Background WavePink WaveYellow Wave

GUARDIAN ASSURANCE LIMITED (00038921)

GUARDIAN ASSURANCE LIMITED (00038921) is an active UK company. incorporated on 25 May 1893. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 3 other business activities. GUARDIAN ASSURANCE LIMITED has been registered for 132 years. Current directors include MCKELVEY, Kenneth John, PUNTER, Jonathan Dominic.

Company Number
00038921
Status
active
Type
ltd
Incorporated
25 May 1893
Age
132 years
Address
11 Strand, London, WC2N 5HR
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
MCKELVEY, Kenneth John, PUNTER, Jonathan Dominic
SIC Codes
65110, 65120, 65201, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARDIAN ASSURANCE LIMITED

GUARDIAN ASSURANCE LIMITED is an active company incorporated on 25 May 1893 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 3 other business activities. GUARDIAN ASSURANCE LIMITED was registered 132 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 132 years ago

Company No

00038921

LTD Company

Age

132 Years

Incorporated 25 May 1893

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

REASSURE LIFE LIMITED
From: 23 June 2016To: 10 March 2017
GUARDIAN ASSURANCE LIMITED
From: 21 November 2011To: 23 June 2016
GUARDIAN ASSURANCE PUBLIC LIMITED COMPANY
From: 25 May 1893To: 21 November 2011
Contact
Address

11 Strand London, WC2N 5HR,

Previous Addresses

Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB England
From: 23 June 2016To: 19 September 2018
Ballam Road Lytham St. Annes Lancashire FY8 4JZ
From: 25 May 1893To: 23 June 2016
Timeline

85 key events • 1893 - 2023

Funding Officers Ownership
Company Founded
May 93
Director Joined
Oct 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Apr 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
May 12
Funding Round
Aug 12
Director Joined
Feb 13
Director Joined
Apr 13
Loan Secured
Aug 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Oct 15
Loan Secured
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Capital Update
Jul 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Jul 19
Director Joined
Jan 23
Director Left
Jan 23
2
Funding
69
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MCKELVEY, Kenneth John

Active
Strand, LondonWC2N 5HR
Born November 1956
Director
Appointed 11 Jan 2023

PUNTER, Jonathan Dominic

Active
Strand, LondonWC2N 5HR
Born May 1957
Director
Appointed 10 Sept 2018

BLAIR, Lorraine May

Resigned
Cheapside, LondonEC2V 6EE
Secretary
Appointed 05 Sept 2013
Resigned 08 May 2015

BROWN, Stuart Turner

Resigned
80 Cheapside, LondonEC2V 6EE
Secretary
Appointed 08 May 2015
Resigned 06 Jan 2016

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Secretary
Appointed N/A
Resigned 07 Oct 1999

DAVIS, Simon Anthony John

Resigned
80 Cheapside, LondonEC2V 6EE
Secretary
Appointed 23 Nov 2011
Resigned 05 Sept 2013

ELSTON, David Aiken

Resigned
Ballam Road, LancashireFY8 4JZ
Secretary
Appointed 04 Dec 2009
Resigned 24 Sept 2010

GLEN, Marian

Resigned
35 Braid Avenue, EdinburghEH10 4SR
Secretary
Appointed 13 Aug 2009
Resigned 04 Dec 2009

MACKENZIE, James Kenneth

Resigned
Ballam Road, LancashireFY8 4JZ
Secretary
Appointed 24 Sept 2010
Resigned 23 Nov 2011

NASH, Ian Eric

Resigned
Strand, LondonWC2N 5HR
Secretary
Appointed 10 Sept 2018
Resigned 31 Jul 2025

SHAKESPEARE, Paul

Resigned
Ironmasters Way, TelfordTF3 4NB
Secretary
Appointed 06 Jan 2016
Resigned 10 Sept 2018

YOUNG, Ian Gordon

Resigned
30 Lennox Row, EdinburghEH5 3LT
Secretary
Appointed 07 Oct 1999
Resigned 13 Aug 2009

BIRRELL, Andrew Seaton

Resigned
80 Cheapside, LondonEC2V 6EE
Born June 1969
Director
Appointed 02 Apr 2012
Resigned 06 Jan 2016

BOUSFIELD, Clare

Resigned
Ballam Road, Lytham St AnnesFY8 4JZ
Born June 1968
Director
Appointed 11 Nov 2010
Resigned 23 Nov 2011

BRUNET, Maurice Clive

Resigned
12 Abbots Walk, KirkcaldyKY2 5NL
Born February 1958
Director
Appointed 22 Feb 2006
Resigned 15 Feb 2010

BURTON, Caroline Mary

Resigned
3 Helmet Row, LondonEC1V 3QJ
Born January 1950
Director
Appointed N/A
Resigned 31 Jul 1999

CHAPMAN, Christopher William

Resigned
3775 Bayside Roaf, Orono
Born April 1961
Director
Appointed 23 Nov 2011
Resigned 05 Mar 2012

CLODE, Steven Charles, Dr

Resigned
Hillfoot Road, DollarFK14 7BD
Born May 1960
Director
Appointed 03 Jun 2008
Resigned 15 Feb 2010

CORCORAN, David

Resigned
466 Clifton Drive North, St AnnesFY8 2PP
Born June 1948
Director
Appointed 31 Jan 1997
Resigned 08 Sept 1998

CUHLS, Matthew Hilmar

Resigned
Ironmasters Way, TelfordTF3 4NB
Born August 1974
Director
Appointed 06 Jan 2016
Resigned 10 Sept 2018

DAVIS, Simon John

Resigned
Strand, LondonWC2N 5HR
Born June 1964
Director
Appointed 10 Sept 2018
Resigned 05 Jul 2019

DORNAN, Peter Gordon

Resigned
2 Hopetoun Park, GullaneEH31 2EP
Born September 1955
Director
Appointed 22 Feb 2006
Resigned 07 Dec 2007

DORNAN, Peter Gordon

Resigned
2 Hopetoun Park, GullaneEH31 2EP
Born September 1955
Director
Appointed 02 Aug 2001
Resigned 14 Nov 2003

DUMBLE, Graham William

Resigned
Derby House 12 Merchiston Avenue, EdinburghEH10 4NY
Born January 1959
Director
Appointed 31 Dec 2003
Resigned 09 Nov 2007

DUNHAM, William John

Resigned
Birch Cottage, IpswichIP10 0LT
Born November 1943
Director
Appointed 31 Jan 1997
Resigned 30 Jun 1999

DUNNE, Brian

Resigned
80 Cheapside, LondonEC2V 6EE
Born May 1966
Director
Appointed 10 Jul 2015
Resigned 11 Jun 2018

EVES, Michael John

Resigned
Ironmasters Way, TelfordTF3 4NB
Born December 1957
Director
Appointed 06 Jan 2016
Resigned 11 Jun 2018

GALE, Patrick Nigel Christopher

Resigned
Ballam Road, LancashireFY8 4JZ
Born March 1960
Director
Appointed 15 Feb 2010
Resigned 24 Oct 2011

GALLAGHER, James Daniel

Resigned
Ironmasters Way, TelfordTF3 4NB
Born September 1954
Director
Appointed 06 Jan 2016
Resigned 11 Jun 2018

GARTHWAITE, Charles Martin

Resigned
Ballam Road, LancashireFY8 4JZ
Born June 1965
Director
Appointed 09 Jul 2010
Resigned 23 Nov 2011

GILLSON, Roy Charles

Resigned
Ballam Road, LancashireFY8 4JZ
Born November 1952
Director
Appointed 30 Jun 2011
Resigned 23 Nov 2011

GRACE, Adrian Thomas

Resigned
Ballam Road, LancashireFY8 4JZ
Born May 1963
Director
Appointed 29 Sept 2009
Resigned 23 Nov 2011

GROVES, Stephen James

Resigned
80 Cheapside, LondonEC2V 6EE
Born January 1975
Director
Appointed 23 Nov 2011
Resigned 06 Jan 2016

HENDERSON, David Alexander

Resigned
6 Braid Avenue, EdinburghEH10 6DR
Born September 1944
Director
Appointed 07 Oct 1999
Resigned 31 Dec 2004

HOPKINS, Sidney Arthur

Resigned
12 Hinchley Drive, EsherKT10 0BZ
Born April 1932
Director
Appointed N/A
Resigned 30 Jun 1994

Persons with significant control

2

1 Active
1 Ceased
23-27 Seaton Place, St HelierJE1 1JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2018
Ironmasters Way, TelfordTF3 4NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Sept 2018
Fundings
Financials
Latest Activities

Filing History

359

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 May 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
3 May 2019
AD03Change of Location of Company Records
Memorandum Articles
20 December 2018
MAMA
Resolution
20 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
24 July 2018
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
24 July 2018
CERT15CERT15
Legacy
24 July 2018
OC138OC138
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Resolution
10 March 2017
RESOLUTIONSResolutions
Legacy
10 March 2017
NM03NM03
Change Of Name Notice
10 March 2017
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Certificate Change Of Name Company
23 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
26 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Auditors Resignation Company
15 April 2016
AUDAUD
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Move Registers To Sail Company With New Address
6 May 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
1 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
2 July 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Resolution
12 July 2012
RESOLUTIONSResolutions
Legacy
12 July 2012
MG01MG01
Legacy
10 July 2012
MG01MG01
Legacy
10 July 2012
MG01MG01
Legacy
10 July 2012
MG01MG01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Move Registers To Sail Company
29 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 March 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
20 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
21 November 2011
CERT10CERT10
Re Registration Memorandum Articles
21 November 2011
MARMAR
Resolution
21 November 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
21 November 2011
RR02RR02
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Legacy
17 October 2011
MG02MG02
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Statement Of Companys Objects
5 July 2010
CC04CC04
Resolution
5 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Legacy
20 May 2009
363aAnnual Return
Legacy
25 November 2008
395Particulars of Mortgage or Charge
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288cChange of Particulars
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2004
AAAnnual Accounts
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
5 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
22 June 2000
403aParticulars of Charge Subject to s859A
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
6 May 2000
403aParticulars of Charge Subject to s859A
Legacy
14 February 2000
288bResignation of Director or Secretary
Auditors Resignation Company
16 November 1999
AUDAUD
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288cChange of Particulars
Legacy
28 August 1999
403aParticulars of Charge Subject to s859A
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
26 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
23 May 1999
363aAnnual Return
Legacy
16 May 1999
288bResignation of Director or Secretary
Auditors Resignation Company
29 March 1999
AUDAUD
Legacy
27 March 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
21 December 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
363aAnnual Return
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
2 December 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
9 June 1997
363aAnnual Return
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
11 January 1997
403aParticulars of Charge Subject to s859A
Legacy
23 July 1996
288288
Legacy
25 June 1996
363aAnnual Return
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
18 March 1996
288288
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
17 July 1995
363x363x
Legacy
15 June 1995
288288
Legacy
3 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 August 1994
288288
Legacy
27 July 1994
363x363x
Accounts With Accounts Type Full
26 July 1994
AAAnnual Accounts
Legacy
14 June 1994
288288
Legacy
29 September 1993
288288
Legacy
29 June 1993
363x363x
Accounts With Accounts Type Full
10 June 1993
AAAnnual Accounts
Legacy
25 May 1993
288288
Legacy
19 April 1993
288288
Legacy
8 March 1993
288288
Legacy
8 March 1993
288288
Legacy
22 January 1993
403aParticulars of Charge Subject to s859A
Legacy
6 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
26 June 1992
363x363x
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Legacy
22 June 1992
363x363x
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363x363x
Legacy
26 July 1991
363x363x
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
9 April 1991
403aParticulars of Charge Subject to s859A
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
17 December 1990
288288
Accounts With Accounts Type Full
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
12 July 1990
403aParticulars of Charge Subject to s859A
Legacy
12 July 1990
403aParticulars of Charge Subject to s859A
Legacy
10 July 1990
288288
Legacy
13 June 1990
288288
Memorandum Articles
21 May 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
21 May 1990
MEM/ARTSMEM/ARTS
Resolution
21 May 1990
RESOLUTIONSResolutions
Legacy
12 April 1990
288288
Legacy
12 April 1990
288288
Legacy
20 December 1989
288288
Legacy
20 December 1989
288288
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Legacy
17 March 1989
288288
Legacy
10 March 1989
395Particulars of Mortgage or Charge
Legacy
6 October 1988
288288
Accounts With Made Up Date
4 August 1988
AAAnnual Accounts
Legacy
4 August 1988
363363
Legacy
4 July 1988
288288
Legacy
27 June 1988
288288
Legacy
15 June 1988
288288
Resolution
25 March 1988
RESOLUTIONSResolutions
Legacy
18 February 1988
288288
Legacy
11 February 1988
288288
Legacy
22 January 1988
288288
Legacy
24 December 1987
395Particulars of Mortgage or Charge
Legacy
24 December 1987
395Particulars of Mortgage or Charge
Legacy
24 October 1987
288288
Legacy
4 September 1987
288288
Accounts With Made Up Date
24 August 1987
AAAnnual Accounts
Legacy
24 August 1987
363363
Legacy
10 August 1987
288288
Legacy
31 July 1987
395Particulars of Mortgage or Charge
Legacy
12 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Legacy
23 June 1986
363363
Certificate Change Of Name Company
16 July 1902
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 January 1900
MISCMISC
Incorporation Company
25 May 1893
NEWINCIncorporation