Company NameRoyal Exchange Assurance
DirectorsRobin Dermer Pagden and Tracy Jean Page
Company StatusActive
Company NumberZC000080
CategoryOther company type
Incorporation Date1 January 1981(43 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robin Dermer Pagden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(37 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameTracy Jean Page
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(38 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMrs Caroline Anne Riddy
StatusCurrent
Appointed16 June 2020(39 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr John Sinclair
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 February 1999)
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence Address75 Nelson Road
Rayleigh
Essex
SS6 8HQ
Director NameMr James Morley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House St Marys Road
Ascot
Berkshire
SL5 9JE
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Director NameJames Thomas McDonough
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleInsurance Official
Correspondence AddressPinemarten 12 Acorn Close
Chislehurst
Kent
BR7 6LD
Director NameSidney Arthur Hopkins
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleInsurance Official
Correspondence Address12 Hinchley Drive
Esher
Surrey
KT10 0BZ
Secretary NameJohn Martin Redhouse Evans
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleCompany Director
Correspondence Address20 The Meadows
Halstead
Sevenoaks
Kent
TN14 7HD
Director NameMr John Vernon Harry Robins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(13 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 June 1999)
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence Address56 Duncan Terrace
London
N1 8AG
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed31 May 1995(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr Raymond Francis Pierce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Wilfreds 42 Ferndale Road
Burgess Hill
West Sussex
RH15 0HG
Director NamePeter Edward Owen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(18 years, 1 month after company formation)
Appointment Duration9 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address21 Ormond Crescent
Hampton
Middlesex
TW12 2TJ
Director NameGregory Mark Wood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2001)
RoleChartered Accountant
Correspondence Address21 Sprimont Place
London
SW3 3HT
Director NameAndrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Summerswood Close
Kenley Lane
Kenley
Surrey
CR8 5EY
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(18 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 2000)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed31 October 1999(18 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameDavid Winton Watt Torrance
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(20 years, 1 month after company formation)
Appointment Duration9 months (resigned 19 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllt A'Bruaich
Kiltarlity
Inverness-Shire
IV4 7HX
Scotland
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2003)
RoleGroup Finance Director
Correspondence Address19 Yew Tree Road
Southborough
Kent
TN4 0BD
Director NameMrs Clifford James Oakley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Collinson`S
Hadleigh Road
Ipswich
Suffolk
IP2 0DS
Director NamePatrick Charles Regan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(22 years, 7 months after company formation)
Appointment Duration6 months (resigned 09 February 2004)
RoleFinance Director
Correspondence AddressGrove Cottage
Nayland Road, Great Horkesley
Colchester
Essex
CO6 4AG
Director NameMr Ian David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(23 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address90 Montagu Mansions
London
W1U 6LF
Director NamePhilippe Louis Herbert Maso Y Guell Rivet
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2004(23 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed13 September 2004(23 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameMr Laurent Michel Robert Matras
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2006(25 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 1 Nile Street
London
N1 7LX
Director NameIan Robinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(27 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameJean Paul Dominique Louis Drouffe
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2008(27 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 35 Bryanston Square
London
W1H 2DZ
Director NameMr Waseem Ullah Malik
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(29 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Yves Masson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed11 October 2012(31 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(32 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Bertrand Poupart-Lafarge
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2013(32 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher Graham Bobby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(37 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Contact

Websiteaxa-insurance.co.uk

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

13.4m at £1Axa Insurance PLC
100.00%
Ordinary
1 at £1Gre Nominee Shareholdings LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Filing History

25 January 2024Confirmation statement made on 9 January 2024 with no updates (2 pages)
27 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
20 January 2023Confirmation statement made on 9 January 2023 with no updates (2 pages)
10 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
25 January 2022Confirmation statement made on 09/01/22 (2 pages)
14 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
1 June 2021Director's details changed for Mr Robin Dermer Pagden on 1 April 2021 (2 pages)
10 May 2021Change of details for Axa Insurance Plc as a person with significant control on 1 April 2021 (5 pages)
27 April 2021Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 27 April 2021 (2 pages)
1 April 2021Director's details changed for Mr Robin Dermer Pagden on 15 February 2021 (2 pages)
9 March 2021Confirmation statement made on 09/01/21, without updates (2 pages)
3 July 2020Appointment of Mrs Caroline Anne Riddy as a secretary on 16 June 2020 (3 pages)
3 July 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (2 pages)
10 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 February 2020Confirmation statement made on 09/01/20, without updates (2 pages)
20 January 2020Termination of appointment of Christopher Graham Bobby as a director on 31 December 2019 (1 page)
23 December 2019Appointment of Tracy Jean Page as a director on 12 December 2019 (2 pages)
28 June 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
28 January 2019Termination of appointment of Bertrand Poupart-Lafarge as a director on 31 December 2018 (1 page)
25 June 2018Appointment of Mr Robin Dermer Pagden as a director on 1 June 2018 (2 pages)
18 June 2018Appointment of Mr Christopher Graham Bobby as a director on 1 June 2018 (2 pages)
14 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 May 2018Termination of appointment of Waseem Ullah Malik as a director on 31 March 2018 (2 pages)
6 February 2018Confirmation statement made on 9 January 2018 with updates (5 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 March 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 May 2016Annual return made up to 23 April 2016 (16 pages)
26 May 2016Annual return made up to 23 April 2016 (16 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 June 2015Annual return made up to 23 April 2015 (14 pages)
4 June 2015Annual return made up to 23 April 2015 (14 pages)
11 May 2015Termination of appointment of Robert Charles William Organ as a director on 20 April 2015 (2 pages)
11 May 2015Termination of appointment of Robert Charles William Organ as a director on 20 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Robert Charles William Organ on 25 July 2014 (3 pages)
9 April 2015Director's details changed for Mr Robert Charles William Organ on 25 July 2014 (3 pages)
25 February 2015Director's details changed for Mr Robert Charles William Organ on 25 July 2014 (3 pages)
25 February 2015Director's details changed for Mr Robert Charles William Organ on 25 July 2014 (3 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 June 2014Annual return made up to 23 April 2014 (15 pages)
2 June 2014Annual return made up to 23 April 2014 (15 pages)
9 May 2014Termination of appointment of Yves Masson as a director (2 pages)
9 May 2014Termination of appointment of Yves Masson as a director (2 pages)
11 October 2013Appointment of Mr Robert Charles William Organ as a director (3 pages)
11 October 2013Appointment of Mr Robert Charles William Organ as a director (3 pages)
11 October 2013Appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director (3 pages)
11 October 2013Appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director (3 pages)
10 September 2013Termination of appointment of Jean Drouffe as a director (2 pages)
10 September 2013Termination of appointment of Jean Drouffe as a director (2 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
23 May 2013Annual return made up to 23 April 2013 (15 pages)
23 May 2013Annual return made up to 23 April 2013 (15 pages)
31 December 2012Director's details changed for Waseem Ullah Malik on 14 December 2012 (3 pages)
31 December 2012Director's details changed for Waseem Ullah Malik on 14 December 2012 (3 pages)
9 November 2012Appointment of Yves Masson as a director (3 pages)
9 November 2012Appointment of Yves Masson as a director (3 pages)
23 May 2012Annual return made up to 23 April 2012 (14 pages)
23 May 2012Annual return made up to 23 April 2012 (14 pages)
3 April 2012Full accounts made up to 31 December 2011 (19 pages)
3 April 2012Full accounts made up to 31 December 2011 (19 pages)
20 May 2011Annual return made up to 23 April 2011 (14 pages)
20 May 2011Annual return made up to 23 April 2011 (14 pages)
4 April 2011Full accounts made up to 31 December 2010 (25 pages)
4 April 2011Full accounts made up to 31 December 2010 (25 pages)
25 November 2010Termination of appointment of Philippe Maso Y Guell Rivet as a director (2 pages)
25 November 2010Termination of appointment of Philippe Maso Y Guell Rivet as a director (2 pages)
25 November 2010Appointment of Waseem Ullah Malik as a director (3 pages)
25 November 2010Appointment of Waseem Ullah Malik as a director (3 pages)
27 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
27 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
21 May 2010Annual return made up to 23 April 2010 (15 pages)
21 May 2010Annual return made up to 23 April 2010 (15 pages)
29 April 2010Secretary's details changed for {officer_name} (3 pages)
29 April 2010Secretary's details changed (3 pages)
29 April 2010Secretary's details changed (3 pages)
1 April 2010Full accounts made up to 31 December 2009 (23 pages)
1 April 2010Full accounts made up to 31 December 2009 (23 pages)
30 March 2010Director's details changed (3 pages)
30 March 2010Director's details changed (3 pages)
4 March 2010Director's details changed for Ian Robinson on 19 February 2010 (3 pages)
4 March 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (3 pages)
4 March 2010Director's details changed for Ian Robinson on 19 February 2010 (3 pages)
4 March 2010Director's details changed for Philippe Louis Herbert Maso Y Guell Rivet on 19 February 2010 (3 pages)
15 May 2009Return made up to 23/04/09; full list of members (6 pages)
15 May 2009Return made up to 23/04/09; full list of members (6 pages)
14 April 2009Director's change of particulars / jean drouffe / 31/03/2009 (1 page)
14 April 2009Director's change of particulars / jean drouffe / 31/03/2009 (1 page)
2 April 2009Full accounts made up to 31 December 2008 (21 pages)
2 April 2009Full accounts made up to 31 December 2008 (21 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 July 2008Director appointed jean paul dominique louis drouffe (2 pages)
31 July 2008Director appointed jean paul dominique louis drouffe (2 pages)
19 May 2008Return made up to 23/04/08; full list of members (5 pages)
19 May 2008Return made up to 23/04/08; full list of members (5 pages)
11 April 2008Full accounts made up to 31 December 2007 (22 pages)
11 April 2008Full accounts made up to 31 December 2007 (22 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
29 May 2007Return made up to 23/04/07; no change of members (5 pages)
29 May 2007Return made up to 23/04/07; no change of members (5 pages)
11 April 2007Full accounts made up to 31 December 2006 (25 pages)
11 April 2007Full accounts made up to 31 December 2006 (25 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
24 August 2006New regulations (23 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2006New regulations (23 pages)
21 June 2006Location of register of members (1 page)
21 June 2006Location of register of members (1 page)
5 June 2006Return made up to 23/04/06; full list of members (5 pages)
5 June 2006Return made up to 23/04/06; full list of members (5 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
2 May 2006Full accounts made up to 31 December 2005 (26 pages)
2 May 2006Full accounts made up to 31 December 2005 (26 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
1 February 2006Registered office changed on 01/02/06 from: 107 cheapside london EC2V 6DU (1 page)
1 February 2006Registered office changed on 01/02/06 from: 107 cheapside london EC2V 6DU (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
25 June 2005Return made up to 23/04/05; full list of members (10 pages)
25 June 2005Return made up to 23/04/05; full list of members (10 pages)
20 June 2005Return made up to 23/04/04; full list of members (6 pages)
20 June 2005Return made up to 23/04/04; full list of members (6 pages)
29 April 2005Full accounts made up to 31 December 2004 (23 pages)
29 April 2005Full accounts made up to 31 December 2004 (23 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004Director resigned (1 page)
13 April 2004Full accounts made up to 31 December 2003 (23 pages)
13 April 2004Full accounts made up to 31 December 2003 (23 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
1 September 2003New director appointed (1 page)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (1 page)
1 September 2003Director resigned (1 page)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
2 April 2003Full accounts made up to 31 December 2002 (23 pages)
2 April 2003Full accounts made up to 31 December 2002 (23 pages)
17 February 2003Auditor's resignation (4 pages)
17 February 2003Auditor's resignation (4 pages)
24 May 2002Return made up to 23/04/02; full list of members (5 pages)
24 May 2002Return made up to 23/04/02; full list of members (5 pages)
1 May 2002Full accounts made up to 31 December 2001 (24 pages)
1 May 2002Full accounts made up to 31 December 2001 (24 pages)
17 December 2001New director appointed (3 pages)
17 December 2001New director appointed (3 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
6 December 2001New director appointed (3 pages)
6 December 2001New director appointed (3 pages)
6 July 2001Full accounts made up to 31 December 2000 (21 pages)
6 July 2001Full accounts made up to 31 December 2000 (21 pages)
22 May 2001Return made up to 23/04/01; full list of members (5 pages)
22 May 2001Return made up to 23/04/01; full list of members (5 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
10 January 2001Secretary's particulars changed (1 page)
10 January 2001Secretary's particulars changed (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
5 July 2000Full accounts made up to 31 December 1999 (22 pages)
5 July 2000Full accounts made up to 31 December 1999 (22 pages)
24 May 2000Return made up to 23/04/00; no change of members (5 pages)
24 May 2000Return made up to 23/04/00; no change of members (5 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
11 October 1999Registered office changed on 11/10/99 from: royal exchange london EC3 (1 page)
11 October 1999Director's particulars changed (1 page)
11 October 1999Registered office changed on 11/10/99 from: royal exchange london EC3 (1 page)
27 August 1999New director appointed (5 pages)
27 August 1999New director appointed (5 pages)
26 August 1999New director appointed (3 pages)
26 August 1999New director appointed (3 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
10 June 1999Full accounts made up to 31 December 1998 (20 pages)
10 June 1999Full accounts made up to 31 December 1998 (20 pages)
2 June 1999Return made up to 23/04/99; full list of members (9 pages)
2 June 1999Return made up to 23/04/99; full list of members (9 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
23 June 1998Return made up to 31/05/98; full list of members (9 pages)
23 June 1998Return made up to 31/05/98; full list of members (9 pages)
4 June 1998Full accounts made up to 31 December 1997 (21 pages)
4 June 1998Full accounts made up to 31 December 1997 (21 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
10 June 1997Return made up to 31/05/97; no change of members (7 pages)
10 June 1997Return made up to 31/05/97; no change of members (7 pages)
27 May 1997Full accounts made up to 31 December 1996 (20 pages)
27 May 1997Full accounts made up to 31 December 1996 (20 pages)
25 June 1996Return made up to 31/05/96; no change of members (7 pages)
25 June 1996Return made up to 31/05/96; no change of members (7 pages)
21 June 1996Full accounts made up to 31 December 1995 (22 pages)
21 June 1996Full accounts made up to 31 December 1995 (22 pages)
18 July 1995Return made up to 31/05/95; full list of members (18 pages)
18 July 1995Full accounts made up to 31 December 1994 (16 pages)
18 July 1995Return made up to 31/05/95; full list of members (18 pages)
18 July 1995Full accounts made up to 31 December 1994 (16 pages)
20 June 1995Director resigned (4 pages)
20 June 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (193 pages)
6 August 1991Full accounts made up to 31 December 1990 (11 pages)
6 August 1991Full accounts made up to 31 December 1990 (11 pages)
3 August 1990Full accounts made up to 31 December 1989 (12 pages)
3 August 1990Full accounts made up to 31 December 1989 (12 pages)
4 August 1989Full accounts made up to 31 December 1988 (12 pages)
4 August 1989Full accounts made up to 31 December 1988 (12 pages)
10 June 1977Accounts made up to 31 December 1976 (13 pages)
10 June 1977Accounts made up to 31 December 1976 (13 pages)
14 April 1969Memorandum and Articles of Association (60 pages)
14 April 1969Memorandum and Articles of Association (60 pages)