Gilwell Park
Chingford
London
E4 7QW
Director Name | Mr Mark Edward John Hislop |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(11 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Director Of Commercial |
Country of Residence | England |
Correspondence Address | The Scout Association Gilwell Park London E4 7QW |
Director Name | Ms Mary Thornton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 December 2017(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Knowle Avenue Knowle Village Fareham Hampshire PO17 5LU |
Director Name | Ms Anne Barbara Cowland |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(16 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Director Name | Mr Hein Kuiper |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 March 2020(16 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Director Name | Ms Sharon Phillips |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(16 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | HR Director |
Country of Residence | England |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Director Name | Mr Michael Martin Steel |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(16 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Secretary Name | Mrs Margaret Giles |
---|---|
Status | Current |
Appointed | 27 March 2020(16 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Director Name | Mr Krishant Uka |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 13 June 2023(19 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Group Head Of Credit Risk |
Country of Residence | England |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Director Name | Mr Philip Johnson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(19 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Director Name | Stephen Leonard Jarvis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | John William Villiers Grantham |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 October 2008) |
Role | Insurance Manager |
Correspondence Address | 9 Tavy Close Worthing West Sussex BN13 3PA |
Director Name | Mr David McCarthy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Hertford Road Stevenage Hertfordshire SG2 8SE |
Secretary Name | David John Charles Shelmerdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | 2 Oakdale Court 15 Oakdale Gardens Chingford London E4 9HJ |
Director Name | Mr John Anthony Capper |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rivendell 12 West Drive St Edward Park Cheddleton Staffordshire ST13 7DW |
Director Name | Wayne Bulpit |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | La Blanche Maison Leree St Peters Guernsey GY7 9LN |
Director Name | John James Asplin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2005) |
Role | Bank Manager |
Correspondence Address | 1 Amber Street Berry Hill Quarry Mansfield Nottinghamshire NG18 4XJ |
Director Name | Mr Michael Jonathan Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 October 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 109 Hampstead Way London NW11 7LR |
Director Name | Mr Philip Neal Harnby |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 September 2009) |
Role | Accountant |
Correspondence Address | 19 Chelford Close Hadrian Park Wallsend Tyne & Wear DL14 6LT |
Director Name | Dr Ian Bruce Owen |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 7 years (resigned 13 June 2012) |
Role | Self Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Whithorne London Road Charlton Kings Cheltenham Gloucestershire GL52 6UY Wales |
Director Name | Philip Stewart Etchells |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 November 2009) |
Role | Management Consultant |
Correspondence Address | Wattle Cottage The Courtyard 19-21 West Street Marlow Buckinghamshire SL7 2LS |
Director Name | Mr Gary Andrew Davis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10b Sunningfields Crescent Hendon London NW4 4RD |
Director Name | Ms Hira Mahbuba Choudhury |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fryern Place Fryern Park, Fryern Road Storrington Pulborough West Sussex RH20 4FF |
Director Name | Mr Richard Glenn Hames |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 December 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Secretary Name | Mrs Keren Ann Mallinson |
---|---|
Status | Resigned |
Appointed | 12 March 2010(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 September 2014) |
Role | Company Director |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Director Name | Ms Lindsay Sartori |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Director Name | The Estate Of Mr Timothy Andrew Ablett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2012(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Director Name | Mr Anthony John Sims |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Director Name | Mr Carl Damian Hankinson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2015) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Chapel Brow Longridge Preston Lancashire PR3 2YD |
Director Name | Mr Peter Richard Henry Friend |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 June 2022) |
Role | Insurance Company Chairman |
Country of Residence | England |
Correspondence Address | 89 West Street West Street Reigate RH2 9DA |
Secretary Name | Mrs Lindsay Sartori |
---|---|
Status | Resigned |
Appointed | 25 September 2014(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2015) |
Role | Company Director |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Secretary Name | Mrs Judeth Anne Neville |
---|---|
Status | Resigned |
Appointed | 26 September 2015(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Director Name | Mr Jake David Myatt |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 June 2022) |
Role | Accounts |
Country of Residence | Wales |
Correspondence Address | 58 Newtown Newtown Gresford Wrexham LL12 8NN Wales |
Director Name | Mr Benjamin Smith |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Secretary Name | Mrs Yvonne Smithers |
---|---|
Status | Resigned |
Appointed | 07 March 2017(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 27 March 2020) |
Role | Company Director |
Correspondence Address | The Scout Association Gilwell Park Chingford London E4 7QW |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Website | scoutinsurance.co.uk |
---|---|
Telephone | 0845 6069966 |
Telephone region | Unknown |
Registered Address | The Scout Association Gilwell Park Chingford London E4 7QW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Scout Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,284,502 |
Net Worth | £131,532 |
Cash | £1,365,437 |
Current Liabilities | £2,269,201 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
16 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Appointment of Mr Philip Johnson as a director on 1 January 2024 (2 pages) |
20 September 2023 | Accounts for a small company made up to 31 March 2023 (21 pages) |
20 June 2023 | Appointment of Mr Krishant Uka as a director on 13 June 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
5 September 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
1 July 2022 | Termination of appointment of Jake David Myatt as a director on 22 June 2022 (1 page) |
1 July 2022 | Termination of appointment of Peter Richard Henry Friend as a director on 22 June 2022 (1 page) |
12 April 2022 | Termination of appointment of Mary Thornton as a director on 8 April 2022 (1 page) |
18 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
1 February 2022 | Accounts for a small company made up to 31 March 2021 (18 pages) |
5 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
17 November 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
9 April 2020 | Appointment of Mr Michael Martin Steel as a director on 27 March 2020 (2 pages) |
8 April 2020 | Appointment of Ms Sharon Phillips as a director on 27 March 2020 (2 pages) |
8 April 2020 | Termination of appointment of Michael Howard Tripp as a director on 27 March 2020 (1 page) |
7 April 2020 | Appointment of Mr Hein Kuiper as a director on 27 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of Yvonne Smithers as a secretary on 27 March 2020 (1 page) |
7 April 2020 | Appointment of Ms Anne Barbara Cowland as a director on 27 March 2020 (2 pages) |
7 April 2020 | Appointment of Mrs Margaret Giles as a secretary on 27 March 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
22 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
3 January 2019 | Termination of appointment of Benjamin Smith as a director on 13 December 2018 (1 page) |
19 November 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
22 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
5 January 2018 | Director's details changed for Mr Jake Myatt on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Jake Myatt on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Peter Richard Henry Friend on 1 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Peter Richard Henry Friend on 1 January 2018 (2 pages) |
22 December 2017 | Appointment of Ms Mary Thornton as a director on 19 December 2017 (2 pages) |
22 December 2017 | Appointment of Ms Mary Thornton as a director on 19 December 2017 (2 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
26 June 2017 | Termination of appointment of Peter David Webster as a director on 19 May 2017 (1 page) |
26 June 2017 | Termination of appointment of Peter David Webster as a director on 19 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Hira Mahbuba Choudhury as a director on 31 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Hira Mahbuba Choudhury as a director on 31 May 2017 (1 page) |
16 March 2017 | Appointment of Mrs Yvonne Smithers as a secretary on 7 March 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Yvonne Smithers as a secretary on 7 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Judeth Anne Neville as a secretary on 28 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Judeth Anne Neville as a secretary on 28 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
16 December 2016 | Appointment of Mr Benjamin Smith as a director on 14 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Benjamin Smith as a director on 14 December 2016 (2 pages) |
12 October 2016 | Termination of appointment of Lindsay Sartori as a director on 2 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Lindsay Sartori as a director on 2 September 2016 (1 page) |
21 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
7 June 2016 | Appointment of Mr Jake Myatt as a director on 15 December 2015 (2 pages) |
7 June 2016 | Appointment of Mr Jake Myatt as a director on 15 December 2015 (2 pages) |
26 April 2016 | Appointment of Mr Mark Edward John Hislop as a director on 1 April 2015 (2 pages) |
26 April 2016 | Appointment of Mr Mark Edward John Hislop as a director on 1 April 2015 (2 pages) |
4 March 2016 | Termination of appointment of Richard Glenn Hames as a director on 15 December 2015 (1 page) |
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Termination of appointment of Carl Damian Hankinson as a director on 1 September 2015 (1 page) |
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Termination of appointment of Richard Glenn Hames as a director on 15 December 2015 (1 page) |
4 March 2016 | Termination of appointment of Carl Damian Hankinson as a director on 1 September 2015 (1 page) |
4 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
4 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
1 October 2015 | Appointment of Mrs Judeth Anne Neville as a secretary on 26 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Lindsay Sartori as a secretary on 26 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Lindsay Sartori as a secretary on 26 September 2015 (1 page) |
1 October 2015 | Appointment of Mrs Judeth Anne Neville as a secretary on 26 September 2015 (2 pages) |
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
3 October 2014 | Appointment of Mrs Lindsay Sartori as a secretary on 25 September 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Lindsay Sartori as a secretary on 25 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Keren Ann Mallinson as a secretary on 25 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Keren Ann Mallinson as a secretary on 25 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Keren Ann Mallinson as a secretary on 25 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Keren Ann Mallinson as a secretary on 25 September 2014 (1 page) |
30 June 2014 | Appointment of Mr Peter Richard Henry Friend as a director (2 pages) |
30 June 2014 | Appointment of Mr Michael Howard Tripp as a director (2 pages) |
30 June 2014 | Appointment of Mr Michael Howard Tripp as a director (2 pages) |
30 June 2014 | Appointment of Mr Peter Richard Henry Friend as a director (2 pages) |
27 June 2014 | Appointment of Mr Carl Damian Hankinson as a director (2 pages) |
27 June 2014 | Appointment of Mr Carl Damian Hankinson as a director (2 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Termination of appointment of Anthony Sims as a director (1 page) |
17 February 2014 | Termination of appointment of Anthony Sims as a director (1 page) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
9 October 2013 | Appointment of Mr Matthew Thomas Hyde as a director (2 pages) |
9 October 2013 | Appointment of Mr Matthew Thomas Hyde as a director (2 pages) |
5 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
5 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
30 May 2013 | Termination of appointment of Timothy Ablett as a director (1 page) |
30 May 2013 | Termination of appointment of Timothy Ablett as a director (1 page) |
29 April 2013 | Termination of appointment of Derek Twine as a director (1 page) |
29 April 2013 | Termination of appointment of Derek Twine as a director (1 page) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (9 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (9 pages) |
20 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (9 pages) |
21 November 2012 | Appointment of Mr Peter David Webster as a director (2 pages) |
21 November 2012 | Appointment of Mr Peter David Webster as a director (2 pages) |
15 November 2012 | Appointment of Mr Anthony John Sims as a director (2 pages) |
15 November 2012 | Appointment of Mr Anthony John Sims as a director (2 pages) |
24 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
3 August 2012 | Termination of appointment of Ian Owen as a director (1 page) |
3 August 2012 | Termination of appointment of Ian Owen as a director (1 page) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Appointment of Mr Tim Ablett as a director (2 pages) |
21 February 2012 | Appointment of Mr Tim Ablett as a director (2 pages) |
6 December 2011 | Termination of appointment of Michael Green as a director (1 page) |
6 December 2011 | Termination of appointment of Gary Davis as a director (1 page) |
6 December 2011 | Termination of appointment of Michael Green as a director (1 page) |
6 December 2011 | Termination of appointment of Gary Davis as a director (1 page) |
22 November 2011 | Appointment of Mrs Lindsay Sartori as a director (2 pages) |
22 November 2011 | Appointment of Mrs Lindsay Sartori as a director (2 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
16 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
16 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
16 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
2 August 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Appointment of Mr Richard Glenn Hames as a director (2 pages) |
30 April 2010 | Appointment of Mr Richard Glenn Hames as a director (2 pages) |
30 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Termination of appointment of David Shelmerdine as a secretary (1 page) |
27 April 2010 | Appointment of Mrs Keren Ann Mallinson as a secretary (1 page) |
27 April 2010 | Appointment of Mrs Keren Ann Mallinson as a secretary (1 page) |
27 April 2010 | Appointment of Mrs Keren Ann Mallinson as a secretary (1 page) |
27 April 2010 | Appointment of Mrs Keren Ann Mallinson as a secretary (1 page) |
27 April 2010 | Termination of appointment of David Shelmerdine as a secretary (1 page) |
24 February 2010 | Director's details changed for Michael Jonathan Green on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Ms Hira Mahbuba Choudhury on 9 February 2010 (2 pages) |
24 February 2010 | Termination of appointment of Philip Etchells as a director (1 page) |
24 February 2010 | Director's details changed for Ms Hira Mahbuba Choudhury on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Michael Jonathan Green on 9 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Michael Jonathan Green on 9 February 2010 (2 pages) |
24 February 2010 | Termination of appointment of Philip Etchells as a director (1 page) |
24 February 2010 | Director's details changed for Ms Hira Mahbuba Choudhury on 9 February 2010 (2 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
30 September 2009 | Appointment terminated director philip harnby (1 page) |
30 September 2009 | Appointment terminated director philip harnby (1 page) |
24 April 2009 | Return made up to 09/02/09; full list of members (5 pages) |
24 April 2009 | Director appointed ms hira mahbuba choudhury (1 page) |
24 April 2009 | Return made up to 09/02/09; full list of members (5 pages) |
24 April 2009 | Director appointed ms hira mahbuba choudhury (1 page) |
23 April 2009 | Appointment terminated director john grantham (1 page) |
23 April 2009 | Appointment terminated director john grantham (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
7 March 2008 | Director's change of particulars / philip harnby / 07/03/2008 (2 pages) |
7 March 2008 | Director's change of particulars / gary davis / 07/03/2008 (1 page) |
7 March 2008 | Director's change of particulars / philip harnby / 07/03/2008 (2 pages) |
7 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
7 March 2008 | Return made up to 09/02/08; full list of members (5 pages) |
7 March 2008 | Director's change of particulars / gary davis / 07/03/2008 (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
9 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
3 April 2006 | Minutes (1 page) |
3 April 2006 | Nc inc already adjusted 08/03/05 (2 pages) |
3 April 2006 | Ad 08/03/05-18/05/05 £ si 49999@1 (2 pages) |
3 April 2006 | Nc inc already adjusted 08/03/05 (2 pages) |
3 April 2006 | Ad 08/03/05-18/05/05 £ si 49999@1 (2 pages) |
3 April 2006 | Minutes (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Return made up to 09/02/06; full list of members (9 pages) |
10 March 2006 | Return made up to 09/02/06; full list of members (9 pages) |
10 March 2006 | New director appointed (2 pages) |
22 February 2006 | Nc inc already adjusted 08/03/05 (1 page) |
22 February 2006 | Nc inc already adjusted 08/03/05 (1 page) |
11 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 09/02/05; full list of members
|
8 March 2005 | Return made up to 09/02/05; full list of members
|
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
25 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
25 November 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
30 July 2004 | New director appointed (3 pages) |
30 July 2004 | New director appointed (3 pages) |
30 July 2004 | New director appointed (1 page) |
30 July 2004 | New director appointed (1 page) |
30 July 2004 | New director appointed (1 page) |
30 July 2004 | New director appointed (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: knollys house 11 byward street london EC3R 5EN (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: knollys house 11 byward street london EC3R 5EN (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
9 February 2004 | Incorporation (23 pages) |
9 February 2004 | Incorporation (23 pages) |