91 Waterloo Road
London
SE1 8RT
Director Name | Mr Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(98 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Clive Sidney Dixon |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(68 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 159 Aston Cantlow Road Wilmcote Stratford Upon Avon Warwickshire CV37 9XW |
Director Name | Peter Cecil How |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(68 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Regents Norfolk Road Edgbaston Birmingham West Midlands B15 3PP |
Director Name | David Summerfield |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(68 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Air Conditioning Engineer |
Correspondence Address | 18 Knowle Wood Road Dorridge Solihull West Midlands B93 8JJ |
Secretary Name | Clive Sidney Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(68 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 159 Aston Cantlow Road Wilmcote Stratford Upon Avon Warwickshire CV37 9XW |
Director Name | Mr Terence Keith Parsons Stead |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Derry Close 1 The Derry Ashton Keynes Swindon SN6 6PW |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(74 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Malcolm Stuart Lee |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(74 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2003) |
Role | Group Finance Director |
Correspondence Address | Orchard Gate, Ashley Hill Place Cockpole Green Wargrave Berkshire RG10 8NL |
Director Name | Graham John Wentzell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(74 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2002) |
Role | Civil Engineer |
Correspondence Address | 1 Tithe Court Glebelands Road Wokingham Berkshire RG40 1DS |
Director Name | Mr Trevor Bradbury |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(79 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(80 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mr Adrian Michael Ringrose |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(80 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(84 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr James Thomas Fell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Daniel Bush |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(94 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Daniel Bush |
---|---|
Status | Resigned |
Appointed | 22 December 2017(94 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Andrew John McDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mr Andrew John McDonald |
---|---|
Status | Resigned |
Appointed | 18 June 2018(94 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Andrew John McDonald |
---|---|
Status | Resigned |
Appointed | 18 June 2018(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Anthony Kenneth Smythe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(95 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Website | interserve.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9320123 |
Telephone region | Reading |
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
556.3k at £1 | How Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 1 October 2022 (overdue) |
27 September 1989 | Delivered on: 3 October 1989 Satisfied on: 24 November 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on all the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
---|---|
5 November 1986 | Delivered on: 10 November 1986 Satisfied on: 30 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold units 13 and 14 witley industrial estate, witley gardens, southall, ealing, greater london. Title no ngl 521813. Fully Satisfied |
26 September 1986 | Delivered on: 30 September 1986 Satisfied on: 30 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the north east side of roebuck lane, west bromwich t/n wm 221841. Fully Satisfied |
26 September 1986 | Delivered on: 30 September 1986 Satisfied on: 24 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the south side of cherry lane liverpool merseyside t/n ms 229176. Fully Satisfied |
26 September 1986 | Delivered on: 30 September 1986 Satisfied on: 30 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H east side of churchbridge oldbury sandwell west midlands t/n wm 129849. Fully Satisfied |
10 February 1998 | Delivered on: 27 February 1998 Satisfied on: 24 November 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being land and buildings on the north west side of dudley port tipton sandwell west midlands.t/no.WM535232 (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 February 1998 | Delivered on: 27 February 1998 Satisfied on: 24 November 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 1 amberley business court bold street sheffield south yorkshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 February 1998 | Delivered on: 2 March 1998 Satisfied on: 19 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F.h arden house colehill birmingham warwickshire T.n WK331175. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 February 1998 | Delivered on: 2 March 1998 Satisfied on: 19 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H highlands house highlands road shirley solihull west midlands T.n WM422292. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 February 1998 | Delivered on: 2 March 1998 Satisfied on: 19 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H hillcrest business park cinderbank netherton dudley west midlands t/n WM482833. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 February 1998 | Delivered on: 2 March 1998 Satisfied on: 19 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 4 swan wharf waterloo road uxbridge hillingdon t/n AGL7456. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 February 1998 | Delivered on: 27 February 1998 Satisfied on: 24 November 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of roebuck street sandwell west midlands.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 February 1998 | Delivered on: 27 February 1998 Satisfied on: 24 November 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 21 haigh park haigh avenue stockport greater manchester.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 September 1995 | Delivered on: 8 September 1995 Satisfied on: 24 November 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
26 January 1995 | Delivered on: 28 January 1995 Satisfied on: 26 March 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being land and buildings on the south side of cherry lane liverpool merseyside t/no: MS229176. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
25 April 1994 | Delivered on: 9 May 1994 Satisfied on: 7 March 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of cherry lane liverpool t/n MS229176. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
29 July 1992 | Delivered on: 4 August 1992 Satisfied on: 30 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a unit 3 gas house road, rochester, kent t/no.k 657526. Fully Satisfied |
29 July 1992 | Delivered on: 4 August 1992 Satisfied on: 30 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h land k/a unit 9 cambell court, cambell road, bramley, basingstoke, hampshire t/no.hp 387721. Fully Satisfied |
29 July 1992 | Delivered on: 4 August 1992 Satisfied on: 30 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being 130 birmingham road west bromwich west midlands t/no.wm 5234169 and the benefit of all licences. Fully Satisfied |
29 July 1992 | Delivered on: 4 August 1992 Satisfied on: 24 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a unit 10, queen eleanor house, kingsclere industrial park, kingsclere, hampshire t/no.hp 335450. Fully Satisfied |
29 July 1992 | Delivered on: 4 August 1992 Satisfied on: 30 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a unit 11, sarum complex, uxbridge salisbury road, hillingdon, london, t/no.agl 6694. Fully Satisfied |
29 July 1992 | Delivered on: 4 August 1992 Satisfied on: 24 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being property on the west side of power road, hounslow, london t/no.mx 381124 with all fixtures and fittings and the benefit of all licences. Fully Satisfied |
30 April 1992 | Delivered on: 11 May 1992 Satisfied on: 30 November 1998 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Tenants interest in lease between east kilbride and stonehouse development corporation and how group limited see form 395 for details. Fully Satisfied |
23 March 1992 | Delivered on: 31 March 1992 Satisfied on: 30 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26,Buxton road hazel grove stockport greater manchester title no. GM252562. Fully Satisfied |
23 March 1992 | Delivered on: 31 March 1992 Satisfied on: 30 November 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H intersection house roebuck street west bromwich west midlands title no.SF93816. Fully Satisfied |
3 January 2024 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
25 October 2023 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
14 September 2023 | Company name changed how investments LIMITED\certificate issued on 14/09/23
|
18 April 2023 | Restoration by order of the court (2 pages) |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2022 | Application to strike the company off the register (1 page) |
26 July 2022 | Resolutions
|
26 July 2022 | Solvency Statement dated 22/07/22 (1 page) |
26 July 2022 | Statement by Directors (1 page) |
26 July 2022 | Statement of capital on 26 July 2022
|
30 September 2021 | Confirmation statement made on 17 September 2021 with updates (5 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
31 July 2021 | Appointment of Mr Jeremy Mark White as a director on 29 July 2021 (2 pages) |
30 July 2021 | Termination of appointment of Anthony Kenneth Smythe as a director on 30 July 2021 (1 page) |
4 February 2021 | Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages) |
4 February 2021 | Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page) |
2 February 2021 | Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
8 December 2020 | Change of details for How Group Limited as a person with significant control on 4 December 2020 (2 pages) |
4 December 2020 | Registered office address changed from , Interserve House, Ruscombe Park Twyford, Reading, Berkshire, RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page) |
4 December 2020 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page) |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (5 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with updates (5 pages) |
3 September 2018 | Termination of appointment of Andrew John Mcdonald as a secretary on 31 August 2018 (1 page) |
3 September 2018 | Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018 (2 pages) |
3 September 2018 | Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages) |
3 September 2018 | Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page) |
22 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 June 2018 | Termination of appointment of Daniel Bush as a director on 18 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Daniel Bush as a secretary on 18 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Andrew John Mcdonald as a director on 18 June 2018 (2 pages) |
2 January 2018 | Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 June 2016 | Termination of appointment of Adrian Michael Ringrose as a director on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Adrian Michael Ringrose as a director on 10 June 2016 (1 page) |
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
2 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
3 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 May 2013 | Appointment of Mr James Thomas Fell as a director (2 pages) |
9 May 2013 | Termination of appointment of Benjamin Badcock as a director (1 page) |
9 May 2013 | Appointment of Mr James Thomas Fell as a director (2 pages) |
9 May 2013 | Termination of appointment of Benjamin Badcock as a director (1 page) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Statement of company's objects (2 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Statement of company's objects (2 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 October 2009 | Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Adrian Michael Ringrose on 30 October 2009 (2 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Resolutions
|
2 November 2007 | New director appointed (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | New director appointed (1 page) |
17 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
12 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
10 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
4 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
11 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
4 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
8 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
17 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 May 2001 | Location of register of members (1 page) |
22 May 2001 | Location of register of members (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house, ruscombe park ruscombe, reading, RG10 9JU (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house, ruscombe park ruscombe, reading, RG10 9JU (1 page) |
18 October 2000 | Return made up to 02/10/00; full list of members (5 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members (5 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
9 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
9 December 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 October 1999 | Return made up to 02/10/99; full list of members (5 pages) |
11 October 1999 | Return made up to 02/10/99; full list of members (5 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 August 1999 | Declaration of assistance for shares acquisition (7 pages) |
10 August 1999 | Declaration of assistance for shares acquisition (7 pages) |
2 August 1999 | Memorandum and Articles of Association (36 pages) |
2 August 1999 | Memorandum and Articles of Association (36 pages) |
5 February 1999 | Secretary's particulars changed (1 page) |
5 February 1999 | Secretary's particulars changed (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: intersection house, birmingham road, west bromwich, w midlands B70 6RX (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: intersection house, birmingham road, west bromwich, w midlands B70 6RX (1 page) |
24 December 1998 | Declaration of assistance for shares acquisition (7 pages) |
24 December 1998 | Declaration of assistance for shares acquisition (7 pages) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Return made up to 02/10/98; full list of members
|
8 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 October 1998 | Return made up to 02/10/98; full list of members
|
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
12 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
8 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
8 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Return made up to 02/10/95; full list of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 October 1995 | Return made up to 02/10/95; full list of members (6 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
28 January 1995 | Particulars of mortgage/charge (3 pages) |
28 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (153 pages) |
4 November 1987 | Full accounts made up to 31 December 1986 (17 pages) |
4 November 1987 | Full accounts made up to 31 December 1986 (17 pages) |
17 March 1987 | Group of companies' accounts made up to 31 December 1985 (18 pages) |
17 March 1987 | Group of companies' accounts made up to 31 December 1985 (18 pages) |
16 October 1985 | Accounts made up to 31 December 1984 (18 pages) |
16 October 1985 | Accounts made up to 31 December 1984 (18 pages) |
8 December 1984 | Accounts made up to 31 December 1983 (18 pages) |
8 December 1984 | Accounts made up to 31 December 1983 (18 pages) |
29 November 1983 | Accounts made up to 31 December 1982 (18 pages) |
29 November 1983 | Accounts made up to 31 December 1982 (18 pages) |
1 March 1983 | Accounts made up to 31 December 1981 (17 pages) |
1 March 1983 | Accounts made up to 31 December 1981 (17 pages) |
14 September 1982 | Accounts made up to 31 December 1980 (18 pages) |
14 September 1982 | Accounts made up to 31 December 1980 (18 pages) |
6 December 1980 | Accounts made up to 31 December 1979 (14 pages) |
6 December 1980 | Accounts made up to 31 December 1979 (14 pages) |
24 April 1980 | Accounts made up to 31 December 1978 (19 pages) |
24 April 1980 | Accounts made up to 31 December 1978 (19 pages) |
31 October 1978 | Accounts made up to 31 December 1977 (17 pages) |
31 October 1978 | Accounts made up to 31 December 1977 (17 pages) |
18 October 1977 | Change to share capital (2 pages) |
18 October 1977 | Change to share capital (2 pages) |