Company NameSterling Insurance Company Limited
Company StatusDissolved
Company Number00498605
CategoryPrivate Limited Company
Incorporation Date18 August 1951(72 years, 9 months ago)
Dissolution Date21 November 2023 (5 months, 1 week ago)
Previous NameAlbion Insurance Company Limited

Business Activity

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

Directors

Director NameMrs Annabel Felicity Wilson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2019(67 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 21 November 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorman Place
Reading
RG1 8DA
Secretary NameMs Sarah Robinson
StatusClosed
Appointed01 August 2023(72 years after company formation)
Appointment Duration3 months, 3 weeks (closed 21 November 2023)
RoleCompany Director
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX
Director NameBasil Rodney Hazlitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(40 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1994)
RoleShipping Manager
Correspondence AddressCousins Farm
The Haven
Nr.Billingshurst
West Sussex
RH14 9BE
Director NameGordon John Barratt
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(40 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleGeneral Manager
Correspondence Address11 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Director NameMr Vernon Calvert Bryan
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(40 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 November 1997)
RoleRetired
Correspondence AddressYew Trees Templand Lane
Allithwaite
Grange-Over-Sands
Cumbria
LA11 7QX
Secretary NameMr Michael Richard Gambling
NationalityBritish
StatusResigned
Appointed09 July 1992(40 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 1995)
RoleCompany Director
Correspondence Address3 Sutton Close
Folkestone
Kent
CT19 5LL
Director NameSir John Alexander Collins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(42 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 1995)
RoleCompany Executive
Correspondence AddressFlat 4
63 Millbank Terraces
London
SW1P 4RW
Director NameMr Robert Hamilton Cooper
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(42 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Yews
Lubbock Road
Chislehurst
Kent
BR7 5LA
Director NameMr Nicholas George Cooper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(44 years after company formation)
Appointment Duration19 years, 6 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Drax Avenue
Wimbledon Common
London
SW20 0EH
Director NameMr Michael Richard Gambling
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(44 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 1997)
RoleInsurance Executive
Correspondence Address3 Sutton Close
Folkestone
Kent
CT19 5LL
Director NameMr Peter Anthony Howes Dufton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(44 years after company formation)
Appointment Duration11 years, 10 months (resigned 01 July 2007)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address123 The Chine
Grange Park
London
N21 2EG
Director NameRoger Harry Vernon Dixon
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(44 years after company formation)
Appointment Duration10 years, 4 months (resigned 15 December 2005)
RoleRet Sol
Correspondence Address4 Queens Gate Shirehampton Road
Stoke Bishop
Bristol
Avon
BS9 1TZ
Director NameMr John Bernard Alexander
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(44 years after company formation)
Appointment Duration7 years, 5 months (resigned 07 January 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOld Rectory
Great Haseley
Oxfordshire
OX44 7JG
Secretary NameMr Alan Blackburn
NationalityBritish
StatusResigned
Appointed09 August 1995(44 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressMedlars Fairy Road
Seaview
Isle Of Wight
PO34 5HF
Director NameMr Edgardo Paunlagui Penollar
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(47 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Norman Place
Reading
RG1 8DA
Director NameMahomed Iqbal Gelu
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(47 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 23 May 2008)
RoleMarketing Executive
Correspondence AddressCoombe End
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DU
Director NameGeoffrey William Doyle
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(47 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2007)
RoleInsurance Executive
Correspondence Address110 Gravel Lane
Hemel Hempstead
Hertfordshire
HP1 1SB
Secretary NameTimothy Kerry Simmons
NationalityBritish
StatusResigned
Appointed01 August 1999(47 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTulip Tree House
The Lees, Challock
Ashford
Kent
TN25 4DE
Director NameMrs Laura Jane Randall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(49 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 24 February 2015)
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address50 Kings Hill Avenue
Kings Hill
West Malling
Kent
ME19 4JX
Secretary NameBarry John Blackburn
NationalityBritish
StatusResigned
Appointed02 December 2003(52 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Merton Hall Road
Wimbledon
London
SW19 3PR
Director NameBarry John Blackburn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(53 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 14 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Merton Hall Road
Wimbledon
London
SW19 3PR
Director NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(54 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr John Giles Blundell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(54 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Littlewick Place
Littlewick Green
Maidenhead
Berkshire
SL6 3RA
Director NameMr Roger Thomas Humber
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(55 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 February 2008)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressQuest Place Ballards Lane
Limpsfield
Oxted
Surrey
RH8 0SN
Director NameMr Anthony Pritchard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(56 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2016)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address2 Norman Place
Reading
RG1 8DA
Director NameMr Brett Donald McWilliam
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(58 years, 6 months after company formation)
Appointment Duration5 years (resigned 24 February 2015)
RoleActuary
Country of ResidenceEngland
Correspondence Address50 Kings Hill Avenue
Kings Hill
West Malling
Kent
ME19 4JX
Secretary NameMr John Henry Cugley
StatusResigned
Appointed14 May 2010(58 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleCompany Director
Correspondence AddressAmbassador House
Paradise Road
Richmond Upon Thames
Surrey
TW9 1SQ
Secretary NameMr Edgardo Paunlagui Penollar
StatusResigned
Appointed30 November 2011(60 years, 3 months after company formation)
Appointment Duration1 month (resigned 03 January 2012)
RoleCompany Director
Correspondence AddressAmbassador House
Paradise Road
Richmond Upon Thames
Surrey
TW9 1SQ
Secretary NameMr Graham Victor Rivers-Moore
StatusResigned
Appointed03 January 2012(60 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 2015)
RoleCompany Director
Correspondence Address50 Kings Hill Avenue
Kings Hill
West Malling
Kent
ME19 4JX
Director NameMr Graham Vincent Doswell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(63 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address2 Norman Place
Reading
RG1 8DA
Director NameMr Henry James Kenyon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(63 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address2 Norman Place
Reading
RG1 8DA
Director NameMr Bertrand Lefebvre
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2015(63 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Norman Place
Reading
RG1 8DA
Director NameMr Patrice Pierre Jacques Forget
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed03 March 2015(63 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Norman Place
Reading
RG1 8DA
Secretary NameMs Annabel Felicity Wilson
StatusResigned
Appointed11 December 2015(64 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 July 2023)
RoleCompany Director
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX
Director NameMrs Maria Louise Leighton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2021(69 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Norman Place
Reading
Berkshire
RG1 8DA
Director NameMr John Peter Clarkson Allen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2022(71 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX

Contact

Websitesterlinginsurancegroup.com
Email address[email protected]
Telephone0845 2711300
Telephone regionUnknown

Location

Registered AddressA&B Mills
Dean Clough
Halifax
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

25.5m at £1Sterling Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£93,377,000
Net Worth£37,654,000
Cash£55,244,000
Current Liabilities£13,900,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 September 1982Delivered on: 15 September 1982
Satisfied on: 13 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Deed of assignment
Secured details: All monies due or to become due from blue star line LTD to the chargee under the terms of a loan agreement d/d 13/9/82.
Particulars: All reinsurances referred to in clause 1 of the assignment effected in respect o f the vessel.
Fully Satisfied
11 September 1978Delivered on: 28 September 1978
Satisfied on: 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the brodis (london) under the terms of an agreement dated 7-2-78 to the chargee on any account whatsoever.
Particulars: All re-insurance referred to in clause 1 of the assignment effected respect of the ships.
Fully Satisfied
28 June 1978Delivered on: 18 July 1978
Satisfied on: 11 November 1994
Persons entitled: International Westminster Bank LTD.

Classification: Deed of assignment
Secured details: £2,067,035 & all other monies due or to become due from blue star line LTD to the chargee under the terms of a loan agreement d/d 1-2-78.
Particulars: All policies & contracts of reinsurance which are from time to time taken out & effected by the company in respect of the reinsurance of M.V."southland star" & M.V. "wellington star".
Fully Satisfied
28 June 1978Delivered on: 18 July 1978
Satisfied on: 11 November 1994
Persons entitled: Internatioal Westminster Bank LTD.

Classification: Deed of assignment
Secured details: £2,398,383 & £2,386,562 and all other monies due or to become due from blue star line LTD. Under the terms of a loan agreement dated 1-feb-78.
Particulars: All policies and contracts of reinsurance which are from time to time taken out and effected by the company in respect of the re-insurance of M.V. southland star and M. V. willington star.
Fully Satisfied
18 May 1978Delivered on: 18 May 1978
Satisfied on: 11 November 1994
Persons entitled: International Westminster Bank LTD

Classification: Deed of assignment
Secured details: £13,500,000 and all other monies due or to become due from blue star line LTD. To the chargee under the terms of a loan agreement & a deed of covenant both dated 11 may'78.
Particulars: All policies and contracts of reinsurance which are from time to time taken out & effected by the company in respect of the reinsurance of M. V. "avila star".
Fully Satisfied
29 March 1978Delivered on: 18 April 1978
Satisfied on: 11 November 1994
Persons entitled: The Governor & Company of the Bank of Scotland.

Classification: Deed of assignment
Secured details: For securing all monies due or to become due from brodies (london) LTD. Under the terms of a loan agreement dated 27/2/78.
Particulars: All the company's right title & interest in and to all policies or contracts of reinsurance which are from time to time taken out & effected by the co. In respect of the reinsurance of mv's california star, america star, trojan star, tuscan star, montreal star, & new york star.
Fully Satisfied
20 January 1978Delivered on: 7 February 1978
Satisfied on: 11 November 1994
Persons entitled: International Westminster Bank LTD

Classification: Deed of assignment
Secured details: For securing all sums due or to become due from blue star line LTD, to international westminster bank LTD, under the terms of a loan agreement, dated 21-12-77.
Particulars: All policies, & contracts of reinsurance which are from time to time taken out & effected by the company in respect of the reinsurance of M.V. "southland star, and M.V. "wellington star.".
Fully Satisfied
23 December 1993Delivered on: 10 January 1994
Satisfied on: 6 February 2009
Persons entitled: Hambros Industrial Leasing Limited

Classification: Assignment of reinsurances
Secured details: All monies due or to become due from the company to the chargee under or in respect of the insurances and the expenses (as defined) on any account whatsoever.
Particulars: All the company's rights,title and interest to the assigned property (as defined) and all its benefits present and future therein. See the mortgage charge document for full details.
Fully Satisfied
23 December 1993Delivered on: 10 January 1994
Satisfied on: 6 February 2009
Persons entitled: Hambros Industrial Leasing Limited

Classification: Assignment of reinsurances
Secured details: All monies due or to become due from the company to the chargee under or in respect of the insurances and the expenses (as defined) on any account whatsoever.
Particulars: All the company's rights,title and interest to the assigned property (as defined) and all its benefits present and future. See the mortgage charge document for full details.
Fully Satisfied
3 March 1976Delivered on: 12 March 1976
Satisfied on: 11 November 1994
Persons entitled:
Lloyds Bank PLC
Kleinworth, Benson LTD
Bank of Scotland
Brown, Shipley & Co LTD
Midland Montagu Leasing LTD
Lazard Brothers & Co LTD
The Royal Bank of Scotland LTD
United Dominions Trust LTD
Barclays Bank PLC
National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the reinsurance of a vessel to be named M.V. alameda star.
Particulars: Reinsurance of the vessel constructed by smiths dock company LTD of southbank tees-side under yard number 1331.
Fully Satisfied
13 July 1993Delivered on: 30 July 1993
Satisfied on: 13 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Second reinsurance assignment agreement
Secured details: All monies due or to become due from the company and/or blue star (north america) limited to the chargee under the terms of the security documents (as defined).
Particulars: All the companys right title and interest in the "reinsurances" (as defined). See the mortgage charge document for full details.
Fully Satisfied
13 July 1993Delivered on: 21 July 1993
Satisfied on: 13 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A reinsurance assignment agreement
Secured details: All monies due or to become due from blue star (north america) limited to the chargee under the terms of the facility letter dated 12/7/93 and/or under the security documents (as defined in the facility letter) or under any other agreement, arrangement or account.
Particulars: The company's right title and interest in the reinsurances being all those policies treaties and contracts or reinsurances effected by the company with the reinsurancers (as defined in schedule 3 to the deed, copies of which are attached to form 395) and any policies treaties or contracts of reinsurance effected in substitution therefor. See the mortgage charge document for full details.
Fully Satisfied
7 June 1993Delivered on: 15 June 1993
Satisfied on: 13 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment of reinsurances
Secured details: The aggregate of all sums of money from time to time owing by the company to the chargee, lombard north central PLC and lombard leasing metropolitan limited and their respective successors and assigns, whether actually or contingently, under or in respect of the insurances and the expenses.
Particulars: All the company's right title and interest to the assigned property (as defined) and all its benefits and interests present and future. See the mortgage charge document for full details.
Fully Satisfied
7 June 1993Delivered on: 15 June 1993
Satisfied on: 13 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Assignment of reinsurances
Secured details: The aggregate of all sums of money from time to time owing by the company to the chargee, lombard north central PLC and lombard leasing metropolitan limited and their respective successors and assigns, whether actually or contingently, under or in respect of the insurances and the expenses.
Particulars: All of the company's right title and interest to the assigned property (as defined) and all its benefits and interests present and future therein. See the mortgage charge document for full details.
Fully Satisfied
26 January 1993Delivered on: 3 February 1993
Satisfied on: 11 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of the london insurance and reinsurance market association for £20,000.
Particulars: The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 66715962 and earmarked or designated by reference to the company.
Fully Satisfied
30 September 1992Delivered on: 6 October 1992
Satisfied on: 11 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Assignment of reinsurances of vessels
Secured details: All monies due or to become due from thecompany to the chargee, as security trustee for the secured parties (as assignee of each of the owners under each of the assignments) on any account whatsoever.
Particulars: All the company's rights, title and interest to the assigned property and all its benefits and interests present and future therein.
Fully Satisfied
28 March 1991Delivered on: 16 April 1991
Satisfied on: 6 February 2009
Persons entitled: Hambros Bank Leasing Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under or in respect of the insurances and the expenses (as defined ) on any account whatsoever.
Particulars: All the company's right title and interest to the assigned property (see form 395 for full details).
Fully Satisfied
13 December 1990Delivered on: 12 December 1990
Satisfied on: 10 August 1995
Persons entitled: Standard Chartered Bank

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's rights title & interest to the assigned property all claims of whatsoever nature & all proceeds due & to become due thereunder (being all & any policies & contracts of reinsurance including without limitation the current reinsurances) (see form 395 for full details).
Fully Satisfied
3 March 1976Delivered on: 12 March 1976
Satisfied on: 11 November 1994
Persons entitled:
Lloyds Bank PLC
Kleinworth, Benson LTD
Bank of Scotland
Brown, Shipley & Co LTD
Midland Montagu Leasing LTD
Lazard Brothers & Co LTD
The Royal Bank of Scotland LTD
United Dominions Trust LTD
Barclays Bank PLC
National Westminster Bank PLC
United Dominions Trust LTD
Kleinworth, Benson LTD
Lloyds Bank PLC
Bank of Scotland
The Royal Bank of Scotland LTD
Brown, Shipley & Co LTD
Lazard Brothers & Co. LTD
Midland Montagu Leasing LTD
National Westminster Bank PLC
Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the reinsurance of a vessel to the named M.V. avelona star.
Particulars: Reinsurance of the vessel constructed by smiths dock company LTD of southbank tees-side under yard number 1330.
Fully Satisfied
17 February 2009Delivered on: 18 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
1 November 1993Delivered on: 18 November 1993
Persons entitled: Pool Reinsurance Company Limited

Classification: Memorandum of deposit and charge and escrow agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the supplemental deed of even date.
Particulars: The bearer and registered UK government debt securities and such additional UK government debt securities. See the mortgage charge document for full details.
Outstanding
24 January 1989Delivered on: 6 February 1989
Persons entitled: Citibank, N. A.

Classification: Reinsurance deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies at the date of the reinsurance deposit agreement or at any time thereafter (see form 395 for full details).
Outstanding

Filing History

21 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
5 June 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
24 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Edgardo Paunlagui Penollar as a director on 30 June 2019 (1 page)
3 July 2019Appointment of Mrs Annabel Felicity Wilson as a director on 30 June 2019 (2 pages)
22 January 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
8 March 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 September 2017Full accounts made up to 31 December 2016 (20 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
7 July 2017Satisfaction of charge 19 in full (4 pages)
7 July 2017Satisfaction of charge 19 in full (4 pages)
26 May 2017Satisfaction of charge 22 in full (2 pages)
26 May 2017Satisfaction of charge 22 in full (2 pages)
15 August 2016Director's details changed for Mr Edgardo Paunlagui Penollar on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Edgardo Paunlagui Penollar on 15 August 2016 (2 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
9 June 2016Full accounts made up to 31 December 2015 (38 pages)
9 June 2016Full accounts made up to 31 December 2015 (38 pages)
12 May 2016Termination of appointment of Anthony Pritchard as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Bertrand Lefebvre as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Bertrand Lefebvre as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Graham Vincent Doswell as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Graham Vincent Doswell as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Dominique Salvy as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of John Giles Blundell as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Anthony Pritchard as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Patrice Pierre Jacques Forget as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Stephen Andrew Clarke as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Patrice Pierre Jacques Forget as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Dominique Salvy as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of John Giles Blundell as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Stephen Andrew Clarke as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Henry James Kenyon as a director on 30 April 2016 (1 page)
12 May 2016Termination of appointment of Henry James Kenyon as a director on 30 April 2016 (1 page)
31 December 2015Registered office address changed from 50 Kings Hill Avenue Kings Hill West Malling Kent ME19 4JX to 2 Norman Place Reading RG1 8DA on 31 December 2015 (1 page)
31 December 2015Registered office address changed from 50 Kings Hill Avenue Kings Hill West Malling Kent ME19 4JX to 2 Norman Place Reading RG1 8DA on 31 December 2015 (1 page)
16 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2015Statement of capital on 16 December 2015
  • GBP 100
(4 pages)
16 December 2015Statement by Directors (2 pages)
16 December 2015Solvency Statement dated 11/12/15 (2 pages)
16 December 2015Statement of capital on 16 December 2015
  • GBP 100
(4 pages)
16 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2015Solvency Statement dated 11/12/15 (2 pages)
16 December 2015Statement by Directors (2 pages)
11 December 2015Termination of appointment of Graham Victor Rivers-Moore as a secretary on 11 December 2015 (1 page)
11 December 2015Appointment of Ms Annabel Felicity Wilson as a secretary on 11 December 2015 (2 pages)
11 December 2015Appointment of Ms Annabel Felicity Wilson as a secretary on 11 December 2015 (2 pages)
11 December 2015Termination of appointment of Graham Victor Rivers-Moore as a secretary on 11 December 2015 (1 page)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,500,000
(12 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,500,000
(12 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 25,500,000
(12 pages)
16 July 2015Full accounts made up to 31 December 2014 (28 pages)
16 July 2015Full accounts made up to 31 December 2014 (28 pages)
5 June 2015Termination of appointment of David Keith Sweeney as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of David Keith Sweeney as a director on 1 June 2015 (1 page)
5 June 2015Termination of appointment of David Keith Sweeney as a director on 1 June 2015 (1 page)
16 March 2015Appointment of Mr Dominique Salvy as a director on 24 February 2015 (2 pages)
16 March 2015Appointment of Mr Henry James Kenyon as a director on 24 February 2015 (2 pages)
16 March 2015Appointment of Mr Bertrand Lefebvre as a director on 24 February 2015 (2 pages)
16 March 2015Appointment of Mr James William Reader as a director on 24 February 2015 (2 pages)
16 March 2015Appointment of Mr Patrice Pierre Jacques Forget as a director on 3 March 2015 (2 pages)
16 March 2015Appointment of Mr James William Reader as a director on 24 February 2015 (2 pages)
16 March 2015Appointment of Mr Patrice Pierre Jacques Forget as a director on 3 March 2015 (2 pages)
16 March 2015Appointment of Mr Henry James Kenyon as a director on 24 February 2015 (2 pages)
16 March 2015Appointment of Mr Graham Vincent Doswell as a director on 24 February 2015 (2 pages)
16 March 2015Appointment of Mr Graham Vincent Doswell as a director on 24 February 2015 (2 pages)
16 March 2015Appointment of Mr Dominique Salvy as a director on 24 February 2015 (2 pages)
16 March 2015Appointment of Mr Bertrand Lefebvre as a director on 24 February 2015 (2 pages)
16 March 2015Appointment of Mr Patrice Pierre Jacques Forget as a director on 3 March 2015 (2 pages)
6 March 2015Termination of appointment of Paul Edward Godfrey Thompson as a director on 24 February 2015 (1 page)
6 March 2015Termination of appointment of Stephen David Williams as a director on 24 February 2015 (1 page)
6 March 2015Termination of appointment of Nicholas George Cooper as a director on 24 February 2015 (1 page)
6 March 2015Termination of appointment of Stephen David Williams as a director on 24 February 2015 (1 page)
6 March 2015Termination of appointment of Paul Edward Godfrey Thompson as a director on 24 February 2015 (1 page)
6 March 2015Termination of appointment of Laura Jane Randall as a director on 24 February 2015 (1 page)
6 March 2015Termination of appointment of Brett Donald Mcwilliam as a director on 24 February 2015 (1 page)
6 March 2015Termination of appointment of Laura Jane Randall as a director on 24 February 2015 (1 page)
6 March 2015Termination of appointment of Brett Donald Mcwilliam as a director on 24 February 2015 (1 page)
6 March 2015Termination of appointment of Nicholas George Cooper as a director on 24 February 2015 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (26 pages)
15 July 2014Full accounts made up to 31 December 2013 (26 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 25,500,000
(11 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 25,500,000
(11 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 25,500,000
(11 pages)
1 November 2013Registered office address changed from Ambassador House Paradise Road Richmond upon Thames Surrey TW9 1SQ on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Ambassador House Paradise Road Richmond upon Thames Surrey TW9 1SQ on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Ambassador House Paradise Road Richmond upon Thames Surrey TW9 1SQ on 1 November 2013 (1 page)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(11 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(11 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(11 pages)
4 July 2013Full accounts made up to 31 December 2012 (26 pages)
4 July 2013Full accounts made up to 31 December 2012 (26 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (11 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (11 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (11 pages)
10 May 2012Full accounts made up to 31 December 2011 (26 pages)
10 May 2012Full accounts made up to 31 December 2011 (26 pages)
15 February 2012Appointment of Mr Graham Victor Rivers-Moore as a secretary (1 page)
15 February 2012Appointment of Mr Graham Victor Rivers-Moore as a secretary (1 page)
14 February 2012Termination of appointment of Edgardo Penollar as a secretary (1 page)
14 February 2012Termination of appointment of Edgardo Penollar as a secretary (1 page)
13 February 2012Appointment of Mr Edgardo Paunlagui Penollar as a secretary (1 page)
13 February 2012Appointment of Mr Edgardo Paunlagui Penollar as a secretary (1 page)
9 February 2012Termination of appointment of John Cugley as a secretary (1 page)
9 February 2012Termination of appointment of John Cugley as a secretary (1 page)
15 August 2011Full accounts made up to 31 December 2010 (26 pages)
15 August 2011Full accounts made up to 31 December 2010 (26 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (11 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (11 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (11 pages)
2 August 2010Director's details changed for Laura Jane Randall on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Anthony Prichard on 9 July 2010 (2 pages)
2 August 2010Director's details changed for David Keith Sweeney on 9 July 2010 (2 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
2 August 2010Director's details changed for David Keith Sweeney on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Laura Jane Randall on 9 July 2010 (2 pages)
2 August 2010Director's details changed for David Keith Sweeney on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Anthony Prichard on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Laura Jane Randall on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Anthony Prichard on 9 July 2010 (2 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
26 May 2010Appointment of Mr John Henry Cugley as a secretary (1 page)
26 May 2010Termination of appointment of Barry Blackburn as a director (1 page)
26 May 2010Termination of appointment of Barry Blackburn as a secretary (1 page)
26 May 2010Termination of appointment of Barry Blackburn as a secretary (1 page)
26 May 2010Appointment of Mr John Henry Cugley as a secretary (1 page)
26 May 2010Termination of appointment of Barry Blackburn as a director (1 page)
19 April 2010Full accounts made up to 31 December 2009 (26 pages)
19 April 2010Full accounts made up to 31 December 2009 (26 pages)
16 February 2010Appointment of Mr Brett Donald Mcwilliam as a director (2 pages)
16 February 2010Appointment of Mr Brett Donald Mcwilliam as a director (2 pages)
23 September 2009Director's change of particulars / nicholas cooper / 22/09/2009 (2 pages)
23 September 2009Director's change of particulars / nicholas cooper / 22/09/2009 (2 pages)
10 July 2009Return made up to 09/07/09; full list of members (6 pages)
10 July 2009Return made up to 09/07/09; full list of members (6 pages)
23 June 2009Full accounts made up to 31 December 2008 (25 pages)
23 June 2009Full accounts made up to 31 December 2008 (25 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
29 August 2008Appointment terminated director mahomed gelu (1 page)
29 August 2008Appointment terminated director mahomed gelu (1 page)
29 August 2008Return made up to 09/07/08; full list of members (6 pages)
29 August 2008Return made up to 09/07/08; full list of members (6 pages)
13 June 2008Appointment terminated director colin russell (1 page)
13 June 2008Appointment terminated director colin russell (1 page)
22 May 2008Director's change of particulars / nicholas cooper / 22/05/2008 (1 page)
22 May 2008Director's change of particulars / nicholas cooper / 22/05/2008 (1 page)
5 April 2008Full accounts made up to 31 December 2007 (26 pages)
5 April 2008Full accounts made up to 31 December 2007 (26 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
19 September 2007Return made up to 09/07/07; no change of members (12 pages)
19 September 2007Return made up to 09/07/07; no change of members (12 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
20 April 2007Full accounts made up to 31 December 2006 (26 pages)
20 April 2007Full accounts made up to 31 December 2006 (26 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
20 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 July 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 April 2006Full accounts made up to 31 December 2005 (25 pages)
25 April 2006Full accounts made up to 31 December 2005 (25 pages)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (1 page)
20 December 2005Director resigned (1 page)
18 July 2005Return made up to 09/07/05; full list of members (11 pages)
18 July 2005Return made up to 09/07/05; full list of members (11 pages)
29 April 2005Full accounts made up to 31 December 2004 (24 pages)
29 April 2005Full accounts made up to 31 December 2004 (24 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
14 July 2004Return made up to 09/07/04; full list of members (10 pages)
14 July 2004Return made up to 09/07/04; full list of members (10 pages)
7 April 2004Full accounts made up to 31 December 2003 (24 pages)
7 April 2004Full accounts made up to 31 December 2003 (24 pages)
1 April 2004Registered office changed on 01/04/04 from: whittaker house 2 whittaker avenue richmond surrey TW9 1EH (1 page)
1 April 2004Registered office changed on 01/04/04 from: whittaker house 2 whittaker avenue richmond surrey TW9 1EH (1 page)
24 December 2003Ad 16/12/03--------- £ si 1000000@1=1000000 £ ic 20500000/21500000 (2 pages)
24 December 2003Ad 16/12/03--------- £ si 1000000@1=1000000 £ ic 20500000/21500000 (2 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003New secretary appointed (2 pages)
27 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 April 2003Resolutions
  • RES13 ‐ Re:appoint auditors 27/03/03
(1 page)
15 April 2003Full accounts made up to 31 December 2002 (26 pages)
15 April 2003Resolutions
  • RES13 ‐ Re:appoint auditors 27/03/03
(1 page)
15 April 2003Full accounts made up to 31 December 2002 (26 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
10 January 2003Ad 31/12/02--------- £ si 5750000@1=5750000 £ ic 10000000/15750000 (2 pages)
10 January 2003Ad 31/12/02--------- £ si 5750000@1=5750000 £ ic 10000000/15750000 (2 pages)
16 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2002Nc inc already adjusted 10/12/02 (1 page)
16 December 2002Nc inc already adjusted 10/12/02 (1 page)
16 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 August 2002Ad 01/12/01--------- £ si 1000000@1=1000000 £ ic 9000000/10000000 (2 pages)
7 August 2002Ad 01/12/01--------- £ si 1000000@1=1000000 £ ic 9000000/10000000 (2 pages)
8 May 2002Full accounts made up to 31 December 2001 (25 pages)
8 May 2002Full accounts made up to 31 December 2001 (25 pages)
15 August 2001Full accounts made up to 31 December 2000 (23 pages)
15 August 2001Full accounts made up to 31 December 2000 (23 pages)
24 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 June 2001Company name changed albion insurance company LIMITED\certificate issued on 29/06/01 (2 pages)
29 June 2001Company name changed albion insurance company LIMITED\certificate issued on 29/06/01 (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
4 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2001£ nc 10000000/20000000 20/12/00 (1 page)
4 January 2001£ nc 10000000/20000000 20/12/00 (1 page)
17 July 2000Return made up to 09/07/00; full list of members (9 pages)
17 July 2000Return made up to 09/07/00; full list of members (9 pages)
2 June 2000Full accounts made up to 31 December 1999 (23 pages)
2 June 2000Full accounts made up to 31 December 1999 (23 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 August 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1999Full accounts made up to 31 December 1998 (24 pages)
26 July 1999Full accounts made up to 31 December 1998 (24 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (25 pages)
23 October 1998Full accounts made up to 31 December 1997 (25 pages)
13 October 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
24 November 1997Ad 14/10/97--------- £ si 2000000@1=2000000 £ ic 7000000/9000000 (2 pages)
24 November 1997Ad 14/10/97--------- £ si 2000000@1=2000000 £ ic 7000000/9000000 (2 pages)
22 July 1997Return made up to 09/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 July 1997Return made up to 09/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 May 1997Full accounts made up to 31 December 1996 (32 pages)
21 May 1997Full accounts made up to 31 December 1996 (32 pages)
20 January 1997Registered office changed on 20/01/97 from: hill place house 55A high street wimbledon village london SW19 5BA (1 page)
20 January 1997Registered office changed on 20/01/97 from: hill place house 55A high street wimbledon village london SW19 5BA (1 page)
28 August 1996Full accounts made up to 31 December 1995 (29 pages)
28 August 1996Full accounts made up to 31 December 1995 (29 pages)
1 August 1996Return made up to 09/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
1 August 1996Return made up to 09/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
31 July 1996Location of register of members (1 page)
31 July 1996Location of register of members (1 page)
18 June 1996Memorandum and Articles of Association (6 pages)
18 June 1996Memorandum and Articles of Association (6 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
12 September 1995Auditor's resignation (2 pages)
12 September 1995Auditor's resignation (2 pages)
4 September 1995New director appointed (4 pages)
4 September 1995New director appointed (4 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1995Return made up to 09/07/95; full list of members (18 pages)
7 August 1995Return made up to 09/07/95; full list of members (18 pages)
10 July 1995Full accounts made up to 31 December 1994 (26 pages)
10 July 1995Full accounts made up to 31 December 1994 (26 pages)
10 January 1994Particulars of mortgage/charge (10 pages)
10 January 1994Particulars of mortgage/charge (10 pages)
10 January 1994Particulars of mortgage/charge (10 pages)
10 January 1994Particulars of mortgage/charge (10 pages)
18 November 1993Particulars of mortgage/charge (3 pages)
18 November 1993Particulars of mortgage/charge (3 pages)
16 April 1991Particulars of mortgage/charge (5 pages)
16 April 1991Particulars of mortgage/charge (5 pages)
6 February 1989Particulars of mortgage/charge (4 pages)
6 February 1989Particulars of mortgage/charge (4 pages)
18 August 1951Incorporation (14 pages)
18 August 1951Certificate of incorporation (1 page)
18 August 1951Certificate of incorporation (1 page)
18 August 1951Incorporation (14 pages)