20,000
(4 pages)
30 April 2014Termination of appointment of Adrian Sharp as a secretary (1 page)
31 December 2013Appointment of Mr Ralph Julian Sharp as a director (2 pages)
31 December 2013Appointment of Mr Ralph Julian Sharp as a director (2 pages)
22 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 October 2013Statement by directors (1 page)
22 October 2013Statement of capital on 22 October 2013
  • GBP 20,000
(4 pages)
22 October 2013Solvency statement dated 06/08/13 (1 page)
22 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 October 2013Statement of capital on 22 October 2013
  • GBP 20,000
(4 pages)
22 October 2013Solvency statement dated 06/08/13 (1 page)
22 October 2013Statement by directors (1 page)
13 August 2013Solvency statement dated 06/08/13 (1 page)
13 August 2013Statement by directors (1 page)
13 August 2013Solvency statement dated 06/08/13 (1 page)
13 August 2013Statement of capital on 13 August 2013
  • GBP 20,000
(4 pages)
13 August 2013Statement by directors (1 page)
13 August 2013Statement of capital on 13 August 2013
  • GBP 20,000
(4 pages)
13 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
19 February 2013Change of share class name or designation (2 pages)
19 February 2013Particulars of variation of rights attached to shares (2 pages)
19 February 2013Statement of company's objects (2 pages)
19 February 2013Particulars of variation of rights attached to shares (2 pages)
19 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 February 2013Statement of company's objects (2 pages)
19 February 2013Change of share class name or designation (2 pages)
19 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 September 2012Statement of capital on 24 September 2012
  • GBP 70,000
(4 pages)
24 September 2012Statement of capital on 24 September 2012
  • GBP 70,000
(4 pages)
20 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2012Solvency statement dated 03/09/12 (1 page)
20 September 2012Solvency statement dated 03/09/12 (1 page)
29 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
29 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
6 January 2012Company name changed st. Dunstans underwriting LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2011-12-16
(2 pages)
6 January 2012Change of name with request to seek comments from relevant body (2 pages)
6 January 2012Change of name with request to seek comments from relevant body (2 pages)
6 January 2012Company name changed st. Dunstans underwriting LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2011-12-16
(2 pages)
23 December 2011Change of name notice (2 pages)
23 December 2011Change of name notice (2 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 110,000
(3 pages)
14 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 110,000
(3 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 75,000
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 75,000
(3 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
4 February 2011Termination of appointment of Ralph Sharp as a director (2 pages)
4 February 2011Termination of appointment of Ralph Sharp as a director (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 November 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 June 2009Return made up to 15/04/09; full list of members (3 pages)
11 June 2009Return made up to 15/04/09; full list of members (3 pages)
9 May 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
9 May 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
19 February 2009Appointment terminated director mary sharp (1 page)
19 February 2009Appointment terminated director mary sharp (1 page)
7 October 2008Return made up to 15/04/08; no change of members (7 pages)
7 October 2008Return made up to 15/04/08; no change of members (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 April 2007£ nc 10000/20000 26/05/06 (2 pages)
18 April 2007Return made up to 15/04/07; full list of members (2 pages)
18 April 2007Return made up to 15/04/07; full list of members (2 pages)
18 April 2007£ nc 10000/20000 26/05/06 (2 pages)
13 July 2006Return made up to 15/04/06; full list of members (2 pages)
13 July 2006Return made up to 15/04/06; full list of members (2 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
16 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
11 November 2005Registered office changed on 11/11/05 from: 1ST floor pinnacle house st dunstans hill london EC3R 8HN (1 page)
11 November 2005Registered office changed on 11/11/05 from: 1ST floor pinnacle house st dunstans hill london EC3R 8HN (1 page)
1 November 2005Secretary resigned;director resigned (1 page)
1 November 2005Secretary resigned;director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
20 July 2005Accounting reference date extended from 30/09/04 to 30/09/05 (1 page)
20 July 2005Accounting reference date extended from 30/09/04 to 30/09/05 (1 page)
9 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
30 July 2004Ad 06/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 July 2004Ad 06/07/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2004Nc inc already adjusted 06/07/04 (1 page)
16 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2004Nc inc already adjusted 06/07/04 (1 page)
18 June 2004Memorandum and Articles of Association (10 pages)
18 June 2004Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
18 June 2004Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
18 June 2004Memorandum and Articles of Association (10 pages)
11 June 2004Registered office changed on 11/06/04 from: 312B high street orpington BR6 0NG (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: 312B high street orpington BR6 0NG (2 pages)
1 June 2004Company name changed staplemill LTD.\certificate issued on 01/06/04 (2 pages)
1 June 2004Company name changed staplemill LTD.\certificate issued on 01/06/04 (2 pages)
15 April 2004Incorporation (13 pages)
15 April 2004Incorporation (13 pages)