Background WavePink WaveYellow Wave

BRIT SYNDICATES LIMITED (00824611)

BRIT SYNDICATES LIMITED (00824611) is an active UK company. incorporated on 26 October 1964. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. BRIT SYNDICATES LIMITED has been registered for 61 years. Current directors include HENCHOZ, Jean-Jacques, LEE, Simon Philip Guy, RAMSAY, Caroline Frances, Ms and 5 others.

Company Number
00824611
Status
active
Type
ltd
Incorporated
26 October 1964
Age
61 years
Address
The Leadenhall Building, London, EC3V 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HENCHOZ, Jean-Jacques, LEE, Simon Philip Guy, RAMSAY, Caroline Frances, Ms , ROBINSON, Hayley, SULLIVAN, Jonathan Michael Howson, THOMPSON, Martin George, WELSCH, Andrea Caroline Natascha, WILKINSON, Gavin Leslie
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIT SYNDICATES LIMITED

BRIT SYNDICATES LIMITED is an active company incorporated on 26 October 1964 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. BRIT SYNDICATES LIMITED was registered 61 years ago.(SIC: 65120, 65202)

Status

active

Active since 61 years ago

Company No

00824611

LTD Company

Age

61 Years

Incorporated 26 October 1964

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 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

WREN SYNDICATES MANAGEMENT LIMITED
From: 11 December 1991To: 28 November 2001
SAVILL GOUGH & HAY LIMITED
From: 26 October 1964To: 11 December 1991
Contact
Address

The Leadenhall Building 122 Leadenhall Street London, EC3V 4AB,

Previous Addresses

55 Bishopsgate London EC2N 3AS
From: 26 October 1964To: 2 March 2016
Timeline

67 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Oct 64
Director Left
May 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
May 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Joined
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Left
Mar 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 19
Director Left
Mar 20
Loan Secured
Sept 20
Director Joined
Aug 21
Director Joined
Nov 21
Director Left
Jul 22
Director Left
Nov 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
May 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HARMER, Tim James

Active
122 Leadenhall Street, LondonEC3V 4AB
Secretary
Appointed 23 Mar 2015

HENCHOZ, Jean-Jacques

Active
122 Leadenhall Street, LondonEC3V 4AB
Born September 1964
Director
Appointed 01 May 2025

LEE, Simon Philip Guy

Active
122 Leadenhall Street, LondonEC3V 4AB
Born March 1961
Director
Appointed 19 Jan 2016

RAMSAY, Caroline Frances, Ms

Active
122 Leadenhall Street, LondonEC3V 4AB
Born December 1962
Director
Appointed 14 Jun 2017

ROBINSON, Hayley

Active
122 Leadenhall Street, LondonEC3V 4AB
Born February 1962
Director
Appointed 15 Apr 2024

SULLIVAN, Jonathan Michael Howson

Active
122 Leadenhall Street, LondonEC3V 4AB
Born August 1966
Director
Appointed 31 Oct 2023

THOMPSON, Martin George

Active
122 Leadenhall Street, LondonEC3V 4AB
Born December 1975
Director
Appointed 18 Nov 2021

WELSCH, Andrea Caroline Natascha

Active
122 Leadenhall Street, LondonEC3V 4AB
Born July 1977
Director
Appointed 31 Aug 2018

WILKINSON, Gavin Leslie

Active
122 Leadenhall Street, LondonEC3V 4AB
Born December 1981
Director
Appointed 27 Jul 2021

ARMFIELD, Paul Michael

Resigned
55 BishopsgateEC2N 3AS
Secretary
Appointed 07 Nov 2013
Resigned 20 Mar 2015

BISSETT, Raymond George

Resigned
Shalom 14 Manor Road, AldershotGU11 3DG
Secretary
Appointed N/A
Resigned 09 Jul 1993

JACKSON, Michael David

Resigned
55 BishopsgateEC2N 3AS
Secretary
Appointed 20 Jun 2002
Resigned 01 Apr 2013

O'DONNELL, George Frederick

Resigned
62 Redbridge Lane West, LondonE11 2JU
Secretary
Appointed 09 Jul 1993
Resigned 29 Jun 1993

O'DONNELL, George Frederick

Resigned
62 Redbridge Lane West, LondonE11 2JU
Secretary
Appointed N/A
Resigned 20 Jun 2002

YOUNG, Adam Elliott

Resigned
55 BishopsgateEC2N 3AS
Secretary
Appointed 01 Apr 2013
Resigned 07 Nov 2013

ALLAN, Mark Andrew

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born August 1981
Director
Appointed 03 Dec 2015
Resigned 03 Nov 2023

ALLEN, Nicholas John

Resigned
Devey Lodge, Tunbridge WellsTN2 4RP
Born October 1963
Director
Appointed 09 Sept 1994
Resigned 20 Jun 2002

BADDELEY, Andrew Martin

Resigned
55 BishopsgateEC2N 3AS
Born May 1964
Director
Appointed 12 Apr 2013
Resigned 17 Sept 2015

BANNISTER, Steven Douglas

Resigned
7 Waters Place, GillinghamME7 3PG
Born August 1959
Director
Appointed 01 Jan 1995
Resigned 30 Dec 1996

BARNARD, Andrew Acheson

Resigned
55 BishopsgateEC2N 3AS
Born October 1955
Director
Appointed 05 Nov 2015
Resigned 16 Dec 2015

BARTON, Robert John Orr

Resigned
Rose Square, LondonSW3 6RS
Born August 1944
Director
Appointed 25 Feb 2008
Resigned 10 May 2010

BEANE, Malcolm John

Resigned
Park Avenue, OrpingtonBR6 8LH
Born October 1954
Director
Appointed 11 Nov 2010
Resigned 31 May 2012

BELLOC LOWNDES, Richard

Resigned
Highfield House, AndoverSP11 6HA
Born February 1936
Director
Appointed N/A
Resigned 19 Nov 1996

BISSETT, Raymond George

Resigned
Shalom 14 Manor Road, AldershotGU11 3DG
Born May 1948
Director
Appointed N/A
Resigned 28 May 1999

BLAKE, Derek Fraser

Resigned
5 Ebury Close, KestonBR2 6EL
Born September 1943
Director
Appointed 01 Jan 1995
Resigned 31 Dec 1995

CLAPHAM, Simon Dudley

Resigned
3 Lovetts Place, LondonSW18 1LA
Born September 1960
Director
Appointed 17 Nov 1995
Resigned 17 Aug 2004

CLOUTIER, Mark Bertrand

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born July 1955
Director
Appointed 22 Nov 2011
Resigned 31 Dec 2016

COATES, Clive Frederick

Resigned
Uk Life Centre, SwindonSN1 1EL
Born June 1944
Director
Appointed 15 May 2007
Resigned 15 May 2008

COX, Raymond Charles

Resigned
55 BishopsgateEC2N 3AS
Born February 1958
Director
Appointed 03 Apr 2012
Resigned 13 Apr 2012

COX, Raymond Charles

Resigned
55 BishopsgateEC2N 3AS
Born February 1958
Director
Appointed 29 Oct 2010
Resigned 03 Apr 2012

CULLEY, Kenneth

Resigned
Cross Lane, MarlboroughSN8 1LA
Born June 1942
Director
Appointed 17 Aug 2004
Resigned 16 Dec 2011

DART, Christiern Robert James

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born May 1975
Director
Appointed 20 Aug 2018
Resigned 30 Oct 2023

DAVIS, Geoffrey Leonard

Resigned
33 Canewdon Gardens, WickfordSS11 7BJ
Born May 1933
Director
Appointed N/A
Resigned 09 Dec 1994

DOBINSON, Henry Roy

Resigned
Olde Timbers, AylesfordME20 7QS
Born April 1933
Director
Appointed N/A
Resigned 31 Dec 1994

DOUETIL, Dane Jonathan

Resigned
Bishopsgate, LondonEC2N 3AS
Born July 1960
Director
Appointed 18 Jul 2002
Resigned 14 Oct 2011

Persons with significant control

1

Leadenhall Street, LondonEC3V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2022
Fundings
Financials
Latest Activities

Filing History

282

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 August 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Auditors Resignation Company
21 June 2016
AUDAUD
Auditors Resignation Company
9 June 2016
AUDAUD
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
25 September 2015
RP04RP04
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
3 September 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
19 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Resolution
3 October 2008
RESOLUTIONSResolutions
Legacy
18 September 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
24 September 2007
288cChange of Particulars
Legacy
21 September 2007
288cChange of Particulars
Legacy
4 September 2007
363aAnnual Return
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2007
AAAnnual Accounts
Legacy
6 November 2006
288cChange of Particulars
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288cChange of Particulars
Legacy
11 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
363sAnnual Return (shuttle)
Miscellaneous
25 June 2005
MISCMISC
Miscellaneous
17 June 2005
MISCMISC
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
15 September 2004
AUDAUD
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288cChange of Particulars
Legacy
6 August 2004
288cChange of Particulars
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
122122
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
9 March 2003
288cChange of Particulars
Legacy
6 March 2003
122122
Resolution
6 March 2003
RESOLUTIONSResolutions
Resolution
6 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
9 December 2002
AUDAUD
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288cChange of Particulars
Legacy
21 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Legacy
26 July 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
287Change of Registered Office
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
363aAnnual Return
Legacy
22 July 1999
288cChange of Particulars
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
22 July 1998
363aAnnual Return
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 August 1997
363aAnnual Return
Legacy
7 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
27 September 1996
288288
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
29 November 1995
288288
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Legacy
9 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Legacy
27 July 1994
363x363x
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
14 October 1993
288288
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
24 August 1993
363x363x
Legacy
20 July 1993
288288
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
10 August 1992
363x363x
Legacy
5 March 1992
88(2)R88(2)R
Legacy
5 March 1992
88(2)R88(2)R
Legacy
4 March 1992
123Notice of Increase in Nominal Capital
Resolution
4 March 1992
RESOLUTIONSResolutions
Resolution
4 March 1992
RESOLUTIONSResolutions
Resolution
4 March 1992
RESOLUTIONSResolutions
Legacy
4 March 1992
288288
Legacy
4 March 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
20 December 1991
288288
Certificate Change Of Name Company
10 December 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363x363x
Accounts With Accounts Type Full
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Legacy
16 January 1990
288288
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Accounts With Accounts Type Full
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Legacy
29 January 1988
288288
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
363363
Accounts With Accounts Type Full
23 September 1986
AAAnnual Accounts
Miscellaneous
26 October 1964
MISCMISC
Incorporation Company
26 October 1964
NEWINCIncorporation