London
EC3A 5AF
Director Name | Mr Andrew Timothy Bastow |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2016(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 October 2020) |
Role | Head Of Compliance And Risk |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Andrew John Moore |
---|---|
Status | Closed |
Appointed | 27 September 2016(9 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Andrew John Moore |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2019(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Simon John Lakey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Waldegrave Gardens Upminster Essex RM14 1UR |
Director Name | Mr David Hamilton Low |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sparkes Cottages Graham Terrace Belgravia London SW1W 8HW |
Director Name | Mr Christopher Peter Paul Murphy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 5 Mayfield Drive Shrewsbury Shropshire SY2 6PB Wales |
Director Name | John Duncan Irvine Bennett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Coram Street Farm Hadleigh Suffolk IP7 5NE |
Secretary Name | David John Bearryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2014) |
Role | Secretary |
Correspondence Address | 2 Norman Avenue Epsom Surrey KT17 3AB |
Director Name | Dennis Thomas |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 79 Hillway Highgate London N6 6AB |
Director Name | Mr Neil Graham Pearce |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stocksmill House Rye Road Wittersham Kent TN30 7ER |
Director Name | Mr John Anthony Peter Hanrahan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Andrew Mark Erritt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 September 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Tulla Greena 19 Birchin Lane Haywards Heath West Sussex RH16 1RY |
Director Name | Douglas Oppenheim |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 November 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Linden Gardens London W2 4EU |
Director Name | Mr Christopher John Wright |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 September 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hilliswood House 22 Lucastes Road Haywards Heath West Sussex RH16 1JL |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Graham Alan Faux |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mr Matt Blake |
---|---|
Status | Resigned |
Appointed | 30 September 2014(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Peter David Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2016) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2006(same day as company formation) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Website | www.windsorpi.co.uk |
---|
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£16,236,427 |
Cash | £775,957 |
Current Liabilities | £20,863,321 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
29 April 2015 | Delivered on: 7 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
---|---|
17 October 2013 | Delivered on: 4 November 2013 Satisfied on: 2 May 2015 Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
3 July 2012 | Delivered on: 7 July 2012 Satisfied on: 18 October 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Accession deed Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the property assets and undertaking owned fixed security and floating charge. Charged securities all related rights cash collateral and collection accounts see image for full details. Fully Satisfied |
6 September 2010 | Delivered on: 9 September 2010 Satisfied on: 13 July 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage of life policies Secured details: All monies due or to become due from the each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All money, including bonuses, that have accrued or may become payable under the policy, the benefit of all options and rights given to it in connection with the policy and all of its interest in the policy. For a full list of policies please see the form MG01 see image for full details. Fully Satisfied |
17 December 2009 | Delivered on: 21 December 2009 Satisfied on: 13 July 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 August 2007 | Delivered on: 14 September 2007 Satisfied on: 30 April 2011 Persons entitled: Hc Investissements Iii S.A.R.L Classification: Debenture Secured details: All monies due or to become due from the company and/or any other obligor 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 |
4 April 2007 | Delivered on: 14 April 2007 Satisfied on: 21 December 2009 Persons entitled: Hutton Collins Gp Ii Limited in Its Capacity as General Partner of Hutton Collins Capital Gp Lpin Its Capacity as General Partner of Hutton Collins Partners Ii LP Classification: Debenture Secured details: All monies due or to become due from the company and/or any other obligor to the chargee 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 January 2007 | Delivered on: 6 February 2007 Satisfied on: 21 December 2009 Persons entitled: Kbc Bank Nv, London Branch Classification: Debenture Secured details: All monies due or to become due from the company and/or any other obligor 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 |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2020 | Application to strike the company off the register (3 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
21 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (16 pages) |
21 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
21 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
21 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (99 pages) |
7 June 2019 | Appointment of Andrew John Moore as a director on 6 June 2019 (2 pages) |
11 January 2019 | Director's details changed for Mr William David Bloomer on 2 January 2019 (2 pages) |
8 January 2019 | Change of details for Howden Broking Group Limited as a person with significant control on 1 January 2019 (2 pages) |
1 January 2019 | Registered office address changed from 16 Eastcheap London EC3M 1BD United Kingdom to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
30 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
30 May 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages) |
30 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (91 pages) |
30 May 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
2 October 2017 | Statement of capital on 2 October 2017
|
2 October 2017 | Statement of capital on 2 October 2017
|
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
14 September 2017 | Statement of capital on 14 September 2017
|
14 September 2017 | Solvency Statement dated 07/09/17 (1 page) |
14 September 2017 | Statement by Directors (1 page) |
14 September 2017 | Statement of capital on 14 September 2017
|
14 September 2017 | Resolutions
|
14 September 2017 | Solvency Statement dated 07/09/17 (1 page) |
14 September 2017 | Statement by Directors (1 page) |
14 September 2017 | Resolutions
|
14 September 2017 | Statement of capital on 14 September 2017
|
24 August 2017 | Satisfaction of charge 059883890008 in full (4 pages) |
24 August 2017 | Satisfaction of charge 059883890008 in full (4 pages) |
31 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (95 pages) |
31 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (95 pages) |
31 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages) |
31 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
31 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
31 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
31 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages) |
31 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
2 December 2016 | Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Peter David Smith as a director on 30 November 2016 (1 page) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page) |
22 September 2016 | Appointment of William David Bloomer as a director on 7 September 2016 (2 pages) |
22 September 2016 | Appointment of Andrew Timothy Bastow as a director on 7 September 2016 (2 pages) |
22 September 2016 | Appointment of Andrew Timothy Bastow as a director on 7 September 2016 (2 pages) |
22 September 2016 | Appointment of William David Bloomer as a director on 7 September 2016 (2 pages) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
23 May 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
23 May 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
23 May 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages) |
23 May 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (12 pages) |
24 February 2016 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS to 16 Eastcheap London EC3M 1BD on 24 February 2016 (1 page) |
6 January 2016 | Appointment of Peter David Smith as a director on 17 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Rinku Patel as a director on 17 December 2015 (1 page) |
6 January 2016 | Appointment of Peter David Smith as a director on 17 December 2015 (2 pages) |
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
3 August 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (13 pages) |
3 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
3 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
3 August 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (13 pages) |
20 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
20 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
20 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (125 pages) |
20 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (125 pages) |
7 May 2015 | Registration of charge 059883890008, created on 29 April 2015 (39 pages) |
7 May 2015 | Registration of charge 059883890008, created on 29 April 2015 (39 pages) |
2 May 2015 | Satisfaction of charge 059883890007 in full (4 pages) |
2 May 2015 | Satisfaction of charge 059883890007 in full (4 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 12 March 2013
|
24 February 2015 | Statement of capital following an allotment of shares on 12 March 2013
|
6 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 October 2014 | Termination of appointment of John Duncan Irvine Bennett as a director on 30 September 2014
|
28 October 2014 | Appointment of Mr Matt Blake as a secretary on 30 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page) |
28 October 2014 | Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page) |
28 October 2014 | Termination of appointment of John Bennett as a director (1 page) |
28 October 2014 | Appointment of Mr Matt Blake as a secretary on 30 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of John Duncan Irvine Bennett as a director on 30 September 2014
|
28 October 2014 | Termination of appointment of John Bennett as a director (1 page) |
30 June 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
30 June 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (13 pages) |
30 June 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (13 pages) |
30 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
30 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
30 June 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
30 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
30 June 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
3 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
3 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
3 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
3 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
9 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
4 November 2013 | Registration of charge 059883890007 (71 pages) |
4 November 2013 | Registration of charge 059883890007 (71 pages) |
18 October 2013 | Satisfaction of charge 6 in full (4 pages) |
18 October 2013 | Satisfaction of charge 6 in full (4 pages) |
27 September 2013 | Termination of appointment of Dennis Thomas as a director (1 page) |
27 September 2013 | Termination of appointment of Simon Lakey as a director (1 page) |
27 September 2013 | Termination of appointment of Andrew Erritt as a director (1 page) |
27 September 2013 | Termination of appointment of Simon Lakey as a director (1 page) |
27 September 2013 | Termination of appointment of John Hanrahan as a director (1 page) |
27 September 2013 | Termination of appointment of Timothy Coles as a director (1 page) |
27 September 2013 | Termination of appointment of Neil Pearce as a director (1 page) |
27 September 2013 | Termination of appointment of Christopher Wright as a director (1 page) |
27 September 2013 | Termination of appointment of Neil Pearce as a director (1 page) |
27 September 2013 | Termination of appointment of Dennis Thomas as a director (1 page) |
27 September 2013 | Termination of appointment of Timothy Coles as a director (1 page) |
27 September 2013 | Termination of appointment of Andrew Erritt as a director (1 page) |
27 September 2013 | Termination of appointment of David Low as a director (1 page) |
27 September 2013 | Termination of appointment of Christopher Wright as a director (1 page) |
27 September 2013 | Termination of appointment of David Low as a director (1 page) |
27 September 2013 | Termination of appointment of John Hanrahan as a director (1 page) |
11 July 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
11 July 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
3 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
18 April 2013 | Director's details changed for John Anthony Peter Hanrahan on 24 October 2012 (2 pages) |
18 April 2013 | Director's details changed for John Anthony Peter Hanrahan on 24 October 2012 (2 pages) |
25 January 2013 | Termination of appointment of Douglas Oppenheim as a director (1 page) |
25 January 2013 | Termination of appointment of Douglas Oppenheim as a director (1 page) |
14 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (20 pages) |
14 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (20 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
4 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
4 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
2 August 2012 | Appointment of Timothy Crispin Fitzgerald Coles as a director (2 pages) |
2 August 2012 | Appointment of Timothy Crispin Fitzgerald Coles as a director (2 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 6 (26 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 6 (26 pages) |
13 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (19 pages) |
13 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (19 pages) |
12 December 2011 | Director's details changed for John Anthony Peter Hanrahan on 1 October 2011 (2 pages) |
12 December 2011 | Director's details changed for Douglaas Oppenheim on 1 October 2011 (2 pages) |
12 December 2011 | Director's details changed for Douglaas Oppenheim on 1 October 2011 (2 pages) |
12 December 2011 | Director's details changed for Douglaas Oppenheim on 1 October 2011 (2 pages) |
12 December 2011 | Director's details changed for John Anthony Peter Hanrahan on 1 October 2011 (2 pages) |
12 December 2011 | Director's details changed for John Anthony Peter Hanrahan on 1 October 2011 (2 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
4 April 2011 | Memorandum and Articles of Association (23 pages) |
4 April 2011 | Memorandum and Articles of Association (23 pages) |
4 April 2011 | Resolutions
|
4 April 2011 | Resolutions
|
24 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
24 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
12 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (24 pages) |
12 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (24 pages) |
23 September 2010 | Registered office address changed from 2 America Square London EC3N 2LU on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 2 America Square London EC3N 2LU on 23 September 2010 (1 page) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
26 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
26 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
29 June 2010 | Group of companies' accounts made up to 30 September 2009 (32 pages) |
29 June 2010 | Group of companies' accounts made up to 30 September 2009 (32 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
2 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (24 pages) |
23 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (24 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
29 July 2009 | Group of companies' accounts made up to 30 September 2008 (40 pages) |
29 July 2009 | Group of companies' accounts made up to 30 September 2008 (40 pages) |
25 November 2008 | Return made up to 14/11/08; full list of members (13 pages) |
25 November 2008 | Return made up to 14/11/08; full list of members (13 pages) |
10 July 2008 | Group of companies' accounts made up to 30 September 2007 (36 pages) |
10 July 2008 | Group of companies' accounts made up to 30 September 2007 (36 pages) |
6 December 2007 | Return made up to 03/11/07; full list of members (20 pages) |
6 December 2007 | Return made up to 03/11/07; full list of members (20 pages) |
14 September 2007 | Particulars of mortgage/charge (12 pages) |
14 September 2007 | Particulars of mortgage/charge (12 pages) |
15 June 2007 | Company name changed ostrakon capital LIMITED\certificate issued on 15/06/07 (2 pages) |
15 June 2007 | Company name changed ostrakon capital LIMITED\certificate issued on 15/06/07 (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
28 April 2007 | Ad 23/03/07--------- £ si [email protected]=21999 £ ic 1/22000 (2 pages) |
28 April 2007 | Ad 23/03/07--------- £ si [email protected]=55298 £ ic 22000/77298 (16 pages) |
28 April 2007 | Ad 23/03/07--------- £ si [email protected]=21999 £ ic 77298/99297 (2 pages) |
28 April 2007 | Ad 23/03/07--------- £ si [email protected]=55298 £ ic 22000/77298 (16 pages) |
28 April 2007 | Ad 23/03/07--------- £ si [email protected]=21999 £ ic 77298/99297 (2 pages) |
28 April 2007 | Ad 23/03/07--------- £ si [email protected]=21999 £ ic 1/22000 (2 pages) |
14 April 2007 | Particulars of mortgage/charge (15 pages) |
14 April 2007 | Particulars of mortgage/charge (15 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 2 america square london EC2N 2LU (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 2 america square london EC2N 2LU (1 page) |
6 February 2007 | Particulars of mortgage/charge (31 pages) |
6 February 2007 | Particulars of mortgage/charge (31 pages) |
1 February 2007 | Resolutions
|
1 February 2007 | Registered office changed on 01/02/07 from: 7TH floor beaufort houe 15 st botolph street london EC3A 7NJ (1 page) |
1 February 2007 | Resolutions
|
1 February 2007 | Registered office changed on 01/02/07 from: 7TH floor beaufort houe 15 st botolph street london EC3A 7NJ (1 page) |
1 February 2007 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
1 February 2007 | S-div 21/01/07 (1 page) |
1 February 2007 | S-div 21/01/07 (1 page) |
1 February 2007 | Accounting reference date shortened from 30/11/07 to 30/09/07 (1 page) |
1 February 2007 | Nc inc already adjusted 21/01/07 (2 pages) |
1 February 2007 | Nc inc already adjusted 21/01/07 (2 pages) |
3 November 2006 | Incorporation (25 pages) |
3 November 2006 | Incorporation (25 pages) |