Reading
RG1 8DA
Secretary Name | Ms Sarah Robinson |
---|---|
Status | Closed |
Appointed | 01 August 2023(72 years after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 21 November 2023) |
Role | Company Director |
Correspondence Address | A&B Mills Dean Clough Halifax HX3 5AX |
Director Name | Basil Rodney Hazlitt |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 1994) |
Role | Shipping Manager |
Correspondence Address | Cousins Farm The Haven Nr.Billingshurst West Sussex RH14 9BE |
Director Name | Gordon John Barratt |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1999) |
Role | General Manager |
Correspondence Address | 11 Weedon Lane Amersham Buckinghamshire HP6 5QS |
Director Name | Mr Vernon Calvert Bryan |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 November 1997) |
Role | Retired |
Correspondence Address | Yew Trees Templand Lane Allithwaite Grange-Over-Sands Cumbria LA11 7QX |
Secretary Name | Mr Michael Richard Gambling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 August 1995) |
Role | Company Director |
Correspondence Address | 3 Sutton Close Folkestone Kent CT19 5LL |
Director Name | Sir John Alexander Collins |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 1995) |
Role | Company Executive |
Correspondence Address | Flat 4 63 Millbank Terraces London SW1P 4RW |
Director Name | Mr Robert Hamilton Cooper |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Great Yews Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Mr Nicholas George Cooper |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(44 years after company formation) |
Appointment Duration | 19 years, 6 months (resigned 24 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Drax Avenue Wimbledon Common London SW20 0EH |
Director Name | Mr Michael Richard Gambling |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(44 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 1997) |
Role | Insurance Executive |
Correspondence Address | 3 Sutton Close Folkestone Kent CT19 5LL |
Director Name | Mr Peter Anthony Howes Dufton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(44 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 July 2007) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 123 The Chine Grange Park London N21 2EG |
Director Name | Roger Harry Vernon Dixon |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(44 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 December 2005) |
Role | Ret Sol |
Correspondence Address | 4 Queens Gate Shirehampton Road Stoke Bishop Bristol Avon BS9 1TZ |
Director Name | Mr John Bernard Alexander |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(44 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 January 2003) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Old Rectory Great Haseley Oxfordshire OX44 7JG |
Secretary Name | Mr Alan Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(44 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Medlars Fairy Road Seaview Isle Of Wight PO34 5HF |
Director Name | Mr Edgardo Paunlagui Penollar |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(47 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Norman Place Reading RG1 8DA |
Director Name | Mahomed Iqbal Gelu |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(47 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 May 2008) |
Role | Marketing Executive |
Correspondence Address | Coombe End Coombe Hill Road Kingston Upon Thames Surrey KT2 7DU |
Director Name | Geoffrey William Doyle |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(47 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2007) |
Role | Insurance Executive |
Correspondence Address | 110 Gravel Lane Hemel Hempstead Hertfordshire HP1 1SB |
Secretary Name | Timothy Kerry Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(47 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 December 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tulip Tree House The Lees, Challock Ashford Kent TN25 4DE |
Director Name | Mrs Laura Jane Randall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(49 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 24 February 2015) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 50 Kings Hill Avenue Kings Hill West Malling Kent ME19 4JX |
Secretary Name | Barry John Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(52 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Merton Hall Road Wimbledon London SW19 3PR |
Director Name | Barry John Blackburn |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 May 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Merton Hall Road Wimbledon London SW19 3PR |
Director Name | Mr Stephen Andrew Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(54 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Mr John Giles Blundell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(54 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Littlewick Place Littlewick Green Maidenhead Berkshire SL6 3RA |
Director Name | Mr Roger Thomas Humber |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(55 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 February 2008) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | Quest Place Ballards Lane Limpsfield Oxted Surrey RH8 0SN |
Director Name | Mr Anthony Pritchard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2016) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 2 Norman Place Reading RG1 8DA |
Director Name | Mr Brett Donald McWilliam |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(58 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 24 February 2015) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 50 Kings Hill Avenue Kings Hill West Malling Kent ME19 4JX |
Secretary Name | Mr John Henry Cugley |
---|---|
Status | Resigned |
Appointed | 14 May 2010(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | Ambassador House Paradise Road Richmond Upon Thames Surrey TW9 1SQ |
Secretary Name | Mr Edgardo Paunlagui Penollar |
---|---|
Status | Resigned |
Appointed | 30 November 2011(60 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 03 January 2012) |
Role | Company Director |
Correspondence Address | Ambassador House Paradise Road Richmond Upon Thames Surrey TW9 1SQ |
Secretary Name | Mr Graham Victor Rivers-Moore |
---|---|
Status | Resigned |
Appointed | 03 January 2012(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 December 2015) |
Role | Company Director |
Correspondence Address | 50 Kings Hill Avenue Kings Hill West Malling Kent ME19 4JX |
Director Name | Mr Graham Vincent Doswell |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2016) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 2 Norman Place Reading RG1 8DA |
Director Name | Mr Henry James Kenyon |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2016) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 2 Norman Place Reading RG1 8DA |
Director Name | Mr Bertrand Lefebvre |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2015(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Norman Place Reading RG1 8DA |
Director Name | Mr Patrice Pierre Jacques Forget |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 March 2015(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Norman Place Reading RG1 8DA |
Secretary Name | Ms Annabel Felicity Wilson |
---|---|
Status | Resigned |
Appointed | 11 December 2015(64 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 July 2023) |
Role | Company Director |
Correspondence Address | A&B Mill Dean Clough Halifax HX3 5AX |
Director Name | Mrs Maria Louise Leighton |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2021(69 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Norman Place Reading Berkshire RG1 8DA |
Director Name | Mr John Peter Clarkson Allen |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2022(71 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | A&B Mill Dean Clough Halifax HX3 5AX |
Website | sterlinginsurancegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2711300 |
Telephone region | Unknown |
Registered Address | A&B Mills Dean Clough Halifax HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
25.5m at £1 | Sterling Insurance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £93,377,000 |
Net Worth | £37,654,000 |
Cash | £55,244,000 |
Current Liabilities | £13,900,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 September 1982 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1976 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1976 | Delivered 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 2009 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 |
21 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
24 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Edgardo Paunlagui Penollar as a director on 30 June 2019 (1 page) |
3 July 2019 | Appointment of Mrs Annabel Felicity Wilson as a director on 30 June 2019 (2 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
8 March 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
7 July 2017 | Satisfaction of charge 19 in full (4 pages) |
7 July 2017 | Satisfaction of charge 19 in full (4 pages) |
26 May 2017 | Satisfaction of charge 22 in full (2 pages) |
26 May 2017 | Satisfaction of charge 22 in full (2 pages) |
15 August 2016 | Director's details changed for Mr Edgardo Paunlagui Penollar on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Edgardo Paunlagui Penollar on 15 August 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (38 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (38 pages) |
12 May 2016 | Termination of appointment of Anthony Pritchard as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Bertrand Lefebvre as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Bertrand Lefebvre as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Graham Vincent Doswell as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Graham Vincent Doswell as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Dominique Salvy as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of John Giles Blundell as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Anthony Pritchard as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Patrice Pierre Jacques Forget as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Stephen Andrew Clarke as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Patrice Pierre Jacques Forget as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Dominique Salvy as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of John Giles Blundell as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Stephen Andrew Clarke as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Henry James Kenyon as a director on 30 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Henry James Kenyon as a director on 30 April 2016 (1 page) |
31 December 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
16 December 2015 | Statement of capital on 16 December 2015
|
16 December 2015 | Statement by Directors (2 pages) |
16 December 2015 | Solvency Statement dated 11/12/15 (2 pages) |
16 December 2015 | Statement of capital on 16 December 2015
|
16 December 2015 | Resolutions
|
16 December 2015 | Solvency Statement dated 11/12/15 (2 pages) |
16 December 2015 | Statement by Directors (2 pages) |
11 December 2015 | Termination of appointment of Graham Victor Rivers-Moore as a secretary on 11 December 2015 (1 page) |
11 December 2015 | Appointment of Ms Annabel Felicity Wilson as a secretary on 11 December 2015 (2 pages) |
11 December 2015 | Appointment of Ms Annabel Felicity Wilson as a secretary on 11 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Graham Victor Rivers-Moore as a secretary on 11 December 2015 (1 page) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
16 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
5 June 2015 | Termination of appointment of David Keith Sweeney as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of David Keith Sweeney as a director on 1 June 2015 (1 page) |
5 June 2015 | Termination of appointment of David Keith Sweeney as a director on 1 June 2015 (1 page) |
16 March 2015 | Appointment of Mr Dominique Salvy as a director on 24 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Henry James Kenyon as a director on 24 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Bertrand Lefebvre as a director on 24 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr James William Reader as a director on 24 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Patrice Pierre Jacques Forget as a director on 3 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr James William Reader as a director on 24 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Patrice Pierre Jacques Forget as a director on 3 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Henry James Kenyon as a director on 24 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Graham Vincent Doswell as a director on 24 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Graham Vincent Doswell as a director on 24 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Dominique Salvy as a director on 24 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Bertrand Lefebvre as a director on 24 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Patrice Pierre Jacques Forget as a director on 3 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Paul Edward Godfrey Thompson as a director on 24 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Stephen David Williams as a director on 24 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Nicholas George Cooper as a director on 24 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Stephen David Williams as a director on 24 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Paul Edward Godfrey Thompson as a director on 24 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Laura Jane Randall as a director on 24 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Brett Donald Mcwilliam as a director on 24 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Laura Jane Randall as a director on 24 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Brett Donald Mcwilliam as a director on 24 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Nicholas George Cooper as a director on 24 February 2015 (1 page) |
15 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
1 November 2013 | Registered office address changed from Ambassador House Paradise Road Richmond upon Thames Surrey TW9 1SQ on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Ambassador House Paradise Road Richmond upon Thames Surrey TW9 1SQ on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from Ambassador House Paradise Road Richmond upon Thames Surrey TW9 1SQ on 1 November 2013 (1 page) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (11 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (11 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (11 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
15 February 2012 | Appointment of Mr Graham Victor Rivers-Moore as a secretary (1 page) |
15 February 2012 | Appointment of Mr Graham Victor Rivers-Moore as a secretary (1 page) |
14 February 2012 | Termination of appointment of Edgardo Penollar as a secretary (1 page) |
14 February 2012 | Termination of appointment of Edgardo Penollar as a secretary (1 page) |
13 February 2012 | Appointment of Mr Edgardo Paunlagui Penollar as a secretary (1 page) |
13 February 2012 | Appointment of Mr Edgardo Paunlagui Penollar as a secretary (1 page) |
9 February 2012 | Termination of appointment of John Cugley as a secretary (1 page) |
9 February 2012 | Termination of appointment of John Cugley as a secretary (1 page) |
15 August 2011 | Full accounts made up to 31 December 2010 (26 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (26 pages) |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (11 pages) |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (11 pages) |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (11 pages) |
2 August 2010 | Director's details changed for Laura Jane Randall on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Anthony Prichard on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for David Keith Sweeney on 9 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (11 pages) |
2 August 2010 | Director's details changed for David Keith Sweeney on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Laura Jane Randall on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for David Keith Sweeney on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Anthony Prichard on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Laura Jane Randall on 9 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Anthony Prichard on 9 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (11 pages) |
2 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (11 pages) |
26 May 2010 | Appointment of Mr John Henry Cugley as a secretary (1 page) |
26 May 2010 | Termination of appointment of Barry Blackburn as a director (1 page) |
26 May 2010 | Termination of appointment of Barry Blackburn as a secretary (1 page) |
26 May 2010 | Termination of appointment of Barry Blackburn as a secretary (1 page) |
26 May 2010 | Appointment of Mr John Henry Cugley as a secretary (1 page) |
26 May 2010 | Termination of appointment of Barry Blackburn as a director (1 page) |
19 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
16 February 2010 | Appointment of Mr Brett Donald Mcwilliam as a director (2 pages) |
16 February 2010 | Appointment of Mr Brett Donald Mcwilliam as a director (2 pages) |
23 September 2009 | Director's change of particulars / nicholas cooper / 22/09/2009 (2 pages) |
23 September 2009 | Director's change of particulars / nicholas cooper / 22/09/2009 (2 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (6 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (25 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
29 August 2008 | Appointment terminated director mahomed gelu (1 page) |
29 August 2008 | Appointment terminated director mahomed gelu (1 page) |
29 August 2008 | Return made up to 09/07/08; full list of members (6 pages) |
29 August 2008 | Return made up to 09/07/08; full list of members (6 pages) |
13 June 2008 | Appointment terminated director colin russell (1 page) |
13 June 2008 | Appointment terminated director colin russell (1 page) |
22 May 2008 | Director's change of particulars / nicholas cooper / 22/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / nicholas cooper / 22/05/2008 (1 page) |
5 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
5 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
19 September 2007 | Return made up to 09/07/07; no change of members (12 pages) |
19 September 2007 | Return made up to 09/07/07; no change of members (12 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (26 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (26 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
20 July 2006 | Return made up to 09/07/06; full list of members
|
20 July 2006 | Return made up to 09/07/06; full list of members
|
25 April 2006 | Full accounts made up to 31 December 2005 (25 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (25 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | Director resigned (1 page) |
18 July 2005 | Return made up to 09/07/05; full list of members (11 pages) |
18 July 2005 | Return made up to 09/07/05; full list of members (11 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (24 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (24 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
14 July 2004 | Return made up to 09/07/04; full list of members (10 pages) |
14 July 2004 | Return made up to 09/07/04; full list of members (10 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (24 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (24 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: whittaker house 2 whittaker avenue richmond surrey TW9 1EH (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: whittaker house 2 whittaker avenue richmond surrey TW9 1EH (1 page) |
24 December 2003 | Ad 16/12/03--------- £ si 1000000@1=1000000 £ ic 20500000/21500000 (2 pages) |
24 December 2003 | Ad 16/12/03--------- £ si 1000000@1=1000000 £ ic 20500000/21500000 (2 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
27 August 2003 | Return made up to 09/07/03; full list of members
|
27 August 2003 | Return made up to 09/07/03; full list of members
|
15 April 2003 | Resolutions
|
15 April 2003 | Full accounts made up to 31 December 2002 (26 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Full accounts made up to 31 December 2002 (26 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
10 January 2003 | Ad 31/12/02--------- £ si 5750000@1=5750000 £ ic 10000000/15750000 (2 pages) |
10 January 2003 | Ad 31/12/02--------- £ si 5750000@1=5750000 £ ic 10000000/15750000 (2 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Nc inc already adjusted 10/12/02 (1 page) |
16 December 2002 | Nc inc already adjusted 10/12/02 (1 page) |
16 December 2002 | Resolutions
|
28 August 2002 | Return made up to 09/07/02; full list of members
|
28 August 2002 | Return made up to 09/07/02; full list of members
|
7 August 2002 | Ad 01/12/01--------- £ si 1000000@1=1000000 £ ic 9000000/10000000 (2 pages) |
7 August 2002 | Ad 01/12/01--------- £ si 1000000@1=1000000 £ ic 9000000/10000000 (2 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (25 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (25 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (23 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (23 pages) |
24 July 2001 | Return made up to 09/07/01; full list of members
|
24 July 2001 | Return made up to 09/07/01; full list of members
|
29 June 2001 | Company name changed albion insurance company LIMITED\certificate issued on 29/06/01 (2 pages) |
29 June 2001 | Company name changed albion insurance company LIMITED\certificate issued on 29/06/01 (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Resolutions
|
4 January 2001 | £ nc 10000000/20000000 20/12/00 (1 page) |
4 January 2001 | £ nc 10000000/20000000 20/12/00 (1 page) |
17 July 2000 | Return made up to 09/07/00; full list of members (9 pages) |
17 July 2000 | Return made up to 09/07/00; full list of members (9 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (23 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (23 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 August 1999 | Return made up to 09/07/99; no change of members
|
2 August 1999 | Return made up to 09/07/99; no change of members
|
26 July 1999 | Full accounts made up to 31 December 1998 (24 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (24 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (25 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (25 pages) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
24 November 1997 | Ad 14/10/97--------- £ si 2000000@1=2000000 £ ic 7000000/9000000 (2 pages) |
24 November 1997 | Ad 14/10/97--------- £ si 2000000@1=2000000 £ ic 7000000/9000000 (2 pages) |
22 July 1997 | Return made up to 09/07/97; no change of members
|
22 July 1997 | Return made up to 09/07/97; no change of members
|
21 May 1997 | Full accounts made up to 31 December 1996 (32 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (32 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: hill place house 55A high street wimbledon village london SW19 5BA (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: hill place house 55A high street wimbledon village london SW19 5BA (1 page) |
28 August 1996 | Full accounts made up to 31 December 1995 (29 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (29 pages) |
1 August 1996 | Return made up to 09/07/96; full list of members
|
1 August 1996 | Return made up to 09/07/96; full list of members
|
31 July 1996 | Location of register of members (1 page) |
31 July 1996 | Location of register of members (1 page) |
18 June 1996 | Memorandum and Articles of Association (6 pages) |
18 June 1996 | Memorandum and Articles of Association (6 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1995 | Auditor's resignation (2 pages) |
12 September 1995 | Auditor's resignation (2 pages) |
4 September 1995 | New director appointed (4 pages) |
4 September 1995 | New director appointed (4 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1995 | Return made up to 09/07/95; full list of members (18 pages) |
7 August 1995 | Return made up to 09/07/95; full list of members (18 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (26 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (26 pages) |
10 January 1994 | Particulars of mortgage/charge (10 pages) |
10 January 1994 | Particulars of mortgage/charge (10 pages) |
10 January 1994 | Particulars of mortgage/charge (10 pages) |
10 January 1994 | Particulars of mortgage/charge (10 pages) |
18 November 1993 | Particulars of mortgage/charge (3 pages) |
18 November 1993 | Particulars of mortgage/charge (3 pages) |
16 April 1991 | Particulars of mortgage/charge (5 pages) |
16 April 1991 | Particulars of mortgage/charge (5 pages) |
6 February 1989 | Particulars of mortgage/charge (4 pages) |
6 February 1989 | Particulars of mortgage/charge (4 pages) |
18 August 1951 | Incorporation (14 pages) |
18 August 1951 | Certificate of incorporation (1 page) |
18 August 1951 | Certificate of incorporation (1 page) |
18 August 1951 | Incorporation (14 pages) |