Company NameTalus Insurance Brokers Limited
Company StatusActive
Company Number05201529
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 8 months ago)
Previous NameSeacurus Limited

Business Activity

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

Directors

Director NameMr Roland John Hill
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(13 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 60 Great Tower Street
London
EC3R 5AZ
Director NameMr Mark Victor Birrell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressGround Floor, 60 Great Tower Street
London
EC3R 5AZ
Director NameMr Laurence Alexander Upton
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2023(19 years after company formation)
Appointment Duration8 months, 1 week
RoleInsurance/Reinsurance Broker
Country of ResidenceUnited States
Correspondence AddressGround Floor, 60 Great Tower Street
London
EC3R 5AZ
Director NameMr Alan Roy Temple
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleAccountant
Correspondence Address50 Great Wheatley Road
Rayleigh
Essex
SS6 7AP
Director NameCapt Thomas Allan Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Secretary NameMr Alan Roy Temple
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Great Wheatley Road
Rayleigh
Essex
SS6 7AP
Director NameMr Robert Errington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 month, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2011)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address1 Highclere
Biddick Woods
Houghton Le Spring
Tyne & Wear
DH4 7TR
Director NameNicholas Mervyn Maddalena
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 month, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 17 November 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameImad Elias
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 21 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaximos Court, Block B
7th Floor, Leontios A' Avenue
3020 Limassol
Foreign
Director NameMichael Regester
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 21 December 2009)
RoleReinsurance Broker
Correspondence Address14 Templewood Road
Hadleigh
Essex
SS7 2RJ
Director NameMr Philip John Parry
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 21 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Leighcliff Road
Leigh On Sea
Essex
SS9 1DN
Director NameMr Richard Oliver Garratt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 21 December 2009)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 1
10 Camden Hill Gardens
London
W8 7AY
Secretary NameCapt Thomas Brown
StatusResigned
Appointed14 February 2011(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 November 2017)
RoleCompany Director
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr David Edward Reeves
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 February 2015)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 Suite 3 Baltic Place West
Baltic Place
South Shore Road
Gateshead Tyne And Wear
NE8 3BA
Director NameMr Mark John Harrington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 2019)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Director NameMr Jonathan James Simon Godfray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 2019)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Gracechurch Street
London
EC3V 0BT
Secretary NameMr Stephen John Britt
StatusResigned
Appointed04 May 2018(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2019)
RoleCompany Director
Correspondence Address33 Gracechurch Street
London
EC3V 0BT

Contact

Websiteseacurus.com
Telephone0191 4690859
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGround Floor, 60 Great Tower Street
London
EC3R 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15.6k at £0.01Barbican Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£635,584
Net Worth£889,981
Cash£591,195
Current Liabilities£573,158

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Charges

30 March 2010Delivered on: 14 April 2010
Satisfied on: 20 June 2013
Persons entitled: Ingenious Resources Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 630 b ordinary shares in auburn entertainment 18 PLC and all related rights see image for full details.
Fully Satisfied

Filing History

27 February 2024Appointment of Mr Laurence Alexander Upton as a director on 24 August 2023 (2 pages)
22 February 2024Memorandum and Articles of Association (33 pages)
20 February 2024Change of share class name or designation (2 pages)
20 February 2024Particulars of variation of rights attached to shares (3 pages)
29 January 2024Statement of capital following an allotment of shares on 24 August 2023
  • GBP 169.09
(6 pages)
11 October 2023Director's details changed for Mr Mark Victor Birrell on 10 June 2022 (2 pages)
11 October 2023Change of details for Castel Underwriting Agencies Limited as a person with significant control on 7 September 2022 (2 pages)
11 October 2023Director's details changed for Mr Mark Victor Birrell on 9 October 2023 (2 pages)
24 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
22 August 2023Full accounts made up to 31 December 2022 (22 pages)
1 November 2022Full accounts made up to 31 December 2021 (23 pages)
16 August 2022Company name changed seacurus LIMITED\certificate issued on 16/08/22
  • RES15 ‐ Change company name resolution on 2022-07-06
(2 pages)
16 August 2022Change of name notice (2 pages)
15 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
11 July 2022Change of name with request to seek comments from relevant body (2 pages)
10 June 2022Notification of Castel Underwriting Agencies Limited as a person with significant control on 1 April 2022 (1 page)
10 June 2022Cessation of Barbican Holdings (Uk) Limited as a person with significant control on 1 April 2022 (1 page)
10 June 2022Registered office address changed from 33 Gracechurch Street London EC3V 0BT England to Ground Floor, 60 Great Tower Street London EC3R 5AZ on 10 June 2022 (1 page)
10 June 2022Appointment of Mr Mark Victor Birrell as a director on 10 June 2022 (2 pages)
6 October 2021Full accounts made up to 31 December 2020 (24 pages)
19 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
21 December 2020Full accounts made up to 31 December 2019 (34 pages)
18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
11 December 2019Termination of appointment of Stephen John Britt as a secretary on 29 November 2019 (1 page)
11 December 2019Termination of appointment of Jonathan James Simon Godfray as a director on 29 November 2019 (1 page)
11 December 2019Termination of appointment of Mark John Harrington as a director on 29 November 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (22 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
7 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 October 2018Full accounts made up to 31 December 2017 (23 pages)
15 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
4 May 2018Appointment of Mr Stephen John Britt as a secretary on 4 May 2018 (2 pages)
24 January 2018Appointment of Mr Roland John Hill as a director on 22 January 2018 (2 pages)
30 November 2017Termination of appointment of Thomas Brown as a secretary on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Nicholas Mervyn Maddalena as a director on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Thomas Brown as a secretary on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Nicholas Mervyn Maddalena as a director on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Thomas Allan Brown as a director on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Thomas Allan Brown as a director on 17 November 2017 (1 page)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Register(s) moved to registered office address 33 Gracechurch Street London EC3V 0BT (1 page)
15 August 2017Register(s) moved to registered office address 33 Gracechurch Street London EC3V 0BT (1 page)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
6 April 2017Full accounts made up to 31 December 2016 (21 pages)
6 April 2017Full accounts made up to 31 December 2016 (21 pages)
15 September 2016Registered office address changed from Level 3 Suite 3 Baltic Place West Baltic Place South Shore Road Gateshead Tyne and Wear NE8 3BA to 33 Gracechurch Street London EC3V 0BT on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Level 3 Suite 3 Baltic Place West Baltic Place South Shore Road Gateshead Tyne and Wear NE8 3BA to 33 Gracechurch Street London EC3V 0BT on 15 September 2016 (1 page)
17 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 March 2016Full accounts made up to 31 December 2015 (22 pages)
23 March 2016Full accounts made up to 31 December 2015 (22 pages)
2 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 156.4
(7 pages)
2 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 156.4
(7 pages)
17 April 2015Full accounts made up to 31 December 2014 (19 pages)
17 April 2015Full accounts made up to 31 December 2014 (19 pages)
9 February 2015Termination of appointment of David Edward Reeves as a director on 5 February 2015 (1 page)
9 February 2015Register(s) moved to registered inspection location 33 Gracechurch Street London EC3V 0BT (1 page)
9 February 2015Termination of appointment of David Edward Reeves as a director on 5 February 2015 (1 page)
9 February 2015Termination of appointment of David Edward Reeves as a director on 5 February 2015 (1 page)
9 February 2015Register(s) moved to registered inspection location 33 Gracechurch Street London EC3V 0BT (1 page)
9 February 2015Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 33 Gracechurch Street London EC3V 0BT (1 page)
9 February 2015Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 33 Gracechurch Street London EC3V 0BT (1 page)
29 August 2014Secretary's details changed for Captain Thomas Brown on 27 August 2014 (1 page)
29 August 2014Secretary's details changed for Captain Thomas Brown on 27 August 2014 (1 page)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 156.4
(7 pages)
29 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 156.4
(7 pages)
28 August 2014Director's details changed for Captain Thomas Allan Brown on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Nicholas Mervyn Maddalena on 17 November 2012 (2 pages)
28 August 2014Director's details changed for Captain Thomas Allan Brown on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Nicholas Mervyn Maddalena on 17 November 2012 (2 pages)
15 May 2014Appointment of Mr Jonathan James Simon Godfray as a director (2 pages)
15 May 2014Appointment of Mr Mark John Harrington as a director (2 pages)
15 May 2014Appointment of Mr Jonathan James Simon Godfray as a director (2 pages)
15 May 2014Appointment of Mr Mark John Harrington as a director (2 pages)
30 April 2014Appointment of Mr David Edward Reeves as a director (2 pages)
30 April 2014Appointment of Mr David Edward Reeves as a director (2 pages)
19 March 2014Full accounts made up to 31 December 2013 (19 pages)
19 March 2014Full accounts made up to 31 December 2013 (19 pages)
2 January 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
2 January 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
9 September 2013Register(s) moved to registered office address (1 page)
9 September 2013Register(s) moved to registered office address (1 page)
6 September 2013Director's details changed for Captain Thomas Allan Brown on 1 July 2013 (2 pages)
6 September 2013Secretary's details changed for Captain Thomas Brown on 1 July 2013 (2 pages)
6 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 156.4
(7 pages)
6 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 156.4
(7 pages)
6 September 2013Secretary's details changed for Captain Thomas Brown on 1 July 2013 (2 pages)
6 September 2013Secretary's details changed for Captain Thomas Brown on 1 July 2013 (2 pages)
6 September 2013Director's details changed for Captain Thomas Allan Brown on 1 July 2013 (2 pages)
6 September 2013Director's details changed for Captain Thomas Allan Brown on 1 July 2013 (2 pages)
5 August 2013Change of share class name or designation (2 pages)
5 August 2013Change of share class name or designation (2 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 June 2013Satisfaction of charge 1 in full (1 page)
20 June 2013Satisfaction of charge 1 in full (1 page)
20 May 2013Annual return made up to 10 August 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 05/09/12 as it was not properly delivered.
(17 pages)
20 May 2013Annual return made up to 10 August 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 05/09/12 as it was not properly delivered.
(17 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 January 2013Director's details changed for Nicholas Mervyn Maddalena on 9 November 2012 (2 pages)
21 January 2013Director's details changed for Nicholas Mervyn Maddalena on 9 November 2012 (2 pages)
21 January 2013Director's details changed for Nicholas Mervyn Maddalena on 9 November 2012 (2 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/05/13.
(8 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/05/13.
(8 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 May 2012Particulars of variation of rights attached to shares (2 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 May 2012Statement of company's objects (2 pages)
23 May 2012Particulars of variation of rights attached to shares (2 pages)
23 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 May 2012Statement of company's objects (2 pages)
23 May 2012Change of share class name or designation (2 pages)
23 May 2012Change of share class name or designation (2 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 December 2011Registered office address changed from , Design Works William Street, Gateshead, Tyne and Wear, NE10 0JP on 23 December 2011 (1 page)
23 December 2011Registered office address changed from , Design Works William Street, Gateshead, Tyne and Wear, NE10 0JP on 23 December 2011 (1 page)
21 September 2011Purchase of own shares. (3 pages)
21 September 2011Purchase of own shares. (3 pages)
7 September 2011Cancellation of shares. Statement of capital on 7 September 2011
  • GBP 156.4
(4 pages)
7 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 September 2011Cancellation of shares. Statement of capital on 7 September 2011
  • GBP 156.4
(4 pages)
7 September 2011Cancellation of shares. Statement of capital on 7 September 2011
  • GBP 156.4
(4 pages)
7 September 2011Purchase of own shares. (3 pages)
7 September 2011Cancellation of shares. Statement of capital on 7 September 2011
  • GBP 156.40
(4 pages)
7 September 2011Purchase of own shares. (3 pages)
7 September 2011Cancellation of shares. Statement of capital on 7 September 2011
  • GBP 156.40
(4 pages)
7 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 September 2011Cancellation of shares. Statement of capital on 7 September 2011
  • GBP 156.40
(4 pages)
1 September 2011Termination of appointment of Robert Errington as a director (1 page)
1 September 2011Termination of appointment of Robert Errington as a director (1 page)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
22 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (9 pages)
18 February 2011Appointment of Captain Thomas Brown as a secretary (2 pages)
18 February 2011Appointment of Captain Thomas Brown as a secretary (2 pages)
16 February 2011Termination of appointment of Alan Temple as a secretary (1 page)
16 February 2011Termination of appointment of Alan Temple as a secretary (1 page)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
9 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (9 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2010Statement of capital following an allotment of shares on 16 September 2004
  • GBP 210.02
(2 pages)
22 March 2010Statement of capital following an allotment of shares on 16 September 2004
  • GBP 210.02
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 208.86
(5 pages)
4 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 208.86
(5 pages)
4 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 208.86
(5 pages)
4 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 208.86
(5 pages)
4 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 208.86
(5 pages)
4 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 208.86
(5 pages)
4 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Register inspection address has been changed (1 page)
13 January 2010Cancellation of shares. Statement of capital on 13 January 2010
  • GBP 205.86
(4 pages)
13 January 2010Purchase of own shares. (3 pages)
13 January 2010Purchase of own shares. (3 pages)
13 January 2010Cancellation of shares. Statement of capital on 13 January 2010
  • GBP 205.86
(4 pages)
7 January 2010Termination of appointment of Richard Garratt as a director (1 page)
7 January 2010Termination of appointment of Richard Garratt as a director (1 page)
7 January 2010Termination of appointment of Michael Regester as a director (1 page)
7 January 2010Termination of appointment of Imad Elias as a director (1 page)
7 January 2010Termination of appointment of Imad Elias as a director (1 page)
7 January 2010Termination of appointment of Michael Regester as a director (1 page)
29 December 2009Termination of appointment of Philip Parry as a director (2 pages)
29 December 2009Termination of appointment of Richard Garratt as a director (2 pages)
29 December 2009Termination of appointment of Richard Garratt as a director (2 pages)
29 December 2009Termination of appointment of Michael Regester as a director (2 pages)
29 December 2009Termination of appointment of Michael Regester as a director (2 pages)
29 December 2009Termination of appointment of Imad Elias as a director (2 pages)
29 December 2009Termination of appointment of Imad Elias as a director (2 pages)
29 December 2009Termination of appointment of Philip Parry as a director (2 pages)
15 December 2009Resolutions
  • RES13 ‐ Proposed contract for the purchase of ordinary shares 30/11/2009
(1 page)
15 December 2009Resolutions
  • RES13 ‐ Proposed contract for the purchase of ordinary shares 30/11/2009
(1 page)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 October 2009Annual return made up to 10 August 2008 with a full list of shareholders (10 pages)
6 October 2009Director's details changed for Thomas Brown on 9 August 2009 (1 page)
6 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (10 pages)
6 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (10 pages)
6 October 2009Annual return made up to 10 August 2008 with a full list of shareholders (10 pages)
6 October 2009Annual return made up to 10 August 2007 with a full list of shareholders (10 pages)
6 October 2009Director's details changed for Thomas Brown on 9 August 2009 (1 page)
6 October 2009Annual return made up to 10 August 2007 with a full list of shareholders (10 pages)
6 October 2009Director's details changed for Thomas Brown on 9 August 2009 (1 page)
10 August 2009Appointment terminated director alan temple (1 page)
10 August 2009Appointment terminated director alan temple (1 page)
28 July 2009Registered office changed on 28/07/2009 from, 50 great wheatley road, rayleigh, essex, SS6 7AP (1 page)
28 July 2009Registered office changed on 28/07/2009 from, 50 great wheatley road, rayleigh, essex, SS6 7AP (1 page)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 October 2008Return made up to 10/08/08; full list of members (7 pages)
15 October 2008Return made up to 10/08/08; full list of members (7 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 October 2007Return made up to 10/08/07; full list of members (11 pages)
17 October 2007Return made up to 10/08/07; full list of members (11 pages)
21 May 2007Resolutions
  • RES13 ‐ Re sub division 30/11/06
(1 page)
21 May 2007Resolutions
  • RES13 ‐ Re sub division 30/11/06
(1 page)
21 May 2007Ad 30/11/06--------- £ si [email protected]=150 £ ic 200/350 (3 pages)
21 May 2007Ad 30/11/06--------- £ si [email protected]=150 £ ic 200/350 (3 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 December 2006Return made up to 10/08/06; full list of members (12 pages)
8 December 2006Return made up to 10/08/06; full list of members (12 pages)
21 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 October 2005Registered office changed on 03/10/05 from: bowen court, 1-5 church street, rayleigh, essex, SS6 7EE (1 page)
3 October 2005Registered office changed on 03/10/05 from: bowen court, 1-5 church street, rayleigh, essex, SS6 7EE (1 page)
18 August 2005Return made up to 10/08/05; full list of members (11 pages)
18 August 2005Return made up to 10/08/05; full list of members (11 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 November 2004Ad 16/09/04--------- £ si 116@1=116 £ ic 84/200 (2 pages)
16 November 2004Ad 16/09/04--------- £ si 83@1=83 £ ic 1/84 (2 pages)
16 November 2004Ad 16/09/04--------- £ si 116@1=116 £ ic 84/200 (2 pages)
16 November 2004Ad 16/09/04--------- £ si 83@1=83 £ ic 1/84 (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
10 August 2004Incorporation (17 pages)
10 August 2004Incorporation (17 pages)