Company NameGEO Service Solutions Limited
DirectorsDerek John Coles and Diane Cougill
Company StatusActive
Company Number02190136
CategoryPrivate Limited Company
Incorporation Date9 November 1987(36 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(26 years after company formation)
Appointment Duration10 years, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
DN4 5PL
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(35 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
DN4 5PL
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed27 January 2022(34 years, 2 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Julian Charles Vaughan Lang
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(4 years, 1 month after company formation)
Appointment Duration5 months (resigned 29 May 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeadborough Tey Road
Aldham
Colchester
Essex
CO6 3RX
Director NameMs Beryl Hobson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleMarketing Manager
Correspondence AddressLittle Becks Batts Bridge Road
Maresfield
Uckfield
East Sussex
TN22 2HJ
Director NameAlun Martin Gerry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address8 Fowey Close
Shoreham By Sea
West Sussex
BN43 5HE
Director NameMr Aneil Paul Deshpande
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Road
St Albans
Hertfordshire
AL1 4NR
Director NameMr Anthony Ardagh Cassidy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 20 November 1998)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressVale End Cottage
Albury
Guildford
Surrey
GU5 9BE
Secretary NameMr Aneil Paul Deshpande
NationalityBritish
StatusResigned
Appointed26 December 1991(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Road
St Albans
Hertfordshire
AL1 4NR
Director NameMr Edward George Creasy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 November 1999)
RoleLloyds Underwriter
Correspondence AddressHope Lodge
Cretingham
Woodbridge
Suffolk
IP13 7DW
Director NameMr Kenneth John Dare
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 1996)
RoleCompany Director
Correspondence Address3 Lapwings New Barn
Longfield
Kent
DA3 7NH
Director NameMr Brian John Jackson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 03 March 2008)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence Address25 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EB
Secretary NameSonny Kapur
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Rectory Park
Sanderstead
Surrey
CR2 0PL
Secretary NameRodney Francis Hathaway
NationalityBritish
StatusResigned
Appointed23 December 1998(11 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2005)
RoleLloyds Managing Agent
Correspondence AddressHewlands Cottage
London Road Great Horkesley
Colchester
CO6 4BS
Director NameMr Nicholas Robert Boardman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(11 years, 12 months after company formation)
Appointment Duration1 year (resigned 17 November 2000)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressThe Monmouth Suite
The Grand The Leas
Folkestone
Kent
CT20 2LR
Director NameMartin Colin Dyer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2005)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address10 Nutcroft Grove
Fetcham
Surrey
KT22 9LA
Director NameMrs Jane Marga Nicholson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(15 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 February 2012)
RoleInsurance Exec
Country of ResidenceEngland
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Director NameGordon Colyer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(15 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2004)
RoleInsurance Exec
Correspondence AddressTall Trees 1 Cherry Tree Close
High Salvington
Worthing
West Sussex
BN13 3QJ
Director NameKathryn Jane Coleman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(16 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 22 October 2004)
RoleAccountant
Correspondence Address26 Overmead
Shoreham By Sea
West Sussex
BN43 5NS
Director NameMr Michael John Gent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(16 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Beech Road
Reigate
Surrey
RH2 9LR
Director NameAlexander Johnston Brown
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2007)
RoleCompany Director
Correspondence Address4 The Grangeway
Grange Park
London
N21 2HA
Director NameMr Donal Joseph Luke Barrett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2005(17 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Forest Close
Crawley Down
West Sussex
RH10 4LT
Secretary NameMr Donal Joseph Luke Barrett
NationalityIrish
StatusResigned
Appointed28 February 2005(17 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Forest Close
Crawley Down
West Sussex
RH10 4LT
Secretary NameMrs Pauline Anne Cockburn
NationalityBritish
StatusResigned
Appointed16 November 2005(18 years after company formation)
Appointment Duration7 years, 4 months (resigned 12 April 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NameAndrew Robert Brown
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(19 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 July 2008)
RoleCompany Director
Correspondence Address2 Chapel Loke
Old Buckenham
Norfolk
N17 1PY
Director NameMr Scott Fordham
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaggoners Cottage Dodford
Northampton
NN7 4SZ
Director NameMrs Kathryn Jane Lewis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSidcup House
12-18 Station Road
Sidcup
Kent
DA15 7EX
Director NameMr Andreas Costas Loucaides
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(21 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Director NameMr Joseph Patrick Hoffmann
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2012(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Christopher Howard Biles
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NameMr Jonathan Peter Matthews
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Mark Lane
London
EC3R 7QQ
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(25 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
DN4 5PL
Director NameMr Richard McKenzie
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2016)
RoleRisk And Compliance Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL

Contact

Websitejubilee-insurance.com
Telephone0845 6008740
Telephone regionUnknown

Location

Registered AddressQuay Point
Lakeside Boulevard
Doncaster
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1Cassidy Davis Underwriting Agency LTD
100.00%
Ordinary

Financials

Year2014
Turnover£668,000
Net Worth£386,000
Cash£1,868,000
Current Liabilities£2,755,000

Accounts

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

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

25 November 2011Delivered on: 5 December 2011
Satisfied on: 11 December 2012
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tangible moveable property, the account(s), the intellectual property, the goodwill and uncalled capital, the investments and all monetary claims and all related rights, floating charge all present and future assets and undertaking see image for full details.
Fully Satisfied
3 November 2005Delivered on: 23 November 2005
Satisfied on: 24 May 2011
Persons entitled: Lloyds Tsb General Insurance Limited

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums of money from time to time to the credit of the prepayment account. Prepayment account meaning, account with lloyds tsb bank PLC on or around 3 november 2005. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
5 July 1994Delivered on: 6 July 1994
Satisfied on: 24 May 2011
Persons entitled: Union Discount Company Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an underlease of even date.
Particulars: A deposit of £33,943.75 together with all interest thereon and further sums. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 November 2017Full accounts made up to 31 December 2016 (22 pages)
13 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
10 November 2016Full accounts made up to 31 December 2015 (22 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
2 September 2016Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page)
21 July 2016Appointment of Director Kristine Marie Putnam as a director on 17 November 2015 (2 pages)
7 July 2016Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page)
7 July 2016Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(5 pages)
21 April 2015Full accounts made up to 31 December 2014 (24 pages)
14 January 2015Company name changed rsg europe specialty lines LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
14 January 2015Company name changed jubilee service solutions LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100,000
(5 pages)
5 January 2015Termination of appointment of Stuart Pendleton as a director on 8 April 2014 (1 page)
5 January 2015Termination of appointment of Stuart Pendleton as a director on 8 April 2014 (1 page)
5 August 2014Full accounts made up to 31 December 2013 (24 pages)
8 May 2014Appointment of Mr Stuart Pendleton as a director (2 pages)
8 May 2014Termination of appointment of Joseph Hoffmann as a director (1 page)
8 May 2014Appointment of Mr Richard Mckenzie as a director (2 pages)
8 May 2014Appointment of Mr Stuart Pendleton as a director (2 pages)
24 January 2014Register inspection address has been changed from C/O Jubilee Managing Agency Limited 47 Mark Lane London EC3R 7QQ United Kingdom (1 page)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(4 pages)
18 November 2013Appointment of Mr Derek John Coles as a director (2 pages)
18 November 2013Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 18 November 2013 (1 page)
5 November 2013Appointment of Mr Scott Wiliam Hough as a director (2 pages)
31 October 2013Termination of appointment of Stuart Pendleton as a director (1 page)
31 October 2013Termination of appointment of Christopher Biles as a director (1 page)
31 October 2013Termination of appointment of Michael Ramsey as a director (1 page)
20 August 2013Full accounts made up to 31 December 2012 (19 pages)
31 July 2013Termination of appointment of Jonathan Rowell as a director (1 page)
12 April 2013Termination of appointment of Pauline Cockburn as a secretary (1 page)
12 April 2013Termination of appointment of Jonathan Matthews as a director (1 page)
8 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (6 pages)
7 January 2013Register inspection address has been changed from C/O Jubilee Managing Agency Limited 50 Fenchurch Street London EC3M 3JY United Kingdom (1 page)
7 January 2013Appointment of Mr Stuart Geoff Pendleton as a director (2 pages)
24 December 2012Section 519 (1 page)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 November 2012Registered office address changed from 50 Fenchurch Street London EC3M 3JY United Kingdom on 14 November 2012 (1 page)
6 November 2012Termination of appointment of Neil Woods as a director (1 page)
21 June 2012Full accounts made up to 31 December 2011 (18 pages)
23 April 2012Appointment of Mr Neil Woods as a director (2 pages)
18 April 2012Appointment of Mr Michael Francis Ramsey as a director (2 pages)
21 February 2012Appointment of Mr Jonathan Peter Matthews as a director (2 pages)
21 February 2012Appointment of Mr Jonathan George Benton Rowell as a director (2 pages)
21 February 2012Appointment of Mr Christopher Howard Biles as a director (2 pages)
17 February 2012Appointment of Mr Joseph Patrick Hoffmann as a director (2 pages)
17 February 2012Termination of appointment of Jane Nicholson as a director (1 page)
17 February 2012Termination of appointment of Andreas Loucaides as a director (1 page)
30 January 2012Memorandum and Articles of Association (20 pages)
4 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (4 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 November 2011Registered office address changed from Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX on 1 November 2011 (1 page)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 09/08/2011
(21 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
14 April 2011Full accounts made up to 31 December 2010 (17 pages)
18 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (5 pages)
31 August 2010Full accounts made up to 31 December 2009 (17 pages)
29 July 2010Termination of appointment of Kathryn Lewis as a director (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Jane Marga Nicholson on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Secretary's details changed for Mrs Pauline Anne Cockburn on 27 January 2010 (1 page)
27 January 2010Director's details changed for Mr Andreas Costas Loucaides on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Kathryn Jane Lewis on 27 January 2010 (2 pages)
16 September 2009Memorandum and Articles of Association (13 pages)
16 September 2009Company name changed cassidy davis insurance services LIMITED\certificate issued on 16/09/09 (2 pages)
26 March 2009Appointment terminated director scott fordham (1 page)
5 March 2009Full accounts made up to 31 December 2008 (17 pages)
2 February 2009Return made up to 26/12/08; full list of members (4 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Location of debenture register (1 page)
19 January 2009Director appointed mr andreas costas loucaides (2 pages)
15 July 2008Appointment terminated director andrew brown (1 page)
11 June 2008Director appointed mrs kathryn jane lewis (1 page)
5 June 2008Appointment terminated director brian jackson (1 page)
21 April 2008Full accounts made up to 31 December 2007 (17 pages)
3 March 2008Appointment terminated director donal barrett (1 page)
3 March 2008Director appointed mr scott fordham (1 page)
23 January 2008Return made up to 26/12/07; full list of members (3 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director resigned (1 page)
19 September 2007New director appointed (1 page)
21 June 2007Full accounts made up to 31 December 2006 (19 pages)
15 January 2007Return made up to 26/12/06; full list of members (3 pages)
4 September 2006Director's particulars changed (1 page)
8 August 2006Full accounts made up to 31 December 2005 (16 pages)
16 January 2006Return made up to 26/12/05; full list of members (3 pages)
16 January 2006Location of register of members (1 page)
16 January 2006Location of debenture register (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005Secretary resigned (1 page)
23 November 2005Particulars of mortgage/charge (5 pages)
1 November 2005Full accounts made up to 31 December 2004 (17 pages)
5 May 2005New director appointed (3 pages)
5 May 2005New secretary appointed;new director appointed (3 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: 60 gracechurch street london EC3V 0HR (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
5 January 2005Return made up to 26/12/04; full list of members (8 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
6 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
14 April 2004Director's particulars changed (1 page)
18 March 2004Full accounts made up to 30 September 2003 (16 pages)
1 March 2004Director resigned (1 page)
12 January 2004Return made up to 26/12/03; full list of members (8 pages)
4 December 2003New director appointed (2 pages)
11 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
20 May 2003Full accounts made up to 30 September 2002 (16 pages)
16 April 2003Director resigned (1 page)
26 March 2003New director appointed (2 pages)
27 January 2003Return made up to 26/12/02; full list of members (8 pages)
24 December 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002Full accounts made up to 30 September 2001 (18 pages)
8 February 2002Director resigned (1 page)
17 January 2002Return made up to 26/12/01; full list of members (8 pages)
11 January 2002New director appointed (2 pages)
11 December 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
29 March 2001Full accounts made up to 30 September 2000 (18 pages)
24 January 2001Return made up to 26/12/00; full list of members (8 pages)
27 November 2000Director resigned (1 page)
2 August 2000Director's particulars changed (1 page)
12 June 2000Full accounts made up to 30 September 1999 (16 pages)
21 January 2000Return made up to 26/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (3 pages)
11 February 1999Full accounts made up to 30 September 1998 (14 pages)
29 January 1999Return made up to 26/12/98; full list of members (9 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999New secretary appointed (2 pages)
10 December 1998Director resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: st. Helen`s 1 undershaft london EC3A 8JR (1 page)
21 April 1998Full accounts made up to 30 September 1997 (14 pages)
23 January 1998Director's particulars changed (1 page)
23 January 1998Return made up to 26/12/97; full list of members (9 pages)
20 August 1997Full accounts made up to 31 December 1996 (15 pages)
14 February 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
2 February 1997New director appointed (3 pages)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Return made up to 26/12/96; full list of members (9 pages)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997New secretary appointed (1 page)
19 January 1997Secretary resigned (1 page)
6 November 1996Director resigned (1 page)
10 October 1996Full accounts made up to 31 December 1995 (14 pages)
26 January 1996Return made up to 26/12/95; full list of members (10 pages)
2 October 1995Auditor's resignation (2 pages)
15 August 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
15 January 1995Return made up to 26/12/94; full list of members (9 pages)
15 January 1995Full accounts made up to 30 June 1994 (14 pages)
12 January 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1994New director appointed (3 pages)
6 July 1994Particulars of mortgage/charge (3 pages)
17 January 1994Return made up to 26/12/93; full list of members (8 pages)
17 January 1994Full accounts made up to 30 June 1993 (15 pages)
23 December 1993Ad 29/10/93--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
28 November 1993Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
28 November 1993£ nc 50000/250000 29/10/93 (1 page)
3 February 1993Full accounts made up to 30 June 1992 (11 pages)
21 January 1993Return made up to 26/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 1992Director resigned;new director appointed (2 pages)
24 January 1992Full accounts made up to 30 June 1991 (12 pages)
24 January 1992Return made up to 26/12/91; full list of members (9 pages)
9 August 1991Company name changed\certificate issued on 09/08/91 (2 pages)
21 May 1991New director appointed (2 pages)
15 March 1991New director appointed (2 pages)
15 March 1991£ nc 100/50000 22/02/91 (1 page)
15 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1991Ad 22/02/91--------- £ si 903@1=903 £ ic 97/1000 (2 pages)
15 March 1991Memorandum and Articles of Association (14 pages)
15 March 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 1991Registered office changed on 15/03/91 from: nautilus house 10 brushfield street london E1 6AN (1 page)
9 March 1991Memorandum and Articles of Association (14 pages)
11 February 1991Accounts for a dormant company made up to 30 June 1990 (7 pages)
11 February 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1991Company name changed\certificate issued on 05/02/91 (2 pages)
18 January 1991Return made up to 26/12/90; full list of members (4 pages)
20 January 1990Full accounts made up to 30 June 1989 (8 pages)
9 May 1989Return made up to 06/04/89; full list of members (4 pages)
9 May 1989Full accounts made up to 30 June 1988 (5 pages)
22 February 1989Director resigned (2 pages)
29 November 1988Director resigned (2 pages)
17 August 1988Director resigned (2 pages)
24 January 1988Secretary resigned;director resigned (4 pages)
21 January 1988Company name changed\certificate issued on 21/01/88 (2 pages)
19 January 1988New secretary appointed;new director appointed (2 pages)
19 January 1988Accounting reference date notified as 30/06 (1 page)
19 January 1988Registered office changed on 19/01/88 from: 246 bishopsgate london EC2M 4PB (1 page)
4 January 1988Memorandum and Articles of Association (5 pages)
4 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1987Incorporation (17 pages)