Doncaster
DN4 5PL
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2023(35 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster DN4 5PL |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2022(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Julian Charles Vaughan Lang |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 29 May 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Headborough Tey Road Aldham Colchester Essex CO6 3RX |
Director Name | Ms Beryl Hobson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Marketing Manager |
Correspondence Address | Little Becks Batts Bridge Road Maresfield Uckfield East Sussex TN22 2HJ |
Director Name | Alun Martin Gerry |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 8 Fowey Close Shoreham By Sea West Sussex BN43 5HE |
Director Name | Mr Aneil Paul Deshpande |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Blenheim Road St Albans Hertfordshire AL1 4NR |
Director Name | Mr Anthony Ardagh Cassidy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 November 1998) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | Vale End Cottage Albury Guildford Surrey GU5 9BE |
Secretary Name | Mr Aneil Paul Deshpande |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Blenheim Road St Albans Hertfordshire AL1 4NR |
Director Name | Mr Edward George Creasy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 November 1999) |
Role | Lloyds Underwriter |
Correspondence Address | Hope Lodge Cretingham Woodbridge Suffolk IP13 7DW |
Director Name | Mr Kenneth John Dare |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 3 Lapwings New Barn Longfield Kent DA3 7NH |
Director Name | Mr Brian John Jackson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 March 2008) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | 25 The Mount Fetcham Leatherhead Surrey KT22 9EB |
Secretary Name | Sonny Kapur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Rectory Park Sanderstead Surrey CR2 0PL |
Secretary Name | Rodney Francis Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2005) |
Role | Lloyds Managing Agent |
Correspondence Address | Hewlands Cottage London Road Great Horkesley Colchester CO6 4BS |
Director Name | Mr Nicholas Robert Boardman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(11 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 2000) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | The Monmouth Suite The Grand The Leas Folkestone Kent CT20 2LR |
Director Name | Martin Colin Dyer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2005) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 10 Nutcroft Grove Fetcham Surrey KT22 9LA |
Director Name | Mrs Jane Marga Nicholson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 February 2012) |
Role | Insurance Exec |
Country of Residence | England |
Correspondence Address | 50 Fenchurch Street London EC3M 3JY |
Director Name | Gordon Colyer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(15 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 2004) |
Role | Insurance Exec |
Correspondence Address | Tall Trees 1 Cherry Tree Close High Salvington Worthing West Sussex BN13 3QJ |
Director Name | Kathryn Jane Coleman |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 October 2004) |
Role | Accountant |
Correspondence Address | 26 Overmead Shoreham By Sea West Sussex BN43 5NS |
Director Name | Mr Michael John Gent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(16 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Beech Road Reigate Surrey RH2 9LR |
Director Name | Alexander Johnston Brown |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | 4 The Grangeway Grange Park London N21 2HA |
Director Name | Mr Donal Joseph Luke Barrett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2005(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Forest Close Crawley Down West Sussex RH10 4LT |
Secretary Name | Mr Donal Joseph Luke Barrett |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2005(17 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Forest Close Crawley Down West Sussex RH10 4LT |
Secretary Name | Mrs Pauline Anne Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(18 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 April 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Director Name | Andrew Robert Brown |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(19 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 July 2008) |
Role | Company Director |
Correspondence Address | 2 Chapel Loke Old Buckenham Norfolk N17 1PY |
Director Name | Mr Scott Fordham |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waggoners Cottage Dodford Northampton NN7 4SZ |
Director Name | Mrs Kathryn Jane Lewis |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX |
Director Name | Mr Andreas Costas Loucaides |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(21 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Joseph Patrick Hoffmann |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2012(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Christopher Howard Biles |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Director Name | Mr Jonathan Peter Matthews |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Mark Lane London EC3R 7QQ |
Director Name | Mr Scott William Hough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(25 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster DN4 5PL |
Director Name | Mr Richard McKenzie |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2016) |
Role | Risk And Compliance Director |
Country of Residence | England |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Website | jubilee-insurance.com |
---|---|
Telephone | 0845 6008740 |
Telephone region | Unknown |
Registered Address | Quay Point Lakeside Boulevard Doncaster DN4 5PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Cassidy Davis Underwriting Agency LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £668,000 |
Net Worth | £386,000 |
Cash | £1,868,000 |
Current Liabilities | £2,755,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
25 November 2011 | Delivered 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 2005 | Delivered 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 1994 | Delivered 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 |
24 November 2017 | Full accounts made up to 31 December 2016 (22 pages) |
---|---|
13 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
2 September 2016 | Termination of appointment of Kristine Marie Putnam as a director on 1 September 2016 (1 page) |
21 July 2016 | Appointment of Director Kristine Marie Putnam as a director on 17 November 2015 (2 pages) |
7 July 2016 | Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 April 2015 | Full accounts made up to 31 December 2014 (24 pages) |
14 January 2015 | Company name changed rsg europe specialty lines LIMITED\certificate issued on 14/01/15
|
14 January 2015 | Company name changed jubilee service solutions LIMITED\certificate issued on 14/01/15
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Termination of appointment of Stuart Pendleton as a director on 8 April 2014 (1 page) |
5 January 2015 | Termination of appointment of Stuart Pendleton as a director on 8 April 2014 (1 page) |
5 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 May 2014 | Appointment of Mr Stuart Pendleton as a director (2 pages) |
8 May 2014 | Termination of appointment of Joseph Hoffmann as a director (1 page) |
8 May 2014 | Appointment of Mr Richard Mckenzie as a director (2 pages) |
8 May 2014 | Appointment of Mr Stuart Pendleton as a director (2 pages) |
24 January 2014 | Register inspection address has been changed from C/O Jubilee Managing Agency Limited 47 Mark Lane London EC3R 7QQ United Kingdom (1 page) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
18 November 2013 | Appointment of Mr Derek John Coles as a director (2 pages) |
18 November 2013 | Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 18 November 2013 (1 page) |
5 November 2013 | Appointment of Mr Scott Wiliam Hough as a director (2 pages) |
31 October 2013 | Termination of appointment of Stuart Pendleton as a director (1 page) |
31 October 2013 | Termination of appointment of Christopher Biles as a director (1 page) |
31 October 2013 | Termination of appointment of Michael Ramsey as a director (1 page) |
20 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
31 July 2013 | Termination of appointment of Jonathan Rowell as a director (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
12 April 2013 | Termination of appointment of Jonathan Matthews as a director (1 page) |
8 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Register inspection address has been changed from C/O Jubilee Managing Agency Limited 50 Fenchurch Street London EC3M 3JY United Kingdom (1 page) |
7 January 2013 | Appointment of Mr Stuart Geoff Pendleton as a director (2 pages) |
24 December 2012 | Section 519 (1 page) |
13 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 November 2012 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY United Kingdom on 14 November 2012 (1 page) |
6 November 2012 | Termination of appointment of Neil Woods as a director (1 page) |
21 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
23 April 2012 | Appointment of Mr Neil Woods as a director (2 pages) |
18 April 2012 | Appointment of Mr Michael Francis Ramsey as a director (2 pages) |
21 February 2012 | Appointment of Mr Jonathan Peter Matthews as a director (2 pages) |
21 February 2012 | Appointment of Mr Jonathan George Benton Rowell as a director (2 pages) |
21 February 2012 | Appointment of Mr Christopher Howard Biles as a director (2 pages) |
17 February 2012 | Appointment of Mr Joseph Patrick Hoffmann as a director (2 pages) |
17 February 2012 | Termination of appointment of Jane Nicholson as a director (1 page) |
17 February 2012 | Termination of appointment of Andreas Loucaides as a director (1 page) |
30 January 2012 | Memorandum and Articles of Association (20 pages) |
4 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Resolutions
|
5 December 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
1 November 2011 | Registered office address changed from Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX on 1 November 2011 (1 page) |
7 October 2011 | Resolutions
|
25 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
18 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 July 2010 | Termination of appointment of Kathryn Lewis as a director (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Director's details changed for Jane Marga Nicholson on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Secretary's details changed for Mrs Pauline Anne Cockburn on 27 January 2010 (1 page) |
27 January 2010 | Director's details changed for Mr Andreas Costas Loucaides on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mrs Kathryn Jane Lewis on 27 January 2010 (2 pages) |
16 September 2009 | Memorandum and Articles of Association (13 pages) |
16 September 2009 | Company name changed cassidy davis insurance services LIMITED\certificate issued on 16/09/09 (2 pages) |
26 March 2009 | Appointment terminated director scott fordham (1 page) |
5 March 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 February 2009 | Return made up to 26/12/08; full list of members (4 pages) |
30 January 2009 | Location of register of members (1 page) |
30 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Director appointed mr andreas costas loucaides (2 pages) |
15 July 2008 | Appointment terminated director andrew brown (1 page) |
11 June 2008 | Director appointed mrs kathryn jane lewis (1 page) |
5 June 2008 | Appointment terminated director brian jackson (1 page) |
21 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 March 2008 | Appointment terminated director donal barrett (1 page) |
3 March 2008 | Director appointed mr scott fordham (1 page) |
23 January 2008 | Return made up to 26/12/07; full list of members (3 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director resigned (1 page) |
19 September 2007 | New director appointed (1 page) |
21 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
15 January 2007 | Return made up to 26/12/06; full list of members (3 pages) |
4 September 2006 | Director's particulars changed (1 page) |
8 August 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 January 2006 | Return made up to 26/12/05; full list of members (3 pages) |
16 January 2006 | Location of register of members (1 page) |
16 January 2006 | Location of debenture register (1 page) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | Secretary resigned (1 page) |
23 November 2005 | Particulars of mortgage/charge (5 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New secretary appointed;new director appointed (3 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 60 gracechurch street london EC3V 0HR (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 26/12/04; full list of members (8 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
6 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
14 April 2004 | Director's particulars changed (1 page) |
18 March 2004 | Full accounts made up to 30 September 2003 (16 pages) |
1 March 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 26/12/03; full list of members (8 pages) |
4 December 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
20 May 2003 | Full accounts made up to 30 September 2002 (16 pages) |
16 April 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
27 January 2003 | Return made up to 26/12/02; full list of members (8 pages) |
24 December 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | Full accounts made up to 30 September 2001 (18 pages) |
8 February 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 26/12/01; full list of members (8 pages) |
11 January 2002 | New director appointed (2 pages) |
11 December 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
29 March 2001 | Full accounts made up to 30 September 2000 (18 pages) |
24 January 2001 | Return made up to 26/12/00; full list of members (8 pages) |
27 November 2000 | Director resigned (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
12 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
21 January 2000 | Return made up to 26/12/99; full list of members
|
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (3 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
29 January 1999 | Return made up to 26/12/98; full list of members (9 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: st. Helen`s 1 undershaft london EC3A 8JR (1 page) |
21 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
23 January 1998 | Director's particulars changed (1 page) |
23 January 1998 | Return made up to 26/12/97; full list of members (9 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 February 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
2 February 1997 | New director appointed (3 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Return made up to 26/12/96; full list of members (9 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | New secretary appointed (1 page) |
19 January 1997 | Secretary resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
10 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
26 January 1996 | Return made up to 26/12/95; full list of members (10 pages) |
2 October 1995 | Auditor's resignation (2 pages) |
15 August 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
15 January 1995 | Return made up to 26/12/94; full list of members (9 pages) |
15 January 1995 | Full accounts made up to 30 June 1994 (14 pages) |
12 January 1995 | Resolutions
|
22 November 1994 | New director appointed (3 pages) |
6 July 1994 | Particulars of mortgage/charge (3 pages) |
17 January 1994 | Return made up to 26/12/93; full list of members (8 pages) |
17 January 1994 | Full accounts made up to 30 June 1993 (15 pages) |
23 December 1993 | Ad 29/10/93--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
28 November 1993 | Resolutions
|
28 November 1993 | £ nc 50000/250000 29/10/93 (1 page) |
3 February 1993 | Full accounts made up to 30 June 1992 (11 pages) |
21 January 1993 | Return made up to 26/12/92; full list of members
|
21 June 1992 | Director resigned;new director appointed (2 pages) |
24 January 1992 | Full accounts made up to 30 June 1991 (12 pages) |
24 January 1992 | Return made up to 26/12/91; full list of members (9 pages) |
9 August 1991 | Company name changed\certificate issued on 09/08/91 (2 pages) |
21 May 1991 | New director appointed (2 pages) |
15 March 1991 | New director appointed (2 pages) |
15 March 1991 | £ nc 100/50000 22/02/91 (1 page) |
15 March 1991 | Resolutions
|
15 March 1991 | Ad 22/02/91--------- £ si 903@1=903 £ ic 97/1000 (2 pages) |
15 March 1991 | Memorandum and Articles of Association (14 pages) |
15 March 1991 | Resolutions
|
15 March 1991 | Registered office changed on 15/03/91 from: nautilus house 10 brushfield street london E1 6AN (1 page) |
9 March 1991 | Memorandum and Articles of Association (14 pages) |
11 February 1991 | Accounts for a dormant company made up to 30 June 1990 (7 pages) |
11 February 1991 | Resolutions
|
5 February 1991 | Company name changed\certificate issued on 05/02/91 (2 pages) |
18 January 1991 | Return made up to 26/12/90; full list of members (4 pages) |
20 January 1990 | Full accounts made up to 30 June 1989 (8 pages) |
9 May 1989 | Return made up to 06/04/89; full list of members (4 pages) |
9 May 1989 | Full accounts made up to 30 June 1988 (5 pages) |
22 February 1989 | Director resigned (2 pages) |
29 November 1988 | Director resigned (2 pages) |
17 August 1988 | Director resigned (2 pages) |
24 January 1988 | Secretary resigned;director resigned (4 pages) |
21 January 1988 | Company name changed\certificate issued on 21/01/88 (2 pages) |
19 January 1988 | New secretary appointed;new director appointed (2 pages) |
19 January 1988 | Accounting reference date notified as 30/06 (1 page) |
19 January 1988 | Registered office changed on 19/01/88 from: 246 bishopsgate london EC2M 4PB (1 page) |
4 January 1988 | Memorandum and Articles of Association (5 pages) |
4 January 1988 | Resolutions
|
9 November 1987 | Incorporation (17 pages) |