Background WavePink WaveYellow Wave

HENDERSON INSURANCE BROKERS LIMITED (01985767)

HENDERSON INSURANCE BROKERS LIMITED (01985767) is an active UK company. incorporated on 4 February 1986. 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. HENDERSON INSURANCE BROKERS LIMITED has been registered for 40 years. Current directors include MUGASHU, Gardner, VICKERS, Alexander Michael.

Company Number
01985767
Status
active
Type
ltd
Incorporated
4 February 1986
Age
40 years
Address
The Aon Centre The Leadenhall Building, London, EC3V 4AN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
MUGASHU, Gardner, VICKERS, Alexander Michael
SIC Codes
65120, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENDERSON INSURANCE BROKERS LIMITED

HENDERSON INSURANCE BROKERS LIMITED is an active company incorporated on 4 February 1986 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. HENDERSON INSURANCE BROKERS LIMITED was registered 40 years ago.(SIC: 65120, 66220)

Status

active

Active since 40 years ago

Company No

01985767

LTD Company

Age

40 Years

Incorporated 4 February 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2025 (1 year 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

J. E. HENDERSON LIMITED
From: 4 February 1986To: 20 November 1991
Contact
Address

The Aon Centre The Leadenhall Building 122 Leadenhall Street London, EC3V 4AN,

Previous Addresses

Trueman House Capitol Park Tingley Leeds West Yorkshire LS27 0TS
From: 4 February 1986To: 20 October 2023
Timeline

46 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Feb 86
Funding Round
Apr 10
Funding Round
Apr 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Apr 11
Loan Cleared
Apr 14
Funding Round
Jul 14
Loan Secured
Aug 14
Director Left
Aug 14
Director Joined
Mar 15
Loan Cleared
Feb 16
Loan Secured
Mar 16
Director Joined
Apr 16
Funding Round
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Oct 18
Owner Exit
Nov 18
Director Left
Feb 19
Director Left
Sept 19
Director Joined
May 20
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
4
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COSEC 2000 LIMITED

Active
The Leadenhall Building, LondonEC3V 4AN
Corporate secretary
Appointed 11 Sept 2018

MUGASHU, Gardner

Active
The Leadenhall Building, LondonEC3V 4AN
Born October 1973
Director
Appointed 29 Feb 2024

VICKERS, Alexander Michael

Active
The Leadenhall Building, LondonEC3V 4AN
Born January 1983
Director
Appointed 29 Feb 2024

FARROW, Stephen

Resigned
Flixborough Road, ScunthorpeDN15 9HB
Secretary
Appointed 02 May 2002
Resigned 24 Jun 2011

FLETCHER, Andrew Richard

Resigned
Lowfield House 25 Dearneside Road, HuddersfieldHD8 8TL
Secretary
Appointed N/A
Resigned 30 Jun 1995

HENDERSON, Rebecca Mary

Resigned
Trueman House, LeedsLS27 0TS
Secretary
Appointed 24 Jun 2011
Resigned 01 Dec 2017

PORTER, Jennifer Mary

Resigned
18 Hillside Close, LeedsLS25 5PB
Secretary
Appointed 30 Jun 1995
Resigned 02 May 2002

ADAMS, Lucy Kate Germanda

Resigned
1 Royal Oak Cottages, HarrogateHG3 3SL
Born September 1964
Director
Appointed 14 Apr 1999
Resigned 21 Jun 1999

ASHER, Christopher Lee

Resigned
Trueman House, LeedsLS27 0TS
Born June 1980
Director
Appointed 09 Feb 2018
Resigned 19 Sept 2018

BEAL, Samantha Jane

Resigned
274 Burton Road, LincolnLN1 3UW
Born December 1973
Director
Appointed 10 Jul 2001
Resigned 10 Oct 2001

BRADY, Darron John William

Resigned
5 The Oval, WakefieldWF1 3QB
Born April 1971
Director
Appointed 10 Apr 2006
Resigned 25 Apr 2008

BROAD, Eric Joseph

Resigned
17 Woodlea Close, LeedsLS19 7LP
Born August 1950
Director
Appointed N/A
Resigned 18 Apr 1996

COUNSELL, Stuart Robin

Resigned
Trueman House, LeedsLS27 0TS
Born August 1950
Director
Appointed 12 Feb 2015
Resigned 01 Dec 2017

DAVIES, Philip

Resigned
Trueman House, LeedsLS27 0TS
Born March 1970
Director
Appointed 01 Mar 2017
Resigned 01 Dec 2017

DEAKIN, Paul Anthony

Resigned
Trueman House, LeedsLS27 0TS
Born March 1960
Director
Appointed 05 Apr 2011
Resigned 01 Dec 2017

FARROW, Stephen

Resigned
Trueman House, LeedsLS27 0TS
Born January 1974
Director
Appointed 15 Jan 2003
Resigned 01 Dec 2017

GIBSON, John Frederick

Resigned
Trueman House, LeedsLS27 0TS
Born November 1937
Director
Appointed 14 Apr 1999
Resigned 01 Mar 2017

HAMILTON, David Ian

Resigned
3 Millfield Gardens, YorkYO26 6NZ
Born January 1956
Director
Appointed 14 Feb 1996
Resigned 02 Jul 1998

HENDERSON, Joseph Edgar

Resigned
Trueman House, LeedsLS27 0TS
Born November 1951
Director
Appointed N/A
Resigned 25 Feb 2019

HENDERSON, Pauline Winifred

Resigned
Tinto New Road, BriggDN20 0PE
Born July 1948
Director
Appointed N/A
Resigned 17 Apr 1995

JACKSON, Steven

Resigned
Brook Leigh Lee Mill Road, Hebden BridgeHX7 7AB
Born December 1954
Director
Appointed N/A
Resigned 31 Jan 1996

JUDGE, Paul Michael

Resigned
Trueman House, LeedsLS27 0TS
Born April 1970
Director
Appointed 28 Mar 2017
Resigned 01 Dec 2017

JUDGE, Paul Michael

Resigned
27 The Grange, BarnsleyS75 5QP
Born April 1970
Director
Appointed 15 Jan 2003
Resigned 11 Apr 2011

KENNEDY, Nicholas John

Resigned
34 Carisbrook Court, PeterboroughPE3 6SJ
Born April 1967
Director
Appointed 01 Jul 2004
Resigned 25 Apr 2008

KETTLEWELL, Graham Barry

Resigned
17 Woodlea Close, LeedsLS19 7LP
Born June 1960
Director
Appointed 17 Apr 1995
Resigned 25 Apr 2008

KIELTY-O'GARA, Jane Elizabeth

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born September 1976
Director
Appointed 03 Jan 2018
Resigned 29 Feb 2024

KING, Richard Anthony

Resigned
The Cross Johns Lane, EllandHX5 0TQ
Born December 1951
Director
Appointed 27 Oct 1993
Resigned 26 Jun 1997

KNIGHTS, Jennifer Mary

Resigned
18 Hillside Close, LeedsLS25 5PB
Born April 1961
Director
Appointed 17 Apr 1995
Resigned 25 Apr 2008

MARKHAM, Gregory John

Resigned
65 Thorney Croft Road, BingleyBD20 5QW
Born November 1969
Director
Appointed 10 Apr 2006
Resigned 25 Apr 2008

MURPHY, Stephen Peter

Resigned
8 Chevin Avenue, IlkleyLS29 6PR
Born February 1950
Director
Appointed 10 Apr 2006
Resigned 25 Apr 2008

PAGE, Julie Anne

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born February 1967
Director
Appointed 02 Jan 2018
Resigned 30 Mar 2021

PRESTON, Steven

Resigned
23 Richmond Way, BeverleyHU17 8XA
Born June 1960
Director
Appointed N/A
Resigned 25 Apr 2008

RAW, David Anthony

Resigned
52 Durham Way, HarrogateHG3 2TB
Born June 1957
Director
Appointed 10 Oct 2006
Resigned 25 Apr 2008

SENIOR, Richard David

Resigned
23 Skye Croft, BarnsleyS71 4EL
Born January 1968
Director
Appointed 17 Aug 2000
Resigned 30 Oct 2003

SHAW, Sarah

Resigned
Trueman House, LeedsLS27 0TS
Born April 1976
Director
Appointed 18 Nov 2010
Resigned 01 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
The Leadenhall Building, LondonEC3V 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2017

Mr Joseph Edgar Henderson

Ceased
Trueman House, LeedsLS27 0TS
Born November 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

273

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Memorandum Articles
20 December 2024
MAMA
Resolution
20 December 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
16 December 2024
CC04CC04
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
15 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
14 February 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 October 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
22 October 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Resolution
27 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 June 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
10 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Resolution
16 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Sail Address Company With New Address
18 November 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2014
MR01Registration of a Charge
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 May 2014
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
1 May 2014
MR05Certification of Charge
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2012
CH03Change of Secretary Details
Legacy
18 October 2012
MG01MG01
Second Filing Of Form With Form Type Made Up Date
17 April 2012
RP04RP04
Accounts With Accounts Type Group
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Secretary Company With Name
13 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Legacy
8 October 2011
MG01MG01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 July 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
28 July 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Capital Allotment Shares
28 April 2010
SH01Allotment of Shares
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Legacy
31 March 2010
MG01MG01
Legacy
27 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
22 October 2009
MG02MG02
Accounts With Accounts Type Group
15 October 2009
AAAnnual Accounts
Statement Of Affairs
28 September 2009
SASA
Legacy
28 September 2009
88(2)Return of Allotment of Shares
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Memorandum Articles
13 August 2009
MEM/ARTSMEM/ARTS
Legacy
8 July 2009
123Notice of Increase in Nominal Capital
Resolution
8 July 2009
RESOLUTIONSResolutions
Resolution
8 July 2009
RESOLUTIONSResolutions
Resolution
8 July 2009
RESOLUTIONSResolutions
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Group
19 November 2008
AAAnnual Accounts
Memorandum Articles
16 October 2008
MEM/ARTSMEM/ARTS
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 January 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Group
1 March 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
22 November 2006
288cChange of Particulars
Legacy
22 November 2006
288cChange of Particulars
Legacy
22 November 2006
288cChange of Particulars
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
123Notice of Increase in Nominal Capital
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288cChange of Particulars
Legacy
4 January 2005
287Change of Registered Office
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
12 July 2004
288aAppointment of Director or Secretary
Resolution
10 March 2004
RESOLUTIONSResolutions
Resolution
27 February 2004
RESOLUTIONSResolutions
Legacy
7 December 2003
287Change of Registered Office
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
88(2)R88(2)R
Legacy
13 March 2003
123Notice of Increase in Nominal Capital
Resolution
13 March 2003
RESOLUTIONSResolutions
Resolution
13 March 2003
RESOLUTIONSResolutions
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288cChange of Particulars
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
12 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
25 June 2002
288cChange of Particulars
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Resolution
14 May 2002
RESOLUTIONSResolutions
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2001
AAAnnual Accounts
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
225Change of Accounting Reference Date
Legacy
5 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
20 January 2000
225Change of Accounting Reference Date
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
13 November 1998
363sAnnual Return (shuttle)
Legacy
13 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Auditors Resignation Company
9 June 1996
AUDAUD
Auditors Resignation Company
7 June 1996
AUDAUD
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
25 February 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Full Group
19 December 1995
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Legacy
22 May 1995
288288
Legacy
17 May 1995
288288
Legacy
12 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
2 December 1993
288288
Legacy
2 December 1993
363sAnnual Return (shuttle)
Legacy
26 November 1993
288288
Auditors Resignation Company
9 July 1993
AUDAUD
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363sAnnual Return (shuttle)
Legacy
15 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Certificate Change Of Name Company
19 November 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1991
288288
Legacy
4 July 1991
288288
Legacy
10 April 1991
395Particulars of Mortgage or Charge
Legacy
8 January 1991
288288
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363aAnnual Return
Legacy
7 March 1990
288288
Legacy
26 February 1990
288288
Legacy
31 January 1990
403aParticulars of Charge Subject to s859A
Legacy
2 December 1989
395Particulars of Mortgage or Charge
Legacy
15 September 1989
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
20 April 1989
288288
Legacy
20 April 1989
287Change of Registered Office
Accounts With Accounts Type Small
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
6 February 1989
288288
Legacy
20 April 1988
PUC 2PUC 2
Legacy
7 January 1988
395Particulars of Mortgage or Charge
Legacy
4 November 1987
PUC 2PUC 2
Legacy
4 November 1987
PUC 5PUC 5
Resolution
2 November 1987
RESOLUTIONSResolutions
Legacy
2 November 1987
123Notice of Increase in Nominal Capital
Legacy
27 October 1987
363363
Accounts With Made Up Date
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
288288
Legacy
16 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 August 1986
288288
Incorporation Company
4 February 1986
NEWINCIncorporation