Company NameStonehaven UK Ltd
Company StatusActive
Company Number05487702
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas Iain Evans
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(6 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMs Lindsey Claire Rix
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(16 years, 9 months after company formation)
Appointment Duration2 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMs Lindsey Claire Rix-Broom
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(16 years, 9 months after company formation)
Appointment Duration2 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMr Vitor Manuel Almeida Ferreira
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(18 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks
RoleDirector Of Corporate Development
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMs Bindi Maisuria
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(18 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Secretary NameMs Olutoyin Oduyemi
StatusCurrent
Appointed19 October 2023(18 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMrs Jayne Doreen Almond
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Walpole Street
London
SW3 4QS
Secretary NameMrs Jayne Doreen Almond
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Walpole Street
London
SW3 4QS
Director NameMr John Michael Pemberton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Steeles Road
London
NW3 4RE
Secretary NameMr John Michael Pemberton
NationalityBritish
StatusResigned
Appointed13 July 2005(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 June 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Steeles Road
London
NW3 4RE
Director NameJohn Martin Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(10 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 May 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anchorage
Hillcrest, Dormans Park
East Grinstead
West Sussex
RH19 2NE
Director NameMrs Georgina Louise Smith
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(10 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 September 2014)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address46g Cleveland Square
London
W2 6DA
Director NameRobert Avery
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address92 Elwill Way
Beckenham
Kent
BR3 6RX
Director NameMr Jonathan Ross Hampton Hale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(10 months after company formation)
Appointment Duration1 month (resigned 19 May 2006)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Walpole Street
London
SW3 4QS
Director NameMr Mark Joseph Smith
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFurlong House Fordy Lane
East Hendred
Oxfordshire
OX12 8JU
Director NameDr Peter Richard Williams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2008)
RoleConsultant Financial Sec
Country of ResidenceEngland
Correspondence Address12 Southborough Close
Surbiton
Surrey
KT6 6PU
Director NameMr Diarmuid Cummins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Stanhope Gate
London
W1K 1AF
Director NameMr Brian Jonathan Magnus
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Stanhope Gate
London
W1K 1AF
Secretary NameMr Thomas Iain Evans
StatusResigned
Appointed21 May 2014(8 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2014)
RoleCompany Director
Correspondence Address8 Coleford Road
London
SW18 1AD
Director NameSir William Henry Proby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(9 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElton Hall Elton
Peterborough
PE8 6SH
Director NameMr Christopher David Maund Evans
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(9 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 August 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMr Michael Edward Fairey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2018)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfields House, Hitchin Road
Codicote
Hitchin
Hertfordshire
SG4 8TH
Secretary NameMs Nicola Patricia Foley
StatusResigned
Appointed30 September 2014(9 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2014)
RoleCompany Director
Correspondence Address83 Victoria Street
London
SW1H 0HW
Secretary NameMr Simon Allford
StatusResigned
Appointed19 December 2014(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressSixth Floor, 110 Cannon Street
London
EC4N 6EU
Director NameMr Robert Sharpe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 110 Cannon Street
London
EC4N 6EU
Secretary NameMr Abayomi Akisanya
StatusResigned
Appointed10 February 2016(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 2019)
RoleCompany Director
Correspondence AddressSixth Floor, 110 Cannon Street
London
EC4N 6EU
Director NameMr Robert Craig Fazzini-Jones
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 110 Cannon Street
London
EC4N 6EU
Director NameMr Nathan Moss
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 110 Cannon Street
London
EC4N 6EU
Director NameMr John Robert Cusins
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 2020)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 110 Cannon Street
London
EC4N 6EU
Secretary NameMs Lisa Annette Rodriguez
StatusResigned
Appointed25 September 2019(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 19 October 2023)
RoleCompany Director
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameMr Richard Paul Priestley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
EN6 5BA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitestonehaven-uk.com

Location

Registered AddressCanada Life Place
High Street
Potters Bar
EN6 5BA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £0.3Mgm Advantage Holdings LTD
99.97%
Preference
17.5k at £0.01Mgm Advantage Holdings LTD
0.03%
Ordinary B
177 at £0.01Mgm Advantage Holdings LTD
0.00%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Turnover£4,896,000
Gross Profit£3,173,000
Net Worth£588,000
Cash£773,000
Current Liabilities£474,000

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 Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 June 2020Delivered on: 3 July 2020
Persons entitled: Pension Insurance Corporation PLC

Classification: A registered charge
Particulars: Fixed charge over bank account. See the charge over bank account document for full details.
Outstanding
17 March 2011Delivered on: 26 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re stonehaven UK LTD business premium account account number 63709485.
Outstanding
11 August 2006Delivered on: 25 August 2006
Satisfied on: 19 February 2011
Persons entitled: Abbey National Treasury Services PLC

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: By way of first fixed security of the secured amounts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 October 2023Appointment of Ms Olutoyin Oduyemi as a secretary on 19 October 2023 (2 pages)
20 October 2023Termination of appointment of Lisa Annette Rodriguez as a secretary on 19 October 2023 (1 page)
7 September 2023Appointment of Mr Vitor Manuel Almeida Ferreira as a director on 31 August 2023 (2 pages)
4 September 2023Appointment of Ms Bindi Maisuria as a director on 31 August 2023 (2 pages)
1 September 2023Termination of appointment of Christopher David Maund Evans as a director on 31 August 2023 (1 page)
1 September 2023Termination of appointment of Nathan Moss as a director on 31 August 2023 (1 page)
27 July 2023Director's details changed for Ms Lindsey Claire Rix on 22 July 2023 (2 pages)
26 April 2023Full accounts made up to 31 December 2022 (40 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 November 2022Termination of appointment of Richard Paul Priestley as a director on 16 November 2022 (1 page)
6 October 2022Director's details changed for Mr Thomas Iain Evans on 4 February 2021 (2 pages)
5 May 2022Full accounts made up to 31 December 2021 (39 pages)
4 April 2022Appointment of Ms Lindsey Claire Rix as a director on 4 April 2022 (2 pages)
15 March 2022Director's details changed for Mr Christopher David Maund Evans on 24 June 2021 (2 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 July 2021Registered office address changed from Sixth Floor, 110 Cannon Street London EC4N 6EU to Canada Life Place High Street Potters Bar EN6 5BA on 30 July 2021 (1 page)
29 April 2021Full accounts made up to 31 December 2020 (39 pages)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 December 2020Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page)
26 October 2020Appointment of Mr Richard Paul Priestley as a director on 19 October 2020 (2 pages)
14 August 2020Full accounts made up to 31 December 2019 (40 pages)
3 July 2020Registration of charge 054877020003, created on 26 June 2020 (25 pages)
5 May 2020Termination of appointment of Robert Craig Fazzini-Jones as a director on 24 April 2020 (1 page)
1 May 2020Termination of appointment of William Henry Proby as a director on 24 April 2020 (1 page)
1 May 2020Termination of appointment of John Robert Cusins as a director on 24 April 2020 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 October 2019Termination of appointment of Abayomi Akisanya as a secretary on 25 September 2019 (1 page)
14 October 2019Appointment of Ms Lisa Annette Rodriguez as a secretary on 25 September 2019 (2 pages)
16 August 2019Full accounts made up to 31 December 2018 (37 pages)
4 April 2019Director's details changed for Mr Thomas Iain Evans on 3 April 2019 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (29 pages)
16 February 2018Appointment of Mr John Robert Cusins as a director on 30 January 2018 (2 pages)
11 January 2018Appointment of Mr Nathan Moss as a director on 2 January 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
11 January 2018Appointment of Mr Nathan Moss as a director on 2 January 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
10 January 2018Appointment of Mr Douglas Allan Brown as a director on 2 January 2018 (2 pages)
10 January 2018Appointment of Sir William Henry Proby as a director on 2 January 2018 (2 pages)
10 January 2018Appointment of Mr Douglas Allan Brown as a director on 2 January 2018 (2 pages)
10 January 2018Appointment of Sir William Henry Proby as a director on 2 January 2018 (2 pages)
4 January 2018Termination of appointment of Michael Edward Fairey as a director on 2 January 2018 (1 page)
4 January 2018Termination of appointment of Michael Edward Fairey as a director on 2 January 2018 (1 page)
4 January 2018Termination of appointment of Brian Jonathan Magnus as a director on 2 January 2018 (1 page)
4 January 2018Termination of appointment of Brian Jonathan Magnus as a director on 2 January 2018 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (31 pages)
12 September 2017Full accounts made up to 31 December 2016 (31 pages)
4 August 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 August 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 June 2017Appointment of Mr Robert Craig Fazzini-Jones as a director on 1 May 2017 (2 pages)
9 June 2017Appointment of Mr Robert Craig Fazzini-Jones as a director on 1 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Thomas Iain Evans on 1 July 2014 (2 pages)
24 May 2017Director's details changed for Mr Thomas Iain Evans on 1 July 2014 (2 pages)
22 May 2017Director's details changed for Mr Christopher David Maund Evans on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Thomas Iain Evans on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Christopher David Maund Evans on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Thomas Iain Evans on 22 May 2017 (2 pages)
7 April 2017Termination of appointment of Robert Sharpe as a director on 6 April 2017 (1 page)
7 April 2017Termination of appointment of Robert Sharpe as a director on 6 April 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 September 2016Full accounts made up to 31 December 2015 (30 pages)
15 September 2016Full accounts made up to 31 December 2015 (30 pages)
27 July 2016Termination of appointment of Diarmuid Cummins as a director on 26 July 2016 (1 page)
27 July 2016Termination of appointment of Diarmuid Cummins as a director on 26 July 2016 (1 page)
28 April 2016Sub-division of shares on 6 April 2016 (6 pages)
28 April 2016Sub-division of shares on 6 April 2016 (6 pages)
28 April 2016Change of share class name or designation (2 pages)
28 April 2016Resolutions
  • RES13 ‐ Sub div 10/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 April 2016Change of share class name or designation (2 pages)
28 April 2016Resolutions
  • RES13 ‐ Sub div 10/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 February 2016Termination of appointment of Simon Allford as a secretary on 10 February 2016 (1 page)
24 February 2016Appointment of Mr Abayomi Akisanya as a secretary on 10 February 2016 (2 pages)
24 February 2016Termination of appointment of Simon Allford as a secretary on 10 February 2016 (1 page)
24 February 2016Appointment of Mr Abayomi Akisanya as a secretary on 10 February 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 608,818.327424
(10 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 608,818.327424
(10 pages)
30 November 2015Auditor's resignation (1 page)
30 November 2015Auditor's resignation (1 page)
20 November 2015Auditor's resignation (1 page)
20 November 2015Auditor's resignation (1 page)
14 October 2015Full accounts made up to 31 December 2014 (30 pages)
14 October 2015Full accounts made up to 31 December 2014 (30 pages)
2 February 2015Termination of appointment of William Henry Proby as a director on 29 January 2015 (1 page)
2 February 2015Termination of appointment of William Henry Proby as a director on 29 January 2015 (1 page)
2 February 2015Registered office address changed from 83 Victoria Street London SW1H 0HW to Sixth Floor, 110 Cannon Street London EC4N 6EU on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 83 Victoria Street London SW1H 0HW to Sixth Floor, 110 Cannon Street London EC4N 6EU on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 83 Victoria Street London SW1H 0HW to Sixth Floor, 110 Cannon Street London EC4N 6EU on 2 February 2015 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 608,818.32
(10 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 608,818.32
(10 pages)
22 January 2015Appointment of Mr Robert Sharpe as a director on 13 January 2015 (2 pages)
22 January 2015Appointment of Mr Robert Sharpe as a director on 13 January 2015 (2 pages)
22 December 2014Appointment of Mr Simon Allford as a secretary on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr Simon Allford as a secretary on 19 December 2014 (2 pages)
18 December 2014Termination of appointment of Nicola Patricia Foley as a secretary on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Nicola Patricia Foley as a secretary on 18 December 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (30 pages)
1 October 2014Full accounts made up to 31 December 2013 (30 pages)
30 September 2014Appointment of Ms Nicola Patricia Foley as a secretary on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Thomas Iain Evans as a secretary on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Thomas Iain Evans as a secretary on 30 September 2014 (1 page)
30 September 2014Appointment of Ms Nicola Patricia Foley as a secretary on 30 September 2014 (2 pages)
15 September 2014Termination of appointment of Georgina Louise Smith as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Georgina Louise Smith as a director on 12 September 2014 (1 page)
8 September 2014Appointment of Mr Michael Edward Fairey as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Christopher David Maund Evans as a director on 28 August 2014 (2 pages)
8 September 2014Appointment of Mr Michael Edward Fairey as a director on 1 September 2014 (2 pages)
8 September 2014Appointment of Mr Christopher David Maund Evans as a director on 28 August 2014 (2 pages)
8 September 2014Appointment of Mr Michael Edward Fairey as a director on 1 September 2014 (2 pages)
21 July 2014Termination of appointment of Jayne Doreen Almond as a director on 18 July 2014 (1 page)
21 July 2014Appointment of Sir William Henry Proby as a director on 21 July 2014 (2 pages)
21 July 2014Termination of appointment of Jayne Doreen Almond as a director on 18 July 2014 (1 page)
21 July 2014Appointment of Sir William Henry Proby as a director on 21 July 2014 (2 pages)
8 July 2014Appointment of Mr Diarmuid Cummins as a director (2 pages)
8 July 2014Appointment of Mr Diarmuid Cummins as a director (2 pages)
8 July 2014Appointment of Mr Brian Jonathan Magnus as a director (2 pages)
8 July 2014Appointment of Mr Brian Jonathan Magnus as a director (2 pages)
7 July 2014Appointment of Mr Thomas Iain Evans as a secretary (2 pages)
7 July 2014Appointment of Mr Thomas Iain Evans as a secretary (2 pages)
4 July 2014Termination of appointment of Jayne Almond as a secretary (1 page)
4 July 2014Termination of appointment of Jayne Almond as a secretary (1 page)
12 June 2014Termination of appointment of John Little as a director (1 page)
12 June 2014Termination of appointment of John Little as a director (1 page)
27 May 2014Auditor's resignation (1 page)
27 May 2014Auditor's resignation (1 page)
11 March 2014Purchase of own shares. (3 pages)
11 March 2014Purchase of own shares. (3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 608,818.32
(9 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 608,818.32
(9 pages)
19 November 2013Resolutions
  • RES13 ‐ Share cap reduced 08/03/2013
(4 pages)
19 November 2013Resolutions
  • RES13 ‐ Share cap reduced 08/03/2013
(4 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 September 2013Full accounts made up to 31 December 2012 (29 pages)
16 September 2013Full accounts made up to 31 December 2012 (29 pages)
27 August 2013Solvency statement dated 26/07/13 (1 page)
27 August 2013Statement of capital on 27 August 2013
  • GBP 608,818.32
(4 pages)
27 August 2013Solvency statement dated 26/07/13 (1 page)
27 August 2013Statement of capital on 27 August 2013
  • GBP 608,818.32
(4 pages)
19 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 April 2013Statement of capital on 8 April 2013
  • GBP 1,115,998.57
(4 pages)
8 April 2013Statement of capital on 8 April 2013
  • GBP 1,115,998.57
(4 pages)
8 April 2013Statement of capital on 8 April 2013
  • GBP 1,115,998.57
(4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
3 December 2012Termination of appointment of Robert Avery as a director (1 page)
3 December 2012Termination of appointment of Robert Avery as a director (1 page)
1 October 2012Full accounts made up to 31 December 2011 (29 pages)
1 October 2012Full accounts made up to 31 December 2011 (29 pages)
13 April 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (20 pages)
13 April 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (20 pages)
9 March 2012Appointment of Mr Thomas Iain Evans as a director (2 pages)
9 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
9 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
9 March 2012Appointment of Mr Thomas Iain Evans as a director (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was received on 13/04/2012
(10 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was received on 13/04/2012
(10 pages)
3 October 2011Full accounts made up to 31 December 2010 (29 pages)
3 October 2011Full accounts made up to 31 December 2010 (29 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (29 pages)
2 October 2010Full accounts made up to 31 December 2009 (29 pages)
26 January 2010Director's details changed for Mrs Jayne Doreen Almond on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
26 January 2010Director's details changed for John Martin Little on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Georgina Smith on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Robert Avery on 26 January 2010 (2 pages)
26 January 2010Director's details changed for John Martin Little on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Georgina Smith on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Robert Avery on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
26 January 2010Director's details changed for Mrs Jayne Doreen Almond on 26 January 2010 (2 pages)
24 November 2009Termination of appointment of John Pemberton as a director (1 page)
24 November 2009Termination of appointment of John Pemberton as a director (1 page)
24 September 2009Full accounts made up to 31 December 2008 (28 pages)
24 September 2009Full accounts made up to 31 December 2008 (28 pages)
25 June 2009Secretary appointed mrs jayne doreen almond (1 page)
25 June 2009Secretary appointed mrs jayne doreen almond (1 page)
24 June 2009Appointment terminated secretary john pemberton (1 page)
24 June 2009Appointment terminated secretary john pemberton (1 page)
6 January 2009Ad 12/12/08\gbp si 922000@1=922000\gbp ic 2543202/3465202\ (2 pages)
6 January 2009Ad 12/12/08\gbp si 922000@1=922000\gbp ic 2543202/3465202\ (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (8 pages)
6 January 2009Return made up to 31/12/08; full list of members (8 pages)
21 November 2008Appointment terminated director peter williams (1 page)
21 November 2008Appointment terminated director peter williams (1 page)
8 October 2008Full accounts made up to 31 December 2007 (28 pages)
8 October 2008Full accounts made up to 31 December 2007 (28 pages)
25 January 2008Return made up to 31/12/07; full list of members (5 pages)
25 January 2008Return made up to 31/12/07; full list of members (5 pages)
25 October 2007Full accounts made up to 31 December 2006 (25 pages)
25 October 2007Full accounts made up to 31 December 2006 (25 pages)
20 July 2007Ad 15/03/07--------- £ si 922000@1=922000 (2 pages)
20 July 2007Ad 15/03/07--------- £ si 922000@1=922000 (2 pages)
20 July 2007Return made up to 22/06/07; full list of members (5 pages)
20 July 2007Return made up to 22/06/07; full list of members (5 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
5 December 2006Ad 17/08/06--------- £ si 1193500@1=1193500 £ ic 427702/1621202 (2 pages)
5 December 2006Ad 17/08/06--------- £ si 1193500@1=1193500 £ ic 427702/1621202 (2 pages)
25 August 2006Particulars of mortgage/charge (13 pages)
25 August 2006Particulars of mortgage/charge (13 pages)
27 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 July 2006Ad 20/06/06--------- £ si 100000@1 (2 pages)
20 July 2006Ad 20/06/06--------- £ si 100000@1 (2 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Return made up to 22/06/06; full list of members (5 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Return made up to 22/06/06; full list of members (5 pages)
14 July 2006Director's particulars changed (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
30 May 2006Registered office changed on 30/05/06 from: 3 catherine place, london, SW1E 6DX (1 page)
30 May 2006Registered office changed on 30/05/06 from: 3 catherine place, london, SW1E 6DX (1 page)
17 May 2006Ad 22/06/05--------- £ si 10@1 (2 pages)
17 May 2006Ad 13/09/05--------- £ si 90@1 (2 pages)
17 May 2006Ad 13/09/05--------- £ si 90@1 (2 pages)
17 May 2006Ad 22/06/05--------- £ si 10@1 (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Nc inc already adjusted 19/04/06 (1 page)
27 April 2006Nc inc already adjusted 19/04/06 (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 April 2006Resolutions
  • RES13 ‐ Re:subdivide ord shares 19/04/06
(3 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 April 2006Ad 19/04/06--------- £ si 98@1=98 £ ic 102/200 (2 pages)
27 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 April 2006S-div 20/04/06 (1 page)
27 April 2006Ad 19/04/06--------- £ si 98@1=98 £ ic 102/200 (2 pages)
27 April 2006S-div 20/04/06 (1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 April 2006Ad 19/04/06--------- £ si [email protected]=2 £ si 327500@1=327500 £ ic 200/327702 (4 pages)
27 April 2006Ad 19/04/06--------- £ si [email protected]=2 £ si 327500@1=327500 £ ic 200/327702 (4 pages)
27 April 2006Resolutions
  • RES13 ‐ Re:subdivide ord shares 19/04/06
(3 pages)
13 March 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
13 March 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
13 February 2006Ad 13/09/05--------- £ si 90@1=90 £ ic 12/102 (3 pages)
13 February 2006Ad 13/09/05--------- £ si 90@1=90 £ ic 12/102 (3 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005Secretary resigned (1 page)
4 July 2005Ad 22/06/05--------- £ si 10@1=10 £ ic 2/12 (2 pages)
4 July 2005Ad 22/06/05--------- £ si 10@1=10 £ ic 2/12 (2 pages)
2 July 2005New secretary appointed;new director appointed (2 pages)
2 July 2005New secretary appointed;new director appointed (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Incorporation (13 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Incorporation (13 pages)
22 June 2005Director resigned (1 page)