Company NameHarlands Finance Limited
Company StatusActive
Company Number02256780
CategoryPrivate Limited Company
Incorporation Date12 May 1988(36 years ago)
Previous NamesIndependent Reinsurance Services Ltd and MSL (Premium Services) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NamePamela Ann Joseph
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Anthony Carabin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(34 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameNicola Dorothy McGuiness-Brown
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(35 years after company formation)
Appointment Duration11 months, 1 week
RoleDirector Of Operational Excellence
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr William Brian Preston
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address1 Montrouge Crescent
Epsom Downs
Epsom
Surrey
KT17 3PB
Director NameMr Paul Roland Upperton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address2 Arun Close
Durrington
Worthing
West Sussex
BN13 3HT
Director NamePhilip David Ward
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(4 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
41-43 Perrymount Road
Haywards Heath
W Sussex
RH16 3BN
Secretary NamePaul Kenneth Gilbert
NationalityBritish
StatusResigned
Appointed19 December 1994(6 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 April 1995)
RoleCompany Director
Correspondence Address18 Old Wickham Lane
Haywards Heath
West Sussex
RH16 1UP
Director NameMr David Andrew Perry
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1996)
RoleInsurance Brokers
Country of ResidenceEngland
Correspondence Address86 Reddown Road
Coulsdon
Surrey
CR5 1AL
Secretary NameMr William Brian Preston
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address1 Montrouge Crescent
Epsom Downs
Epsom
Surrey
KT17 3PB
Secretary NameMr William Brian Preston
NationalityBritish
StatusResigned
Appointed03 April 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address1 Montrouge Crescent
Epsom Downs
Epsom
Surrey
KT17 3PB
Director NameRoy Thomas Ward
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
41-43 Perrymount Road
Haywards Heath
W Sussex
RH16 3BN
Secretary NameJudith Anne Trappitt
NationalityBritish
StatusResigned
Appointed27 March 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address18 The Hawthorns
Burgess Hill
West Sussex
RH15 8RN
Secretary NameDiane Edwina Rimmer
NationalityBritish
StatusResigned
Appointed01 March 1999(10 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 August 2010)
RoleCompany Director
Correspondence Address1st Floor
41-43 Perrymount Road
Haywards Heath
W Sussex
RH16 3BN
Director NameMichael Kevin Scott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(17 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Rockwood House 9-17 Perrymount Road
Haywards Heath
West Sussex
RH16 3DU
Director NameMark Collison
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(17 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Rockwood House 9-17 Perrymount Road
Haywards Heath
West Sussex
RH16 3DU
Director NameMr Steven John Holmes
Date of BirthMay 1979 (Born 45 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 April 2014(25 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address29 Allen Johnston Place
St Johns
Auckland 1072
New Zealand
Director NameMr Craig Scott Marshall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 April 2014(25 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address5 Manawa Road
Remuera
Auckland 1050
New Zealand
Director NameMr Roger Justin Bracken
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(28 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Rockwood House 9-17 Perrymount Road
Haywards Heath
West Sussex
RH16 3DU
Director NameMr Thomas Rowe Bell Jr
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2017(29 years, 4 months after company formation)
Appointment Duration7 months (resigned 16 April 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2nd Floor Rockwood House 9-17 Perrymount Road
Haywards Heath
West Sussex
RH16 3DU
Director NameMs Else Christina Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Rockwood House 9-17 Perrymount Road
Haywrds Heath
West Sussex
RH16 3DU
Director NameMs Camilla Sunner
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 2021(32 years, 10 months after company formation)
Appointment Duration6 months (resigned 22 September 2021)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor Rockwood House 9-17 Perrymount Road
Haywards Heath
West Sussex
RH16 3TW
Director NameMr Scott William Maud
Date of BirthDecember 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 March 2021(32 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Nathan John Best
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(34 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2023)
RoleGeneral Manager Uk & Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed10 August 2010(22 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2013)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitewww.harlandsfinance.com
Telephone01444 449157
Telephone regionHaywards Heath

Location

Registered Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Harlands Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£22,877
Net Worth-£164,460
Cash£375,744
Current Liabilities£743,039

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

10 November 2015Delivered on: 19 November 2015
Persons entitled: Westpac New Zealand Limited

Classification: A registered charge
Particulars: None.
Outstanding
7 April 2014Delivered on: 17 April 2014
Satisfied on: 13 November 2015
Persons entitled: Westpac New Zealand Limited

Classification: A registered charge
Fully Satisfied
8 November 2005Delivered on: 17 November 2005
Satisfied on: 13 May 2011
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company formerly known as msl (premium services) LTD to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 September 2023Second filing for the appointment of Pamela Ann Joseph as a director (3 pages)
5 July 2023Director's details changed for Nicola Dorothy Mcguinness-Brown on 5 July 2023 (2 pages)
27 June 2023Appointment of Nicola Dorothy Mcguinness-Brown as a director on 31 May 2023 (2 pages)
27 June 2023Termination of appointment of Nathan John Best as a director on 31 May 2023 (1 page)
25 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
16 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
16 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages)
6 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 November 2022Termination of appointment of Scott William Maud as a director on 30 November 2022 (1 page)
30 November 2022Appointment of Mr. Anthony Carabin as a director on 28 November 2022 (2 pages)
3 October 2022Appointment of Pamela Ann Joseph as a director on 1 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 14/09/2023.
(3 pages)
9 August 2022Appointment of Mr Nathan John Best as a director on 9 August 2022 (2 pages)
14 July 2022Termination of appointment of a secretary (1 page)
13 July 2022Director's details changed for Mr Scott William Maud on 22 September 2021 (2 pages)
13 July 2022Termination of appointment of Else Christina Hamilton as a director on 4 July 2022 (1 page)
25 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
5 April 2022Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
31 March 2022Change of details for Harlands Group Ltd as a person with significant control on 31 March 2022 (2 pages)
31 March 2022Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW United Kingdom to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022 (1 page)
21 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
21 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages)
21 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
23 September 2021Termination of appointment of Camilla Sunner as a director on 22 September 2021 (1 page)
1 September 2021Change of details for Harlands Group Ltd as a person with significant control on 27 August 2021 (2 pages)
1 September 2021Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU to 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW on 1 September 2021 (1 page)
27 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (66 pages)
27 May 2021Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages)
26 May 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
26 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
30 March 2021Appointment of Ms Camilla Sunner as a director on 25 March 2021 (2 pages)
30 March 2021Appointment of Scott Maud as a director on 25 March 2021 (2 pages)
30 March 2021Termination of appointment of Steven John Holmes as a director on 25 March 2021 (1 page)
4 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 August 2020Appointment of Mrs Else Christina Hamilton as a director on 27 July 2020 (2 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Roger Justin Bracken as a director on 12 February 2020 (1 page)
24 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
24 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
24 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages)
24 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (55 pages)
13 November 2019Satisfaction of charge 022567800003 in full (4 pages)
30 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
1 March 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
1 March 2019Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
1 March 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
15 May 2018Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 (1 page)
15 May 2018Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 (1 page)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
20 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
20 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
20 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
20 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
20 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages)
20 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
20 September 2017Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages)
20 September 2017Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages)
19 September 2017Termination of appointment of Craig Scott Marshall as a director on 15 September 2017 (1 page)
19 September 2017Termination of appointment of Craig Scott Marshall as a director on 15 September 2017 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 March 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
3 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages)
3 March 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (4 pages)
3 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages)
3 March 2017Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages)
3 March 2017Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages)
13 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
13 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
13 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
13 October 2016Termination of appointment of Mark Collison as a director on 19 July 2016 (1 page)
13 October 2016Termination of appointment of Michael Kevin Scott as a director on 19 July 2016 (1 page)
13 October 2016Appointment of Mr Roger Justin Bracken as a director on 19 July 2016 (2 pages)
13 October 2016Termination of appointment of Mark Collison as a director on 19 July 2016 (1 page)
13 October 2016Termination of appointment of Michael Kevin Scott as a director on 19 July 2016 (1 page)
13 October 2016Appointment of Mr Roger Justin Bracken as a director on 19 July 2016 (2 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(6 pages)
29 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages)
29 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (11 pages)
15 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
15 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
15 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (32 pages)
15 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
15 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
15 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (32 pages)
19 November 2015Registration of charge 022567800003, created on 10 November 2015 (17 pages)
19 November 2015Registration of charge 022567800003, created on 10 November 2015 (17 pages)
13 November 2015Satisfaction of charge 022567800002 in full (4 pages)
13 November 2015Satisfaction of charge 022567800002 in full (4 pages)
2 November 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (20 pages)
2 November 2015Second filing of AR01 previously delivered to Companies House made up to 31 March 2015 (20 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/11/2015
(7 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 02/11/2015
(7 pages)
25 September 2014Full accounts made up to 31 March 2014 (12 pages)
25 September 2014Full accounts made up to 31 March 2014 (12 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom (1 page)
23 April 2014Appointment of Mr Craig Scott Marshall as a director (2 pages)
23 April 2014Appointment of Mr Craig Scott Marshall as a director (2 pages)
23 April 2014Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom (1 page)
23 April 2014Appointment of Mr Steven John Holmes as a director (2 pages)
23 April 2014Appointment of Mr Steven John Holmes as a director (2 pages)
22 April 2014Register(s) moved to registered office address (1 page)
22 April 2014Register(s) moved to registered office address (1 page)
17 April 2014Registration of charge 022567800002 (62 pages)
17 April 2014Registration of charge 022567800002 (62 pages)
21 January 2014Full accounts made up to 31 March 2013 (16 pages)
21 January 2014Full accounts made up to 31 March 2013 (16 pages)
9 October 2013Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
9 October 2013Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
29 August 2013Section 516 companies act 2006 (1 page)
29 August 2013Section 516 companies act 2006 (1 page)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 March 2013Registered office address changed from 1St Floor 41-43 Perrymount Road Haywards Heath W Sussex RH16 3BN on 13 March 2013 (2 pages)
13 March 2013Registered office address changed from 1St Floor 41-43 Perrymount Road Haywards Heath W Sussex RH16 3BN on 13 March 2013 (2 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
27 April 2012Director's details changed for Mark Collison on 30 March 2012 (2 pages)
27 April 2012Director's details changed for Mark Collison on 30 March 2012 (2 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 July 2011Termination of appointment of Philip Ward as a director (2 pages)
29 July 2011Termination of appointment of Philip Ward as a director (2 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 April 2011Register inspection address has been changed (1 page)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Register inspection address has been changed (1 page)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 September 2010Termination of appointment of Diane Rimmer as a secretary (2 pages)
10 September 2010Termination of appointment of Diane Rimmer as a secretary (2 pages)
10 September 2010Appointment of Olswang Cosec Limited as a secretary (3 pages)
10 September 2010Appointment of Olswang Cosec Limited as a secretary (3 pages)
17 June 2010Termination of appointment of Roy Ward as a director (2 pages)
17 June 2010Termination of appointment of Roy Ward as a director (2 pages)
24 May 2010Secretary's details changed for Diane Edwina Rimmer on 31 March 2010 (1 page)
24 May 2010Director's details changed for Roy Thomas Ward on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Michael Kevin Scott on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Philip David Ward on 31 March 2010 (2 pages)
24 May 2010Secretary's details changed for Diane Edwina Rimmer on 31 March 2010 (1 page)
24 May 2010Director's details changed for Mark Collison on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Mark Collison on 31 March 2010 (2 pages)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Michael Kevin Scott on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Philip David Ward on 31 March 2010 (2 pages)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Roy Thomas Ward on 31 March 2010 (2 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 April 2009Director's change of particulars / philip ward / 03/03/2009 (2 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Director's change of particulars / philip ward / 03/03/2009 (2 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 April 2008Director's change of particulars / mark collison / 28/03/2008 (1 page)
14 April 2008Director's change of particulars / mark collison / 28/03/2008 (1 page)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 April 2006Return made up to 31/03/06; full list of members (3 pages)
18 April 2006Return made up to 31/03/06; full list of members (3 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2006New director appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: chester house harlands road haywards heath west sussex RH16 1LR (1 page)
1 December 2005Registered office changed on 01/12/05 from: chester house harlands road haywards heath west sussex RH16 1LR (1 page)
17 November 2005Particulars of mortgage/charge (10 pages)
17 November 2005Particulars of mortgage/charge (10 pages)
8 November 2005Company name changed msl (premium services) LTD\certificate issued on 08/11/05 (2 pages)
8 November 2005Company name changed msl (premium services) LTD\certificate issued on 08/11/05 (2 pages)
6 April 2005Return made up to 31/03/05; full list of members (7 pages)
6 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 April 2003Return made up to 31/03/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 October 2001Nc inc already adjusted 27/09/01 (1 page)
2 October 2001Nc inc already adjusted 27/09/01 (1 page)
2 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2001Company name changed independent reinsurance services LTD\certificate issued on 29/06/01 (2 pages)
29 June 2001Company name changed independent reinsurance services LTD\certificate issued on 29/06/01 (2 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 April 2000Return made up to 31/03/00; full list of members (6 pages)
5 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 September 1999Director's particulars changed (1 page)
2 September 1999Director's particulars changed (1 page)
20 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 August 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
2 August 1999Registered office changed on 02/08/99 from: victoria gate 119/127 south road haywards heath w sussex RH16 4LR (1 page)
2 August 1999Registered office changed on 02/08/99 from: victoria gate 119/127 south road haywards heath w sussex RH16 4LR (1 page)
30 March 1999Return made up to 31/03/99; no change of members (6 pages)
30 March 1999Return made up to 31/03/99; no change of members (6 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
19 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 April 1998Return made up to 31/03/98; no change of members (6 pages)
24 April 1998Return made up to 31/03/98; no change of members (6 pages)
20 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
20 October 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 April 1997Return made up to 31/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 April 1997Return made up to 31/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
6 November 1996New director appointed (3 pages)
6 November 1996New director appointed (3 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
2 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
17 April 1996Return made up to 31/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 April 1996Return made up to 31/03/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 January 1996Director's particulars changed (1 page)
30 January 1996Director's particulars changed (1 page)
30 August 1995Full accounts made up to 31 March 1995 (12 pages)
30 August 1995Full accounts made up to 31 March 1995 (12 pages)
2 May 1995Return made up to 30/04/95; full list of members (10 pages)
2 May 1995Return made up to 30/04/95; full list of members (10 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
12 May 1988Incorporation (15 pages)
12 May 1988Incorporation (15 pages)