London
EC3M 3AW
Director Name | Ms Edel Susan Chatterton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2022(15 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Janet Helson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2008) |
Role | Director Insurance |
Correspondence Address | Flat 1 144 Sutherland Avenue Maida Vale London W9 1HP |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 04 October 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 May 2007) |
Role | Secretary |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | Mr Robert Arthur Stuchbery |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robin Hill Challacombe Close Hutton Brentwood Essex CM13 2LU |
Director Name | Mr Mark Handley Wheeler |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Belgrave Road London SW1V 2BL |
Director Name | Ms Gina Claire Butterworth |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2008) |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | 15 Common Lane Harpenden Hertfordshire AL5 5BT |
Director Name | William Aldwin Sandy Soames |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 St Marks Grove London SW10 9UQ |
Director Name | Mr Kenneth Douglas Curtis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2008) |
Role | Director Finance |
Country of Residence | England |
Correspondence Address | 9 South Park Road Wimbledon London SW19 8RR |
Director Name | James Joseph Ritchie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | Usa Pa |
Correspondence Address | 4 Hansel Road Newtown Pa 18940 United States |
Director Name | Mr Terence John Hayday |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fair Close Copyhold Lane Cuckfield West Sussex RH17 5EB |
Secretary Name | Rebecca Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 5 Lascotts Road London N22 8JG |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 20 June 2008(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Director Name | Mr Mark Condie Butterworth |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(1 year, 12 months after company formation) |
Appointment Duration | 8 months (resigned 07 May 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Curzon Way Chelmsford Essex CM2 6PF |
Director Name | Mr Justin Andrew Spencer Wash |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 May 2017) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr Philip Paul Hicks |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 December 2008(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor South The Luc 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Gillian Elizabeth Barnes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor South The Luc 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Mr Philip David Whittaker |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor South The Luc 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Mr Philip Paul Hicks |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2013(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor South The Luc 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Mr Ian Robertson Garven |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2017) |
Role | Agency Finance Director |
Country of Residence | England |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Miss Faye Kelleher |
---|---|
Status | Resigned |
Appointed | 31 March 2015(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | 2nd Floor South The Luc 3 Minster Court Mincing Lane London EC3R 7DD |
Secretary Name | Mr Philip Paul Hicks |
---|---|
Status | Resigned |
Appointed | 04 December 2015(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr Nathan Guy Hardman |
---|---|
Status | Resigned |
Appointed | 12 April 2016(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 February 2019) |
Role | Company Director |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Iain Gordon Lever |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2019) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 2 Shelbourne Buildings Shelbourne Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Timothy Anthony Brian Harvey Glover |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2019) |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | Level 3 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr James Clifford Reeves |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AW |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(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 | 14 September 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 20 Fenchurch Street London EC3M 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,912,000 |
Current Liabilities | £429,000 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2022 | Application to strike the company off the register (1 page) |
10 March 2022 | Statement of capital on 10 March 2022
|
9 March 2022 | Solvency Statement dated 07/03/22 (1 page) |
9 March 2022 | Resolutions
|
9 March 2022 | Statement by Directors (1 page) |
11 February 2022 | Appointment of Ms Edel Susan Chatterton as a director on 8 February 2022 (2 pages) |
11 February 2022 | Termination of appointment of James Clifford Reeves as a director on 11 February 2022 (1 page) |
17 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
15 July 2021 | Full accounts made up to 30 June 2020 (15 pages) |
4 November 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
23 October 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
22 October 2020 | Change of details for Ironshore International Limited as a person with significant control on 6 April 2016 (2 pages) |
26 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
26 September 2019 | Cessation of Ironshore Inc as a person with significant control on 6 April 2016 (1 page) |
2 July 2019 | Full accounts made up to 31 December 2018 (14 pages) |
7 June 2019 | Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ England to 20 Fenchurch Street London EC3M 3AW on 7 June 2019 (1 page) |
13 March 2019 | Termination of appointment of Iain Gordon Lever as a director on 6 March 2019 (1 page) |
13 March 2019 | Appointment of Mr Nigel James Davenport as a director on 6 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Timothy Anthony Brian Harvey Glover as a director on 6 March 2019 (1 page) |
13 March 2019 | Appointment of Mr James Clifford Reeves as a director on 6 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Nathan Guy Hardman as a secretary on 13 February 2019 (1 page) |
22 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
26 July 2018 | Resolution-accedpted on this company in error-should be pembroke managing agency LIMITED 5832065
|
30 May 2018 | Full accounts made up to 31 December 2017 (15 pages) |
28 March 2018 | Resolutions
|
26 September 2017 | Cessation of Fosun International Ltd as a person with significant control on 1 May 2017 (1 page) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
26 September 2017 | Cessation of Fosun International Ltd as a person with significant control on 1 May 2017 (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 May 2017 | Termination of appointment of Justin Andrew Spencer Wash as a director on 9 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Justin Andrew Spencer Wash as a director on 9 May 2017 (1 page) |
19 May 2017 | Appointment of Mr Timothy Anthony Brian Harvey Glover as a director on 9 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Timothy Anthony Brian Harvey Glover as a director on 9 May 2017 (2 pages) |
29 March 2017 | Termination of appointment of Ian Garven as a director on 28 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Ian Garven as a director on 28 March 2017 (1 page) |
19 January 2017 | Appointment of Mr Iain Gordon Lever as a director on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Iain Gordon Lever as a director on 19 January 2017 (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
12 April 2016 | Termination of appointment of Philip Paul Hicks as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Mr Nathan Guy Hardman as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Nathan Guy Hardman as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Philip Paul Hicks as a secretary on 12 April 2016 (1 page) |
18 January 2016 | Registered office address changed from 2nd Floor South the Luc 3 Minster Court Mincing Lane London EC3R 7DD to Level 3 8 Fenchurch Place London EC3M 4AJ on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 2nd Floor South the Luc 3 Minster Court Mincing Lane London EC3R 7DD to Level 3 8 Fenchurch Place London EC3M 4AJ on 18 January 2016 (1 page) |
8 December 2015 | Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page) |
8 December 2015 | Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page) |
8 December 2015 | Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
15 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
2 April 2015 | Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Miss Faye Kelleher as a secretary on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Ian Garven as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Philip Paul Hicks as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Miss Faye Kelleher as a secretary on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Philip Paul Hicks as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Ian Garven as a director on 31 March 2015 (2 pages) |
9 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
24 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
26 March 2013 | Appointment of Mr Philip Paul Hicks as a director (2 pages) |
26 March 2013 | Appointment of Mr Philip Paul Hicks as a director (2 pages) |
18 March 2013 | Termination of appointment of Philip Whittaker as a director (1 page) |
18 March 2013 | Termination of appointment of Philip Whittaker as a director (1 page) |
15 March 2013 | Termination of appointment of Philip Whittaker as a director (1 page) |
15 March 2013 | Termination of appointment of Philip Whittaker as a director (1 page) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Termination of appointment of Gillian Barnes as a director (1 page) |
22 July 2011 | Appointment of Mr Philip David Whittaker as a director (2 pages) |
22 July 2011 | Appointment of Mr Philip David Whittaker as a director (2 pages) |
22 July 2011 | Termination of appointment of Gillian Barnes as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 September 2010 | Director's details changed for Gillian Elizabeth Barnes on 14 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Justin Andrew Spencer Wash on 14 September 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Mr Philip Paul Hicks on 14 September 2010 (1 page) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Secretary's details changed for Mr Philip Paul Hicks on 14 September 2010 (1 page) |
17 September 2010 | Director's details changed for Justin Andrew Spencer Wash on 14 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Director's details changed for Gillian Elizabeth Barnes on 14 September 2010 (2 pages) |
14 September 2009 | Secretary's change of particulars / philip hicks / 14/09/2009 (1 page) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
14 September 2009 | Secretary's change of particulars / philip hicks / 14/09/2009 (1 page) |
20 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
13 May 2009 | Appointment terminated director mark butterworth (1 page) |
13 May 2009 | Director appointed gillian elizabeth barnes (2 pages) |
13 May 2009 | Appointment terminated director mark butterworth (1 page) |
13 May 2009 | Director appointed gillian elizabeth barnes (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from plantation place 30 fenchurch street london EC3M 3AD (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from plantation place 30 fenchurch street london EC3M 3AD (1 page) |
17 December 2008 | Appointment terminated secretary david charles turner (1 page) |
17 December 2008 | Secretary appointed philip paul hicks (1 page) |
17 December 2008 | Secretary appointed philip paul hicks (1 page) |
17 December 2008 | Appointment terminated secretary david charles turner (1 page) |
12 November 2008 | Appointment terminated director kenneth curtis (1 page) |
12 November 2008 | Appointment terminated director mark wheeler (1 page) |
12 November 2008 | Appointment terminated director robert stuchbery (1 page) |
12 November 2008 | Appointment terminated director janet helson (1 page) |
12 November 2008 | Appointment terminated director gina butterworth (1 page) |
12 November 2008 | Appointment terminated director timothy glover (1 page) |
12 November 2008 | Appointment terminated director janet helson (1 page) |
12 November 2008 | Appointment terminated director robert stuchbery (1 page) |
12 November 2008 | Appointment terminated director timothy glover (1 page) |
12 November 2008 | Appointment terminated director mark wheeler (1 page) |
12 November 2008 | Appointment terminated director gina butterworth (1 page) |
12 November 2008 | Appointment terminated director kenneth curtis (1 page) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
30 September 2008 | Director appointed mark condie butterworth (2 pages) |
30 September 2008 | Return made up to 14/09/08; full list of members (9 pages) |
30 September 2008 | Director appointed mark condie butterworth (2 pages) |
30 September 2008 | Return made up to 14/09/08; full list of members (9 pages) |
17 September 2008 | Director appointed justin andrew spencer wash (2 pages) |
17 September 2008 | Director appointed justin andrew spencer wash (2 pages) |
20 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
20 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 August 2008 | Gbp nc 534333/467667\30/07/08 (1 page) |
6 August 2008 | Gbp nc 534333/467667\30/07/08 (1 page) |
24 June 2008 | Secretary appointed david charles turner (1 page) |
24 June 2008 | Secretary appointed david charles turner (1 page) |
24 June 2008 | Appointment terminated secretary rebecca phillips (1 page) |
24 June 2008 | Appointment terminated secretary rebecca phillips (1 page) |
28 May 2008 | Resolutions
|
28 May 2008 | Resolutions
|
30 April 2008 | Appointment terminated director william soames (1 page) |
30 April 2008 | Appointment terminated director william soames (1 page) |
2 April 2008 | Appointment terminated director terence hayday (1 page) |
2 April 2008 | Appointment terminated director terence hayday (1 page) |
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 October 2007 | Return made up to 14/09/07; full list of members (5 pages) |
5 October 2007 | Return made up to 14/09/07; full list of members (5 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 9 devonshire square cutlers gardens london EC2M 4WL (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 9 devonshire square cutlers gardens london EC2M 4WL (1 page) |
25 July 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
25 July 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | New director appointed (3 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Nc inc already adjusted 28/02/07 (1 page) |
24 April 2007 | Nc inc already adjusted 28/02/07 (1 page) |
24 April 2007 | Ad 28/02/07--------- £ si [email protected]=400000 £ ic 1/400001 (81 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
24 April 2007 | Ad 28/02/07--------- £ si [email protected]=400000 £ ic 1/400001 (81 pages) |
24 April 2007 | Resolutions
|
22 February 2007 | Registered office changed on 22/02/07 from: 280 grays inn road london WC1X 8EB (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 280 grays inn road london WC1X 8EB (1 page) |
20 February 2007 | Resolutions
|
20 February 2007 | Resolutions
|
17 October 2006 | New director appointed (3 pages) |
17 October 2006 | New director appointed (3 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
14 September 2006 | Incorporation (17 pages) |
14 September 2006 | Incorporation (17 pages) |