York
YO90 1WR
Director Name | Mr Stephen John Harris |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Kate Elizabeth McClellan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Mr James Vince |
---|---|
Status | Current |
Appointed | 01 September 2021(28 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Ms Vicky Wai-Choo Kubitscheck |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Darren Ogden |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(28 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(30 years after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Matthew Ross McGill |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(30 years after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr Thomas Richard Harrison |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(30 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | John Reginald Southam Mash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | Woodview Wonersh Common Road Wonersh Guildford Surrey GU5 0PR |
Director Name | John Peter Brocklebank |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 1999) |
Role | Insurance |
Correspondence Address | Chadiz Nyetimber Copse West Chiltington Pulborough West Sussex RH20 2NE |
Director Name | Michael David Blake |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 17 Habergham Close Worsley Manchester M28 7XJ |
Director Name | Kevin John Budge |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2002) |
Role | Chartered Accountant |
Correspondence Address | The Old Nursery The Dash Kings Lane Longcot Faringdon Oxfordshire SN7 7SS |
Secretary Name | David Edward Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | 3 Belgrave Place Birkdale Southport Merseyside PR8 2EF |
Director Name | Stephen John Bridges |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2000) |
Role | Operations Director |
Correspondence Address | Melfort House Melfort Road Crowborough East Sussex TN6 1QT |
Director Name | Raymond Bernard Fear |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2001) |
Role | Compliance Director |
Correspondence Address | 3 Clare Close West Byfleet Surrey KT14 6RD |
Director Name | Richard Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 14 Priors Meadow Southam Warwickshire CV47 1GE |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Mr Michael Alastair Couzens |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Mr Patrick Nigel Christopher Gale |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2007) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Mallams 62 High Street Milton Oxfordshire OX14 4EJ |
Director Name | Martin Davis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(10 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Highfield House Cleves Lane Upton Grey Hampshire RG25 2RG |
Director Name | Charles Roy Bryant |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 29 Marloes Road London W8 6LG |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(10 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Secretary Name | Robert Gordon Ellis |
---|---|
Status | Resigned |
Appointed | 08 June 2007(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Solicitor |
Correspondence Address | The Severals Oakwood Chichester West Sussex PO18 9AL |
Secretary Name | Mrs Diana Monger |
---|---|
Status | Resigned |
Appointed | 31 December 2009(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr George Higginson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 January 2014) |
Role | Chief Operating Officer |
Country of Residence | Northern Ireland |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Evelyn Brigid Bourke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2012(18 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 September 2012) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Nick Criticos |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Director Name | Mr David John Burlison |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Ms Clare Binmore |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Michele-Louise Frances Golunska |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 March 2017) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2017(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2021) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | sesame.co.uk |
---|---|
Telephone | 0800 7831695 |
Telephone region | Freephone |
Registered Address | Aviva Wellington Row York YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
60m at £1 | Sesame Bankhall Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £173,745,000 |
Gross Profit | £25,419,000 |
Net Worth | £27,256,000 |
Cash | £18,560,000 |
Current Liabilities | £28,361,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
5 January 1994 | Delivered 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 |
---|
12 January 2024 | Appointment of Mr Thomas Richard Harrison as a director on 2 January 2024 (2 pages) |
---|---|
5 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
18 September 2023 | Appointment of Mr Matthew Ross Mcgill as a director on 1 September 2023 (2 pages) |
13 September 2023 | Appointment of Mr Paul Wilson as a director on 31 August 2023 (2 pages) |
5 July 2023 | Termination of appointment of Paul Wilson as a director on 30 June 2023 (1 page) |
24 May 2023 | Termination of appointment of Richard James Howells as a director on 12 May 2023 (1 page) |
5 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
21 October 2022 | Termination of appointment of Ross Liston as a director on 14 October 2022 (1 page) |
31 August 2022 | Full accounts made up to 31 December 2021 (33 pages) |
1 August 2022 | Termination of appointment of Michele-Louise Frances Golunska as a director on 29 July 2022 (1 page) |
4 July 2022 | Termination of appointment of Nick Criticos as a director on 30 June 2022 (1 page) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
25 April 2022 | Appointment of Mr Darren Ogden as a director on 11 April 2022 (2 pages) |
2 February 2022 | Director's details changed for Mr Richard James Howells on 4 October 2021 (2 pages) |
5 January 2022 | Appointment of Mrs Vicky Wai-Choo Kubitscheck as a director on 16 December 2021 (2 pages) |
5 January 2022 | Termination of appointment of Diana Susan Miller as a director on 31 December 2021 (1 page) |
27 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
7 September 2021 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 1 September 2021 (1 page) |
7 September 2021 | Appointment of Mr James Vince as a secretary on 1 September 2021 (2 pages) |
30 July 2021 | Director's details changed for Mr John Cowan on 30 July 2021 (2 pages) |
13 June 2021 | Appointment of Mr Paul Wilson as a director on 27 May 2021 (2 pages) |
11 June 2021 | Appointment of Ms Kate Elizabeth Mcclellan as a director on 27 May 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
4 February 2021 | Termination of appointment of Clare Binmore as a director on 31 January 2021 (1 page) |
20 January 2021 | Appointment of Mr Ross Liston as a director on 29 December 2020 (2 pages) |
15 January 2021 | Registered 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 2021 | Registered 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 2020 | Termination of appointment of Colin Andrew Williams as a director on 7 December 2020 (1 page) |
1 October 2020 | Full accounts made up to 31 December 2019 (33 pages) |
2 July 2020 | Memorandum and Articles of Association (36 pages) |
2 July 2020 | Resolutions
|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
23 April 2020 | Appointment of Ms Michele-Louise Frances Golunska as a director on 20 April 2020 (2 pages) |
27 January 2020 | Appointment of Mr Richard James Howells as a director on 2 January 2020 (2 pages) |
27 January 2020 | Appointment of Mr Stephen John Harris as a director on 13 January 2020 (2 pages) |
14 January 2020 | Statement of capital following an allotment of shares on 28 November 2019
|
24 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
15 July 2019 | Director's details changed for Mr Nick Criticos on 21 May 2019 (2 pages) |
7 June 2019 | Appointment of Colin Andrew Williams as a director on 17 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
20 February 2019 | Appointment of Ms Clare Binmore as a director on 25 September 2018 (2 pages) |
28 January 2019 | Statement of capital following an allotment of shares on 29 October 2018
|
25 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 August 2017 | Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page) |
17 August 2017 | Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
21 March 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
12 November 2015 | Auditor's resignation (1 page) |
12 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages) |
2 November 2015 | Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages) |
12 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
5 October 2015 | Register 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 2015 | Register 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 2015 | Full accounts made up to 31 December 2014 (23 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 July 2015 | Full accounts made up to 31 December 2013 (24 pages) |
3 July 2015 | Full accounts made up to 31 December 2013 (24 pages) |
30 June 2015 | Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
30 March 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
30 March 2015 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
29 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
30 July 2014 | Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 March 2014 | Appointment of Mr James Allen Newman as a director (2 pages) |
13 March 2014 | Appointment of Mr James Allen Newman as a director (2 pages) |
29 January 2014 | Termination of appointment of Paul Hooper as a director (1 page) |
29 January 2014 | Termination of appointment of Paul Hooper as a director (1 page) |
29 January 2014 | Termination of appointment of George Higginson as a director (1 page) |
29 January 2014 | Termination of appointment of George Higginson as a director (1 page) |
10 January 2014 | Termination of appointment of Julie Sadler as a director (1 page) |
10 January 2014 | Termination of appointment of Julie Sadler as a director (1 page) |
11 November 2013 | Statement of company's objects (2 pages) |
11 November 2013 | Statement of company's objects (2 pages) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
28 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (8 pages) |
15 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Appointment of Julie Ann Sadler as a director (2 pages) |
27 June 2013 | Appointment of Julie Ann Sadler as a director (2 pages) |
20 May 2013 | Appointment of Mr John Cowan as a director (2 pages) |
20 May 2013 | Appointment of Mr John Cowan as a director (2 pages) |
22 April 2013 | Termination of appointment of Ivan Martin as a director (1 page) |
22 April 2013 | Termination of appointment of Ivan Martin as a director (1 page) |
5 April 2013 | Termination of appointment of Michael Couzens as a director (1 page) |
5 April 2013 | Termination of appointment of Michael Couzens as a director (1 page) |
2 April 2013 | Appointment of Mr Nick Criticos as a director (2 pages) |
2 April 2013 | Appointment of Mr Nick Criticos as a director (2 pages) |
22 November 2012 | Appointment of Diana Miller as a director (2 pages) |
22 November 2012 | Appointment of Diana Miller as a director (2 pages) |
26 September 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
26 September 2012 | Termination of appointment of Evelyn Bourke as a director (1 page) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (8 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Register(s) moved to registered inspection location (1 page) |
23 July 2012 | Register inspection address has been changed (1 page) |
23 July 2012 | Register inspection address has been changed (1 page) |
19 June 2012 | Appointment of Ms Evelyn Brigid Bourke as a director (2 pages) |
19 June 2012 | Appointment of Ms Evelyn Brigid Bourke as a director (2 pages) |
14 May 2012 | Termination of appointment of Diana Monger as a secretary (1 page) |
14 May 2012 | Termination of appointment of Diana Monger as a secretary (1 page) |
11 May 2012 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
14 December 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
14 December 2011 | Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page) |
9 September 2011 | Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages) |
6 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Appointment of Mr George Higginson as a director (2 pages) |
11 August 2011 | Appointment of Mr George Higginson as a director (2 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 June 2011 | Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages) |
11 June 2011 | Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages) |
11 June 2011 | Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages) |
14 December 2010 | Termination of appointment of Stephen Young as a director (1 page) |
14 December 2010 | Termination of appointment of Stephen Young as a director (1 page) |
9 September 2010 | Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages) |
2 September 2010 | Section 519 (4 pages) |
2 September 2010 | Section 519 (4 pages) |
8 July 2010 | Termination of appointment of Mark Wadelin as a director (1 page) |
8 July 2010 | Termination of appointment of Mark Wadelin as a director (1 page) |
7 July 2010 | Appointment of Mr Paul Hooper as a director (2 pages) |
7 July 2010 | Appointment of Mr Paul Hooper as a director (2 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 January 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
11 January 2010 | Termination of appointment of Robert Ellis as a secretary (1 page) |
11 January 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
11 January 2010 | Termination of appointment of Robert Ellis as a secretary (1 page) |
1 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
9 June 2008 | Section 519 (1 page) |
9 June 2008 | Auditor's resignation (1 page) |
9 June 2008 | Section 519 (1 page) |
9 June 2008 | Auditor's resignation (1 page) |
24 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | New director appointed (3 pages) |
11 January 2008 | New director appointed (3 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
13 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
13 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
18 October 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
18 October 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
8 September 2007 | Location of register of members (1 page) |
8 September 2007 | Location of register of members (1 page) |
6 September 2007 | Return made up to 11/08/07; full list of members (6 pages) |
6 September 2007 | Return made up to 11/08/07; full list of members (6 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: burleigh house, chapel oak, salford priors, evesham, WR11 8SP (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
26 July 2007 | Secretary resigned (1 page) |
21 November 2006 | Full accounts made up to 31 May 2006 (13 pages) |
21 November 2006 | Full accounts made up to 31 May 2006 (13 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
15 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
16 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
16 March 2006 | Full accounts made up to 31 May 2005 (13 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
5 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
5 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
16 August 2005 | Ad 21/07/05--------- £ si 5000000@1=5000000 £ ic 55021154/60021154 (2 pages) |
16 August 2005 | Ad 21/07/05--------- £ si 5000000@1=5000000 £ ic 55021154/60021154 (2 pages) |
16 August 2005 | Ad 26/07/05--------- £ si 4000000@1=4000000 £ ic 51021154/55021154 (2 pages) |
16 August 2005 | Ad 26/07/05--------- £ si 4000000@1=4000000 £ ic 51021154/55021154 (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
7 October 2004 | Full accounts made up to 31 May 2004 (12 pages) |
7 October 2004 | Full accounts made up to 31 May 2004 (12 pages) |
27 September 2004 | Return made up to 11/08/04; full list of members (3 pages) |
27 September 2004 | Return made up to 11/08/04; full list of members (3 pages) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
3 February 2004 | New director appointed (1 page) |
3 February 2004 | New director appointed (1 page) |
5 November 2003 | Full accounts made up to 31 May 2003 (12 pages) |
5 November 2003 | Full accounts made up to 31 May 2003 (12 pages) |
14 October 2003 | Ad 31/07/03--------- £ si 1000000@1 (2 pages) |
14 October 2003 | Statement of affairs (4 pages) |
14 October 2003 | Ad 31/07/03--------- £ si 1000000@1 (2 pages) |
14 October 2003 | Statement of affairs (4 pages) |
7 September 2003 | Ad 31/07/03--------- £ si 50000000@1 (2 pages) |
7 September 2003 | Ad 31/07/03--------- £ si 50000000@1 (2 pages) |
4 September 2003 | Return made up to 11/08/03; full list of members (3 pages) |
4 September 2003 | Return made up to 11/08/03; full list of members (3 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
12 August 2003 | Declaration of assistance for shares acquisition (19 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Declaration of assistance for shares acquisition (19 pages) |
12 August 2003 | Declaration of assistance for shares acquisition (19 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Declaration of assistance for shares acquisition (19 pages) |
31 July 2003 | Company name changed kestrel financial management lim ited\certificate issued on 31/07/03 (2 pages) |
31 July 2003 | Company name changed kestrel financial management lim ited\certificate issued on 31/07/03 (2 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Nc inc already adjusted 30/05/03 (1 page) |
16 June 2003 | Nc inc already adjusted 30/05/03 (1 page) |
16 June 2003 | Resolutions
|
11 June 2003 | New director appointed (1 page) |
11 June 2003 | New director appointed (1 page) |
11 June 2003 | New director appointed (1 page) |
11 June 2003 | New director appointed (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
9 March 2003 | New secretary appointed (1 page) |
9 March 2003 | New secretary appointed (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
2 September 2002 | Full accounts made up to 31 May 2002 (11 pages) |
2 September 2002 | Full accounts made up to 31 May 2002 (11 pages) |
13 August 2002 | Return made up to 11/08/02; full list of members (3 pages) |
13 August 2002 | Return made up to 11/08/02; full list of members (3 pages) |
24 January 2002 | Director's particulars changed (1 page) |
24 January 2002 | Director's particulars changed (1 page) |
23 November 2001 | Director's particulars changed (1 page) |
23 November 2001 | Director's particulars changed (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (1 page) |
20 September 2001 | New director appointed (1 page) |
13 September 2001 | Return made up to 11/08/01; full list of members (3 pages) |
13 September 2001 | Return made up to 11/08/01; full list of members (3 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak, salford priors, worcestershire, WR11 8SH (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
3 August 2001 | Full accounts made up to 31 May 2001 (15 pages) |
3 August 2001 | Full accounts made up to 31 May 2001 (15 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house, irons cross, salford priors, evesham, worcestershire WR11 5SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house irons cross, salford priors evesham worcestershire WR11 5SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house irons cross, salford priors evesham worcestershire WR11 5SH (1 page) |
18 July 2001 | New director appointed (1 page) |
18 July 2001 | New director appointed (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
10 May 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
6 March 2001 | Director's particulars changed (1 page) |
20 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 September 2000 | Return made up to 11/08/00; full list of members (5 pages) |
4 September 2000 | Return made up to 11/08/00; full list of members (5 pages) |
1 September 2000 | New director appointed (1 page) |
1 September 2000 | Location of register of members (1 page) |
1 September 2000 | New director appointed (1 page) |
1 September 2000 | Location of register of members (1 page) |
30 August 2000 | New director appointed (1 page) |
30 August 2000 | New director appointed (1 page) |
21 August 2000 | New director appointed (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: capital house, waterfront quay, salford, M5 2XW (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: capital house waterfront quay salford M5 2XW (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: capital house waterfront quay salford M5 2XW (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
16 August 1999 | Return made up to 11/08/99; full list of members
|
16 August 1999 | Return made up to 11/08/99; full list of members
|
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
5 May 1999 | Full accounts made up to 31 August 1998 (20 pages) |
5 May 1999 | Full accounts made up to 31 August 1998 (20 pages) |
17 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | New secretary appointed (2 pages) |
21 January 1999 | Auditor's resignation (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: kestrel house north parade horsham west sussex RH12 2DB (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | Memorandum and Articles of Association (10 pages) |
21 January 1999 | Declaration of assistance for shares acquisition (10 pages) |
21 January 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: kestrel house, north parade, horsham, west sussex RH12 2DB (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: kestrel house north parade horsham west sussex RH12 2DB (1 page) |
21 January 1999 | Auditor's resignation (1 page) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Ad 12/01/99--------- £ si [email protected]=7821 £ ic 13333/21154 (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Ad 12/01/99--------- £ si [email protected]=7821 £ ic 13333/21154 (2 pages) |
21 January 1999 | Declaration of assistance for shares acquisition (10 pages) |
21 January 1999 | Memorandum and Articles of Association (10 pages) |
21 January 1999 | New director appointed (2 pages) |
12 January 1999 | Memorandum and Articles of Association (7 pages) |
12 January 1999 | Memorandum and Articles of Association (7 pages) |
7 January 1999 | Memorandum and Articles of Association (6 pages) |
7 January 1999 | Memorandum and Articles of Association (6 pages) |
6 January 1999 | Div conve 23/12/98 (1 page) |
6 January 1999 | Div conve 23/12/98 (1 page) |
6 January 1999 | Resolutions
|
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
26 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
30 April 1998 | Full accounts made up to 31 August 1997 (19 pages) |
30 April 1998 | Full accounts made up to 31 August 1997 (19 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: kestrel house north parade horsham west sussex RH12 2DB (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: kestrel house north parade horsham west sussex RH12 2DB (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: kestrel house, north parade, horsham, west sussex RH12 2DB (1 page) |
11 August 1997 | Return made up to 11/08/97; no change of members
|
11 August 1997 | Return made up to 11/08/97; no change of members
|
9 January 1997 | Full accounts made up to 31 August 1996 (20 pages) |
9 January 1997 | Full accounts made up to 31 August 1996 (20 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
2 September 1996 | Location of register of members (1 page) |
2 September 1996 | Return made up to 11/08/96; full list of members (7 pages) |
2 September 1996 | Return made up to 11/08/96; full list of members (7 pages) |
2 September 1996 | Location of register of members (1 page) |
26 April 1996 | Ad 18/01/96--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages) |
26 April 1996 | Ad 18/01/96--------- £ si 3333@1=3333 £ ic 10000/13333 (2 pages) |
15 January 1996 | Full accounts made up to 31 August 1995 (15 pages) |
15 January 1996 | Full accounts made up to 31 August 1995 (15 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
15 August 1995 | Secretary's particulars changed (2 pages) |
15 August 1995 | Secretary's particulars changed (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 7 cheam court station way cheam,surrey SM3 8SP (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: 7 cheam court, station way, cheam,surrey, SM3 8SP (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: 7 cheam court station way cheam,surrey SM3 8SP (1 page) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
23 August 1994 | Return made up to 11/08/94; full list of members
|
11 August 1993 | Incorporation (18 pages) |
11 August 1993 | Incorporation (18 pages) |