Company NameCovÉA Life Limited
Company StatusActive
Company Number00911235
CategoryPrivate Limited Company
Incorporation Date21 July 1967(56 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMiss Jane Elizabeth Dale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(49 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX
Director NameChristopher Moat
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(53 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleIndependent Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Francois Bucchini
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed05 May 2023(55 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Georges De Macedo
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed09 May 2023(55 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Nicolas Moreau
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed15 June 2023(55 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Jeffrey Niven Herdman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(56 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX
Director NameMr Jonathan Lancelot Eddis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(56 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX
Secretary NameMrs Rebecca Lawry
StatusCurrent
Appointed05 December 2023(56 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX
Director NameClaire Ferrari
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2024(56 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX
Director NameMr Nicolas Brooke
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2024(56 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleLawyer
Country of ResidenceFrance
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX
Director NameMr Emeric De Souance
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2024(56 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Risk Officer
Country of ResidenceFrance
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX
Secretary NameAnthony Lee
NationalityBritish
StatusResigned
Appointed05 November 1992(25 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressPrestbury House
36 Nine Mile Ride
Finchampstead
Berkshire
RG40 4HZ
Director NameMr Peter Anthony Howes Dufton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(25 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 July 2007)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address123 The Chine
Grange Park
London
N21 2EG
Director NameMr Nicholas George Cooper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(25 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Drax Avenue
Wimbledon Common
London
SW20 0EH
Secretary NameMr Alan Blackburn
NationalityBritish
StatusResigned
Appointed30 December 1992(25 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressMedlars Fairy Road
Seaview
Isle Of Wight
PO34 5HF
Director NameRoger Harry Vernon Dixon
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(27 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 December 2005)
RoleRetired Sol
Correspondence Address4 Queens Gate Shirehampton Road
Stoke Bishop
Bristol
Avon
BS9 1TZ
Director NameMr Alan Blackburn
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(27 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 September 1998)
RoleSecretary
Correspondence AddressMedlars Fairy Road
Seaview
Isle Of Wight
PO34 5HF
Director NameMr John Bernard Alexander
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(27 years, 5 months after company formation)
Appointment Duration8 years (resigned 07 January 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOld Rectory
Great Haseley
Oxfordshire
OX44 7JG
Director NameGordon John Barratt
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(28 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address11 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Director NameCharles Henry Muir Coburn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(31 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 2002)
RoleMarketing Executive
Correspondence Address39 Feltham Avenue
East Molesey
Surrey
KT8 9BJ
Secretary NameTimothy Kerry Simmons
NationalityBritish
StatusResigned
Appointed01 August 1999(32 years 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
Secretary NameBarry John Blackburn
NationalityBritish
StatusResigned
Appointed02 December 2003(36 years, 4 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 NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(38 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 October 2023)
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(38 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
Secretary NameMr John Henry Cugley
StatusResigned
Appointed14 May 2010(42 years, 10 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(44 years, 4 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(44 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(47 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2016)
RoleNon-Executive Director
Country of ResidenceEngland
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(47 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Norman Place
Reading
RG1 8DA
Secretary NameMs Annabel Felicity Wilson
StatusResigned
Appointed11 December 2015(48 years, 5 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 NameMr Nicholas Michael Caplan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(49 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2023)
RoleIndependent Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorman Place
Reading
RG1 8DA
Director NameMr Thierry Pierre Francq
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2022(55 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Norman Place
Reading
Berkshire
RG1 8DA
Director NameMr John Peter Clarkson Allen
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2023(55 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressA&B Mill Dean Clough
Halifax
HX3 5AX
Secretary NameMs Sarah Robinson
StatusResigned
Appointed01 August 2023(56 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 December 2023)
RoleCompany Director
Correspondence AddressA&B Mills Dean Clough
Halifax
HX3 5AX
Director NameConsolidated Insurance Group Limited (Corporation)
StatusResigned
Appointed05 November 1992(25 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 December 1992)
Correspondence AddressAmbassador House
Paradise Road
Richmond-Upon-Thames
Surrey
TW9 1SQ

Contact

Websitesterlinginsurancegroup.com

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

7.5m at £1Sterling Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,985,000
Net Worth£15,008,000
Cash£9,257,000
Current Liabilities£3,598,000

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

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 sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

2 December 2020Cessation of Covea Insurance Services Limited as a person with significant control on 11 February 2019 (1 page)
2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
15 April 2020Full accounts made up to 31 December 2019 (39 pages)
3 April 2020Appointment of Mrs Maria Louise Leighton as a director on 24 March 2020 (2 pages)
28 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
25 November 2019Second filing for the appointment of James Tobin Gearey as a director (6 pages)
7 November 2019Appointment of Mr James Tobin Geary as a director on 25 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2019
(3 pages)
3 July 2019Termination of appointment of Edgardo Paunlagui Penollar as a director on 30 June 2019 (1 page)
14 May 2019Termination of appointment of Bertrand Lefebvre as a director on 1 May 2019 (1 page)
14 May 2019Appointment of Mr François Xavier Michel Josse as a director on 1 May 2019 (2 pages)
3 May 2019Second filing for the appointment of Dominique Salvy as a director (6 pages)
30 April 2019Full accounts made up to 31 December 2018 (37 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
3 May 2018Full accounts made up to 31 December 2017 (36 pages)
11 April 2018Termination of appointment of Anthony Pritchard as a director on 30 March 2018 (1 page)
21 February 2018Appointment of Mr Pierre Albert Jean Michel as a director on 20 February 2018 (2 pages)
9 January 2018Termination of appointment of Patrice Pierre Jacques Forget as a director on 31 December 2017 (1 page)
9 January 2018Termination of appointment of Patrice Pierre Jacques Forget as a director on 31 December 2017 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
6 June 2017Full accounts made up to 31 December 2016 (35 pages)
6 June 2017Full accounts made up to 31 December 2016 (35 pages)
1 June 2017Appointment of Mr Nicholas Michael Caplan as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Karl Peter Murphy as a director on 22 May 2017 (2 pages)
1 June 2017Appointment of Mr Nicholas Michael Caplan as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Karl Peter Murphy as a director on 22 May 2017 (2 pages)
26 May 2017Satisfaction of charge 1 in full (1 page)
26 May 2017Satisfaction of charge 1 in full (1 page)
5 April 2017Termination of appointment of Henry James Kenyon as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Henry James Kenyon as a director on 31 March 2017 (1 page)
7 March 2017Appointment of Ms Jane Elizabeth Dale as a director on 22 February 2017 (2 pages)
7 March 2017Appointment of Ms Jane Elizabeth Dale as a director on 22 February 2017 (2 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
24 October 2016Termination of appointment of Graham Vincent Doswell as a director on 14 October 2016 (1 page)
24 October 2016Termination of appointment of Graham Vincent Doswell as a director on 14 October 2016 (1 page)
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)
9 June 2016Full accounts made up to 31 December 2015 (35 pages)
9 June 2016Full accounts made up to 31 December 2015 (35 pages)
12 May 2016Termination of appointment of John Giles Blundell 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)
31 December 2015Company name changed covea life LIMITED\certificate issued on 31/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
31 December 2015Company name changed covea life LIMITED\certificate issued on 31/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
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)
31 December 2015Company name changed sterling life LIMITED\certificate issued on 31/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
31 December 2015Company name changed sterling life LIMITED\certificate issued on 31/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-15
(3 pages)
11 December 2015Termination of appointment of Graham Victor Rivers-Moore as a secretary on 11 December 2015 (1 page)
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)
4 December 2015Director's details changed for Mr Anthony Pritchard on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Anthony Pritchard on 4 December 2015 (2 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 7,500,000
(12 pages)
5 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 7,500,000
(12 pages)
16 July 2015Full accounts made up to 31 December 2014 (30 pages)
16 July 2015Full accounts made up to 31 December 2014 (30 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 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 Dominique Salvy as a director on 24 February 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/05/2019.
(3 pages)
16 March 2015Appointment of Mr James William Reader 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 Graham Vincent Doswell 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 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 Patrice Pierre Jacques Forget as a director on 3 March 2015 (2 pages)
6 March 2015Termination of appointment of Nicholas George Cooper 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 Paul Edward Godfrey Thompson 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 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 Stephen David Williams 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)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 7,500,000
(10 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 7,500,000
(10 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 7,500,000
(10 pages)
15 July 2014Full accounts made up to 31 December 2013 (28 pages)
15 July 2014Full accounts made up to 31 December 2013 (28 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 7,750,000
(10 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 7,750,000
(10 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 7,750,000
(10 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)
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)
4 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
4 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
4 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
10 May 2012Full accounts made up to 31 December 2011 (27 pages)
10 May 2012Full accounts made up to 31 December 2011 (27 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)
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)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (10 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (10 pages)
10 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (10 pages)
15 August 2011Full accounts made up to 31 December 2010 (26 pages)
15 August 2011Full accounts made up to 31 December 2010 (26 pages)
16 February 2011Director's details changed for Anthony Prichard on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Anthony Prichard on 16 February 2011 (2 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (10 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (10 pages)
2 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (10 pages)
27 May 2010Secretary's details changed for Mr John Henry Cucley on 27 May 2010 (1 page)
27 May 2010Secretary's details changed for Mr John Henry Cucley on 27 May 2010 (1 page)
26 May 2010Termination of appointment of Barry Blackburn as a secretary (1 page)
26 May 2010Appointment of Mr John Henry Cucley 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 Cucley as a secretary (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)
15 April 2010Termination of appointment of Daniel Harrison as a director (1 page)
15 April 2010Termination of appointment of Daniel Harrison as a director (1 page)
7 April 2010Annual return made up to 5 November 2008 with a full list of shareholders (13 pages)
7 April 2010Annual return made up to 5 November 2008 with a full list of shareholders (13 pages)
7 April 2010Annual return made up to 5 November 2008 with a full list of shareholders (13 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 December 2009Director's details changed for Anthony Prichard on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Stephen Andrew Clarke on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Stephen Andrew Clarke on 2 October 2009 (2 pages)
23 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
23 December 2009Director's details changed for Stephen Andrew Clarke on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Paul Edward Godfrey Thompson on 2 October 2009 (2 pages)
23 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
23 December 2009Director's details changed for Anthony Prichard on 2 October 2009 (2 pages)
23 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
23 December 2009Director's details changed for Anthony Prichard on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Paul Edward Godfrey Thompson on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Paul Edward Godfrey Thompson on 2 October 2009 (2 pages)
29 October 2009Termination of appointment of Alexander Scott as a director (1 page)
29 October 2009Termination of appointment of Alexander Scott as a director (1 page)
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)
23 June 2009Full accounts made up to 31 December 2008 (26 pages)
23 June 2009Full accounts made up to 31 December 2008 (26 pages)
28 March 2009Return made up to 05/11/08; full list of members; amend (11 pages)
28 March 2009Return made up to 05/11/08; full list of members; amend (11 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 January 2009Director appointed mr daniel lee harrison (1 page)
26 January 2009Director appointed mr daniel lee harrison (1 page)
22 January 2009Appointment terminated director john knapp (1 page)
22 January 2009Appointment terminated director john knapp (1 page)
5 November 2008Return made up to 05/11/08; full list of members (6 pages)
5 November 2008Return made up to 05/11/08; full list of members (6 pages)
12 September 2008Appointment terminated director aiden plumridge (1 page)
12 September 2008Appointment terminated director aiden plumridge (1 page)
2 July 2008Director appointed mr aiden george plumridge (1 page)
2 July 2008Director appointed mr aiden george plumridge (1 page)
13 June 2008Appointment terminated director colin russell (1 page)
13 June 2008Appointment terminated director colin russell (1 page)
29 May 2008Appointment terminated director mahomed gelu (1 page)
29 May 2008Appointment terminated director mahomed gelu (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 2008Accounts for a small company made up to 31 December 2007 (26 pages)
5 April 2008Accounts for a small company made up to 31 December 2007 (26 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 November 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 November 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
10 May 2007Accounts made up to 31 December 2006 (26 pages)
10 May 2007Accounts made up to 31 December 2006 (26 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
16 November 2006Return made up to 05/11/06; full list of members (10 pages)
16 November 2006Return made up to 05/11/06; full list of members (10 pages)
25 April 2006Accounts made up to 31 December 2005 (24 pages)
25 April 2006Accounts made up to 31 December 2005 (24 pages)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
2 February 2006Return made up to 05/11/05; full list of members (9 pages)
2 February 2006Return made up to 05/11/05; full list of members (9 pages)
20 December 2005New director appointed (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
13 April 2005Accounts made up to 31 December 2004 (20 pages)
13 April 2005Accounts made up to 31 December 2004 (20 pages)
10 November 2004Return made up to 05/11/04; full list of members (9 pages)
10 November 2004Return made up to 05/11/04; full list of members (9 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
7 April 2004Accounts made up to 31 December 2003 (22 pages)
7 April 2004Accounts made up to 31 December 2003 (22 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 500000@1=500000 £ ic 6000000/6500000 (2 pages)
24 December 2003Ad 16/12/03--------- £ si 500000@1=500000 £ ic 6000000/6500000 (2 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Secretary resigned (1 page)
28 November 2003Return made up to 05/11/03; full list of members (9 pages)
28 November 2003Return made up to 05/11/03; full list of members (9 pages)
15 April 2003Ad 31/03/03--------- £ si 750000@1=750000 £ ic 5250000/6000000 (2 pages)
15 April 2003Resolutions
  • RES13 ‐ Re:appoint auditors 27/03/03
(1 page)
15 April 2003Ad 31/03/03--------- £ si 750000@1=750000 £ ic 5250000/6000000 (2 pages)
15 April 2003Accounts made up to 31 December 2002 (23 pages)
15 April 2003Accounts made up to 31 December 2002 (23 pages)
15 April 2003Resolutions
  • RES13 ‐ Re:appoint auditors 27/03/03
(1 page)
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 23/12/02--------- £ si 1250000@1=1250000 £ ic 4000000/5250000 (2 pages)
10 January 2003Ad 23/12/02--------- £ si 1250000@1=1250000 £ ic 4000000/5250000 (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
13 November 2002Return made up to 05/11/02; full list of members (10 pages)
13 November 2002Return made up to 05/11/02; full list of members (10 pages)
8 May 2002Accounts made up to 31 December 2001 (23 pages)
8 May 2002Accounts made up to 31 December 2001 (23 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
4 December 2001Return made up to 05/11/01; full list of members (8 pages)
4 December 2001Return made up to 05/11/01; full list of members (8 pages)
15 August 2001Accounts made up to 31 December 2000 (22 pages)
15 August 2001Accounts made up to 31 December 2000 (22 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
4 January 2001£ nc 5000000/10000000 20/12/00 (1 page)
4 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2001£ nc 5000000/10000000 20/12/00 (1 page)
4 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 June 2000Accounts made up to 31 December 1999 (22 pages)
12 June 2000Accounts made up to 31 December 1999 (22 pages)
15 November 1999Return made up to 05/11/99; full list of members (8 pages)
15 November 1999Return made up to 05/11/99; full list of members (8 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
26 July 1999Accounts made up to 31 December 1998 (22 pages)
26 July 1999Accounts made up to 31 December 1998 (22 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
16 December 1998Return made up to 05/11/98; full list of members (8 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Return made up to 05/11/98; full list of members (8 pages)
10 December 1998Director's particulars changed (1 page)
10 December 1998Director's particulars changed (1 page)
23 October 1998Accounts made up to 31 December 1997 (24 pages)
23 October 1998Accounts made up to 31 December 1997 (24 pages)
13 October 1998Auditor's resignation (1 page)
13 October 1998Auditor's resignation (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
26 November 1997Return made up to 05/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
26 November 1997Return made up to 05/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 November 1997Ad 14/10/97--------- £ si 500000@1=500000 £ ic 3500000/4000000 (2 pages)
24 November 1997Ad 14/10/97--------- £ si 500000@1=500000 £ ic 3500000/4000000 (2 pages)
21 May 1997Accounts made up to 31 December 1996 (25 pages)
21 May 1997Accounts made up to 31 December 1996 (25 pages)
20 January 1997Registered office changed on 20/01/97 from: hill place house 55 high street wimbledon london SW19 5BA (1 page)
20 January 1997Registered office changed on 20/01/97 from: hill place house 55 high street wimbledon london SW19 5BA (1 page)
2 December 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 August 1996Accounts made up to 31 December 1995 (30 pages)
14 August 1996Accounts made up to 31 December 1995 (30 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)
18 June 1996Memorandum and Articles of Association (6 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Return made up to 05/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1995Return made up to 05/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1995New director appointed (2 pages)
7 June 1995Accounts made up to 31 December 1994 (21 pages)
7 June 1995Accounts made up to 31 December 1994 (21 pages)
19 January 1995£ nc 1000000/5000000 16/12/94 (1 page)
19 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1995Ad 16/12/94--------- £ si 3000000@1=3000000 £ ic 500000/3500000 (2 pages)
19 January 1995£ nc 1000000/5000000 16/12/94 (1 page)
19 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1995Ad 16/12/94--------- £ si 3000000@1=3000000 £ ic 500000/3500000 (2 pages)
13 December 1994Auditor's resignation (1 page)
13 December 1994Auditor's resignation (1 page)
21 July 1967Incorporation (21 pages)
21 July 1967Incorporation (21 pages)