Company NameOne Commercial (Claims) Limited
Company StatusDissolved
Company Number05385792
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Timothy John Smyth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2018(13 years after company formation)
Appointment Duration5 years, 11 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3.1 Carrwood Park Selby Road
Swillington Common
Leeds
West Yorkshire
LS15 4LG
Secretary NameMs Elizabeth Brophy
StatusClosed
Appointed29 May 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 27 February 2024)
RoleCompany Director
Correspondence Address3.1 Carrwood Park Selby Road
Swillington Common
Leeds
West Yorkshire
LS15 4LG
Director NameMr Richard Miles Skingle
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 27 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Andrew Neil McIntyre McMahon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lynwood Grove
Orpington
Kent
BR6 0BD
Director NameMr Andrew Joseph Clive Chisnall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oast House
Lions Green Waldron
Heathfield
East Sussex
TN21 0PJ
Director NameMr Jonathan Mark Davey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mill Close Lane
Patrick Brompton
Bedale
North Yorkshire
DL8 1AJ
Secretary NameMr Andrew Neil McIntyre McMahon
NationalityBritish
StatusResigned
Appointed09 March 2005(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lynwood Grove
Orpington
Kent
BR6 0BD
Director NameMr Timothy Paul Rolfe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(9 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Overhill
Warlingham
Surrey
CR6 9JR
Director NameMr Ian Kenneth White
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(10 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodmere Gardens
Shirley
Surrey
CR0 7PL
Director NameMr Ranvir Singh Saggu
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Kearton Close
Kenley
Surrey
CR8 5EN
Director NameMr Howard Michael Posner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressEaves House Stocks Lane
Luddenden
Halifax
HX2 6PR
Director NameMr Michael Ian Warren
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 March 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMrs Karen Anne Beales
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chalet Marling Road
Ainley Top
Huddersfield
HD2 2EE
Director NameMr Peter John Hubbard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2015)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressHuddaknoll House Sevenleaze Lane
Edge
Stroud
Gloucestershire
GL6 6NL
Wales
Secretary NameMr Stephen Blott
NationalityBritish
StatusResigned
Appointed01 September 2009(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2012)
RoleSecretary
Correspondence Address30 Low Wood
Wilsden
Bradford
West Yorkshire
BD15 0JS
Director NameMr Oliver Walter Laird
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMr Stacey Zaczkiewicz
StatusResigned
Appointed03 July 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMrs Penelope Jane Fullerton
StatusResigned
Appointed01 November 2013(8 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 February 2014)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Ryan Mark Gill
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMr Jeffrey Christopher Orton
StatusResigned
Appointed26 February 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2016)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Michael Samuel Keating
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Paul Clive Stead
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(10 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 May 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Richard Miles Skingle
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameMr Clive Adam Nathan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMs Elizabeth Brophy
StatusResigned
Appointed01 November 2016(11 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Secretary NameMiss Niamh Ellen Durkan
StatusResigned
Appointed01 June 2017(12 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 May 2018)
RoleCompany Director
Correspondence AddressCast House Old Mill Business Park
Gibraltar Island Road
Leeds
West Yorkshire
LS10 1RJ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NamePrimary Group Services Limited (Corporation)
StatusResigned
Appointed15 December 2005(9 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2007)
Correspondence Address10 King William Street
London
EC4N 7TW
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2009)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE

Contact

Websitewww.ukgeneral.com
Telephone08704214503
Telephone regionUnknown

Location

Registered AddressBrookfield Court Selby Road
Garforth
Leeds
LS25 1NB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Turnover£244,667
Net Worth-£2,919,176
Cash£3,021,413
Current Liabilities£9,343,576

Accounts

Latest Accounts30 March 2022 (2 years ago)
Accounts CategoryFull
Accounts Year End30 March

Charges

20 July 2006Delivered on: 28 July 2006
Persons entitled: Donald Moody Investments & Developments Limited

Classification: Rent deposit deed
Secured details: £8,750.00 due or to become due from the company to.
Particulars: Rent deposit of £8,750.
Outstanding

Filing History

17 August 2020Registered office address changed from 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 (1 page)
17 August 2020Registered office address changed from 3.1 Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 17 August 2020 (1 page)
3 August 2020Registered office address changed from 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 3 August 2020 (1 page)
3 August 2020Registered office address changed from 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England to 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 3 August 2020 (1 page)
1 April 2020Registered office address changed from Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ to 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 1 April 2020 (1 page)
23 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Richard Miles Skingle as a director on 27 February 2020 (1 page)
6 January 2020Full accounts made up to 31 March 2019 (19 pages)
21 September 2019Appointment of Mr Richard Miles Skingle as a director on 20 September 2019 (2 pages)
22 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
26 October 2018Full accounts made up to 31 March 2018 (22 pages)
29 May 2018Termination of appointment of Niamh Ellen Durkan as a secretary on 29 May 2018 (1 page)
29 May 2018Appointment of Ms Elizabeth Brophy as a secretary on 29 May 2018 (2 pages)
10 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Clive Adam Nathan as a director on 8 April 2018 (1 page)
22 March 2018Appointment of Mr Timothy John Smyth as a director on 22 March 2018 (2 pages)
4 January 2018Full accounts made up to 31 March 2017 (22 pages)
4 January 2018Full accounts made up to 31 March 2017 (22 pages)
2 June 2017Termination of appointment of Elizabeth Brophy as a secretary on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Elizabeth Brophy as a secretary on 31 May 2017 (1 page)
2 June 2017Appointment of Miss Niamh Ellen Durkan as a secretary on 1 June 2017 (2 pages)
2 June 2017Appointment of Miss Niamh Ellen Durkan as a secretary on 1 June 2017 (2 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
3 January 2017Termination of appointment of Richard Miles Skingle as a director on 1 January 2017 (1 page)
3 January 2017Termination of appointment of Richard Miles Skingle as a director on 1 January 2017 (1 page)
8 November 2016Appointment of Mr Clive Adam Nathan as a director on 1 November 2016 (2 pages)
8 November 2016Appointment of Ms Elizabeth Brophy as a secretary on 1 November 2016 (2 pages)
8 November 2016Termination of appointment of Jeffrey Christopher Orton as a secretary on 1 November 2016 (1 page)
8 November 2016Appointment of Mr Clive Adam Nathan as a director on 1 November 2016 (2 pages)
8 November 2016Appointment of Ms Elizabeth Brophy as a secretary on 1 November 2016 (2 pages)
8 November 2016Termination of appointment of Jeffrey Christopher Orton as a secretary on 1 November 2016 (1 page)
6 October 2016Termination of appointment of Michael Samuel Keating as a director on 27 September 2016 (1 page)
6 October 2016Termination of appointment of Michael Samuel Keating as a director on 27 September 2016 (1 page)
7 June 2016Termination of appointment of Paul Clive Stead as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Paul Clive Stead as a director on 31 May 2016 (1 page)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
30 November 2015Appointment of Mr Richard Skingle as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Paul Clive Stead as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Richard Skingle as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Paul Clive Stead as a director on 27 November 2015 (2 pages)
11 November 2015Full accounts made up to 31 March 2015 (18 pages)
11 November 2015Full accounts made up to 31 March 2015 (18 pages)
2 November 2015Termination of appointment of Peter John Hubbard as a director on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Peter John Hubbard as a director on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Ryan Mark Gill as a director on 1 November 2015 (1 page)
2 November 2015Termination of appointment of Ryan Mark Gill as a director on 1 November 2015 (1 page)
11 June 2015Termination of appointment of Karen Anne Beales as a director on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Karen Anne Beales as a director on 10 June 2015 (1 page)
10 June 2015Appointment of Mr Michael Samuel Keating as a director on 10 June 2015 (2 pages)
10 June 2015Appointment of Mr Michael Samuel Keating as a director on 10 June 2015 (2 pages)
5 June 2015Company name changed uk general (claims) LIMITED\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
5 June 2015Company name changed uk general (claims) LIMITED\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
2 October 2014Full accounts made up to 31 March 2014 (18 pages)
2 October 2014Full accounts made up to 31 March 2014 (18 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
3 March 2014Termination of appointment of Michael Warren as a director (1 page)
3 March 2014Appointment of Mr Jeffrey Christopher Orton as a secretary (2 pages)
3 March 2014Appointment of Mr Jeffrey Christopher Orton as a secretary (2 pages)
3 March 2014Termination of appointment of Michael Warren as a director (1 page)
3 March 2014Termination of appointment of Penelope Fullerton as a secretary (1 page)
3 March 2014Termination of appointment of Penelope Fullerton as a secretary (1 page)
8 January 2014Termination of appointment of Stacey Zaczkiewicz as a secretary (1 page)
8 January 2014Appointment of Mrs Penelope Jane Fullerton as a secretary (2 pages)
8 January 2014Termination of appointment of Stacey Zaczkiewicz as a secretary (1 page)
8 January 2014Appointment of Mrs Penelope Jane Fullerton as a secretary (2 pages)
8 January 2014Appointment of Mr Ryan Mark Gill as a director (2 pages)
8 January 2014Appointment of Mr Ryan Mark Gill as a director (2 pages)
7 November 2013Full accounts made up to 31 March 2013 (17 pages)
7 November 2013Full accounts made up to 31 March 2013 (17 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
10 December 2012Full accounts made up to 31 March 2012 (17 pages)
10 December 2012Full accounts made up to 31 March 2012 (17 pages)
3 July 2012Termination of appointment of Stephen Blott as a secretary (1 page)
3 July 2012Appointment of Mr Stacey Zaczkiewicz as a secretary (1 page)
3 July 2012Termination of appointment of Stephen Blott as a secretary (1 page)
3 July 2012Appointment of Mr Stacey Zaczkiewicz as a secretary (1 page)
24 May 2012Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages)
24 May 2012Director's details changed for Mr Peter John Hubbard on 9 May 2012 (2 pages)
24 May 2012Termination of appointment of Howard Posner as a director (1 page)
24 May 2012Termination of appointment of Howard Posner as a director (1 page)
27 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
13 December 2011Termination of appointment of Oliver Laird as a director (1 page)
13 December 2011Termination of appointment of Oliver Laird as a director (1 page)
10 November 2011Full accounts made up to 31 March 2011 (15 pages)
10 November 2011Full accounts made up to 31 March 2011 (15 pages)
3 August 2011Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Ms Karen Anne Smith on 3 August 2011 (2 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
18 March 2011Resolutions
  • RES13 ‐ Conflict of interest 18/02/2011
(3 pages)
18 March 2011Resolutions
  • RES13 ‐ Conflict of interest 18/02/2011
(3 pages)
2 March 2011Company name changed primary claims LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2011Company name changed primary claims LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2011Director's details changed for Mr Michael Ian Warren on 16 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Michael Ian Warren on 16 February 2011 (2 pages)
7 January 2011Full accounts made up to 31 March 2010 (17 pages)
7 January 2011Full accounts made up to 31 March 2010 (17 pages)
9 April 2010Appointment of Mr Oliver Walter Laird as a director (2 pages)
9 April 2010Appointment of Mr Oliver Walter Laird as a director (2 pages)
1 April 2010Termination of appointment of Timothy Rolfe as a director (1 page)
1 April 2010Termination of appointment of Timothy Rolfe as a director (1 page)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
16 November 2009Full accounts made up to 31 March 2009 (17 pages)
16 November 2009Full accounts made up to 31 March 2009 (17 pages)
1 September 2009Director appointed mr peter john hubbard (1 page)
1 September 2009Director appointed ms karen anne smith (2 pages)
1 September 2009Director appointed ms karen anne smith (2 pages)
1 September 2009Registered office changed on 01/09/2009 from 11TH floor 76 shoe lane london EC4A 3JB (1 page)
1 September 2009Appointment terminated secretary thomas eggar secretaries LIMITED (1 page)
1 September 2009Registered office changed on 01/09/2009 from 11TH floor 76 shoe lane london EC4A 3JB (1 page)
1 September 2009Secretary appointed mr stephen blott (1 page)
1 September 2009Appointment terminated secretary thomas eggar secretaries LIMITED (1 page)
1 September 2009Secretary appointed mr stephen blott (1 page)
1 September 2009Director appointed mr peter john hubbard (1 page)
5 August 2009Director appointed howard michael posner (3 pages)
5 August 2009Director appointed michael ian warren (2 pages)
5 August 2009Director appointed michael ian warren (2 pages)
5 August 2009Director appointed howard michael posner (3 pages)
3 August 2009Appointment terminated director ranvir saggu (1 page)
3 August 2009Appointment terminated director ranvir saggu (1 page)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
24 November 2008Full accounts made up to 31 March 2008 (17 pages)
24 November 2008Full accounts made up to 31 March 2008 (17 pages)
16 July 2008Registered office changed on 16/07/2008 from 76 shoe lane london EC4A 3JB (1 page)
16 July 2008Registered office changed on 16/07/2008 from 76 shoe lane london EC4A 3JB (1 page)
22 April 2008Return made up to 08/03/08; full list of members (5 pages)
22 April 2008Return made up to 08/03/08; full list of members (5 pages)
4 April 2008Full accounts made up to 31 March 2007 (17 pages)
4 April 2008Full accounts made up to 31 March 2007 (17 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
9 October 2007Company name changed online underwriting LIMITED\certificate issued on 09/10/07 (2 pages)
9 October 2007Company name changed online underwriting LIMITED\certificate issued on 09/10/07 (2 pages)
4 October 2007Registered office changed on 04/10/07 from: 10 king william street london EC4N 7TW (1 page)
4 October 2007Registered office changed on 04/10/07 from: 10 king william street london EC4N 7TW (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
22 September 2007Sec 394 (1 page)
22 September 2007Resolutions
  • RES13 ‐ Dirs not dec sha transf 30/01/07
(17 pages)
22 September 2007Resolutions
  • RES13 ‐ Dirs not dec sha transf 30/01/07
(17 pages)
22 September 2007Sec 394 (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
13 April 2007Return made up to 08/03/07; full list of members (2 pages)
13 April 2007Return made up to 08/03/07; full list of members (2 pages)
20 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Full accounts made up to 31 December 2005 (16 pages)
18 July 2006Full accounts made up to 31 December 2005 (16 pages)
27 March 2006Return made up to 08/03/06; full list of members (3 pages)
27 March 2006Return made up to 08/03/06; full list of members (3 pages)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005New secretary appointed (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
24 March 2005Ad 09/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Registered office changed on 24/03/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
24 March 2005Registered office changed on 24/03/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
24 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
24 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
24 March 2005Ad 09/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2005Secretary resigned (1 page)
23 March 2005New director appointed (3 pages)
23 March 2005New director appointed (3 pages)
23 March 2005New director appointed (3 pages)
23 March 2005New secretary appointed;new director appointed (5 pages)
23 March 2005New director appointed (3 pages)
23 March 2005New secretary appointed;new director appointed (5 pages)
8 March 2005Incorporation (28 pages)
8 March 2005Incorporation (28 pages)