Company NameCenturion Uninsured Loss Recovery Services Limited
Company StatusDissolved
Company Number04272317
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John James Cosgrove
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 23 October 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2018(16 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2018(16 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Secretary NameMr Robert John Taberner
NationalityBritish
StatusResigned
Appointed28 February 2002(6 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 25 April 2006)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address30 Ridgeway Road
Isleworth
Middlesex
TW7 5LA
Director NameMr Robert John Taberner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 25 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ridgeway Road
Isleworth
Middlesex
TW7 5LA
Director NameAnthony Dennis Martin Allen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 25 April 2006)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressCopsem Manor
50 Copsem Lane
Esher
Surrey
KT10 9HJ
Director NameMr Robert Charles Bignell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(1 year after company formation)
Appointment Duration4 years (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Ormond Avenue
Hampton
Middlesex
TW12 2RT
Director NameMr John James Cosgrove
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrusader Assistance Uk House
82heath Road
Twickenham
TW1 4BW
Director NameMr Mark John O'Shaughnessy
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(4 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrusader Assistance Uk House
82heath Road
Twickenham
TW1 4BW
Secretary NameMark O'Shaughnessy
NationalityBritish
StatusResigned
Appointed25 April 2006(4 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Poverest Road
Petts Wood
Orpington
Kent
BR5 1GU
Director NameMr Michael Anthony Evans
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 2 Kingston Road
Great Eversden
Cambrs
CB23 1HT
Secretary NameMr Michael Anthony Evans
NationalityBritish
StatusResigned
Appointed18 September 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 2 Kingston Road
Great Eversden
Cambrs
CB23 1HT
Director NameMr Robert Charles Bignell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrusader Assistance Uk House
82heath Road
Twickenham
TW1 4BW
Secretary NameMr Sebastian Theron
StatusResigned
Appointed28 February 2011(9 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 January 2012)
RoleCompany Director
Correspondence Address82, 2nd Floor Heath Road
Twickenham
Middlesex
TW1 4BW
Secretary NameMr Lee Carmichael
StatusResigned
Appointed28 February 2011(9 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 28 February 2011)
RoleCompany Director
Correspondence Address82, 2nd Floor Heath Road
Twickenham
Middlesex
TW1 4BW
Director NameMr Robert Simon Terry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(12 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Quindell Court
Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Director NameMr Laurence Moorse
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Quindell Court
Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Director NameMr Robert Martin Fielding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(13 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr Kenneth John Fowlie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed29 May 2015(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2016)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Secretary NameMs Kirsten Morrison
StatusResigned
Appointed29 May 2015(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2016)
RoleCompany Director
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Secretary NameMr Andrew John Dunkerley
StatusResigned
Appointed16 November 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2018)
RoleCompany Director
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Martin Craig Bilham
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameFifty Business Services Limited (Corporation)
StatusResigned
Appointed29 July 2009(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2011)
Correspondence Address5th Floor, 63 St. Mary Axe
City Of London
London
EC3A 8AA

Contact

Websitecenturionclaims.co.uk

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Crusader Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,027
Current Liabilities£999

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

29 May 2008Delivered on: 6 June 2008
Satisfied on: 11 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
26 July 2018Application to strike the company off the register (2 pages)
19 June 2018Change of details for Crusader Group Holdings Limited as a person with significant control on 9 May 2018 (2 pages)
7 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 May 2018Termination of appointment of Andrew John Dunkerley as a secretary on 9 May 2018 (1 page)
30 May 2018Registered office address changed from 13 Castle Mews Hampton TW12 2NP England to Kindertons House Marshfield Bank Crewe CW2 8UY on 30 May 2018 (1 page)
30 May 2018Termination of appointment of Martin Craig Bilham as a director on 9 May 2018 (1 page)
30 May 2018Appointment of Mr Nigel James Ward as a director on 9 May 2018 (2 pages)
30 May 2018Appointment of Mr Neil Lithgow Cunningham as a director on 9 May 2018 (2 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
29 August 2017Register inspection address has been changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP (1 page)
29 August 2017Register inspection address has been changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP (1 page)
29 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
1 June 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
8 May 2017Registered office address changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017 (1 page)
6 December 2016Appointment of Mr Martin Craig Bilham as a director on 5 December 2016 (2 pages)
6 December 2016Appointment of Mr Martin Craig Bilham as a director on 5 December 2016 (2 pages)
18 November 2016Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
18 November 2016Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
18 November 2016Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
18 November 2016Register inspection address has been changed from 22 Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
17 November 2016Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
17 November 2016Appointment of Mr John James Cosgrove as a director on 16 November 2016 (2 pages)
17 November 2016Termination of appointment of Kenneth John Fowlie as a director on 16 November 2016 (1 page)
17 November 2016Termination of appointment of Kirsten Morrison as a secretary on 16 November 2016 (1 page)
17 November 2016Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to 3rd Floor, 21 High Street Feltham TW13 4AG on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to 3rd Floor, 21 High Street Feltham TW13 4AG on 17 November 2016 (1 page)
17 November 2016Appointment of Mr Andrew John Dunkerley as a secretary on 16 November 2016 (2 pages)
17 November 2016Appointment of Mr Andrew John Dunkerley as a secretary on 16 November 2016 (2 pages)
17 November 2016Termination of appointment of Kenneth John Fowlie as a director on 16 November 2016 (1 page)
17 November 2016Termination of appointment of Kirsten Morrison as a secretary on 16 November 2016 (1 page)
17 November 2016Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
17 November 2016Appointment of Mr John James Cosgrove as a director on 16 November 2016 (2 pages)
17 November 2016Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
17 November 2016Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
6 May 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
28 September 2015Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
28 September 2015Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS (1 page)
27 September 2015Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
27 September 2015Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS (1 page)
22 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
22 September 2015Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page)
22 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
22 September 2015Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
19 August 2015Registered office address changed from 1 Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
19 August 2015Registered office address changed from 1 Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 July 2015Statement of company's objects (2 pages)
31 July 2015Statement of company's objects (2 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 June 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page)
18 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
18 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
18 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
18 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
18 June 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page)
11 June 2015Satisfaction of charge 1 in full (4 pages)
11 June 2015Satisfaction of charge 1 in full (4 pages)
2 March 2015Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages)
2 March 2015Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages)
27 November 2014Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page)
27 November 2014Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page)
7 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 September 2014Director's details changed for Mr Laurence Moorse on 23 August 2014 (2 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
3 September 2014Director's details changed for Mr Laurence Moorse on 23 August 2014 (2 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(4 pages)
28 January 2014Appointment of Mr Laurence Moorse as a director (2 pages)
28 January 2014Termination of appointment of John Cosgrove as a director (1 page)
28 January 2014Termination of appointment of John Cosgrove as a director (1 page)
28 January 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 28 January 2014 (1 page)
28 January 2014Appointment of Mr Laurence Moorse as a director (2 pages)
28 January 2014Appointment of Mr Robert Simon Terry as a director (2 pages)
28 January 2014Termination of appointment of Mark O'shaughnessy as a director (1 page)
28 January 2014Appointment of Mr Robert Simon Terry as a director (2 pages)
28 January 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 28 January 2014 (1 page)
28 January 2014Termination of appointment of Mark O'shaughnessy as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
7 October 2013Full accounts made up to 31 December 2012 (10 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
23 July 2013Termination of appointment of Robert Bignell as a director (1 page)
23 July 2013Termination of appointment of Robert Bignell as a director (1 page)
21 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
21 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
29 January 2013Director's details changed for Mr John James Cosgrove on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Mark O'shaughnessy on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Robert Charles Bignell on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr John James Cosgrove on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Robert Charles Bignell on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Mark O'shaughnessy on 29 January 2013 (2 pages)
22 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
22 October 2012Director's details changed for Mr Robert Charles Bignell on 1 August 2012 (2 pages)
22 October 2012Director's details changed for Mr Robert Charles Bignell on 1 August 2012 (2 pages)
22 October 2012Director's details changed for Mr Robert Charles Bignell on 1 August 2012 (2 pages)
22 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
12 July 2012Termination of appointment of Sebastian Theron as a secretary (1 page)
12 July 2012Termination of appointment of Sebastian Theron as a secretary (1 page)
12 July 2012Registered office address changed from 82, 2Nd Floor Heath Road Twickenham Middlesex TW1 4BW England on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 82, 2Nd Floor Heath Road Twickenham Middlesex TW1 4BW England on 12 July 2012 (1 page)
18 April 2012Full accounts made up to 30 September 2011 (10 pages)
18 April 2012Full accounts made up to 30 September 2011 (10 pages)
14 September 2011Auditor's resignation (2 pages)
14 September 2011Auditor's resignation (2 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
23 August 2011Termination of appointment of Michael Evans as a director (1 page)
23 August 2011Termination of appointment of Michael Evans as a director (1 page)
27 June 2011Full accounts made up to 30 September 2010 (10 pages)
27 June 2011Full accounts made up to 30 September 2010 (10 pages)
28 February 2011Termination of appointment of Lee Carmichael as a secretary (1 page)
28 February 2011Termination of appointment of Fifty Business Services Limited as a secretary (1 page)
28 February 2011Appointment of Mr Sebastian Theron as a secretary (1 page)
28 February 2011Termination of appointment of Lee Carmichael as a secretary (1 page)
28 February 2011Termination of appointment of Fifty Business Services Limited as a secretary (1 page)
28 February 2011Appointment of Mr Lee Carmichael as a secretary (1 page)
28 February 2011Appointment of Mr Sebastian Theron as a secretary (1 page)
28 February 2011Appointment of Mr Lee Carmichael as a secretary (1 page)
13 September 2010Appointment of Mr Robert Charles Bignell as a director (3 pages)
13 September 2010Appointment of Mr Robert Charles Bignell as a director (3 pages)
1 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
31 August 2010Secretary's details changed for Fifty Business Services Limited on 17 August 2010 (2 pages)
31 August 2010Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich NR3 1UB on 31 August 2010 (1 page)
31 August 2010Secretary's details changed for Fifty Business Services Limited on 17 August 2010 (2 pages)
31 August 2010Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich NR3 1UB on 31 August 2010 (1 page)
29 June 2010Appointment of Fifty Business Services Limited as a secretary (2 pages)
29 June 2010Appointment of Fifty Business Services Limited as a secretary (2 pages)
18 June 2010Registered office address changed from 1St Floor Uk House 82 Heath Road Twickenham Middlesex TW1 4BW on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 1St Floor Uk House 82 Heath Road Twickenham Middlesex TW1 4BW on 18 June 2010 (1 page)
17 June 2010Termination of appointment of Michael Evans as a secretary (1 page)
17 June 2010Termination of appointment of Michael Evans as a secretary (1 page)
18 May 2010Full accounts made up to 30 September 2009 (11 pages)
18 May 2010Full accounts made up to 30 September 2009 (11 pages)
22 September 2009Registered office changed on 22/09/2009 from 2ND floor uk house 82 heath road twickenham middlesex TW1 4BW (1 page)
22 September 2009Registered office changed on 22/09/2009 from 2ND floor uk house 82 heath road twickenham middlesex TW1 4BW (1 page)
22 September 2009Return made up to 17/08/09; full list of members (4 pages)
22 September 2009Return made up to 17/08/09; full list of members (4 pages)
8 May 2009Full accounts made up to 30 September 2008 (12 pages)
8 May 2009Full accounts made up to 30 September 2008 (12 pages)
15 October 2008Return made up to 17/08/08; no change of members (5 pages)
15 October 2008Return made up to 17/08/08; no change of members (5 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 June 2008Director's change of particulars / john cosgrove / 29/05/2008 (1 page)
5 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
5 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
5 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Director's change of particulars / john cosgrove / 29/05/2008 (1 page)
5 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
5 June 2008Director's change of particulars / mark o'shaughnessy / 29/05/2008 (1 page)
5 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
5 June 2008Director's change of particulars / mark o'shaughnessy / 29/05/2008 (1 page)
5 June 2008Declaration of assistance for shares acquisition (10 pages)
17 April 2008Full accounts made up to 30 September 2007 (14 pages)
17 April 2008Full accounts made up to 30 September 2007 (14 pages)
25 September 2007Return made up to 17/08/07; full list of members (3 pages)
25 September 2007Return made up to 17/08/07; full list of members (3 pages)
19 September 2007Full accounts made up to 30 September 2006 (14 pages)
19 September 2007Full accounts made up to 30 September 2006 (14 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
11 December 2006New secretary appointed;new director appointed (2 pages)
11 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed;new director appointed (2 pages)
11 December 2006Secretary resigned (1 page)
6 November 2006Return made up to 17/08/06; full list of members; amend (4 pages)
6 November 2006Return made up to 17/08/06; full list of members; amend (4 pages)
17 October 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
24 August 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
30 June 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
30 June 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned;director resigned (1 page)
8 May 2006Secretary resigned;director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 March 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
8 March 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
23 December 2005Registered office changed on 23/12/05 from: 2ND floor 17 heath road twickenham middlesex TW1 4AW (1 page)
23 December 2005Registered office changed on 23/12/05 from: 2ND floor 17 heath road twickenham middlesex TW1 4AW (1 page)
22 August 2005Return made up to 17/08/05; full list of members (7 pages)
22 August 2005Return made up to 17/08/05; full list of members (7 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
4 August 2004Return made up to 17/08/04; full list of members (7 pages)
4 August 2004Return made up to 17/08/04; full list of members (7 pages)
19 January 2004Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2004Return made up to 17/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 November 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
17 November 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
5 August 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
5 August 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
26 October 2002Return made up to 17/08/02; full list of members (6 pages)
26 October 2002Return made up to 17/08/02; full list of members (6 pages)
21 October 2002Ad 31/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 October 2002Ad 31/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
23 August 2001Registered office changed on 23/08/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 August 2001Registered office changed on 23/08/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Secretary resigned (1 page)
17 August 2001Incorporation (17 pages)
17 August 2001Incorporation (17 pages)