London
EC3R 5AZ
Director Name | Mr Mark Victor Birrell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Ground Floor, 60 Great Tower Street London EC3R 5AZ |
Director Name | Mr Laurence Alexander Upton |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2023(19 years after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Insurance/Reinsurance Broker |
Country of Residence | United States |
Correspondence Address | Ground Floor, 60 Great Tower Street London EC3R 5AZ |
Director Name | Mr Alan Roy Temple |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 50 Great Wheatley Road Rayleigh Essex SS6 7AP |
Director Name | Capt Thomas Allan Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Mr Alan Roy Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Great Wheatley Road Rayleigh Essex SS6 7AP |
Director Name | Mr Robert Errington |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2011) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 1 Highclere Biddick Woods Houghton Le Spring Tyne & Wear DH4 7TR |
Director Name | Nicholas Mervyn Maddalena |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 November 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Imad Elias |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Maximos Court, Block B 7th Floor, Leontios A' Avenue 3020 Limassol Foreign |
Director Name | Michael Regester |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 December 2009) |
Role | Reinsurance Broker |
Correspondence Address | 14 Templewood Road Hadleigh Essex SS7 2RJ |
Director Name | Mr Philip John Parry |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Leighcliff Road Leigh On Sea Essex SS9 1DN |
Director Name | Mr Richard Oliver Garratt |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 December 2009) |
Role | Reinsurance Broker |
Country of Residence | England |
Correspondence Address | Flat 1 10 Camden Hill Gardens London W8 7AY |
Secretary Name | Capt Thomas Brown |
---|---|
Status | Resigned |
Appointed | 14 February 2011(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr David Edward Reeves |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 February 2015) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 Suite 3 Baltic Place West Baltic Place South Shore Road Gateshead Tyne And Wear NE8 3BA |
Director Name | Mr Mark John Harrington |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 November 2019) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Mr Jonathan James Simon Godfray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 November 2019) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Secretary Name | Mr Stephen John Britt |
---|---|
Status | Resigned |
Appointed | 04 May 2018(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Website | seacurus.com |
---|---|
Telephone | 0191 4690859 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ground Floor, 60 Great Tower Street London EC3R 5AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
15.6k at £0.01 | Barbican Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £635,584 |
Net Worth | £889,981 |
Cash | £591,195 |
Current Liabilities | £573,158 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
30 March 2010 | Delivered 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 |
---|
27 February 2024 | Appointment of Mr Laurence Alexander Upton as a director on 24 August 2023 (2 pages) |
---|---|
22 February 2024 | Memorandum and Articles of Association (33 pages) |
20 February 2024 | Change of share class name or designation (2 pages) |
20 February 2024 | Particulars of variation of rights attached to shares (3 pages) |
29 January 2024 | Statement of capital following an allotment of shares on 24 August 2023
|
11 October 2023 | Director's details changed for Mr Mark Victor Birrell on 10 June 2022 (2 pages) |
11 October 2023 | Change of details for Castel Underwriting Agencies Limited as a person with significant control on 7 September 2022 (2 pages) |
11 October 2023 | Director's details changed for Mr Mark Victor Birrell on 9 October 2023 (2 pages) |
24 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
22 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
1 November 2022 | Full accounts made up to 31 December 2021 (23 pages) |
16 August 2022 | Company name changed seacurus LIMITED\certificate issued on 16/08/22
|
16 August 2022 | Change of name notice (2 pages) |
15 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
11 July 2022 | Change of name with request to seek comments from relevant body (2 pages) |
10 June 2022 | Notification of Castel Underwriting Agencies Limited as a person with significant control on 1 April 2022 (1 page) |
10 June 2022 | Cessation of Barbican Holdings (Uk) Limited as a person with significant control on 1 April 2022 (1 page) |
10 June 2022 | Registered 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 2022 | Appointment of Mr Mark Victor Birrell as a director on 10 June 2022 (2 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
19 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
18 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Stephen John Britt as a secretary on 29 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Jonathan James Simon Godfray as a director on 29 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Mark John Harrington as a director on 29 November 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
7 November 2018 | Resolutions
|
1 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
15 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
4 May 2018 | Appointment of Mr Stephen John Britt as a secretary on 4 May 2018 (2 pages) |
24 January 2018 | Appointment of Mr Roland John Hill as a director on 22 January 2018 (2 pages) |
30 November 2017 | Termination of appointment of Thomas Brown as a secretary on 17 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Nicholas Mervyn Maddalena as a director on 17 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Thomas Brown as a secretary on 17 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Nicholas Mervyn Maddalena as a director on 17 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Thomas Allan Brown as a director on 17 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Thomas Allan Brown as a director on 17 November 2017 (1 page) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Register(s) moved to registered office address 33 Gracechurch Street London EC3V 0BT (1 page) |
15 August 2017 | Register(s) moved to registered office address 33 Gracechurch Street London EC3V 0BT (1 page) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
15 September 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
23 March 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 March 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
17 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 February 2015 | Termination of appointment of David Edward Reeves as a director on 5 February 2015 (1 page) |
9 February 2015 | Register(s) moved to registered inspection location 33 Gracechurch Street London EC3V 0BT (1 page) |
9 February 2015 | Termination of appointment of David Edward Reeves as a director on 5 February 2015 (1 page) |
9 February 2015 | Termination of appointment of David Edward Reeves as a director on 5 February 2015 (1 page) |
9 February 2015 | Register(s) moved to registered inspection location 33 Gracechurch Street London EC3V 0BT (1 page) |
9 February 2015 | Register 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 2015 | Register 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 2014 | Secretary's details changed for Captain Thomas Brown on 27 August 2014 (1 page) |
29 August 2014 | Secretary's details changed for Captain Thomas Brown on 27 August 2014 (1 page) |
29 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Director's details changed for Captain Thomas Allan Brown on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Nicholas Mervyn Maddalena on 17 November 2012 (2 pages) |
28 August 2014 | Director's details changed for Captain Thomas Allan Brown on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Nicholas Mervyn Maddalena on 17 November 2012 (2 pages) |
15 May 2014 | Appointment of Mr Jonathan James Simon Godfray as a director (2 pages) |
15 May 2014 | Appointment of Mr Mark John Harrington as a director (2 pages) |
15 May 2014 | Appointment of Mr Jonathan James Simon Godfray as a director (2 pages) |
15 May 2014 | Appointment of Mr Mark John Harrington as a director (2 pages) |
30 April 2014 | Appointment of Mr David Edward Reeves as a director (2 pages) |
30 April 2014 | Appointment of Mr David Edward Reeves as a director (2 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 January 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
2 January 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (3 pages) |
9 September 2013 | Register(s) moved to registered office address (1 page) |
9 September 2013 | Register(s) moved to registered office address (1 page) |
6 September 2013 | Director's details changed for Captain Thomas Allan Brown on 1 July 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Captain Thomas Brown on 1 July 2013 (2 pages) |
6 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Secretary's details changed for Captain Thomas Brown on 1 July 2013 (2 pages) |
6 September 2013 | Secretary's details changed for Captain Thomas Brown on 1 July 2013 (2 pages) |
6 September 2013 | Director's details changed for Captain Thomas Allan Brown on 1 July 2013 (2 pages) |
6 September 2013 | Director's details changed for Captain Thomas Allan Brown on 1 July 2013 (2 pages) |
5 August 2013 | Change of share class name or designation (2 pages) |
5 August 2013 | Change of share class name or designation (2 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
20 June 2013 | Satisfaction of charge 1 in full (1 page) |
20 June 2013 | Satisfaction of charge 1 in full (1 page) |
20 May 2013 | Annual return made up to 10 August 2012 with a full list of shareholders
|
20 May 2013 | Annual return made up to 10 August 2012 with a full list of shareholders
|
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 January 2013 | Director's details changed for Nicholas Mervyn Maddalena on 9 November 2012 (2 pages) |
21 January 2013 | Director's details changed for Nicholas Mervyn Maddalena on 9 November 2012 (2 pages) |
21 January 2013 | Director's details changed for Nicholas Mervyn Maddalena on 9 November 2012 (2 pages) |
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders
|
5 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders
|
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
23 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Statement of company's objects (2 pages) |
23 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Statement of company's objects (2 pages) |
23 May 2012 | Change of share class name or designation (2 pages) |
23 May 2012 | Change of share class name or designation (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 December 2011 | Registered office address changed from , Design Works William Street, Gateshead, Tyne and Wear, NE10 0JP on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from , Design Works William Street, Gateshead, Tyne and Wear, NE10 0JP on 23 December 2011 (1 page) |
21 September 2011 | Purchase of own shares. (3 pages) |
21 September 2011 | Purchase of own shares. (3 pages) |
7 September 2011 | Cancellation of shares. Statement of capital on 7 September 2011
|
7 September 2011 | Resolutions
|
7 September 2011 | Cancellation of shares. Statement of capital on 7 September 2011
|
7 September 2011 | Cancellation of shares. Statement of capital on 7 September 2011
|
7 September 2011 | Purchase of own shares. (3 pages) |
7 September 2011 | Cancellation of shares. Statement of capital on 7 September 2011
|
7 September 2011 | Purchase of own shares. (3 pages) |
7 September 2011 | Cancellation of shares. Statement of capital on 7 September 2011
|
7 September 2011 | Resolutions
|
7 September 2011 | Cancellation of shares. Statement of capital on 7 September 2011
|
1 September 2011 | Termination of appointment of Robert Errington as a director (1 page) |
1 September 2011 | Termination of appointment of Robert Errington as a director (1 page) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
22 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
18 February 2011 | Appointment of Captain Thomas Brown as a secretary (2 pages) |
18 February 2011 | Appointment of Captain Thomas Brown as a secretary (2 pages) |
16 February 2011 | Termination of appointment of Alan Temple as a secretary (1 page) |
16 February 2011 | Termination of appointment of Alan Temple as a secretary (1 page) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 16 September 2004
|
22 March 2010 | Statement of capital following an allotment of shares on 16 September 2004
|
4 March 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
4 March 2010 | Resolutions
|
4 March 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
4 March 2010 | Resolutions
|
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Cancellation of shares. Statement of capital on 13 January 2010
|
13 January 2010 | Purchase of own shares. (3 pages) |
13 January 2010 | Purchase of own shares. (3 pages) |
13 January 2010 | Cancellation of shares. Statement of capital on 13 January 2010
|
7 January 2010 | Termination of appointment of Richard Garratt as a director (1 page) |
7 January 2010 | Termination of appointment of Richard Garratt as a director (1 page) |
7 January 2010 | Termination of appointment of Michael Regester as a director (1 page) |
7 January 2010 | Termination of appointment of Imad Elias as a director (1 page) |
7 January 2010 | Termination of appointment of Imad Elias as a director (1 page) |
7 January 2010 | Termination of appointment of Michael Regester as a director (1 page) |
29 December 2009 | Termination of appointment of Philip Parry as a director (2 pages) |
29 December 2009 | Termination of appointment of Richard Garratt as a director (2 pages) |
29 December 2009 | Termination of appointment of Richard Garratt as a director (2 pages) |
29 December 2009 | Termination of appointment of Michael Regester as a director (2 pages) |
29 December 2009 | Termination of appointment of Michael Regester as a director (2 pages) |
29 December 2009 | Termination of appointment of Imad Elias as a director (2 pages) |
29 December 2009 | Termination of appointment of Imad Elias as a director (2 pages) |
29 December 2009 | Termination of appointment of Philip Parry as a director (2 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 October 2009 | Annual return made up to 10 August 2008 with a full list of shareholders (10 pages) |
6 October 2009 | Director's details changed for Thomas Brown on 9 August 2009 (1 page) |
6 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (10 pages) |
6 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (10 pages) |
6 October 2009 | Annual return made up to 10 August 2008 with a full list of shareholders (10 pages) |
6 October 2009 | Annual return made up to 10 August 2007 with a full list of shareholders (10 pages) |
6 October 2009 | Director's details changed for Thomas Brown on 9 August 2009 (1 page) |
6 October 2009 | Annual return made up to 10 August 2007 with a full list of shareholders (10 pages) |
6 October 2009 | Director's details changed for Thomas Brown on 9 August 2009 (1 page) |
10 August 2009 | Appointment terminated director alan temple (1 page) |
10 August 2009 | Appointment terminated director alan temple (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from, 50 great wheatley road, rayleigh, essex, SS6 7AP (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from, 50 great wheatley road, rayleigh, essex, SS6 7AP (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 October 2008 | Return made up to 10/08/08; full list of members (7 pages) |
15 October 2008 | Return made up to 10/08/08; full list of members (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 October 2007 | Return made up to 10/08/07; full list of members (11 pages) |
17 October 2007 | Return made up to 10/08/07; full list of members (11 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | Ad 30/11/06--------- £ si [email protected]=150 £ ic 200/350 (3 pages) |
21 May 2007 | Ad 30/11/06--------- £ si [email protected]=150 £ ic 200/350 (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 December 2006 | Return made up to 10/08/06; full list of members (12 pages) |
8 December 2006 | Return made up to 10/08/06; full list of members (12 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: bowen court, 1-5 church street, rayleigh, essex, SS6 7EE (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: bowen court, 1-5 church street, rayleigh, essex, SS6 7EE (1 page) |
18 August 2005 | Return made up to 10/08/05; full list of members (11 pages) |
18 August 2005 | Return made up to 10/08/05; full list of members (11 pages) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 November 2004 | Ad 16/09/04--------- £ si 116@1=116 £ ic 84/200 (2 pages) |
16 November 2004 | Ad 16/09/04--------- £ si 83@1=83 £ ic 1/84 (2 pages) |
16 November 2004 | Ad 16/09/04--------- £ si 116@1=116 £ ic 84/200 (2 pages) |
16 November 2004 | Ad 16/09/04--------- £ si 83@1=83 £ ic 1/84 (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
10 August 2004 | Incorporation (17 pages) |
10 August 2004 | Incorporation (17 pages) |