Company NameSesame Limited
Company StatusActive
Company Number02844161
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Cowan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(19 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Stephen John Harris
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(26 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Kate Elizabeth McClellan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameMr James Vince
StatusCurrent
Appointed01 September 2021(28 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Vicky Wai-Choo Kubitscheck
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Darren Ogden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(28 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Paul Wilson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(30 years after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Matthew Ross McGill
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(30 years after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Thomas Richard Harrison
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(30 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameJohn Reginald Southam Mash
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleInsurance Consultant
Correspondence AddressWoodview Wonersh Common Road
Wonersh
Guildford
Surrey
GU5 0PR
Director NameJohn Peter Brocklebank
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 January 1999)
RoleInsurance
Correspondence AddressChadiz Nyetimber Copse
West Chiltington
Pulborough
West Sussex
RH20 2NE
Director NameMichael David Blake
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address17 Habergham Close
Worsley
Manchester
M28 7XJ
Director NameKevin John Budge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2002)
RoleChartered Accountant
Correspondence AddressThe Old Nursery The Dash
Kings Lane Longcot
Faringdon
Oxfordshire
SN7 7SS
Secretary NameDavid Edward Bolton
NationalityBritish
StatusResigned
Appointed14 January 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address3 Belgrave Place
Birkdale
Southport
Merseyside
PR8 2EF
Director NameStephen John Bridges
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2000)
RoleOperations Director
Correspondence AddressMelfort House
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameRaymond Bernard Fear
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2001)
RoleCompliance Director
Correspondence Address3 Clare Close
West Byfleet
Surrey
KT14 6RD
Director NameRichard Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(6 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address14 Priors Meadow
Southam
Warwickshire
CV47 1GE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed29 March 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NameMr Michael Alastair Couzens
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(7 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameMr Patrick Nigel Christopher Gale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(9 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2007)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMallams
62 High Street
Milton
Oxfordshire
OX14 4EJ
Director NameMartin Davis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(10 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressHighfield House
Cleves Lane
Upton Grey
Hampshire
RG25 2RG
Director NameCharles Roy Bryant
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 January 2006)
RoleCompany Director
Correspondence Address29 Marloes Road
London
W8 6LG
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(10 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 June 2007)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Secretary NameRobert Gordon Ellis
StatusResigned
Appointed08 June 2007(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleSolicitor
Correspondence AddressThe Severals
Oakwood
Chichester
West Sussex
PO18 9AL
Secretary NameMrs Diana Monger
StatusResigned
Appointed31 December 2009(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr George Higginson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 January 2014)
RoleChief Operating Officer
Country of ResidenceNorthern Ireland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2012(18 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 September 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(19 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr David John Burlison
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(22 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMs Clare Binmore
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Michele-Louise Frances Golunska
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(18 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 March 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 2017(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2021)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websitesesame.co.uk
Telephone0800 7831695
Telephone regionFreephone

Location

Registered AddressAviva
Wellington Row
York
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60m at £1Sesame Bankhall Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£173,745,000
Gross Profit£25,419,000
Net Worth£27,256,000
Cash£18,560,000
Current Liabilities£28,361,000

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

5 January 1994Delivered on: 11 January 1994
Satisfied on: 5 June 2001
Persons entitled: A.D.Kenningham,G.C.Heath

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: The deposit of £7,250 and any other sums deposited.
Fully Satisfied

Filing History

12 January 2024Appointment of Mr Thomas Richard Harrison as a director on 2 January 2024 (2 pages)
5 October 2023Full accounts made up to 31 December 2022 (32 pages)
18 September 2023Appointment of Mr Matthew Ross Mcgill as a director on 1 September 2023 (2 pages)
13 September 2023Appointment of Mr Paul Wilson as a director on 31 August 2023 (2 pages)
5 July 2023Termination of appointment of Paul Wilson as a director on 30 June 2023 (1 page)
24 May 2023Termination of appointment of Richard James Howells as a director on 12 May 2023 (1 page)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
21 October 2022Termination of appointment of Ross Liston as a director on 14 October 2022 (1 page)
31 August 2022Full accounts made up to 31 December 2021 (33 pages)
1 August 2022Termination of appointment of Michele-Louise Frances Golunska as a director on 29 July 2022 (1 page)
4 July 2022Termination of appointment of Nick Criticos as a director on 30 June 2022 (1 page)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
25 April 2022Appointment of Mr Darren Ogden as a director on 11 April 2022 (2 pages)
2 February 2022Director's details changed for Mr Richard James Howells on 4 October 2021 (2 pages)
5 January 2022Appointment of Mrs Vicky Wai-Choo Kubitscheck as a director on 16 December 2021 (2 pages)
5 January 2022Termination of appointment of Diana Susan Miller as a director on 31 December 2021 (1 page)
27 September 2021Full accounts made up to 31 December 2020 (33 pages)
7 September 2021Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 1 September 2021 (1 page)
7 September 2021Appointment of Mr James Vince as a secretary on 1 September 2021 (2 pages)
30 July 2021Director's details changed for Mr John Cowan on 30 July 2021 (2 pages)
13 June 2021Appointment of Mr Paul Wilson as a director on 27 May 2021 (2 pages)
11 June 2021Appointment of Ms Kate Elizabeth Mcclellan as a director on 27 May 2021 (2 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
4 February 2021Termination of appointment of Clare Binmore as a director on 31 January 2021 (1 page)
20 January 2021Appointment of Mr Ross Liston as a director on 29 December 2020 (2 pages)
15 January 2021Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 15 January 2021 (1 page)
15 January 2021Registered office address changed from , Pixham End, Dorking, Surrey, RH4 1QA to Aviva Wellington Row York YO90 1WR on 15 January 2021 (1 page)
15 December 2020Termination of appointment of Colin Andrew Williams as a director on 7 December 2020 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (33 pages)
2 July 2020Memorandum and Articles of Association (36 pages)
2 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
23 April 2020Appointment of Ms Michele-Louise Frances Golunska as a director on 20 April 2020 (2 pages)
27 January 2020Appointment of Mr Richard James Howells as a director on 2 January 2020 (2 pages)
27 January 2020Appointment of Mr Stephen John Harris as a director on 13 January 2020 (2 pages)
14 January 2020Statement of capital following an allotment of shares on 28 November 2019
  • GBP 82,021,154
(3 pages)
24 September 2019Full accounts made up to 31 December 2018 (29 pages)
15 July 2019Director's details changed for Mr Nick Criticos on 21 May 2019 (2 pages)
7 June 2019Appointment of Colin Andrew Williams as a director on 17 May 2019 (2 pages)
10 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
20 February 2019Appointment of Ms Clare Binmore as a director on 25 September 2018 (2 pages)
28 January 2019Statement of capital following an allotment of shares on 29 October 2018
  • GBP 76,021,154
(3 pages)
25 September 2018Full accounts made up to 31 December 2017 (26 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
17 August 2017Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page)
17 August 2017Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
21 March 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages)
21 March 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 70,021,154
(6 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 70,021,154
(6 pages)
9 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
12 November 2015Auditor's resignation (1 page)
12 November 2015Auditor's resignation (1 page)
2 November 2015Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages)
2 November 2015Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages)
12 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 70,021,154
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 70,021,154
(3 pages)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor 1 New Change London EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor 1 New Change London EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
24 September 2015Full accounts made up to 31 December 2014 (23 pages)
24 September 2015Full accounts made up to 31 December 2014 (23 pages)
3 July 2015Full accounts made up to 31 December 2013 (24 pages)
3 July 2015Full accounts made up to 31 December 2013 (24 pages)
30 June 2015Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 60,021,154
(7 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 60,021,154
(7 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 60,021,154
(7 pages)
30 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
30 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 60,021,154
(7 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 60,021,154
(7 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 60,021,154
(7 pages)
13 March 2014Appointment of Mr James Allen Newman as a director (2 pages)
13 March 2014Appointment of Mr James Allen Newman as a director (2 pages)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
29 January 2014Termination of appointment of George Higginson as a director (1 page)
29 January 2014Termination of appointment of George Higginson as a director (1 page)
10 January 2014Termination of appointment of Julie Sadler as a director (1 page)
10 January 2014Termination of appointment of Julie Sadler as a director (1 page)
11 November 2013Statement of company's objects (2 pages)
11 November 2013Statement of company's objects (2 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 10/10/2013
(10 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 10/10/2013
(10 pages)
28 August 2013Full accounts made up to 31 December 2012 (22 pages)
28 August 2013Full accounts made up to 31 December 2012 (22 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (8 pages)
15 August 2013Annual return made up to 11 August 2013 with a full list of shareholders (8 pages)
27 June 2013Appointment of Julie Ann Sadler as a director (2 pages)
27 June 2013Appointment of Julie Ann Sadler as a director (2 pages)
20 May 2013Appointment of Mr John Cowan as a director (2 pages)
20 May 2013Appointment of Mr John Cowan as a director (2 pages)
22 April 2013Termination of appointment of Ivan Martin as a director (1 page)
22 April 2013Termination of appointment of Ivan Martin as a director (1 page)
5 April 2013Termination of appointment of Michael Couzens as a director (1 page)
5 April 2013Termination of appointment of Michael Couzens as a director (1 page)
2 April 2013Appointment of Mr Nick Criticos as a director (2 pages)
2 April 2013Appointment of Mr Nick Criticos as a director (2 pages)
22 November 2012Appointment of Diana Miller as a director (2 pages)
22 November 2012Appointment of Diana Miller as a director (2 pages)
26 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
26 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (8 pages)
7 August 2012Full accounts made up to 31 December 2011 (22 pages)
7 August 2012Full accounts made up to 31 December 2011 (22 pages)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
23 July 2012Register inspection address has been changed (1 page)
23 July 2012Register inspection address has been changed (1 page)
19 June 2012Appointment of Ms Evelyn Brigid Bourke as a director (2 pages)
19 June 2012Appointment of Ms Evelyn Brigid Bourke as a director (2 pages)
14 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
14 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
11 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
11 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
14 December 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
14 December 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
9 September 2011Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages)
6 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
11 August 2011Appointment of Mr George Higginson as a director (2 pages)
11 August 2011Appointment of Mr George Higginson as a director (2 pages)
23 June 2011Full accounts made up to 31 December 2010 (18 pages)
23 June 2011Full accounts made up to 31 December 2010 (18 pages)
11 June 2011Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages)
11 June 2011Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages)
11 June 2011Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages)
14 December 2010Termination of appointment of Stephen Young as a director (1 page)
14 December 2010Termination of appointment of Stephen Young as a director (1 page)
9 September 2010Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages)
2 September 2010Section 519 (4 pages)
2 September 2010Section 519 (4 pages)
8 July 2010Termination of appointment of Mark Wadelin as a director (1 page)
8 July 2010Termination of appointment of Mark Wadelin as a director (1 page)
7 July 2010Appointment of Mr Paul Hooper as a director (2 pages)
7 July 2010Appointment of Mr Paul Hooper as a director (2 pages)
26 May 2010Full accounts made up to 31 December 2009 (16 pages)
26 May 2010Full accounts made up to 31 December 2009 (16 pages)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
1 September 2009Return made up to 11/08/09; full list of members (4 pages)
1 September 2009Return made up to 11/08/09; full list of members (4 pages)
8 May 2009Full accounts made up to 31 December 2008 (16 pages)
8 May 2009Full accounts made up to 31 December 2008 (16 pages)
15 August 2008Return made up to 11/08/08; full list of members (4 pages)
15 August 2008Return made up to 11/08/08; full list of members (4 pages)
9 June 2008Section 519 (1 page)
9 June 2008Auditor's resignation (1 page)
9 June 2008Section 519 (1 page)
9 June 2008Auditor's resignation (1 page)
24 April 2008Full accounts made up to 31 December 2007 (16 pages)
24 April 2008Full accounts made up to 31 December 2007 (16 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
11 January 2008New director appointed (3 pages)
11 January 2008New director appointed (3 pages)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
13 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
13 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
18 October 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
18 October 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
8 September 2007Location of register of members (1 page)
8 September 2007Location of register of members (1 page)
6 September 2007Return made up to 11/08/07; full list of members (6 pages)
6 September 2007Return made up to 11/08/07; full list of members (6 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: burleigh house, chapel oak, salford priors, evesham, WR11 8SP (1 page)
26 July 2007Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
26 July 2007Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
26 July 2007Secretary resigned (1 page)
21 November 2006Full accounts made up to 31 May 2006 (13 pages)
21 November 2006Full accounts made up to 31 May 2006 (13 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
15 August 2006Return made up to 11/08/06; full list of members (3 pages)
15 August 2006Return made up to 11/08/06; full list of members (3 pages)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
16 March 2006Full accounts made up to 31 May 2005 (13 pages)
16 March 2006Full accounts made up to 31 May 2005 (13 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
5 September 2005Return made up to 11/08/05; full list of members (3 pages)
5 September 2005Return made up to 11/08/05; full list of members (3 pages)
16 August 2005Ad 21/07/05--------- £ si 5000000@1=5000000 £ ic 55021154/60021154 (2 pages)
16 August 2005Ad 21/07/05--------- £ si 5000000@1=5000000 £ ic 55021154/60021154 (2 pages)
16 August 2005Ad 26/07/05--------- £ si 4000000@1=4000000 £ ic 51021154/55021154 (2 pages)
16 August 2005Ad 26/07/05--------- £ si 4000000@1=4000000 £ ic 51021154/55021154 (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
7 October 2004Full accounts made up to 31 May 2004 (12 pages)
7 October 2004Full accounts made up to 31 May 2004 (12 pages)
27 September 2004Return made up to 11/08/04; full list of members (3 pages)
27 September 2004Return made up to 11/08/04; full list of members (3 pages)
30 June 2004New secretary appointed (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
3 February 2004New director appointed (1 page)
3 February 2004New director appointed (1 page)
5 November 2003Full accounts made up to 31 May 2003 (12 pages)
5 November 2003Full accounts made up to 31 May 2003 (12 pages)
14 October 2003Ad 31/07/03--------- £ si 1000000@1 (2 pages)
14 October 2003Statement of affairs (4 pages)
14 October 2003Ad 31/07/03--------- £ si 1000000@1 (2 pages)
14 October 2003Statement of affairs (4 pages)
7 September 2003Ad 31/07/03--------- £ si 50000000@1 (2 pages)
7 September 2003Ad 31/07/03--------- £ si 50000000@1 (2 pages)
4 September 2003Return made up to 11/08/03; full list of members (3 pages)
4 September 2003Return made up to 11/08/03; full list of members (3 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
12 August 2003Declaration of assistance for shares acquisition (19 pages)
12 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 August 2003Declaration of assistance for shares acquisition (19 pages)
12 August 2003Declaration of assistance for shares acquisition (19 pages)
12 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 August 2003Declaration of assistance for shares acquisition (19 pages)
31 July 2003Company name changed kestrel financial management lim ited\certificate issued on 31/07/03 (2 pages)
31 July 2003Company name changed kestrel financial management lim ited\certificate issued on 31/07/03 (2 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 June 2003Nc inc already adjusted 30/05/03 (1 page)
16 June 2003Nc inc already adjusted 30/05/03 (1 page)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 June 2003New director appointed (1 page)
11 June 2003New director appointed (1 page)
11 June 2003New director appointed (1 page)
11 June 2003New director appointed (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
9 March 2003New secretary appointed (1 page)
9 March 2003New secretary appointed (1 page)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
2 September 2002Full accounts made up to 31 May 2002 (11 pages)
2 September 2002Full accounts made up to 31 May 2002 (11 pages)
13 August 2002Return made up to 11/08/02; full list of members (3 pages)
13 August 2002Return made up to 11/08/02; full list of members (3 pages)
24 January 2002Director's particulars changed (1 page)
24 January 2002Director's particulars changed (1 page)
23 November 2001Director's particulars changed (1 page)
23 November 2001Director's particulars changed (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
20 September 2001New director appointed (1 page)
20 September 2001New director appointed (1 page)
13 September 2001Return made up to 11/08/01; full list of members (3 pages)
13 September 2001Return made up to 11/08/01; full list of members (3 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak, salford priors, worcestershire, WR11 8SH (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
3 August 2001Full accounts made up to 31 May 2001 (15 pages)
3 August 2001Full accounts made up to 31 May 2001 (15 pages)
31 July 2001Registered office changed on 31/07/01 from: burleigh house, irons cross, salford priors, evesham, worcestershire WR11 5SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house irons cross, salford priors evesham worcestershire WR11 5SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house irons cross, salford priors evesham worcestershire WR11 5SH (1 page)
18 July 2001New director appointed (1 page)
18 July 2001New director appointed (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
10 May 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
10 May 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
6 March 2001Director's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
20 November 2000Full accounts made up to 31 December 1999 (15 pages)
20 November 2000Full accounts made up to 31 December 1999 (15 pages)
4 September 2000Return made up to 11/08/00; full list of members (5 pages)
4 September 2000Return made up to 11/08/00; full list of members (5 pages)
1 September 2000New director appointed (1 page)
1 September 2000Location of register of members (1 page)
1 September 2000New director appointed (1 page)
1 September 2000Location of register of members (1 page)
30 August 2000New director appointed (1 page)
30 August 2000New director appointed (1 page)
21 August 2000New director appointed (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: capital house, waterfront quay, salford, M5 2XW (1 page)
13 April 2000Registered office changed on 13/04/00 from: capital house waterfront quay salford M5 2XW (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: capital house waterfront quay salford M5 2XW (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
16 August 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999New director appointed (2 pages)
5 May 1999Full accounts made up to 31 August 1998 (20 pages)
5 May 1999Full accounts made up to 31 August 1998 (20 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
21 January 1999Auditor's resignation (1 page)
21 January 1999Registered office changed on 21/01/99 from: kestrel house north parade horsham west sussex RH12 2DB (1 page)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 January 1999Memorandum and Articles of Association (10 pages)
21 January 1999Declaration of assistance for shares acquisition (10 pages)
21 January 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Registered office changed on 21/01/99 from: kestrel house, north parade, horsham, west sussex RH12 2DB (1 page)
21 January 1999Registered office changed on 21/01/99 from: kestrel house north parade horsham west sussex RH12 2DB (1 page)
21 January 1999Auditor's resignation (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 January 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Ad 12/01/99--------- £ si [email protected]=7821 £ ic 13333/21154 (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Ad 12/01/99--------- £ si [email protected]=7821 £ ic 13333/21154 (2 pages)
21 January 1999Declaration of assistance for shares acquisition (10 pages)
21 January 1999Memorandum and Articles of Association (10 pages)
21 January 1999New director appointed (2 pages)
12 January 1999Memorandum and Articles of Association (7 pages)
12 January 1999Memorandum and Articles of Association (7 pages)
7 January 1999Memorandum and Articles of Association (6 pages)
7 January 1999Memorandum and Articles of Association (6 pages)
6 January 1999Div conve 23/12/98 (1 page)
6 January 1999Div conve 23/12/98 (1 page)
6 January 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
26 August 1998Return made up to 11/08/98; full list of members (6 pages)
26 August 1998Return made up to 11/08/98; full list of members (6 pages)
30 April 1998Full accounts made up to 31 August 1997 (19 pages)
30 April 1998Full accounts made up to 31 August 1997 (19 pages)
21 August 1997Registered office changed on 21/08/97 from: kestrel house north parade horsham west sussex RH12 2DB (1 page)
21 August 1997Registered office changed on 21/08/97 from: kestrel house north parade horsham west sussex RH12 2DB (1 page)
21 August 1997Registered office changed on 21/08/97 from: kestrel house, north parade, horsham, west sussex RH12 2DB (1 page)
11 August 1997Return made up to 11/08/97; no change of members
  • 363(287) ‐ Registered office changed on 11/08/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1997Return made up to 11/08/97; no change of members
  • 363(287) ‐ Registered office changed on 11/08/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Full accounts made up to 31 August 1996 (20 pages)
9 January 1997Full accounts made up to 31 August 1996 (20 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
2 September 1996Location of register of members (1 page)
2 September 1996Return made up to 11/08/96; full list of members (7 pages)
2 September 1996Return made up to 11/08/96; full list of members (7 pages)
2 September 1996Location of register of members (1 page)
26 April 1996Ad 18/01/96--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages)
26 April 1996Ad 18/01/96--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages)
15 January 1996Full accounts made up to 31 August 1995 (15 pages)
15 January 1996Full accounts made up to 31 August 1995 (15 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
15 August 1995Secretary's particulars changed (2 pages)
15 August 1995Secretary's particulars changed (2 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)
8 June 1995Registered office changed on 08/06/95 from: 7 cheam court station way cheam,surrey SM3 8SP (1 page)
8 June 1995Registered office changed on 08/06/95 from: 7 cheam court, station way, cheam,surrey, SM3 8SP (1 page)
8 June 1995Registered office changed on 08/06/95 from: 7 cheam court station way cheam,surrey SM3 8SP (1 page)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
23 August 1994Return made up to 11/08/94; full list of members
  • 363(287) ‐ Registered office changed on 23/08/94
(6 pages)
11 August 1993Incorporation (18 pages)
11 August 1993Incorporation (18 pages)