Company NameEIBL Limited
Company StatusDissolved
Company Number00258414
CategoryPrivate Limited Company
Incorporation Date14 August 1931(92 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Craig David Ball
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(87 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameDean Clarke
StatusClosed
Appointed31 December 2018(87 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMr Ian James Donaldson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(88 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameRoger Eric Heath
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(60 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 December 1997)
RoleLloyds Underwriter
Correspondence AddressTitbeech House Terling Road
Hatfield Peverell
Chelmsford
Essex
CM3 2AA
Director NameDuncan Rodney Heath
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(60 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 February 2000)
RoleLloyds Underwriter
Correspondence AddressLarkins Farm Stondon Road
Blackmoor
Essex
CM4 0JY
Director NameDonald William Mowl
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(60 years, 2 months after company formation)
Appointment Duration11 years (resigned 13 November 2002)
RoleCompany Director
Correspondence Address4 Ridgeway
Billericay
Essex
CM12 9NT
Director NameJeremiah Patrick O'Connor
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(60 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 January 2001)
RoleInsurance Manager
Correspondence Address12 Connaught Lodge
Connaught Road
London
N4 4NR
Director NameJohn Victor Newman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(60 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 January 2001)
RoleChartered Accountant
Correspondence AddressWoodside Bonfire Lane
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AG
Secretary NameRichard Frederick Nice
NationalityBritish
StatusResigned
Appointed23 October 1991(60 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 March 1998)
RoleCompany Director
Correspondence Address70 Heritage Drive
Gillingham
Kent
ME7 3EH
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed03 March 1998(66 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameMr Colin David Charles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(69 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Holt 48 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NameMr Michael Hutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(70 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2009)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address40 The Locks
Bingley
West Yorkshire
BD16 4BG
Director NameMr James Morley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(71 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2004)
RoleC/A
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House St Marys Road
Ascot
Berkshire
SL5 9JE
Director NameGary Friend
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(72 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2007)
RoleCompliance Officer
Correspondence Address14 Pyefleet View
Langenhoe
Colchester
Essex
CO5 7LD
Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusResigned
Appointed30 September 2005(74 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Ranulf Road
Little Dunmow
Essex
CM6 3GR
Director NameJohn Castagno
Date of BirthDecember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2006(74 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Prospect Road
New Barnet
Hertfordshire
EN5 5AD
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(74 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBenover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Director NameMr Peter Connell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(75 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Compton Drive
Eastbourne
East Sussex
BN20 8BX
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed31 August 2007(76 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2008)
RoleCompany Director
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameMr Edward Martin Fitzmaurice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2008(76 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gayton Crescent
Hampstead
London
NW3 1UA
Director NameMr Adrian Mark Hazeldine
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(77 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
Greater Manchester
M1 5SW
Director NameMr Peter Joseph Haplin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(77 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
Greater Manchester
M1 5SW
Director NameMr Anthony Peter Clare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(77 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
Greater Manchester
M1 5SW
Director NameMr Nicholas Bowyer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(77 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
Greater Manchester
M1 5SW
Secretary NameMrs Sally Anne Hargreaves
NationalityEnglish
StatusResigned
Appointed08 January 2009(77 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
Greater Manchester
M1 5SW
Director NameMr Georges Desray
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(80 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameChristophe Marie Fred Bardet
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(80 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 January 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameCharles Albert John Bellringer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(80 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameGeorges Desray
StatusResigned
Appointed31 May 2012(80 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2014)
RoleCompany Director
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Secretary NameChristian Charles Plumer
StatusResigned
Appointed08 July 2014(82 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2015)
RoleCompany Director
Correspondence AddressSwinton House 6 Great Marlborough Street
Manchester
M1 5SW
Director NameMr Gilles Normand
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2015(83 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Secretary NameAnnabel Felicity Wilson
StatusResigned
Appointed27 February 2015(83 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressNorman Place
Reading
RG1 8DA
Director NameDavid Robert Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(84 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB
Director NameMrs Janice Deakin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(87 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 December 2019)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park
Sittingbourne Road
Maidstone
ME14 3EN
Director NameMr Scott Stewart Kennedy
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(87 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbankment West Tower 101 Cathedral Approach
Salford
M3 7FB

Contact

Websiteautonational.co.uk

Location

Registered AddressEmbankment West Tower
101 Cathedral Approach
Salford
M3 7FB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Eibl Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 January 2009Delivered on: 14 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 may 2006
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
8 January 2009Delivered on: 14 January 2009
Satisfied on: 21 May 2015
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 January 2006Delivered on: 21 January 2006
Satisfied on: 3 February 2007
Persons entitled: The Law Debenture Trust Corporation PLC (The "Security Trustee")

Classification: Manager investor debenture
Secured details: All monies due or to become due from the chargors to any bondholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge its rights under an agreement or other security asset all f/h or l/h property,all rights under licence or other agreement. See the mortgage charge document for full details.
Fully Satisfied
5 January 2006Delivered on: 21 January 2006
Satisfied on: 3 February 2007
Persons entitled: The Law Debenture Trust Corporation PLC (The "Security Trustee")

Classification: Syndication investor debenture
Secured details: All monies due or to become due from the chargor to any bondholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge its rights under an agreement or any other security asset,all f/h or l/h property and all rights under any licence or other agreement. See the mortgage charge document for full details.
Fully Satisfied
22 August 2005Delivered on: 1 September 2005
Satisfied on: 3 February 2007
Persons entitled: Calyon as Agent and Trustee for the Secured Creditors (The Security Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets assigned or charged under the debenture.
Fully Satisfied
7 July 2005Delivered on: 21 July 2005
Satisfied on: 3 February 2007
Persons entitled: Calyon as Agent and Trustee for the Secured Creditors

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land investments plant and machinery credit balances book debts insurances relevant contracts intellectual property goodwill floating charge all assets. See the mortgage charge document for full details.
Fully Satisfied
13 October 2004Delivered on: 27 October 2004
Satisfied on: 6 August 2005
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The "Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 May 2002Delivered on: 31 May 2002
Satisfied on: 6 August 2005
Persons entitled: Hsbc Investment Bank PLC (As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 April 2002Delivered on: 7 May 2002
Satisfied on: 6 August 2005
Persons entitled: Hsbc Investment Bank Plcas Agent and Trustee for the Secured Parties Under the Subordination and Security Trust Deed

Classification: A subordination and security trust deed dated 25 april 2002 made between the company and the obligors listed in schedule 3 to this form 395 (the "original obligors), hsbc investment bank PLC (the "trustee" and "agent") and the lenders listed in schedule 4
Secured details: All monies and liabilities now or at any time in the future due, owing or incurred by the obligors to secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has covenanted and agreed that in the event of payment or discharge (whether in cash, by way of transfer of shares or other assets, set-off or counterclaim or otherwise) being made to, or an encumbrance being held by, the company in breach of clause 3.2 (prohibited payments and security) of the subordination and security trust deed, it will pay or transfer to the trustee for application in accordance with the terms of clause 7 (application of proceeds) of the subordination and security trust deed any sums or other assets which shall have been received or retained by it in consequence of such breach (whereupon the underlying subordination debt equivalent to the payment made shall be deemed not to have been reduced) and, until such payment or transfer, the company shall hold such sums or other assets or such encumbrance (as the case may be) on trust for the trustee.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
27 August 2021Application to strike the company off the register (3 pages)
18 May 2021Satisfaction of charge 9 in full (1 page)
13 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Janice Deakin as a director on 30 December 2019 (1 page)
28 January 2020Appointment of Mr Ian James Donaldson as a director on 31 December 2019 (2 pages)
28 January 2020Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 February 2019Appointment of Ms Janice Deakin as a director on 31 December 2018 (2 pages)
14 February 2019Appointment of Dean Clarke as a secretary on 31 December 2018 (2 pages)
14 February 2019Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 (1 page)
14 February 2019Appointment of Mr Craig David Ball as a director on 31 December 2018 (2 pages)
14 February 2019Appointment of Mr Scott Stewart Kennedy as a director on 31 December 2018 (2 pages)
14 February 2019Termination of appointment of David Robert Harding as a director on 31 December 2018 (1 page)
11 October 2018Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 August 2017All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
15 August 2017All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
11 July 2017Change of details for Eibl Management Limited as a person with significant control on 19 June 2017 (2 pages)
11 July 2017Change of details for Eibl Management Limited as a person with significant control on 19 June 2017 (2 pages)
10 July 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
10 July 2017Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page)
10 July 2017Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
10 July 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
3 July 2017Change of details for Eibl Management Limited as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
3 July 2017Change of details for Eibl Management Limited as a person with significant control on 19 June 2017 (2 pages)
3 July 2017Registered office address changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 4FB on 3 July 2017 (1 page)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Director's details changed for David Robert Harding on 16 June 2017 (2 pages)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page)
20 June 2017Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page)
20 June 2017Director's details changed for David Robert Harding on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Greater Manchester M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Swinton House 6 Great Marlborough Street Manchester Greater Manchester M1 5SW to Embankment 101 Cathedral Approach Manchester M3 7FB on 19 June 2017 (1 page)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
12 November 2015Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page)
12 November 2015Appointment of David Robert Harding as a director on 30 October 2015 (2 pages)
12 November 2015Appointment of David Robert Harding as a director on 30 October 2015 (2 pages)
12 November 2015Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
21 May 2015Satisfaction of charge 8 in full (12 pages)
21 May 2015Satisfaction of charge 8 in full (12 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
19 March 2015Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages)
19 March 2015Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages)
19 March 2015Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages)
19 March 2015Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages)
19 March 2015Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page)
19 March 2015Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page)
19 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
19 March 2015Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
5 March 2015Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page)
5 March 2015Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages)
5 March 2015Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
23 December 2014Solvency Statement dated 15/12/14 (1 page)
23 December 2014Statement by Directors (1 page)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share premium account reduced & sum of £54,999,999 be credited to the p & l 15/12/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 December 2014Statement of company's objects (2 pages)
23 December 2014Statement by Directors (1 page)
23 December 2014Solvency Statement dated 15/12/14 (1 page)
23 December 2014Statement of company's objects (2 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share premium account reduced & sum of £54,999,999 be credited to the p & l 15/12/2014
(2 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page)
22 July 2014Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page)
22 July 2014Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages)
22 July 2014Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 225,000
(5 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 225,000
(5 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 225,000
(5 pages)
26 September 2013Full accounts made up to 31 December 2012 (11 pages)
26 September 2013Full accounts made up to 31 December 2012 (11 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 October 2012Director's details changed for Georges Desray on 28 August 2012 (2 pages)
22 October 2012Director's details changed for Georges Desray on 28 August 2012 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
13 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
13 June 2012Appointment of Georges Desray as a secretary (2 pages)
13 June 2012Termination of appointment of Sally Hargreaves as a secretary (1 page)
13 June 2012Appointment of Georges Desray as a secretary (2 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
8 March 2012Appointment of Georges Desray as a director (2 pages)
8 March 2012Appointment of Georges Desray as a director (2 pages)
27 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Jackie Ordish was registered on 27/02/2012
(4 pages)
27 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Peter Halpin was registered on 27/02/2012
(4 pages)
27 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Jackie Ordish was registered on 27/02/2012
(4 pages)
27 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 27/02/2012
(4 pages)
27 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Adrian Haeldine was registered on 27/02/2012
(4 pages)
27 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Peter Halpin was registered on 27/02/2012
(4 pages)
27 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Adrian Haeldine was registered on 27/02/2012
(4 pages)
27 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 27/02/2012
(4 pages)
24 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for nicolas bowyer was registered on 24/02/2012
(4 pages)
24 February 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for nicolas bowyer was registered on 24/02/2012
(4 pages)
27 January 2012Termination of appointment of Charles Bellringer as a director (1 page)
27 January 2012Termination of appointment of Charles Bellringer as a director (1 page)
24 January 2012Termination of appointment of Nicholas Bowyer as a director
  • ANNOTATION A second filed TM01 for nicolas bowyer was registered on 24/02/2012
(2 pages)
24 January 2012Termination of appointment of Peter Haplin as a director
  • ANNOTATION A second filed TM01 for Peter Halpin was registered on 27/02/2012
(2 pages)
24 January 2012Appointment of Charles Albert John Bellringer as a director (2 pages)
24 January 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
24 January 2012Appointment of Christophe Marie Fred Bardet as a director (2 pages)
24 January 2012Termination of appointment of Peter Haplin as a director
  • ANNOTATION A second filed TM01 for Peter Halpin was registered on 27/02/2012
(2 pages)
24 January 2012Termination of appointment of Nicholas Bowyer as a director
  • ANNOTATION A second filed TM01 for nicolas bowyer was registered on 24/02/2012
(2 pages)
24 January 2012Appointment of Charles Albert John Bellringer as a director (2 pages)
23 January 2012Termination of appointment of Anthony Clare as a director
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 27/02/2012
(2 pages)
23 January 2012Termination of appointment of Adrian Hazeldine as a director
  • ANNOTATION A second filed TM01 for Adrian Hazeldine was registered on 27/02/2012
(2 pages)
23 January 2012Termination of appointment of Anthony Clare as a director
  • ANNOTATION A second filed TM01 for Anthony Clare was registered on 27/02/2012
(2 pages)
23 January 2012Termination of appointment of Jackie Ordish as a director
  • ANNOTATION A second filed TM01 for Jackie Ordish was registered on 27/02/2012
(2 pages)
23 January 2012Termination of appointment of Adrian Hazeldine as a director
  • ANNOTATION A second filed TM01 for Adrian Hazeldine was registered on 27/02/2012
(2 pages)
23 January 2012Termination of appointment of Jackie Ordish as a director
  • ANNOTATION A second filed TM01 for Jackie Ordish was registered on 27/02/2012
(2 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
25 September 2010Auditor's resignation (3 pages)
25 September 2010Full accounts made up to 31 December 2009 (20 pages)
25 September 2010Auditor's resignation (3 pages)
25 September 2010Full accounts made up to 31 December 2009 (20 pages)
22 September 2010Auditor's resignation (3 pages)
22 September 2010Auditor's resignation (3 pages)
24 August 2010Termination of appointment of Patrick Smith as a director (1 page)
24 August 2010Termination of appointment of Patrick Smith as a director (1 page)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Company name changed equity insurance brokers LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Company name changed equity insurance brokers LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
20 November 2009Director's details changed for Mr Peter Joseph Haplin on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Patrick Joseph Edward Smith on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Adrian Mark Hazeldine on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 20 November 2009 (1 page)
20 November 2009Director's details changed for Mr Anthony Peter Clare on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Adrian Mark Hazeldine on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Jackie Ordish on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Peter Joseph Haplin on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Mrs Sally Anne Hargreaves on 20 November 2009 (1 page)
20 November 2009Director's details changed for Mr Patrick Joseph Edward Smith on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Anthony Peter Clare on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Nicholas Bowyer on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Nicholas Bowyer on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Jackie Ordish on 20 November 2009 (2 pages)
13 August 2009Return made up to 01/05/09; full list of members (7 pages)
13 August 2009Return made up to 01/05/09; full list of members (7 pages)
8 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
8 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
6 April 2009Appointment terminated director michael hutton (1 page)
6 April 2009Appointment terminated director michael hutton (1 page)
6 April 2009Appointment terminated director nicholas potts (1 page)
6 April 2009Appointment terminated director nicholas potts (1 page)
2 February 2009Director appointed jackie ordish (3 pages)
2 February 2009Director appointed patrick joseph edward smith (8 pages)
2 February 2009Secretary appointed sally anne hargreaves (2 pages)
2 February 2009Director appointed jackie ordish (3 pages)
2 February 2009Director appointed nicholas bowyer (3 pages)
2 February 2009Director appointed patrick joseph edward smith (8 pages)
2 February 2009Director appointed adrian mark hazeldine (4 pages)
2 February 2009Director appointed nicholas bowyer (3 pages)
2 February 2009Secretary appointed sally anne hargreaves (2 pages)
2 February 2009Director appointed adrian mark hazeldine (4 pages)
23 January 2009Full accounts made up to 30 June 2008 (21 pages)
23 January 2009Full accounts made up to 30 June 2008 (21 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 January 2009Resolutions
  • RES13 ‐ Re finacing documents 08/01/2009
(4 pages)
21 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 January 2009Resolutions
  • RES13 ‐ Re finacing documents 08/01/2009
(4 pages)
19 January 2009Appointment terminated director neil utley (1 page)
19 January 2009Appointment terminated secretary victoria cuggy (1 page)
19 January 2009Director appointed anthony peter clare (2 pages)
19 January 2009Appointment terminated director timothy ablett (1 page)
19 January 2009Appointment terminated director timothy ablett (1 page)
19 January 2009Appointment terminated director edward fitzmaurice (1 page)
19 January 2009Registered office changed on 19/01/2009 from library house, new road brentwood essex CM14 4GD (1 page)
19 January 2009Appointment terminated director john castagno (1 page)
19 January 2009Director appointed peter joseph haplin (2 pages)
19 January 2009Appointment terminated director neil utley (1 page)
19 January 2009Registered office changed on 19/01/2009 from library house, new road brentwood essex CM14 4GD (1 page)
19 January 2009Appointment terminated director edward fitzmaurice (1 page)
19 January 2009Director appointed peter joseph haplin (2 pages)
19 January 2009Appointment terminated director ian sutherland (1 page)
19 January 2009Appointment terminated director ian sutherland (1 page)
19 January 2009Director appointed anthony peter clare (2 pages)
19 January 2009Appointment terminated director john castagno (1 page)
19 January 2009Appointment terminated secretary victoria cuggy (1 page)
14 January 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
20 November 2008Appointment terminated secretary steven griffin (1 page)
20 November 2008Appointment terminated secretary steven griffin (1 page)
19 May 2008Return made up to 01/05/08; full list of members (5 pages)
19 May 2008Return made up to 01/05/08; full list of members (5 pages)
7 May 2008Director appointed edward martin fitzmaurice (2 pages)
7 May 2008Director appointed edward martin fitzmaurice (2 pages)
28 April 2008Full accounts made up to 30 June 2007 (19 pages)
28 April 2008Full accounts made up to 30 June 2007 (19 pages)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
2 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2008Ad 20/12/07--------- £ si 100000@1=100000 £ ic 125000/225000 (2 pages)
2 January 2008Ad 20/12/07--------- £ si 100000@1=100000 £ ic 125000/225000 (2 pages)
2 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director resigned (1 page)
28 October 2007Full accounts made up to 31 December 2006 (20 pages)
28 October 2007Full accounts made up to 31 December 2006 (20 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
1 August 2007New director appointed (9 pages)
1 August 2007New director appointed (9 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
29 May 2007Return made up to 01/05/07; full list of members (3 pages)
29 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2006New director appointed (3 pages)
17 August 2006New director appointed (3 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
4 August 2006New director appointed (4 pages)
4 August 2006New director appointed (4 pages)
4 August 2006Ad 25/07/06--------- £ si 100000@1=100000 £ ic 25000/125000 (2 pages)
4 August 2006Ad 25/07/06--------- £ si 100000@1=100000 £ ic 25000/125000 (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
11 May 2006Full accounts made up to 31 December 2005 (21 pages)
11 May 2006Full accounts made up to 31 December 2005 (21 pages)
2 May 2006Company name changed cox insurance brokers LIMITED\certificate issued on 02/05/06 (2 pages)
2 May 2006Company name changed cox insurance brokers LIMITED\certificate issued on 02/05/06 (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
25 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 January 2006Declaration of assistance for shares acquisition (47 pages)
25 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 January 2006Declaration of assistance for shares acquisition (47 pages)
21 January 2006Particulars of mortgage/charge (35 pages)
21 January 2006Particulars of mortgage/charge (27 pages)
21 January 2006Particulars of mortgage/charge (27 pages)
21 January 2006Particulars of mortgage/charge (35 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned (1 page)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
12 September 2005Declaration of assistance for shares acquisition (32 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
30 August 2005Auditor's resignation (1 page)
30 August 2005Auditor's resignation (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2005Particulars of mortgage/charge (17 pages)
21 July 2005Particulars of mortgage/charge (17 pages)
16 June 2005Full accounts made up to 31 December 2004 (20 pages)
16 June 2005Full accounts made up to 31 December 2004 (20 pages)
25 May 2005Return made up to 01/05/05; full list of members (3 pages)
25 May 2005Return made up to 01/05/05; full list of members (3 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
14 January 2005Company name changed boncaster LIMITED\certificate issued on 14/01/05 (2 pages)
14 January 2005Company name changed boncaster LIMITED\certificate issued on 14/01/05 (2 pages)
27 October 2004Particulars of mortgage/charge (13 pages)
27 October 2004Particulars of mortgage/charge (13 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (3 pages)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (3 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
23 April 2004Full accounts made up to 31 December 2003 (19 pages)
23 April 2004Full accounts made up to 31 December 2003 (19 pages)
5 June 2003Return made up to 01/05/03; full list of members (6 pages)
5 June 2003Return made up to 01/05/03; full list of members (6 pages)
2 May 2003Full accounts made up to 31 December 2002 (22 pages)
2 May 2003Full accounts made up to 31 December 2002 (22 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Auditor's resignation (1 page)
13 February 2003New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
31 May 2002Particulars of mortgage/charge (17 pages)
31 May 2002Particulars of mortgage/charge (17 pages)
29 May 2002Return made up to 01/05/02; full list of members (7 pages)
29 May 2002Return made up to 01/05/02; full list of members (7 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 May 2002Full accounts made up to 31 December 2001 (19 pages)
23 May 2002Full accounts made up to 31 December 2001 (19 pages)
7 May 2002Particulars of mortgage/charge (16 pages)
7 May 2002Particulars of mortgage/charge (16 pages)
11 March 2002Registered office changed on 11/03/02 from: 34 leadenhall street london EC3A 1AX (1 page)
11 March 2002Registered office changed on 11/03/02 from: 34 leadenhall street london EC3A 1AX (1 page)
25 February 2002Registered office changed on 25/02/02 from: library house new road brentwood essex CM14 4GD (1 page)
25 February 2002Registered office changed on 25/02/02 from: library house new road brentwood essex CM14 4GD (1 page)
16 October 2001New director appointed (1 page)
16 October 2001New director appointed (1 page)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
6 April 2001Full accounts made up to 31 December 2000 (18 pages)
6 April 2001Full accounts made up to 31 December 2000 (18 pages)
8 February 2001New director appointed (1 page)
8 February 2001New director appointed (1 page)
7 February 2001New director appointed (1 page)
7 February 2001New director appointed (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
14 August 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
1 June 2000Return made up to 01/05/00; no change of members (3 pages)
1 June 2000Return made up to 01/05/00; no change of members (3 pages)
7 April 2000Full accounts made up to 31 December 1999 (16 pages)
7 April 2000Full accounts made up to 31 December 1999 (16 pages)
21 March 2000New director appointed (1 page)
21 March 2000New director appointed (1 page)
21 March 2000New director appointed (1 page)
21 March 2000New director appointed (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
2 June 1999Full accounts made up to 31 December 1998 (19 pages)
2 June 1999Full accounts made up to 31 December 1998 (19 pages)
27 May 1999Return made up to 01/05/99; full list of members (3 pages)
27 May 1999Return made up to 01/05/99; full list of members (3 pages)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
23 November 1998Return made up to 23/10/98; full list of members (7 pages)
23 November 1998Secretary's particulars changed (1 page)
23 November 1998Return made up to 23/10/98; full list of members (7 pages)
23 November 1998Secretary's particulars changed (1 page)
17 November 1998Memorandum and Articles of Association (13 pages)
17 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
17 November 1998Nc inc already adjusted 29/10/98 (1 page)
17 November 1998Memorandum and Articles of Association (13 pages)
17 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
17 November 1998Nc inc already adjusted 29/10/98 (1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/10/98
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/10/98
(2 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/10/98
(1 page)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/98
(2 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/98
(2 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/10/98
(2 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/10/98
(2 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/10/98
(2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New secretary appointed (2 pages)
23 June 1998Full accounts made up to 31 December 1997 (18 pages)
23 June 1998Full accounts made up to 31 December 1997 (18 pages)
14 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
14 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
17 November 1997Return made up to 23/10/97; no change of members (7 pages)
17 November 1997Return made up to 23/10/97; no change of members (7 pages)
8 October 1997Full accounts made up to 31 March 1997 (18 pages)
8 October 1997Full accounts made up to 31 March 1997 (18 pages)
12 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
12 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
18 October 1996Full accounts made up to 31 December 1995 (17 pages)
18 October 1996Full accounts made up to 31 December 1995 (17 pages)
18 October 1996Return made up to 23/10/96; full list of members (9 pages)
18 October 1996Return made up to 23/10/96; full list of members (9 pages)
18 October 1995Return made up to 23/10/95; no change of members (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (17 pages)
18 October 1995Return made up to 23/10/95; no change of members (8 pages)
18 October 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
14 August 1931Incorporation (23 pages)
14 August 1931Incorporation (23 pages)