Mincing Lane
London
EC3R 7PD
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(18 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2022(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 College Way Northwood Middlesex HA6 2BL |
Director Name | Mr Michael Piers Donegan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 29 August 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Crippenden Manor Spode Lane Cowden Edenbridge Kent TN8 7HJ |
Director Name | Richard Laird Peers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 April 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Manor Bramdean Alresford Hampshire SO24 0LL |
Director Name | Mr James Andrew Masterton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 April 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Poveys Farm Ramsdell Tadley Hampshire RG26 5SN |
Secretary Name | Mr David John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 College Way Northwood Middlesex HA6 2BL |
Director Name | Simon Patrick Fisher |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 1 day (resigned 22 September 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 9 Ursula Street London SW11 3DW |
Director Name | Mr Robert David Charles Henderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2012) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | North Ecchinswell Farm Newbury Berkshire RG20 4UJ |
Secretary Name | Mr Christopher John Newton |
---|---|
Status | Resigned |
Appointed | 01 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 3 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Alasdair George Grant Forman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 August 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Barnabas John Hurst-Bannister |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(6 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2019) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 6th Floor 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Nicholas Stephen Leland Lyons |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 January 2017(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Mr Andrew Charles Walkling |
---|---|
Status | Resigned |
Appointed | 01 May 2017(11 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 28 March 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 March 2018(12 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 14 March 2024) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | priceforbes.com |
---|---|
Telephone | 020 72048400 |
Telephone region | London |
Registered Address | 6th Floor 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
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 |
330.7k at £0.1 | Alex Gilmore 3.68% Ordinary A |
---|---|
330.7k at £0.1 | Christopher Rider 3.68% Ordinary A |
304.9k at £0.1 | Graham Findlay 3.39% Ordinary A |
304.9k at £0.1 | John Garthwaite 3.39% Ordinary A |
302.4k at £0.1 | James Masterton 3.36% Ordinary B |
302.4k at £0.1 | Michael Donegan 3.36% Ordinary B |
302.2k at £0.1 | Richard Peers 3.36% Ordinary B |
200.2k at £0.1 | Hugh Burnett 2.23% Ordinary B |
189k at £0.1 | John Bellinger 2.10% Ordinary A |
189k at £0.1 | Simon Fisher 2.10% Ordinary A |
1m at £0.1 | James Masterton 11.53% Ordinary A |
1m at £0.1 | Michael Donegan 11.53% Ordinary A |
1m at £0.1 | Richard Peers 11.53% Ordinary A |
155.2k at £0.1 | Julian Wilson 1.73% Ordinary B |
154.8k at £0.1 | Simon Edwards 1.72% Ordinary B |
141.7k at £0.1 | Andrew Gardner 1.58% Ordinary A |
125.2k at £0.1 | Garett Endenburg 1.39% Ordinary B |
125k at £0.1 | Michael Loveday 1.39% Ordinary B |
125k at £0.1 | Paul Kearns 1.39% Ordinary B |
112.7k at £0.1 | Vincent O'connor 1.25% Ordinary B |
110.4k at £0.1 | Charles Bowring 1.23% Ordinary B |
101.6k at £0.1 | Giles Edmonds 1.13% Ordinary A |
100.3k at £0.1 | Alasdair Forman 1.12% Ordinary B |
100k at £0.1 | Alasdair Forman 1.11% Ordinary A |
100.1k at £0.1 | David Baxter 1.11% Ordinary B |
100.1k at £0.1 | Robert Weald 1.11% Ordinary B |
100.2k at £0.1 | Steven Mortlock 1.11% Ordinary B |
94.5k at £0.1 | Andrew Walkling 1.05% Ordinary A |
94.5k at £0.1 | Paul Denby 1.05% Ordinary A |
94.5k at £0.1 | Timothy Savill 1.05% Ordinary A |
76.2k at £0.1 | Paul Kearns 0.85% Ordinary A |
76.2k at £0.1 | Philip Titley 0.85% Ordinary A |
75.1k at £0.1 | Jonathan Greener 0.84% Ordinary B |
50.1k at £0.1 | Adam Lambert 0.56% Ordinary B |
50.2k at £0.1 | Alastair Ross 0.56% Ordinary B |
50k at £0.1 | James Chicken 0.56% Ordinary B |
50.1k at £0.1 | Jeffrey Jones 0.56% Ordinary B |
50k at £0.1 | Mark Tetley 0.56% Ordinary B |
50k at £0.1 | Stuart Lakey 0.56% Ordinary B |
50k at £0.1 | Tarquin Sorrell 0.56% Ordinary B |
47.3k at £0.1 | Alastair Ross 0.53% Ordinary A |
47.3k at £0.1 | Janet Copping 0.53% Ordinary A |
47.3k at £0.1 | Matthew Raben 0.53% Ordinary A |
40k at £0.1 | Oscar Rincon 0.44% Ordinary B |
40k at £0.1 | Tarcan Erisen 0.44% Ordinary B |
30k at £0.1 | Paul Cummins 0.33% Ordinary B |
25k at £0.1 | Alistair Bell 0.28% Ordinary B |
25k at £0.1 | Jeremy Lewis 0.28% Ordinary B |
25k at £0.1 | Rocky Delucia 0.28% Ordinary B |
23k at £0.1 | Christopher Newton 0.26% Ordinary B |
23.6k at £0.1 | David Thompson 0.26% Ordinary A |
23.6k at £0.1 | William Calder 0.26% Ordinary A |
15k at £0.1 | Guy Thurlow 0.17% Ordinary B |
15k at £0.1 | Julian Todd 0.17% Ordinary B |
15k at £0.1 | Kevin Page 0.17% Ordinary B |
14.2k at £0.1 | Ian Dethridge 0.16% Ordinary A |
14.2k at £0.1 | Keith Rogers 0.16% Ordinary A |
14.2k at £0.1 | Robert Smith 0.16% Ordinary A |
11.3k at £0.1 | Hazel Hercules 0.13% Ordinary B |
11.3k at £0.1 | Martyn Pearce 0.13% Ordinary B |
11.3k at £0.1 | Michael Coulter 0.13% Ordinary B |
10k at £0.1 | Alison Mcchesney 0.11% Ordinary B |
10.1k at £0.1 | David Thompson 0.11% Ordinary B |
10k at £0.1 | Jane Whitton 0.11% Ordinary B |
7.5k at £0.1 | Darren Jones 0.08% Ordinary B |
5.1k at £0.1 | Christopher Newton 0.06% Ordinary A |
5k at £0.1 | Darren Sargent 0.06% Ordinary B |
5.1k at £0.1 | David Eardley 0.06% Ordinary A |
5k at £0.1 | Duncan Hayward 0.06% Ordinary B |
5.1k at £0.1 | Guy Thurlow 0.06% Ordinary A |
5k at £0.1 | Nicholas Gauci 0.06% Ordinary B |
5.1k at £0.1 | Pauline Kelly 0.06% Ordinary A |
5.1k at £0.1 | Stephen Hollingworth 0.06% Ordinary A |
5k at £0.1 | Stephen Oakley 0.06% Ordinary B |
4.3k at £0.1 | John Garthwaite 0.05% Ordinary B |
602 at £0.1 | Alex Gilmore 0.01% Ordinary B |
602 at £0.1 | Christopher Rider 0.01% Ordinary B |
555 at £0.1 | Graham Findlay 0.01% Ordinary B |
258 at £0.1 | Andrew Gardner 0.00% Ordinary B |
172 at £0.1 | Andrew Walkling 0.00% Ordinary B |
9 at £0.1 | David Eardley 0.00% Ordinary B |
185 at £0.1 | Giles Edmonds 0.00% Ordinary B |
26 at £0.1 | Ian Dethridge 0.00% Ordinary B |
43 at £0.1 | James Calder 0.00% Ordinary B |
86 at £0.1 | Janet Copping 0.00% Ordinary B |
344 at £0.1 | John Bellinger 0.00% Ordinary B |
26 at £0.1 | Keith Rogers 0.00% Ordinary B |
86 at £0.1 | Matthew Raben 0.00% Ordinary B |
172 at £0.1 | Paul Denby 0.00% Ordinary B |
9 at £0.1 | Pauline Kelly 0.00% Ordinary B |
139 at £0.1 | Phillip Titley 0.00% Ordinary B |
26 at £0.1 | Robert Smith 0.00% Ordinary B |
344 at £0.1 | Simon Fisher 0.00% Ordinary B |
172 at £0.1 | Timothy Savill 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £55,026,000 |
Net Worth | £14,426,000 |
Cash | £14,825,000 |
Current Liabilities | £9,885,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
10 June 2020 | Delivered on: 22 June 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
---|---|
23 March 2017 | Delivered on: 28 March 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties (as Defined Under the Charge)) Classification: A registered charge Outstanding |
18 March 2016 | Delivered on: 21 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 November 2006 | Delivered on: 27 November 2006 Satisfied on: 28 October 2011 Persons entitled: Marsh UK Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the noteholders and the chargee (the "security trustee") 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 September 2006 | Delivered on: 9 October 2006 Satisfied on: 26 August 2015 Persons entitled: Marsh UK Group Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 August 2006 | Delivered on: 15 August 2006 Satisfied on: 1 August 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages) |
---|---|
14 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages) |
24 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
7 June 2023 | Director's details changed for Mr Scott William Hough on 1 June 2023 (2 pages) |
7 June 2023 | Appointment of Mr Scott William Hough as a director on 1 June 2023 (2 pages) |
17 April 2023 | Termination of appointment of James Andrew Masterton as a director on 13 April 2023 (1 page) |
13 April 2023 | Termination of appointment of Richard Laird Peers as a director on 13 April 2023 (1 page) |
14 December 2022 | Full accounts made up to 31 December 2021 (21 pages) |
29 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
18 March 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 28 February 2022 (2 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
4 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
24 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
2 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
23 July 2020 | Satisfaction of charge 055748610006 in full (1 page) |
22 June 2020 | Registration of charge 055748610006, created on 10 June 2020 (72 pages) |
5 November 2019 | Full accounts made up to 31 December 2018 (18 pages) |
2 October 2019 | Confirmation statement made on 27 September 2019 with updates (5 pages) |
26 April 2019 | Termination of appointment of Barnabas John Hurst-Bannister as a director on 31 March 2019 (1 page) |
24 January 2019 | Auditor's resignation (1 page) |
4 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
17 September 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
12 April 2018 | Termination of appointment of Andrew Charles Walkling as a secretary on 28 March 2018 (1 page) |
7 March 2018 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
11 October 2017 | Appointment of Mr Mark Stephen Mugge as a director on 26 August 2017 (2 pages) |
11 October 2017 | Appointment of Mr Mark Stephen Mugge as a director on 26 August 2017 (2 pages) |
10 October 2017 | Termination of appointment of Nicholas Stephen Leland Lyons as a director on 1 September 2017 (1 page) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Termination of appointment of Nicholas Stephen Leland Lyons as a director on 1 September 2017 (1 page) |
10 October 2017 | Cessation of Michael Piers Donegan as a person with significant control on 29 August 2017 (1 page) |
10 October 2017 | Cessation of Michael Piers Donegan as a person with significant control on 29 August 2017 (1 page) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
1 September 2017 | Termination of appointment of Alasdair George Grant Forman as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Michael Piers Donegan as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Michael Piers Donegan as a director on 29 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Alasdair George Grant Forman as a director on 29 August 2017 (1 page) |
14 August 2017 | Satisfaction of charge 055748610005 in full (1 page) |
14 August 2017 | Satisfaction of charge 055748610005 in full (1 page) |
26 June 2017 | Satisfaction of charge 1 in full (6 pages) |
26 June 2017 | Satisfaction of charge 1 in full (6 pages) |
26 June 2017 | Satisfaction of charge 055748610004 in full (4 pages) |
26 June 2017 | Satisfaction of charge 055748610004 in full (4 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
11 May 2017 | Termination of appointment of Christopher John Newton as a secretary on 1 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Andrew Charles Walkling as a secretary on 1 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Andrew Charles Walkling as a secretary on 1 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Christopher John Newton as a secretary on 1 May 2017 (1 page) |
28 March 2017 | Registration of charge 055748610005, created on 23 March 2017 (40 pages) |
27 February 2017 | Appointment of Mr Nicholas Stephen Leland Lyons as a director on 24 January 2017 (2 pages) |
27 February 2017 | Appointment of Mr Nicholas Stephen Leland Lyons as a director on 24 January 2017 (2 pages) |
27 October 2016 | Confirmation statement made on 27 September 2016 with updates (16 pages) |
27 October 2016 | Confirmation statement made on 27 September 2016 with updates (16 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
1 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
24 March 2016 | S1096 Court Order to Rectify (2 pages) |
24 March 2016 | S1096 Court Order to Rectify (2 pages) |
21 March 2016 | Registration of charge 055748610004, created on 18 March 2016 (9 pages) |
21 March 2016 | Registration of charge 055748610004, created on 18 March 2016 (9 pages) |
9 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
26 August 2015 | Satisfaction of charge 2 in full (5 pages) |
26 August 2015 | Satisfaction of charge 2 in full (5 pages) |
1 August 2015 | Satisfaction of charge 1 in full (5 pages) |
17 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
8 August 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
8 August 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
5 August 2014 | Resolutions
|
5 August 2014 | Resolutions
|
5 August 2014 | Resolutions
|
5 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
5 August 2014 | Particulars of variation of rights attached to shares (2 pages) |
5 August 2014 | Resolutions
|
12 November 2013 | Auditor's resignation (1 page) |
12 November 2013 | Auditor's resignation (1 page) |
30 October 2013 | Section 519 (2 pages) |
30 October 2013 | Section 519 (2 pages) |
30 October 2013 | Resignation of an auditor (2 pages) |
30 October 2013 | Resignation of an auditor (2 pages) |
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (13 pages) |
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (13 pages) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (13 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (13 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
20 February 2012 | Purchase of own shares. (3 pages) |
20 February 2012 | Purchase of own shares. (3 pages) |
2 February 2012 | Purchase of own shares. (3 pages) |
2 February 2012 | Purchase of own shares. (3 pages) |
1 February 2012 | Termination of appointment of Robert David Charles Henderson as a director on 31 January 2012 (1 page) |
1 February 2012 | Termination of appointment of Robert David Charles Henderson as a director on 31 January 2012 (1 page) |
7 December 2011 | Purchase of own shares. (3 pages) |
7 December 2011 | Purchase of own shares. (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
24 October 2011 | Appointment of Mr Barnabas John Hurst-Bannister as a director on 21 October 2011 (2 pages) |
24 October 2011 | Appointment of Mr Barnabas John Hurst-Bannister as a director on 21 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (13 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (13 pages) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
3 May 2011 | Appointment of Mr Alasdair George Grant Forman as a director (2 pages) |
3 May 2011 | Appointment of Mr Alasdair George Grant Forman as a director (2 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
5 April 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
5 April 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
4 April 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 18 January 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
4 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
4 April 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
4 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
1 November 2010 | Appointment of Mr Christopher John Newton as a secretary (1 page) |
1 November 2010 | Appointment of Mr Christopher John Newton as a secretary (1 page) |
13 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (11 pages) |
13 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (11 pages) |
25 August 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
25 August 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
14 October 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
14 October 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (16 pages) |
29 September 2009 | Return made up to 27/09/09; full list of members (16 pages) |
1 October 2008 | Return made up to 27/09/08; full list of members (16 pages) |
1 October 2008 | Return made up to 27/09/08; full list of members (16 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
27 June 2008 | Gbp ic 592097/585124\02/06/08\gbp sr [email protected]=6973\ (1 page) |
27 June 2008 | Gbp ic 592097/585124\02/06/08\gbp sr [email protected]=6973\ (1 page) |
29 April 2008 | Resolutions
|
29 April 2008 | Resolutions
|
16 April 2008 | Director appointed robert david charles henderson (2 pages) |
16 April 2008 | Director appointed robert david charles henderson (2 pages) |
11 April 2008 | Gbp ic 600000/592097\20/03/08\gbp sr [email protected]=7903\ (1 page) |
11 April 2008 | Gbp ic 600000/592097\20/03/08\gbp sr [email protected]=7903\ (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
23 November 2007 | Return made up to 27/09/07; no change of members (8 pages) |
23 November 2007 | Return made up to 27/09/07; no change of members (8 pages) |
2 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
2 August 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
4 July 2007 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
4 July 2007 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
27 November 2006 | Particulars of mortgage/charge (5 pages) |
27 November 2006 | Particulars of mortgage/charge (5 pages) |
9 November 2006 | Return made up to 27/09/06; full list of members
|
9 November 2006 | Return made up to 27/09/06; full list of members
|
17 October 2006 | S-div 08/08/06 (1 page) |
17 October 2006 | S-div 08/08/06 (1 page) |
17 October 2006 | Resolutions
|
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Nc inc already adjusted 08/08/06 (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Resolutions
|
17 October 2006 | Nc inc already adjusted 08/08/06 (2 pages) |
9 October 2006 | Particulars of mortgage/charge (5 pages) |
9 October 2006 | Particulars of mortgage/charge (5 pages) |
15 August 2006 | Particulars of mortgage/charge (5 pages) |
15 August 2006 | Particulars of mortgage/charge (5 pages) |
9 March 2006 | Memorandum and Articles of Association (11 pages) |
9 March 2006 | Memorandum and Articles of Association (11 pages) |
3 March 2006 | Company name changed ragemaster LIMITED\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | Company name changed ragemaster LIMITED\certificate issued on 03/03/06 (2 pages) |
28 November 2005 | Ad 17/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New secretary appointed;new director appointed (2 pages) |
28 November 2005 | Ad 17/11/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 November 2005 | New secretary appointed;new director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 280 grays inn road london WC1X 8EB (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 280 grays inn road london WC1X 8EB (1 page) |
24 November 2005 | Secretary resigned (1 page) |
27 September 2005 | Incorporation (11 pages) |
27 September 2005 | Incorporation (11 pages) |