Company NameFusion Insurance Services Scandinavia Limited
DirectorsDavid Christopher Ross and Diane Cougill
Company StatusActive
Company Number05241217
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)
Previous NameFenton Insurance Solutions Limited

Business Activity

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

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameRoger Clive Loveday
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleInsurance Broker
Correspondence AddressPark House 44 Lynn Road
Tottenhill
Kings Lynn
Norfolk
PE33 0RH
Director NameIan Peter Gutteridge
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameIan Peter Gutteridge
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 The Birches
South Wootton
Kings Lynn
PE30 3JG
Director NameMr David Mummery
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 26 September 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David Martin Wrathall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Glen Avenue
Colchester
Essex
CO3 3SD
Director NameMr Andrew John Lovell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3b Kennel Farm
Castle Acre Road
Great Massingham
Norfolk
PE32 2HD
Director NameMr Roger Michael Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Cottage 3a The Green
Westerham
Kent
TN16 1AS
Secretary NameMr Samuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed13 December 2006(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(7 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameHodges Mark
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed20 April 2016(11 years, 7 months after company formation)
Appointment Duration8 months (resigned 20 December 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed15 March 2017(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(13 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.fentongroup.co.uk
Telephone01553 760005
Telephone regionKings Lynn

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

64.7k at £1Cullum Capital Ventures Limited
9.25%
Ordinary C
595k at £1Cullum Capital Ventures LTD
85.00%
Ordinary A
40.3k at £1Cullum Capital Ventures Limited
5.75%
Ordinary B

Financials

Year2014
Turnover£1,943,491
Net Worth£3,505,758
Cash£782,604
Current Liabilities£2,801,499

Accounts

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

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

14 September 2010Delivered on: 18 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 January 2007Delivered on: 2 February 2007
Satisfied on: 6 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Deed of accession to a debenture dated 30 june 2006 and
Secured details: All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
14 July 2020Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages)
19 December 2019Full accounts made up to 31 December 2018 (25 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
1 August 2019Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page)
30 July 2019Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
12 September 2018Full accounts made up to 31 December 2017 (22 pages)
30 August 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 4,900,000
(3 pages)
22 August 2018Auditor's resignation (1 page)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
26 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
4 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 2,200,000
(3 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
18 December 2017Change of share class name or designation (2 pages)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 1,700,000
(4 pages)
29 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 1,700,000
(4 pages)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
9 February 2017Change of name with request to seek comments from relevant body (2 pages)
9 February 2017Change of name notice (2 pages)
9 February 2017Change of name with request to seek comments from relevant body (2 pages)
9 February 2017Change of name notice (2 pages)
9 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-08
(2 pages)
9 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-08
(2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page)
9 January 2017Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
9 September 2016Full accounts made up to 30 December 2015 (26 pages)
9 September 2016Full accounts made up to 30 December 2015 (26 pages)
29 April 2016Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages)
29 April 2016Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages)
29 April 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
29 April 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 700,000
(5 pages)
16 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 700,000
(5 pages)
8 October 2015Full accounts made up to 30 December 2014 (27 pages)
8 October 2015Full accounts made up to 30 December 2014 (27 pages)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
23 June 2015Termination of appointment of Hodges Mark as a director on 17 October 2014 (1 page)
23 June 2015Termination of appointment of Hodges Mark as a director on 17 October 2014 (1 page)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
21 January 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
21 January 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
9 January 2015Full accounts made up to 31 December 2013 (26 pages)
9 January 2015Full accounts made up to 31 December 2013 (26 pages)
24 October 2014Termination of appointment of a director (1 page)
24 October 2014Termination of appointment of a director (1 page)
1 October 2014Termination of appointment of Andrew John Lovell as a director on 24 September 2014 (1 page)
1 October 2014Termination of appointment of Andrew John Lovell as a director on 24 September 2014 (1 page)
1 October 2014Termination of appointment of Ian Peter Gutteridge as a director on 26 September 2014 (1 page)
1 October 2014Termination of appointment of Ian Peter Gutteridge as a director on 26 September 2014 (1 page)
1 October 2014Termination of appointment of David Mummery as a director on 26 September 2014 (1 page)
1 October 2014Termination of appointment of David Mummery as a director on 26 September 2014 (1 page)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 700,000
(8 pages)
24 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 700,000
(8 pages)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 700,000
(10 pages)
22 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 700,000
(10 pages)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
1 October 2013Full accounts made up to 31 December 2012 (20 pages)
1 February 2013Annual return made up to 24 September 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 09/10/2012 as it was not properly delivered
(24 pages)
1 February 2013Annual return made up to 24 September 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 09/10/2012 as it was not properly delivered
(24 pages)
2 November 2012Appointment of Hodges Mark as a director (2 pages)
2 November 2012Appointment of Hodges Mark as a director (2 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/02/2013
(9 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/02/2013
(9 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
15 August 2012Termination of appointment of Graham Barr as a director (1 page)
15 August 2012Appointment of Mr David James Bruce as a director (2 pages)
15 August 2012Appointment of Mr David James Bruce as a director (2 pages)
15 August 2012Termination of appointment of Graham Barr as a director (1 page)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 May 2012Appointment of Mr Scott Egan as a director (2 pages)
30 May 2012Appointment of Mr Scott Egan as a director (2 pages)
21 May 2012Termination of appointment of Bryan Park as a director (1 page)
21 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
21 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
21 May 2012Termination of appointment of Bryan Park as a director (1 page)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
7 October 2011Registered office address changed from , 2 County Gate Staceys Street, Maidstone, Kent, ME14 1ST on 7 October 2011 (1 page)
7 October 2011Registered office address changed from , 2 County Gate Staceys Street, Maidstone, Kent, ME14 1ST on 7 October 2011 (1 page)
7 October 2011Registered office address changed from , 2 County Gate Staceys Street, Maidstone, Kent, ME14 1ST on 7 October 2011 (1 page)
6 September 2011Full accounts made up to 31 December 2010 (23 pages)
6 September 2011Full accounts made up to 31 December 2010 (23 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Andrew John Lovell on 23 September 2010 (2 pages)
27 September 2010Director's details changed for Andrew John Lovell on 23 September 2010 (2 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
13 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
12 May 2010Termination of appointment of Roger Brown as a director (1 page)
12 May 2010Termination of appointment of Roger Brown as a director (1 page)
16 April 2010Full accounts made up to 31 December 2009 (22 pages)
16 April 2010Full accounts made up to 31 December 2009 (22 pages)
22 January 2010Director's details changed for David Mummery on 22 January 2010 (2 pages)
22 January 2010Director's details changed for David Mummery on 22 January 2010 (2 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Director's details changed for Ian Peter Gutteridge on 11 November 2009 (3 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Director's details changed for Ian Peter Gutteridge on 11 November 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
24 September 2009Return made up to 24/09/09; full list of members (5 pages)
24 September 2009Return made up to 24/09/09; full list of members (5 pages)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
1 August 2009Registered office changed on 01/08/2009 from, 26-28 pembroke road, sevenoaks, kent, TN13 1XR (1 page)
1 August 2009Registered office changed on 01/08/2009 from, 26-28 pembroke road, sevenoaks, kent, TN13 1XR (1 page)
16 February 2009Resolutions
  • RES13 ‐ Sec 175 11/02/2009
(2 pages)
16 February 2009Resolutions
  • RES13 ‐ Sec 175 11/02/2009
(2 pages)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
20 October 2008Full accounts made up to 31 December 2007 (20 pages)
20 October 2008Full accounts made up to 31 December 2007 (20 pages)
25 September 2008Return made up to 24/09/08; full list of members (5 pages)
25 September 2008Return made up to 24/09/08; full list of members (5 pages)
4 October 2007Return made up to 24/09/07; full list of members (4 pages)
4 October 2007Return made up to 24/09/07; full list of members (4 pages)
21 July 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
21 July 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
18 June 2007Accounts for a small company made up to 30 November 2006 (5 pages)
18 June 2007Accounts for a small company made up to 30 November 2006 (5 pages)
2 February 2007Particulars of mortgage/charge (20 pages)
2 February 2007Particulars of mortgage/charge (20 pages)
2 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
2 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
2 February 2007Declaration of assistance for shares acquisition (21 pages)
2 February 2007Declaration of assistance for shares acquisition (21 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 December 2006Registered office changed on 21/12/06 from: greyfriars chambers, st james street, kings lynn, norfolk PE30 5DJ (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Registered office changed on 21/12/06 from: greyfriars chambers, st james street, kings lynn, norfolk PE30 5DJ (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006New director appointed (2 pages)
21 December 2006New director appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
21 December 2006New secretary appointed (2 pages)
17 October 2006Return made up to 24/09/06; full list of members (9 pages)
17 October 2006Return made up to 24/09/06; full list of members (9 pages)
26 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
18 October 2005Return made up to 24/09/05; full list of members (8 pages)
18 October 2005Return made up to 24/09/05; full list of members (8 pages)
7 January 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
7 January 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
30 November 2004Ad 05/11/04--------- £ si 699999@1=699999 £ ic 1/700000 (2 pages)
30 November 2004Ad 05/11/04--------- £ si 699999@1=699999 £ ic 1/700000 (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 November 2004New director appointed (2 pages)
16 November 2004Nc inc already adjusted 24/09/04 (1 page)
16 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2004Nc inc already adjusted 24/09/04 (1 page)
16 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Secretary resigned (1 page)
24 September 2004Incorporation (20 pages)
24 September 2004Incorporation (20 pages)