Company NameHamilton Bond Limited
DirectorsJames Trapnell and Liam Dartnell
Company StatusActive
Company Number05116345
CategoryPrivate Limited Company
Incorporation Date29 April 2004(20 years ago)
Previous NameMagdalen Green Ltd

Business Activity

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

Directors

Director NameMr James Trapnell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Liam Dartnell
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 January 2023(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Graeme Iain Monce
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Lucy Anne Horsburgh Monce
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSansome House Sansome Walk
Worcester
Worcestershire
WR1 1LH
Director NameMrs Lucy Anne Horsburgh Monce
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(8 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 01 August 2012)
RoleClaims Manager Company Secreta
Country of ResidenceEngland
Correspondence AddressSansome House Sansome Walk
Worcester
Worcestershire
WR1 1LH
Director NameMr Douglas Lawson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 March 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 Battenhall Lodge 60 Battenhall Road
Worcester
Worcestershire
WR5 2BX
Director NameMr Christopher Douglas Hanks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(10 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr John Trevor Harding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(10 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Alastair Nicol Dewar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Philip Andrew Barton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Secretary NameMrs Dawn Jeanette Hodges
StatusResigned
Appointed15 December 2015(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 February 2020)
RoleCompany Director
Correspondence Address1 Tower Place West
London
EC3R 5BU
Director NameMs Sally Angela Helen Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
London
EC3R 5BU
Director NameMr Mark Christopher Chessher
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
London
EC3R 5BU
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2018)
RoleRisk & Compliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Mark Anthony Weil
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
London
EC3R 5BU
Director NameMs Jane Victoria Barker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
London
EC3R 5BU
Director NameMr Alexander Douglas Alway
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Court Bowling Hill
Chipping Sodbury
Bristol
BS37 6JX
Director NameMr Christopher John Lay
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(14 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Jeremiah Flahive
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(14 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 February 2023)
RoleRisk & Governance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Oranye Emembolu
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Anthony Gruppo
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2019(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed12 February 2020(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 January 2023)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr John Raymond Hirst
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(16 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Thomas Colraine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr David John Homer
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2021(16 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 September 2021)
RoleManaging Director, Loss Adjusting & Claims Consult
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websitehamilton-bond.com
Telephone01905 726407
Telephone regionWorcester

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Hamilton Bond Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,574
Cash£437,596
Current Liabilities£645,271

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

15 July 2023Full accounts made up to 31 December 2022 (23 pages)
6 March 2023Termination of appointment of Thomas Colraine as a director on 2 March 2023 (1 page)
6 March 2023Appointment of Mr Liam Dartnell as a director on 24 February 2023 (2 pages)
6 March 2023Appointment of Mr James Trapnell as a director on 23 February 2023 (2 pages)
6 March 2023Termination of appointment of Jeremiah Flahive as a director on 24 February 2023 (1 page)
17 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
23 January 2023Termination of appointment of Mariana Daoud-O'connell as a secretary on 20 January 2023 (1 page)
20 January 2023Appointment of Marsh Secretarial Services Limited as a secretary on 20 January 2023 (2 pages)
15 November 2022Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
15 November 2022Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page)
10 August 2022Full accounts made up to 31 December 2021 (27 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
31 December 2021Termination of appointment of Anthony Gruppo as a director on 31 December 2021 (1 page)
24 September 2021Termination of appointment of David John Homer as a director on 24 September 2021 (1 page)
22 July 2021Accounts for a small company made up to 31 December 2020 (28 pages)
11 March 2021Termination of appointment of John Raymond Hirst as a director on 28 February 2021 (1 page)
11 March 2021Appointment of Mr John Raymond Hirst as a director on 10 November 2020 (2 pages)
10 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
3 March 2021Termination of appointment of a director (1 page)
2 March 2021Termination of appointment of Oranye Emembolu as a director on 1 March 2021 (1 page)
29 January 2021Appointment of Mr David John Homer as a director on 27 January 2021 (2 pages)
29 January 2021Appointment of Mr Thomas Colraine as a director on 21 January 2021 (2 pages)
5 January 2021Termination of appointment of Graeme Iain Monce as a director on 30 November 2020 (1 page)
18 December 2020Director's details changed for Mr Oranye Emembolu on 1 October 2020 (2 pages)
2 November 2020Termination of appointment of Jane Victoria Barker as a director on 31 October 2020 (1 page)
27 October 2020Accounts for a small company made up to 31 December 2019 (26 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
18 February 2020Appointment of Mrs Mariana Daoud-O'connell as a secretary on 12 February 2020 (2 pages)
18 February 2020Termination of appointment of Dawn Jeanette Hodges as a secretary on 12 February 2020 (1 page)
11 February 2020Register inspection address has been changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
8 January 2020Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX to 1 Tower Place West Tower Place London EC3R 5BU on 8 January 2020 (1 page)
8 January 2020Change of details for Jelf Insurance Brokers Limited as a person with significant control on 1 January 2020 (2 pages)
27 November 2019Resolutions
  • RES13 ‐ Reduction of share premium account 25/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 November 2019Solvency Statement dated 26/11/19 (2 pages)
27 November 2019Statement by Directors (2 pages)
27 November 2019Statement of capital on 27 November 2019
  • GBP 1
(5 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (25 pages)
7 June 2019Appointment of Mr Anthony Gruppo as a director on 3 June 2019 (2 pages)
21 May 2019Termination of appointment of Mark Christopher Chessher as a director on 21 May 2019 (1 page)
21 May 2019Appointment of Mr Oranye Emembolu as a director on 20 May 2019 (2 pages)
16 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
12 April 2019Termination of appointment of Philip Andrew Barton as a director on 29 March 2019 (1 page)
14 March 2019Appointment of Mr Jeremiah Flahive as a director on 27 February 2019 (2 pages)
21 December 2018Termination of appointment of Sally Angela Helen Williams as a director on 21 December 2018 (1 page)
2 October 2018Accounts for a small company made up to 31 December 2017 (22 pages)
5 September 2018Termination of appointment of Alastair Nicol Dewar as a director on 31 August 2018 (1 page)
3 September 2018Termination of appointment of Christopher John Lay as a director on 31 August 2018 (1 page)
9 August 2018Appointment of Mr Christopher John Lay as a director on 11 July 2018 (2 pages)
9 May 2018Termination of appointment of Tom Taylor as a director on 30 April 2018 (1 page)
8 May 2018Termination of appointment of Mark Anthony Weil as a director on 4 May 2018 (1 page)
12 April 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
5 December 2017Notification of Jelf Insurance Brokers Limited as a person with significant control on 31 October 2017 (2 pages)
5 December 2017Cessation of Hamilton Bond Group Limited as a person with significant control on 31 October 2017 (1 page)
5 December 2017Notification of Jelf Insurance Brokers Limited as a person with significant control on 31 October 2017 (2 pages)
5 December 2017Cessation of Hamilton Bond Group Limited as a person with significant control on 31 October 2017 (1 page)
26 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 August 2017Full accounts made up to 31 December 2016 (22 pages)
18 August 2017Full accounts made up to 31 December 2016 (22 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
6 April 2017Register(s) moved to registered inspection location 1 Tower Place West Tower Place London EC3R 5BU (1 page)
6 April 2017Register(s) moved to registered inspection location 1 Tower Place West Tower Place London EC3R 5BU (1 page)
22 March 2017Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages)
6 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 10,001
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 10,001
(3 pages)
2 February 2017Termination of appointment of Alexander Douglas Alway as a director on 31 December 2016 (1 page)
2 February 2017Termination of appointment of Alexander Douglas Alway as a director on 31 December 2016 (1 page)
16 May 2016Full accounts made up to 30 September 2015 (16 pages)
16 May 2016Full accounts made up to 30 September 2015 (16 pages)
5 April 2016Appointment of Mr Alexander Douglas Alway as a director on 14 March 2016 (2 pages)
5 April 2016Appointment of Mr Alexander Douglas Alway as a director on 14 March 2016 (2 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(11 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000
(11 pages)
1 April 2016Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages)
1 April 2016Termination of appointment of Alexander Douglas Alway as a director on 14 March 2016 (1 page)
1 April 2016Register(s) moved to registered inspection location 1 Tower Place West Tower Place London EC3R 5BU (1 page)
1 April 2016Register(s) moved to registered inspection location 1 Tower Place West Tower Place London EC3R 5BU (1 page)
1 April 2016Termination of appointment of Alexander Douglas Alway as a director on 14 March 2016 (1 page)
1 April 2016Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages)
9 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
20 January 2016Appointment of Mr Mark Christopher Chessher as a director on 22 December 2015 (2 pages)
20 January 2016Appointment of Mr Mark Christopher Chessher as a director on 22 December 2015 (2 pages)
20 January 2016Appointment of Ms Jane Victoria Barker as a director on 4 January 2016 (2 pages)
20 January 2016Appointment of Ms Jane Victoria Barker as a director on 4 January 2016 (2 pages)
19 January 2016Appointment of Mr Tom Taylor as a director on 22 December 2015 (2 pages)
19 January 2016Appointment of Mr Mark Anthony Weil as a director on 22 December 2015 (2 pages)
19 January 2016Appointment of Mr Mark Anthony Weil as a director on 22 December 2015 (2 pages)
19 January 2016Appointment of Mrs Sally Angela Helen Williams as a director on 22 December 2015 (2 pages)
19 January 2016Appointment of Mrs Sally Angela Helen Williams as a director on 22 December 2015 (2 pages)
19 January 2016Appointment of Mr Tom Taylor as a director on 22 December 2015 (2 pages)
18 January 2016Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page)
18 January 2016Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page)
10 December 2015Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page)
10 December 2015Termination of appointment of Christopher Douglas Hanks as a director on 30 November 2015 (1 page)
10 December 2015Termination of appointment of Christopher Douglas Hanks as a director on 30 November 2015 (1 page)
10 December 2015Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page)
9 October 2015Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page)
9 October 2015Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(6 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(6 pages)
25 March 2015Previous accounting period shortened from 30 June 2015 to 28 February 2015 (1 page)
25 March 2015Previous accounting period shortened from 30 June 2015 to 28 February 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 March 2015Appointment of Mr Alastair Nicol Dewar as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Christopher Douglas Hanks as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr John Trevor Harding as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Alexander Douglas Alway as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Philip Andrew Barton as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Alastair Nicol Dewar as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Andrew Ian Charles Holmes as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Douglas Lawson as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Alastair Nicol Dewar as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Douglas Lawson as a director on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Sansome House 6 Sansome Walk Worcester WR1 1LH to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 3 March 2015 (1 page)
3 March 2015Appointment of Mr John Trevor Harding as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Christopher Douglas Hanks as a director on 3 March 2015 (2 pages)
3 March 2015Termination of appointment of Douglas Lawson as a director on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Alexander Douglas Alway as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Andrew Ian Charles Holmes as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Christopher Douglas Hanks as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr John Trevor Harding as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Alexander Douglas Alway as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Philip Andrew Barton as a director on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from Sansome House 6 Sansome Walk Worcester WR1 1LH to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Sansome House 6 Sansome Walk Worcester WR1 1LH to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 3 March 2015 (1 page)
3 March 2015Appointment of Mr Philip Andrew Barton as a director on 3 March 2015 (2 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
14 May 2013Registered office address changed from Sansome House Sansome Walk Worcester Worcestershire WR1 1LH on 14 May 2013 (1 page)
14 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
14 May 2013Registered office address changed from Sansome House Sansome Walk Worcester Worcestershire WR1 1LH on 14 May 2013 (1 page)
16 October 2012Termination of appointment of Lucy Monce as a secretary (1 page)
16 October 2012Termination of appointment of Lucy Monce as a secretary (1 page)
16 October 2012Termination of appointment of Lucy-Anne Monce as a director (1 page)
16 October 2012Termination of appointment of Lucy-Anne Monce as a director (1 page)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 May 2011Secretary's details changed for Lucy Anne Horsburgh Monce on 23 April 2011 (1 page)
6 May 2011Secretary's details changed for Lucy Anne Horsburgh Monce on 23 April 2011 (1 page)
6 May 2011Director's details changed for Mr Graeme Iain Monce on 23 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Graeme Iain Monce on 23 April 2011 (2 pages)
6 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Mrs Lucy-Anne Horsburgh Monce on 23 April 2011 (2 pages)
6 May 2011Director's details changed for Mrs Lucy-Anne Horsburgh Monce on 23 April 2011 (2 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Graeme Iain Monce on 29 April 2010 (2 pages)
28 May 2010Director's details changed for Lucy-Anne Horsburgh Monce on 29 April 2010 (2 pages)
28 May 2010Director's details changed for Lucy-Anne Horsburgh Monce on 29 April 2010 (2 pages)
28 May 2010Director's details changed for Graeme Iain Monce on 29 April 2010 (2 pages)
15 April 2010Registered office address changed from 15 Foregate Street Worcester Worcestershire WR1 1DB on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 15 Foregate Street Worcester Worcestershire WR1 1DB on 15 April 2010 (1 page)
29 October 2009Appointment of Douglas Lawson as a director (2 pages)
29 October 2009Appointment of Douglas Lawson as a director (2 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 July 2009Ad 10/06/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
3 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2009Nc inc already adjusted 01/06/09 (1 page)
3 July 2009Ad 10/06/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
3 July 2009Nc inc already adjusted 01/06/09 (1 page)
3 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2009Return made up to 29/04/09; full list of members (4 pages)
14 May 2009Return made up to 29/04/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 May 2008Return made up to 29/04/08; full list of members (4 pages)
23 May 2008Return made up to 29/04/08; full list of members (4 pages)
15 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 June 2007Return made up to 29/04/07; full list of members (7 pages)
6 June 2007Return made up to 29/04/07; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 June 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2005Company name changed magdalen green LTD\certificate issued on 09/09/05 (2 pages)
9 September 2005Company name changed magdalen green LTD\certificate issued on 09/09/05 (2 pages)
19 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005Return made up to 29/04/05; full list of members (7 pages)
26 May 2005Return made up to 29/04/05; full list of members (7 pages)
31 August 2004Accounting reference date shortened from 30/04/05 to 30/06/04 (1 page)
31 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
31 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
31 August 2004Accounting reference date shortened from 30/04/05 to 30/06/04 (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004Ad 17/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2004Ad 17/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2004Registered office changed on 26/05/04 from: 15 foregate street worcester worcestershire WR1 1DB (1 page)
26 May 2004Registered office changed on 26/05/04 from: 15 foregate street worcester worcestershire WR1 1DB (1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Secretary resigned (1 page)
29 April 2004Incorporation (12 pages)
29 April 2004Incorporation (12 pages)