Company NameEuropean Property Underwriting Limited
DirectorClive Adam Nathan
Company StatusActive
Company Number06686913
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)
Previous NamesCCV Letting Agent Solutions Limited and Infinity Sports And Leisure Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed01 February 2015(6 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Clive Adam Nathan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Cottage 3a The Green
Westerham
Kent
TN16 1AS
Secretary NameMr Samuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed02 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Roger Michael Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 2010)
RoleFd
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(2 years after company formation)
Appointment Duration3 years (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(3 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(4 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(5 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Rose House 28a York Place
Leeds
LS1 2EZ
Director NameIan Dopson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Stephen Alan Ross
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(5 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameTrevor Fairweather
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameAndrew Whittaker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr David Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Steven Robert Lawrence
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameJames Richard Watkin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2021(12 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2022)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameCallidus Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2015(6 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 September 2015)
Correspondence Address110 Fenchurch Street
London
EC3M 5JT

Contact

Websiteepul.co.uk
Telephone020 37404110
Telephone regionLondon

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

42.5k at £1Pimco 2939 LTD
78.92%
Ordinary A
2.2k at £1Ian Dopson
4.14%
Ordinary B
206 at £10Ian Dopson
3.83%
Ordinary C
142 at £10Andrew Whittaker
2.64%
Ordinary C
142 at £10Trevor Fairweather
2.64%
Ordinary C
1.4k at £1Andrew Whittaker
2.52%
Ordinary B
1.4k at £1Trevor Fairweather
2.52%
Ordinary B
750 at £1Phillip Gorman
1.39%
Ordinary B
750 at £1Stephen Lawrence
1.39%
Ordinary B

Financials

Year2014
Turnover£2,889,059
Net Worth£2,993,933
Cash£8,877,790
Current Liabilities£8,644,767

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 4 weeks from now)

Charges

31 October 2013Delivered on: 20 November 2013
Persons entitled: Cullum Capital Ventures Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 September 2010Delivered on: 18 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 November 2008Delivered on: 4 December 2008
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages)
15 September 2023Change of details for Grp Mga Holdco Limited as a person with significant control on 11 September 2023 (2 pages)
5 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
25 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
25 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages)
25 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
29 December 2022Termination of appointment of James Richard Watkin as a director on 15 December 2022 (1 page)
5 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
30 August 2022Director's details changed for Mr Clive Adam Nathan on 30 August 2022 (2 pages)
30 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
30 August 2022Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page)
30 August 2022Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page)
30 August 2022Change of details for Grp Mga Holdco Limited as a person with significant control on 30 August 2022 (2 pages)
12 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
12 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
12 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (3 pages)
12 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
19 October 2021Termination of appointment of Andrew Whittaker as a director on 19 October 2021 (1 page)
9 September 2021Appointment of James Richard Watkin as a director on 26 August 2021 (2 pages)
7 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
30 June 2021Termination of appointment of Steven Robert Lawrence as a director on 30 June 2021 (1 page)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London England EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (38 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (7 pages)
22 September 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
3 July 2020Termination of appointment of Ian Dopson as a director on 30 June 2020 (1 page)
17 February 2020Director's details changed for Ian Dopson on 30 November 2018 (2 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (3 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
6 December 2019Secretary's details changed for Andrew Stewart Hunter on 6 December 2019 (1 page)
2 September 2019Confirmation statement made on 2 September 2019 with updates (6 pages)
9 July 2019Termination of appointment of David Basil Margrett as a director on 27 June 2019 (1 page)
6 June 2019Register inspection address has been changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
22 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
13 November 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 53,688
(7 pages)
13 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2018Confirmation statement made on 2 September 2018 with updates (6 pages)
16 August 2018Cancellation of shares. Statement of capital on 25 September 2017
  • GBP 51,051
(7 pages)
23 July 2018Termination of appointment of Stephen Alan Ross as a director on 17 July 2018 (1 page)
23 July 2018Appointment of Mr Clive Adam Nathan as a director on 17 July 2018 (2 pages)
2 January 2018Full accounts made up to 31 March 2017 (27 pages)
26 October 2017Purchase of own shares. (3 pages)
26 October 2017Purchase of own shares. (3 pages)
28 September 2017Appointment of Mr Steven Robert Lawrence as a director on 21 September 2017 (2 pages)
28 September 2017Termination of appointment of Trevor Fairweather as a director on 21 September 2017 (1 page)
28 September 2017Appointment of Mr Steven Robert Lawrence as a director on 21 September 2017 (2 pages)
28 September 2017Termination of appointment of Trevor Fairweather as a director on 21 September 2017 (1 page)
15 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
15 September 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
16 December 2016Full accounts made up to 31 March 2016 (26 pages)
16 December 2016Full accounts made up to 31 March 2016 (26 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(33 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(33 pages)
19 September 2016Satisfaction of charge 066869130003 in full (1 page)
19 September 2016Satisfaction of charge 066869130003 in full (1 page)
14 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
29 April 2016Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 29 April 2016 (1 page)
29 April 2016Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 29 April 2016 (1 page)
3 December 2015Full accounts made up to 31 March 2015 (25 pages)
3 December 2015Full accounts made up to 31 March 2015 (25 pages)
28 September 2015Register inspection address has been changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT England to Ground Floor, 36-38 Botolph Lane London EC3R 8DE (1 page)
28 September 2015Register inspection address has been changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT England to Ground Floor, 36-38 Botolph Lane London EC3R 8DE (1 page)
25 September 2015Termination of appointment of Callidus Secretaries Limited as a secretary on 15 September 2015 (1 page)
25 September 2015Termination of appointment of Callidus Secretaries Limited as a secretary on 15 September 2015 (1 page)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 53,828
(8 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 53,828
(8 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 53,828
(8 pages)
10 February 2015Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages)
10 February 2015Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages)
10 February 2015Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages)
10 February 2015Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages)
10 February 2015Appointment of Andrew Stewart Hunter as a secretary on 1 February 2015 (2 pages)
10 February 2015Appointment of Callidus Secretaries Limited as a secretary on 1 February 2015 (2 pages)
6 January 2015Appointment of David Basil Margrett as a director on 9 December 2014 (2 pages)
6 January 2015Appointment of David Basil Margrett as a director on 9 December 2014 (2 pages)
6 January 2015Appointment of David Basil Margrett as a director on 9 December 2014 (2 pages)
23 December 2014Full accounts made up to 31 March 2014 (25 pages)
23 December 2014Full accounts made up to 31 March 2014 (25 pages)
26 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 53,828
(8 pages)
26 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 53,828
(8 pages)
26 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 53,828
(8 pages)
19 September 2014Register inspection address has been changed to C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page)
19 September 2014Register(s) moved to registered inspection location C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page)
19 September 2014Register inspection address has been changed to C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page)
19 September 2014Register(s) moved to registered inspection location C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT (1 page)
21 August 2014Director's details changed for Ian Dopson on 8 August 2014 (2 pages)
21 August 2014Director's details changed for Stephen Alan Ross on 8 August 2014 (2 pages)
21 August 2014Director's details changed for Trevor Fairweather on 8 August 2014 (2 pages)
21 August 2014Director's details changed for Ian Dopson on 8 August 2014 (2 pages)
21 August 2014Director's details changed for Andrew Whittaker on 8 August 2014 (2 pages)
21 August 2014Director's details changed for Stephen Alan Ross on 8 August 2014 (2 pages)
21 August 2014Director's details changed for Stephen Alan Ross on 8 August 2014 (2 pages)
21 August 2014Director's details changed for Trevor Fairweather on 8 August 2014 (2 pages)
21 August 2014Director's details changed for Ian Dopson on 8 August 2014 (2 pages)
21 August 2014Director's details changed for Andrew Whittaker on 8 August 2014 (2 pages)
21 August 2014Director's details changed for Trevor Fairweather on 8 August 2014 (2 pages)
21 August 2014Director's details changed for Andrew Whittaker on 8 August 2014 (2 pages)
25 July 2014Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 25 July 2014 (1 page)
7 July 2014Director's details changed for Stephen Ross on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Stephen Ross on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Stephen Ross on 4 July 2014 (2 pages)
17 June 2014Termination of appointment of David Margrett as a director (1 page)
17 June 2014Termination of appointment of David Margrett as a director (1 page)
7 June 2014Auditor's resignation (1 page)
7 June 2014Auditor's resignation (1 page)
27 May 2014Section 519 (1 page)
27 May 2014Section 519 (1 page)
21 May 2014S 519 (1 page)
21 May 2014S 519 (1 page)
21 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
6 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 53,828
(9 pages)
6 December 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 53,828
(9 pages)
29 November 2013Particulars of variation of rights attached to shares (3 pages)
29 November 2013Particulars of variation of rights attached to shares (3 pages)
20 November 2013Registration of charge 066869130003 (45 pages)
20 November 2013Registration of charge 066869130003 (45 pages)
18 November 2013Resolutions
  • RES13 ‐ SC increased 31/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
18 November 2013Resolutions
  • RES13 ‐ SC increased 31/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
14 November 2013Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 14 November 2013 (1 page)
14 November 2013Appointment of Trevor Fairweather as a director (2 pages)
14 November 2013Appointment of Trevor Fairweather as a director (2 pages)
14 November 2013Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 14 November 2013 (1 page)
14 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of shares 31/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 November 2013Appointment of Andrew Whittaker as a director (2 pages)
14 November 2013Appointment of Andrew Whittaker as a director (2 pages)
14 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of shares 31/10/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 November 2013Appointment of Ian Dopson as a director (2 pages)
13 November 2013Appointment of Ian Dopson as a director (2 pages)
12 November 2013Change of name notice (2 pages)
12 November 2013Company name changed infinity sports and leisure LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
(5 pages)
12 November 2013Change of name notice (2 pages)
12 November 2013Company name changed infinity sports and leisure LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-10-31
(5 pages)
12 November 2013Change of name with request to seek comments from relevant body (2 pages)
12 November 2013Change of name with request to seek comments from relevant body (2 pages)
11 November 2013Termination of appointment of Mark Hodges as a director (1 page)
11 November 2013Termination of appointment of Scott Egan as a director (1 page)
11 November 2013Termination of appointment of Scott Egan as a director (1 page)
11 November 2013Appointment of Stephen Ross as a director (2 pages)
11 November 2013Appointment of Stephen Ross as a director (2 pages)
11 November 2013Appointment of David Basil Margrett as a director (2 pages)
11 November 2013Appointment of David Basil Margrett as a director (2 pages)
11 November 2013Termination of appointment of Mark Hodges as a director (1 page)
6 November 2013Statement by directors (1 page)
6 November 2013Statement by directors (1 page)
6 November 2013Statement of capital on 6 November 2013
  • GBP 3,454
(4 pages)
6 November 2013Statement of capital on 6 November 2013
  • GBP 3,454
(4 pages)
6 November 2013Solvency statement dated 30/10/13 (1 page)
6 November 2013Resolutions
  • RES13 ‐ Share premium account cancelled 30/10/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 November 2013Solvency statement dated 30/10/13 (1 page)
6 November 2013Resolutions
  • RES13 ‐ Share premium account cancelled 30/10/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 November 2013Statement of capital on 6 November 2013
  • GBP 3,454
(4 pages)
30 September 2013Termination of appointment of Samuel Clark as a director (1 page)
30 September 2013Termination of appointment of David Bruce as a director (1 page)
30 September 2013Termination of appointment of Samuel Clark as a director (1 page)
30 September 2013Termination of appointment of Michael Rea as a director (1 page)
30 September 2013Termination of appointment of Samuel Clark as a secretary (1 page)
30 September 2013Termination of appointment of David Bruce as a director (1 page)
30 September 2013Termination of appointment of Samuel Clark as a secretary (1 page)
30 September 2013Termination of appointment of Michael Rea as a director (1 page)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
26 September 2013Full accounts made up to 31 December 2012 (16 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (6 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (6 pages)
10 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (6 pages)
3 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 49,980
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 49,980
(3 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
17 August 2012Termination of appointment of Graham Barr as a director (1 page)
17 August 2012Appointment of Mr David James Bruce as a director (2 pages)
17 August 2012Termination of appointment of Graham Barr as a director (1 page)
17 August 2012Appointment of Mr David James Bruce as a director (2 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 June 2012Appointment of Mr Scott Egan as a director (2 pages)
12 June 2012Appointment of Mr Scott Egan as a director (2 pages)
22 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
22 May 2012Termination of appointment of Bryan Park as a director (1 page)
22 May 2012Termination of appointment of Bryan Park as a director (1 page)
22 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
10 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page)
28 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
6 September 2011Full accounts made up to 31 December 2010 (19 pages)
6 September 2011Full accounts made up to 31 December 2010 (19 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 175 conflict of interest 13/01/2011
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
20 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 980
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 980
(4 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re sect 175 conflict of interest 13/01/2011
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
14 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
24 August 2010Company name changed ccv letting agent solutions LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(3 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Company name changed ccv letting agent solutions LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(3 pages)
24 August 2010Change of name notice (2 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
11 September 2009Return made up to 02/09/09; full list of members (3 pages)
11 September 2009Return made up to 02/09/09; full list of members (3 pages)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26 pembroke road sevenoaks kent TN13 1XR (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26 pembroke road sevenoaks kent TN13 1XR (1 page)
4 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 November 2008Resolutions
  • RES13 ‐ Terms of mentioned documents be approved 24/11/2008
(3 pages)
26 November 2008Resolutions
  • RES13 ‐ Terms of mentioned documents be approved 24/11/2008
(3 pages)
6 November 2008Accounting reference date extended from 30/12/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
6 November 2008Accounting reference date extended from 30/12/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
27 October 2008Director appointed roger michael brown (3 pages)
27 October 2008Director appointed roger michael brown (3 pages)
18 September 2008Accounting reference date extended from 30/09/2009 to 30/12/2009 (1 page)
18 September 2008Accounting reference date extended from 30/09/2009 to 30/12/2009 (1 page)
2 September 2008Incorporation (19 pages)
2 September 2008Incorporation (19 pages)