Company NameLutine Assurance Services Limited
Company StatusActive
Company Number02340151
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Derek John Coles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(24 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
DN4 5PL
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(33 years after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(34 years, 6 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(33 years after company formation)
Appointment Duration2 years, 3 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameTerence Charles Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 19 May 1997)
RoleDeputy Life Underwriter
Correspondence Address7 Wickham Crescent
West Wickham
Kent
BR4 0RT
Director NameStephen Benham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years after company formation)
Appointment Duration6 years, 8 months (resigned 28 September 1999)
RoleLloyds Underwriter
Correspondence AddressSmythe Cottage
Wenlock Lane
Blackmore
Essex
CM4 0JG
Director NameMr Brian John Jackson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years after company formation)
Appointment Duration15 years, 11 months (resigned 01 January 2009)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence Address25 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EB
Director NameNigel Charles Haygarth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years after company formation)
Appointment Duration7 years, 10 months (resigned 13 December 2000)
RoleManagement Consultant
Correspondence Address5 Basire Street
London
N1 8PN
Director NameChristopher Damian Harris
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years after company formation)
Appointment Duration1 year (resigned 27 January 1994)
RoleLloyds Underwriter
Correspondence AddressLawahalls
Colne Engaine
Colchester
Essex
CO6 2HU
Secretary NameDavid William Roberts
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years after company formation)
Appointment Duration7 years, 10 months (resigned 13 December 2000)
RoleCompany Director
Correspondence AddressWay Of The Wind
45 Dome Hill
Caterham
Surrey
CR3 6EF
Director NameMarc Frost
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 November 1995)
RoleDeputy Underwriter
Correspondence Address6 Mariners Court
High Street
Greenhithe
Kent
DA9 9QS
Director NameMr Jonathan Kenneth Clarke
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(4 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 June 2010)
RoleInsurance Management
Country of ResidenceUnited Kingdom
Correspondence AddressSidcup House
12-18 Station Road
Sidcup
Kent
DA15 7EX
Director NameJohn Ronald Day
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleDeputy Underwriter
Correspondence AddressSwinley
Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Director NameNicholas John Allen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(4 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 13 December 2000)
RoleChairman/Company Director
Correspondence AddressDevey Lodge
Pembury Grange, Sandown Park
Tunbridge Wells
Kent
TN2 4RP
Director NameTrevor Bull
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 1996)
RoleManaging Director
Correspondence AddressDormers Oak Lane
Bredon
Tewekesbury
Gloucestershire
GL20 7LR
Wales
Director NameNigel David Hartley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 13 December 2000)
RoleDeputy Underwriter
Correspondence Address35 Willow Lane
Milton
Abingdon
Oxfordshire
OX14 4EG
Director NameStuart Martin Leask
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(7 years after company formation)
Appointment Duration8 months (resigned 30 September 1996)
RoleActuarial Consultant
Correspondence AddressLeft Hand Cottage
The Street Occold
Eye
Suffolk
IP23 7PL
Director NameSimon Hacker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 December 2000)
RoleUnderwriting Manager
Correspondence Address32 Darrell Close
Chelmsford
Essex
CM1 4EL
Director NameHans Evers
Date of BirthDecember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1997(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 2001)
RoleInsurance Executive
Correspondence Address18 Birchfield Drive
Stourport On Severn
Worcestershire
DY13 8UE
Director NameMr Aneil Paul Deshpande
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Road
St Albans
Hertfordshire
AL1 4NR
Secretary NameRodney Francis Hathaway
NationalityBritish
StatusResigned
Appointed13 December 2000(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2005)
RoleLloyds Underwriting Agent
Correspondence AddressHewlands Cottage
London Road Great Horkesley
Colchester
CO6 4BS
Director NameGordon Colyer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2003)
RoleInsurance Executive
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(15 years, 4 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(15 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 February 2005)
RoleChartered Accountant
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(16 years, 1 month 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(16 years, 1 month 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(16 years, 1 month 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(16 years, 9 months 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 NameMr Scott Fordham
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(19 years 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(19 years, 3 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 Joseph Patrick Hoffmann
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2012(22 years, 11 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 Jonathan Kenneth Clarke
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(23 years after company formation)
Appointment DurationResigned same day (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Director NameMr Nigel David Hartley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(24 years, 9 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

Contact

Websitelutine.com
Email address[email protected]

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

2.9k at £1Direct Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,450,000
Net Worth£1,140,000
Cash£655,000
Current Liabilities£1,386,000

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

17 February 2017Delivered on: 20 February 2017
Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
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

Filing History

14 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
14 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages)
9 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 August 2023Appointment of Ms Diane Cougill as a director on 11 August 2023 (2 pages)
17 August 2023Termination of appointment of Jonathan Guy Sutton as a director on 11 August 2023 (1 page)
20 February 2023Notification of Geo Specialty Group Holdings Limited as a person with significant control on 1 November 2022 (2 pages)
20 February 2023Cessation of Uris Group Limited as a person with significant control on 1 November 2022 (1 page)
21 December 2022Full accounts made up to 31 December 2021 (26 pages)
15 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
3 March 2022Full accounts made up to 31 December 2020 (30 pages)
7 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages)
7 February 2022Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page)
7 February 2022Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages)
1 December 2021Memorandum and Articles of Association (20 pages)
23 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2021Memorandum and Articles of Association (20 pages)
6 November 2021Memorandum and Articles of Association (20 pages)
6 January 2021Full accounts made up to 31 December 2019 (21 pages)
23 November 2020Registered office address changed from C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL to Quay Point Lakeside Boulevard Doncaster DN4 5PL on 23 November 2020 (1 page)
23 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
16 October 2020Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages)
12 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
12 November 2019Change of details for Direct Group Limited as a person with significant control on 1 October 2018 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (20 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
6 September 2018Full accounts made up to 31 December 2017 (16 pages)
14 May 2018Auditor's resignation (1 page)
13 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
26 July 2017Satisfaction of charge 023401510002 in full (1 page)
26 July 2017Satisfaction of charge 023401510002 in full (1 page)
3 May 2017Full accounts made up to 31 December 2016 (21 pages)
3 May 2017Full accounts made up to 31 December 2016 (21 pages)
20 February 2017Registration of charge 023401510002, created on 17 February 2017 (72 pages)
20 February 2017Registration of charge 023401510002, created on 17 February 2017 (72 pages)
17 February 2017Memorandum and Articles of Association (20 pages)
17 February 2017Memorandum and Articles of Association (20 pages)
17 February 2017Resolutions
  • RES13 ‐ Documents 31/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 February 2017Resolutions
  • RES13 ‐ Documents 31/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 December 2016Termination of appointment of Stuart Pendleton as a director on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Stuart Pendleton as a director on 1 December 2016 (1 page)
10 November 2016Full accounts made up to 31 December 2015 (22 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)
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)
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)
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 2,940
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,940
(4 pages)
21 April 2015Full accounts made up to 31 December 2014 (24 pages)
21 April 2015Full accounts made up to 31 December 2014 (24 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 2,940
(4 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 2,940
(4 pages)
5 August 2014Full accounts made up to 31 December 2013 (24 pages)
5 August 2014Full accounts made up to 31 December 2013 (24 pages)
8 May 2014Termination of appointment of Joseph Hoffmann as a director (1 page)
8 May 2014Appointment of Mr Stuart Pendleton as a director (2 pages)
8 May 2014Appointment of Mr Richard Mckenzie as a director (2 pages)
8 May 2014Appointment of Mr Richard Mckenzie as a director (2 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)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,940
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,940
(4 pages)
18 November 2013Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 18 November 2013 (1 page)
18 November 2013Appointment of Mr Derek John Coles as a director (2 pages)
18 November 2013Appointment of Mr Derek John Coles as a director (2 pages)
5 November 2013Appointment of Mr Scott Wiliam Hough as a director (2 pages)
5 November 2013Appointment of Mr Scott Wiliam Hough as a director (2 pages)
31 October 2013Termination of appointment of Michael Ramsey as a director (1 page)
31 October 2013Termination of appointment of Michael Ramsey as a director (1 page)
31 October 2013Termination of appointment of Jonathan Clarke as a director (1 page)
31 October 2013Termination of appointment of Jonathan Clarke as a director (1 page)
20 August 2013Full accounts made up to 31 December 2012 (19 pages)
20 August 2013Full accounts made up to 31 December 2012 (19 pages)
31 July 2013Termination of appointment of Nigel Hartley as a director (1 page)
31 July 2013Termination of appointment of Jonathan Rowell as a director (1 page)
31 July 2013Termination of appointment of Nigel Hartley as a director (1 page)
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)
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)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
24 December 2012Section 519 (1 page)
24 December 2012Section 519 (1 page)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2012Registered office address changed from 50 Fenchurch Street London EC3M 3JY United Kingdom on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 50 Fenchurch Street London EC3M 3JY United Kingdom on 14 November 2012 (1 page)
20 June 2012Full accounts made up to 31 December 2011 (17 pages)
20 June 2012Full accounts made up to 31 December 2011 (17 pages)
18 April 2012Appointment of Mr Michael Francis Ramsey as a director (2 pages)
18 April 2012Appointment of Mr Michael Francis Ramsey as a director (2 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
21 February 2012Appointment of Mr Jonathan Kenneth Clarke as a director (2 pages)
21 February 2012Appointment of Mr Jonathan Kenneth Clarke as a director (2 pages)
21 February 2012Appointment of Mr Jonathan Peter Matthews as a director (2 pages)
21 February 2012Appointment of Mr Jonathan Kenneth Clarke as a director (2 pages)
21 February 2012Appointment of Mr Nigel Hartley as a director (2 pages)
21 February 2012Appointment of Mr Nigel Hartley as a director (2 pages)
21 February 2012Appointment of Mr Jonathan Kenneth Clarke as a director (2 pages)
21 February 2012Termination of appointment of Jonathan Clarke as a director (1 page)
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 Jonathan George Benton Rowell as a director (2 pages)
21 February 2012Termination of appointment of Jonathan Clarke as a director (1 page)
17 February 2012Termination of appointment of Andreas Loucaides as a director (1 page)
17 February 2012Termination of appointment of Jane Nicholson as a director (1 page)
17 February 2012Termination of appointment of Jane Nicholson as a director (1 page)
17 February 2012Appointment of Mr Joseph Patrick Hoffmann as a director (2 pages)
17 February 2012Appointment of Mr Joseph Patrick Hoffmann as a director (2 pages)
17 February 2012Termination of appointment of Andreas Loucaides as a director (1 page)
17 February 2012Appointment of Mr Joseph Patrick Hoffmann as a director (2 pages)
17 February 2012Appointment of Mr Joseph Patrick Hoffmann as a director (2 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 1 (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)
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)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 09/08/2011
(21 pages)
14 April 2011Full accounts made up to 31 December 2010 (18 pages)
14 April 2011Full accounts made up to 31 December 2010 (18 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
5 October 2010Appointment of Mrs Jane Marga Nicholson as a director (2 pages)
5 October 2010Appointment of Mrs Jane Marga Nicholson as a director (2 pages)
30 September 2010Termination of appointment of Jonathan Clarke as a director (1 page)
30 September 2010Termination of appointment of Jonathan Clarke as a director (1 page)
31 August 2010Full accounts made up to 31 December 2009 (18 pages)
31 August 2010Full accounts made up to 31 December 2009 (18 pages)
29 July 2010Termination of appointment of Kathryn Lewis as a director (1 page)
29 July 2010Termination of appointment of Kathryn Lewis as a director (1 page)
29 January 2010Secretary's details changed for Mrs Pauline Anne Cockburn on 28 January 2010 (1 page)
29 January 2010Director's details changed for Mr Jonathan Kenneth Clarke on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mrs Kathryn Jane Lewis on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Kathryn Jane Lewis on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Jonathan Kenneth Clarke on 28 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mrs Pauline Anne Cockburn on 28 January 2010 (1 page)
29 January 2010Director's details changed for Jonathan Kenneth Clarke on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Jonathan Kenneth Clarke on 28 January 2010 (2 pages)
26 March 2009Appointment terminated director scott fordham (1 page)
26 March 2009Appointment terminated director scott fordham (1 page)
5 March 2009Full accounts made up to 31 December 2008 (18 pages)
5 March 2009Full accounts made up to 31 December 2008 (18 pages)
2 February 2009Return made up to 27/01/09; full list of members (4 pages)
2 February 2009Return made up to 27/01/09; full list of members (4 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Location of register of members (1 page)
22 January 2009Appointment terminated director brian jackson (1 page)
22 January 2009Appointment terminated director brian jackson (1 page)
19 January 2009Director appointed mr andreas costas loucaides (2 pages)
19 January 2009Director appointed mr andreas costas loucaides (2 pages)
12 June 2008Director appointed mrs kathryn jane lewis (1 page)
12 June 2008Director appointed mrs kathryn jane lewis (1 page)
21 April 2008Full accounts made up to 31 December 2007 (17 pages)
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)
3 March 2008Appointment terminated director donal barrett (1 page)
3 March 2008Director appointed mr scott fordham (1 page)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
21 June 2007Full accounts made up to 31 December 2006 (16 pages)
21 June 2007Full accounts made up to 31 December 2006 (16 pages)
1 February 2007Return made up to 27/01/07; full list of members (3 pages)
1 February 2007Return made up to 27/01/07; full list of members (3 pages)
8 August 2006Full accounts made up to 31 December 2005 (16 pages)
8 August 2006Full accounts made up to 31 December 2005 (16 pages)
27 January 2006Return made up to 27/01/06; full list of members (3 pages)
27 January 2006Location of register of members (1 page)
27 January 2006Location of register of members (1 page)
27 January 2006Return made up to 27/01/06; full list of members (3 pages)
8 December 2005New secretary appointed (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005Secretary resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
5 May 2005New secretary appointed;new director appointed (3 pages)
5 May 2005New director appointed (3 pages)
5 May 2005New director appointed (3 pages)
5 May 2005New secretary appointed;new director appointed (3 pages)
14 March 2005Director resigned (1 page)
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 2005Registered office changed on 14/03/05 from: 60 gracechurch street london EC3V 0HR (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
2 February 2005Return made up to 27/01/05; full list of members (6 pages)
2 February 2005Return made up to 27/01/05; full list of members (6 pages)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004New director appointed (2 pages)
6 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
6 October 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
8 March 2004Full accounts made up to 30 September 2003 (17 pages)
8 March 2004Full accounts made up to 30 September 2003 (17 pages)
7 February 2004Return made up to 27/01/04; full list of members (7 pages)
7 February 2004Return made up to 27/01/04; full list of members (7 pages)
7 August 2003Full accounts made up to 30 September 2002 (17 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Full accounts made up to 30 September 2002 (17 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
28 February 2003Return made up to 27/01/03; full list of members (8 pages)
28 February 2003Return made up to 27/01/03; full list of members (8 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (3 pages)
21 February 2002Full accounts made up to 30 September 2001 (18 pages)
21 February 2002Full accounts made up to 30 September 2001 (18 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
4 February 2002Return made up to 27/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 February 2002Return made up to 27/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
3 November 2001Auditor's resignation (1 page)
3 November 2001Auditor's resignation (1 page)
21 September 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
21 September 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
13 June 2001New director appointed (3 pages)
13 June 2001New director appointed (3 pages)
8 June 2001Full accounts made up to 31 December 2000 (14 pages)
8 June 2001Full accounts made up to 31 December 2000 (14 pages)
21 May 2001Memorandum and Articles of Association (6 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2001Memorandum and Articles of Association (6 pages)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
26 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (3 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: hill house 1 little new street london EC4A 3TR (1 page)
11 January 2001Registered office changed on 11/01/01 from: hill house 1 little new street london EC4A 3TR (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
5 April 2000Full accounts made up to 31 December 1999 (14 pages)
5 April 2000Full accounts made up to 31 December 1999 (14 pages)
8 March 2000Return made up to 27/01/00; full list of members (12 pages)
8 March 2000Return made up to 27/01/00; full list of members (12 pages)
12 November 1999Director's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
15 October 1999Full accounts made up to 31 December 1998 (14 pages)
15 October 1999Full accounts made up to 31 December 1998 (14 pages)
29 January 1999Return made up to 27/01/99; full list of members (12 pages)
29 January 1999Return made up to 27/01/99; full list of members (12 pages)
15 September 1998Full accounts made up to 31 December 1997 (14 pages)
15 September 1998Full accounts made up to 31 December 1997 (14 pages)
12 February 1998Return made up to 27/01/98; full list of members (12 pages)
12 February 1998Return made up to 27/01/98; full list of members (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
18 March 1997Director's particulars changed (1 page)
18 March 1997Return made up to 27/01/97; full list of members (12 pages)
18 March 1997Return made up to 27/01/97; full list of members (12 pages)
18 March 1997Director's particulars changed (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
28 May 1996Director resigned (2 pages)
28 May 1996New director appointed (1 page)
28 May 1996Director resigned (2 pages)
28 May 1996New director appointed (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Return made up to 27/01/96; no change of members (13 pages)
11 April 1996Return made up to 27/01/96; no change of members (13 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director's particulars changed (1 page)
11 April 1996Director's particulars changed (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
31 March 1996Full accounts made up to 31 December 1995 (14 pages)
31 March 1996Full accounts made up to 31 December 1995 (14 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
26 October 1995Full accounts made up to 31 December 1994 (14 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
16 March 1995Director's particulars changed (2 pages)
16 March 1995Director's particulars changed (2 pages)
16 March 1995Return made up to 27/01/95; full list of members (24 pages)
16 March 1995Return made up to 27/01/95; full list of members (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
8 March 1989Company name changed\certificate issued on 08/03/89 (2 pages)
8 March 1989Company name changed\certificate issued on 08/03/89 (2 pages)
27 January 1989Incorporation (17 pages)
27 January 1989Incorporation (17 pages)