London
SW1X 0BD
Director Name | Mr Christopher John Rudd |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(81 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 45 Pont Street London SW1X 0BD |
Director Name | Mr Darren Karl Barnett |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(81 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 45 Pont Street London SW1X 0BD |
Director Name | Roger Bazil Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 1994) |
Role | Finance Director |
Correspondence Address | Petty Hayes Norley Road Sandinay Northwich Cheshire LW8 2JN |
Director Name | Donald Augustus Paterson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(58 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 1991) |
Role | Works Director |
Correspondence Address | The Mill House Sambrook Newport Shropshire TF10 8AL |
Director Name | Peter John Murtagh |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(58 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1991) |
Role | Spares & Service Director |
Correspondence Address | 5 Deaconsbank Grove Deaconsbank Glasgow G46 7UT Scotland |
Director Name | Malcolm Guest |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(58 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Supplies Director |
Correspondence Address | Sandown 199 Manor Way Halesowen West Midlands B62 8RW |
Director Name | Brian Cornelius |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(58 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 June 2002) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cobbs Lane Hough Crewe Cheshire CW2 5JN |
Director Name | Geoffrey Colin Clarke |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 1994) |
Role | Marketing Director |
Correspondence Address | 20 Redwood Avenue Stone Staffordshire ST15 0DB |
Director Name | Warren Bradley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(58 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1996) |
Role | Personnel Director |
Correspondence Address | Burntwood House Kestral Drive Loggerheads Market Drayton Shropshire TF9 2QT |
Secretary Name | Ronald Newbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(58 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | 9 Thurnview Road Evington Leicester LE5 6HL |
Director Name | Mr Alan Fellows |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1994) |
Role | Manufacturing Director |
Correspondence Address | 10 Copper Beech Drive Wombourne Wolverhampton West Midlands WV5 0LH |
Director Name | Michael Arthur John Snape |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1996) |
Role | Financial Director |
Correspondence Address | 27 Shepherds Pool Road Sutton Coldfield West Midlands B75 6NB |
Director Name | Robert Mark Griffiths |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 1999) |
Role | Accountant |
Correspondence Address | 4 Hillcrest Southwell Nottinghamshire NG25 0AQ |
Director Name | Eamon Bradley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Street Wallingford Oxfordshire OX10 8DW |
Secretary Name | Malcolm Holdaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 98 Charleville Road London W14 9JH |
Director Name | Marco Milani |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 2002(69 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2006) |
Role | Chief Operating Officer |
Correspondence Address | 11 Glinton Road Helpston Peterborough PE6 7DG |
Director Name | Mr Ian Burnett Abernethy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 February 2006) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Wild Thyme Cottage Farthings Farmyard Lound Lincolnshire PE10 0LJ |
Director Name | Malcolm Holdaway |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(69 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 30 August 2002) |
Role | Legal Director |
Correspondence Address | 98 Charleville Road London W14 9JH |
Secretary Name | Marco Marini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 August 2002(70 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 February 2006) |
Role | Chief Financial Officer |
Correspondence Address | 28 Tern Road Peterborough Cambridgeshire PE7 8DG |
Director Name | Giuseppe Catalano |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 February 2006(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 November 2008) |
Role | Lawyer |
Correspondence Address | Viale Aritide Merloni 47 Fabriano Italy |
Director Name | Filippo Simonetti |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 February 2006(73 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 October 2006) |
Role | Finance Director |
Correspondence Address | 18 Pembroke Grove Glinton Peterborough Cambridgeshire PE6 7LG |
Director Name | Marco Marini |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 February 2006(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 November 2008) |
Role | Company Director |
Correspondence Address | 28 Tern Road Peterborough Cambridgeshire PE7 8DG |
Secretary Name | Karen Ann Bloodworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(73 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 August 2008) |
Role | Solicitor |
Correspondence Address | 12 Church Street Alwalton Peterborough Cambridgeshire PE7 3UU |
Director Name | Mauro Moscardi |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 October 2006(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 August 2008) |
Role | Finance Director |
Correspondence Address | 28 Vale Drive Peterborough Cambridgeshire PE7 8EP |
Director Name | Mr Andrea Giubboni |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 August 2008(75 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxgloves 310 Thorpe Road Peterborough Cambs PE3 6LX |
Director Name | Denis Cipressa |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 2008(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 2010) |
Role | Legal Counsel |
Country of Residence | Italy |
Correspondence Address | 18 Via Roberta Perugia 06132 |
Director Name | Mr Stefano Cavacini |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 2008(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2010) |
Role | Director P&C |
Country of Residence | Italy |
Correspondence Address | 94 Via Salbertrand Torino 10146 |
Secretary Name | Ms Alessia Cristiana Oddone |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 2008(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2010) |
Role | Legal Cousel |
Correspondence Address | 10 Church Street Warmington Peterborough Cambs PE8 6TE |
Director Name | Mr John Morrissey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(77 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 October 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Director Name | Mr Christopher Martyn Meade |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(78 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | Untied Kingdom |
Correspondence Address | 40 Hays Mews London W1J 5QA |
Director Name | Mr Demis Armen Ohandjanian |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hadleigh Partners 35 Berkeley Square London W1J 5BF |
Secretary Name | Demis Armen Ohandjanian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2012) |
Role | Company Director |
Correspondence Address | Hadleigh Partners 35 Berkeley Square Mayfair London W1J 5BF |
Director Name | Mr Richard Cruddas Bennicke Lanyon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(78 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 March 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Monkgarron 8 West End Ebbesbourne Wake Salisbury Wilts SP5 5LW |
Director Name | Mr David Henry Arnold Courtenay Caddy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(79 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18b Charles Street Mayfair London W1J 5DU |
Website | hadleighestates.com |
---|
Registered Address | 45 Pont Street London SW1X 0BD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5m at £1 | Meade Family Office LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,047,000 |
Gross Profit | £967,000 |
Net Worth | £7,141,000 |
Cash | £862,000 |
Current Liabilities | £3,114,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
17 September 2015 | Delivered on: 18 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The feehold land at hadleigh road ipswich suffolk (t/n: SK20650) (property); the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property; shares or membership rights mentioned in the mortgage; goodwill of sny business carried out at the property; rental or other money payable under any lease, licence or other interest in the property; and any other payments whatever in respect of the property. Outstanding |
---|---|
28 July 2015 | Delivered on: 30 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 November 2013 | Delivered on: 29 November 2013 Persons entitled: Santander UK PLC as Trustee for Each Group Member (As Defined in the Charge) Classification: A registered charge Particulars: By way of legal mortgage - all property described in schedule 1 (properties) of the instrument (schedule blank). All estates or interests in any freehold , leasehold or commonhold property in england and wales then or thereafter belonging to the company. By way of fixed charge - to the extent that they are not the subject of an effective mortgage under the charge by way of legal mortgage, all estates and interests in any freehold,leasehold or commonhold property in england and wales then or thereafter belonging to the company. Intellectual property:. Any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confiedntial information, knowhow, and other intellectual property rights and interests, whether registered or unregistered and the benefit of all applications and rights to use such assets of the company. Notification of addition to or amendment of charge. Outstanding |
12 November 2013 | Delivered on: 20 November 2013 Persons entitled: Santander UK PLC and Its Subsidiaries for the Time Being Classification: A registered charge Particulars: F/H land k/a unit 4 7 8 and 8A binns close torrington avenue coventry t/no MM15176. Notification of addition to or amendment of charge. Outstanding |
12 November 2013 | Delivered on: 20 November 2013 Persons entitled: Santander UK PLC and Its Subsidiaries for the Time Being Classification: A registered charge Particulars: F/H and l/h property k/a land at hadleigh park grindley lane blythe bridge stoke-on-trent t/no's SF574142 SF574894 and SF574141. Notification of addition to or amendment of charge. Outstanding |
17 January 2013 | Delivered on: 23 January 2013 Persons entitled: Close Brothers Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
25 February 2011 | Delivered on: 10 March 2011 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a bounty house norman close strood. Outstanding |
23 February 2011 | Delivered on: 26 February 2011 Persons entitled: Whitbread Group PLC Classification: Successor deed 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: F/H the bell inn broad hinton swindon wiltshire t/no WT156715 see image for full details. Outstanding |
16 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
15 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
9 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (54 pages) |
6 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 September 2023 | Registered office address changed from 49 Charles Street Mayfair London W1J 5EN England to 45 Pont Street London SW1X 0BD on 12 September 2023 (1 page) |
12 May 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
4 January 2023 | Cessation of Christopher Martyn Meade as a person with significant control on 4 January 2023 (1 page) |
21 December 2022 | Notification of The Hadleigh Timber Group Limited as a person with significant control on 21 December 2022 (2 pages) |
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (54 pages) |
25 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
28 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
24 November 2021 | Full accounts made up to 31 December 2020 (25 pages) |
16 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
26 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
23 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
23 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
22 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
6 June 2018 | Registered office address changed from Hadleigh House Grindley Lane Blythe Bridge Stoke-on-Trent ST11 9LW to 49 Charles Street Mayfair London W1J 5EN on 6 June 2018 (1 page) |
6 June 2018 | Cessation of Hadleigh Pvt Limited as a person with significant control on 29 March 2018 (1 page) |
3 April 2018 | Notification of Christopher Martyn Meade as a person with significant control on 29 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
19 July 2016 | Satisfaction of charge 1 in full (1 page) |
19 July 2016 | Satisfaction of charge 1 in full (1 page) |
19 July 2016 | Satisfaction of charge 3 in full (1 page) |
19 July 2016 | Satisfaction of charge 3 in full (1 page) |
19 July 2016 | Satisfaction of charge 2 in full (1 page) |
19 July 2016 | Satisfaction of charge 2 in full (1 page) |
17 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 June 2016 | Satisfaction of charge 002679750006 in full (1 page) |
7 June 2016 | Satisfaction of charge 002679750006 in full (1 page) |
7 June 2016 | Satisfaction of charge 002679750005 in full (1 page) |
7 June 2016 | Satisfaction of charge 002679750004 in full (1 page) |
7 June 2016 | Satisfaction of charge 002679750004 in full (1 page) |
7 June 2016 | Satisfaction of charge 002679750005 in full (1 page) |
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
18 September 2015 | Registration of charge 002679750008, created on 17 September 2015 (7 pages) |
18 September 2015 | Registration of charge 002679750008, created on 17 September 2015 (7 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
18 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
30 July 2015 | Registration of charge 002679750007, created on 28 July 2015 (23 pages) |
30 July 2015 | Registration of charge 002679750007, created on 28 July 2015 (23 pages) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Christopher Martyn Meade on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Christopher Martyn Meade on 16 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
27 February 2015 | Termination of appointment of David Henry Arnold Courtenay Caddy as a director on 1 February 2015 (1 page) |
27 February 2015 | Termination of appointment of David Henry Arnold Courtenay Caddy as a director on 1 February 2015 (1 page) |
27 February 2015 | Termination of appointment of David Henry Arnold Courtenay Caddy as a director on 1 February 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
15 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mr Christopher Martyn Meade on 14 February 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Christopher Martyn Meade on 14 February 2014 (2 pages) |
15 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
30 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
14 April 2014 | Resolutions
|
14 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
14 April 2014 | Resolutions
|
11 April 2014 | Appointment of Mr Christopher Rudd as a director (2 pages) |
11 April 2014 | Appointment of Mr Darren Karl Barnett as a director (2 pages) |
11 April 2014 | Appointment of Mr Christopher Rudd as a director (2 pages) |
11 April 2014 | Appointment of Mr Darren Karl Barnett as a director (2 pages) |
10 April 2014 | Registered office address changed from 18B Charles Street Mayfair London W1J 5DU United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 18B Charles Street Mayfair London W1J 5DU United Kingdom on 10 April 2014 (1 page) |
2 April 2014 | Termination of appointment of Richard Lanyon as a director (1 page) |
2 April 2014 | Termination of appointment of Richard Lanyon as a director (1 page) |
19 February 2014 | Director's details changed for Mr Christopher Martyn Meade on 14 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Christopher Martyn Meade on 14 February 2014 (2 pages) |
18 February 2014 | Appointment of Mr Christopher Martyn Meade as a director (2 pages) |
18 February 2014 | Appointment of Mr Christopher Martyn Meade as a director (2 pages) |
3 January 2014 | All of the property or undertaking has been released from charge 3 (3 pages) |
3 January 2014 | All of the property or undertaking has been released from charge 3 (3 pages) |
29 November 2013 | Registration of charge 002679750006 (37 pages) |
29 November 2013 | Registration of charge 002679750006 (37 pages) |
20 November 2013 | Registration of charge 002679750005 (34 pages) |
20 November 2013 | Registration of charge 002679750005 (34 pages) |
20 November 2013 | Registration of charge 002679750004 (39 pages) |
20 November 2013 | Registration of charge 002679750004 (39 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 August 2012 | Director's details changed for Mr David Henry Arnold Courtney Caddy on 13 June 2012 (2 pages) |
20 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Director's details changed for Mr David Henry Arnold Courtney Caddy on 13 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from 35 Berkeley Square London W1J 5BF England on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from 35 Berkeley Square London W1J 5BF England on 25 June 2012 (1 page) |
30 April 2012 | Termination of appointment of Demis Ohandjanian as a director (1 page) |
30 April 2012 | Termination of appointment of Demis Ohandjanian as a director (1 page) |
28 March 2012 | Termination of appointment of Demis Ohandjanian as a secretary (1 page) |
28 March 2012 | Termination of appointment of Demis Ohandjanian as a secretary (1 page) |
22 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Termination of appointment of Christopher Meade as a director (1 page) |
8 August 2011 | Termination of appointment of Christopher Meade as a director (1 page) |
8 August 2011 | Appointment of Mr David Henry Arnold Courtney Caddy as a director (2 pages) |
8 August 2011 | Appointment of Mr David Henry Arnold Courtney Caddy as a director (2 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2011 | Appointment of Mr Richard Cruddas Bennicke Lanyon as a director (2 pages) |
14 January 2011 | Appointment of Mr Richard Cruddas Bennicke Lanyon as a director (2 pages) |
8 December 2010 | Appointment of Demis Armen Ohandjanian as a director (3 pages) |
8 December 2010 | Appointment of Demis Armen Ohandjanian as a director (3 pages) |
8 December 2010 | Termination of appointment of Alessia Oddone as a secretary (2 pages) |
8 December 2010 | Appointment of Mr Christopher Martyn Meade as a director (3 pages) |
8 December 2010 | Termination of appointment of John Morrissey as a director (2 pages) |
8 December 2010 | Termination of appointment of Stefano Cavacini as a director (2 pages) |
8 December 2010 | Termination of appointment of Alessia Oddone as a secretary (2 pages) |
8 December 2010 | Termination of appointment of John Morrissey as a director (2 pages) |
8 December 2010 | Appointment of Mr Christopher Martyn Meade as a director (3 pages) |
8 December 2010 | Termination of appointment of Stefano Cavacini as a director (2 pages) |
8 December 2010 | Termination of appointment of Andrea Giubboni as a director (2 pages) |
8 December 2010 | Termination of appointment of Andrea Giubboni as a director (2 pages) |
8 December 2010 | Appointment of Demis Armen Ohandjanian as a secretary (3 pages) |
8 December 2010 | Appointment of Demis Armen Ohandjanian as a secretary (3 pages) |
6 December 2010 | Registered office address changed from Morley Way Peterborough PE2 9JB on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Morley Way Peterborough PE2 9JB on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Morley Way Peterborough PE2 9JB on 6 December 2010 (1 page) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
22 October 2010 | Company name changed creda LIMITED\certificate issued on 22/10/10
|
22 October 2010 | Change of name notice (2 pages) |
22 October 2010 | Company name changed creda LIMITED\certificate issued on 22/10/10
|
22 October 2010 | Change of name notice (2 pages) |
20 October 2010 | Statement of capital on 20 October 2010
|
20 October 2010 | Solvency statement dated 20/10/10 (1 page) |
20 October 2010 | Resolutions
|
20 October 2010 | Statement by directors (1 page) |
20 October 2010 | Solvency statement dated 20/10/10 (1 page) |
20 October 2010 | Statement by directors (1 page) |
20 October 2010 | Statement of capital on 20 October 2010
|
20 October 2010 | Resolutions
|
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
11 August 2010 | Director's details changed for Denis Cipressa on 24 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Denis Cipressa on 24 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Termination of appointment of Denis Cipressa as a director (1 page) |
2 August 2010 | Termination of appointment of Denis Cipressa as a director (1 page) |
17 March 2010 | Appointment of Mr John Morrissey as a director (2 pages) |
17 March 2010 | Appointment of Mr John Morrissey as a director (2 pages) |
17 March 2010 | Termination of appointment of Enrico Vita as a director (1 page) |
17 March 2010 | Termination of appointment of Enrico Vita as a director (1 page) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
15 July 2009 | Director appointed mr enrico vita (1 page) |
15 July 2009 | Director appointed mr enrico vita (1 page) |
26 November 2008 | Secretary's change of particulars / alessia oddone / 17/11/2008 (1 page) |
26 November 2008 | Secretary's change of particulars / alessia oddone / 17/11/2008 (1 page) |
25 November 2008 | Director appointed denis cipressa (1 page) |
25 November 2008 | Director appointed denis cipressa (1 page) |
25 November 2008 | Director appointed stefano cavacini (1 page) |
25 November 2008 | Director appointed stefano cavacini (1 page) |
24 November 2008 | Appointment terminated director marco marini (1 page) |
24 November 2008 | Appointment terminated director giuseppe catalano (1 page) |
24 November 2008 | Appointment terminated director marco marini (1 page) |
24 November 2008 | Appointment terminated director giuseppe catalano (1 page) |
24 November 2008 | Secretary appointed alessia cristiana oddone (1 page) |
24 November 2008 | Secretary appointed alessia cristiana oddone (1 page) |
7 August 2008 | Director appointed andrea giubboni (1 page) |
7 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
7 August 2008 | Director appointed andrea giubboni (1 page) |
7 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
5 August 2008 | Appointment terminated secretary karen bloodworth (1 page) |
5 August 2008 | Appointment terminated secretary karen bloodworth (1 page) |
5 August 2008 | Appointment terminated director mauro moscardi (1 page) |
5 August 2008 | Appointment terminated director mauro moscardi (1 page) |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 December 2007 | Return made up to 24/07/07; full list of members (7 pages) |
5 December 2007 | Return made up to 24/07/07; full list of members (7 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | Director resigned (1 page) |
1 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
1 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
1 February 2005 | Auditor's resignation (1 page) |
1 February 2005 | Auditor's resignation (1 page) |
24 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 August 2003 | Return made up to 24/07/03; full list of members
|
19 August 2003 | Return made up to 24/07/03; full list of members
|
20 March 2003 | Director's particulars changed (1 page) |
20 March 2003 | Director's particulars changed (1 page) |
20 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
19 December 2002 | Director's particulars changed (1 page) |
19 December 2002 | Director's particulars changed (1 page) |
16 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
16 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
15 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (1 page) |
9 July 2002 | New director appointed (1 page) |
9 July 2002 | New director appointed (1 page) |
9 July 2002 | New director appointed (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
22 August 2001 | Return made up to 24/07/01; full list of members
|
22 August 2001 | Return made up to 24/07/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 August 2000 | Return made up to 24/07/00; full list of members
|
11 August 2000 | Return made up to 24/07/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
25 August 1999 | Return made up to 24/07/99; full list of members
|
25 August 1999 | Return made up to 24/07/99; full list of members
|
30 December 1998 | Registered office changed on 30/12/98 from: creda works grindley lane blythe bridge stoke on trent ST11 9LU (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: creda works grindley lane blythe bridge stoke on trent ST11 9LU (1 page) |
20 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
26 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
26 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
10 September 1996 | Director resigned (2 pages) |
10 September 1996 | Return made up to 24/07/96; full list of members
|
10 September 1996 | Director resigned (2 pages) |
10 September 1996 | Return made up to 24/07/96; full list of members
|
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 September 1995 | Return made up to 24/07/95; no change of members (4 pages) |
1 September 1995 | Return made up to 24/07/95; no change of members (4 pages) |
30 January 1995 | Full accounts made up to 31 March 1994 (17 pages) |
30 January 1995 | Full accounts made up to 31 March 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (174 pages) |
9 January 1994 | Full accounts made up to 31 March 1993 (16 pages) |
9 January 1994 | Full accounts made up to 31 March 1993 (16 pages) |
4 January 1993 | Full accounts made up to 31 March 1992 (16 pages) |
4 January 1993 | Full accounts made up to 31 March 1992 (16 pages) |
5 December 1991 | Full accounts made up to 31 March 1991 (17 pages) |
5 December 1991 | Full accounts made up to 31 March 1991 (17 pages) |
8 July 1991 | Memorandum and Articles of Association (2 pages) |
8 July 1991 | Memorandum and Articles of Association (2 pages) |
8 July 1991 | Resolutions
|
8 July 1991 | Resolutions
|
10 December 1990 | Full accounts made up to 31 March 1990 (20 pages) |
10 December 1990 | Full accounts made up to 31 March 1990 (20 pages) |
23 November 1990 | Return made up to 12/07/90; full list of members (6 pages) |
23 November 1990 | Return made up to 12/07/90; full list of members (6 pages) |
4 January 1990 | Full accounts made up to 31 March 1989 (22 pages) |
4 January 1990 | Full accounts made up to 31 March 1989 (22 pages) |
5 December 1989 | Return made up to 24/07/89; full list of members (8 pages) |
5 December 1989 | Return made up to 24/07/89; full list of members (8 pages) |
2 May 1989 | Wd 18/04/89 ad 11/04/89--------- premium £ si 3349500@1=3349500 £ ic 2500500/5850000 (2 pages) |
2 May 1989 | Wd 18/04/89 ad 11/04/89--------- premium £ si 3349500@1=3349500 £ ic 2500500/5850000 (2 pages) |
18 January 1989 | Full accounts made up to 31 March 1988 (20 pages) |
18 January 1989 | Full accounts made up to 31 March 1988 (20 pages) |
31 August 1988 | Return made up to 01/08/88; full list of members (11 pages) |
31 August 1988 | Return made up to 01/08/88; full list of members (11 pages) |
16 October 1987 | Accounts made up to 31 December 1986 (18 pages) |
16 October 1987 | Accounts made up to 31 December 1986 (18 pages) |
8 September 1987 | Company name changed\certificate issued on 08/09/87 (2 pages) |
8 September 1987 | Company name changed\certificate issued on 08/09/87 (2 pages) |
24 July 1987 | Return made up to 17/06/87; full list of members (5 pages) |
24 July 1987 | Return made up to 17/06/87; full list of members (5 pages) |
14 July 1987 | Company name changed\certificate issued on 14/07/87 (2 pages) |
14 July 1987 | Company name changed\certificate issued on 14/07/87 (2 pages) |
9 July 1987 | Resolutions
|
9 July 1987 | Resolutions
|
22 October 1986 | Accounts made up to 31 December 1985 (19 pages) |
22 October 1986 | Accounts made up to 31 December 1985 (19 pages) |
22 October 1985 | Accounts made up to 31 December 1984 (20 pages) |
22 October 1985 | Accounts made up to 31 December 1984 (20 pages) |
8 October 1984 | Accounts made up to 31 December 1983 (19 pages) |
8 October 1984 | Accounts made up to 31 December 1983 (19 pages) |
11 May 1983 | Accounts made up to 31 December 1982 (15 pages) |
11 May 1983 | Accounts made up to 31 December 1982 (15 pages) |
3 June 1982 | Accounts made up to 31 December 1981 (15 pages) |
3 June 1982 | Accounts made up to 31 December 1981 (15 pages) |
30 June 1981 | Accounts made up to 31 December 1980 (14 pages) |
30 June 1981 | Accounts made up to 31 December 1980 (14 pages) |
30 May 1980 | Accounts made up to 31 December 1979 (13 pages) |
30 May 1980 | Accounts made up to 31 December 1979 (13 pages) |
31 May 1979 | Accounts made up to 31 December 1978 (13 pages) |
31 May 1979 | Accounts made up to 31 December 1978 (13 pages) |
5 June 1978 | Accounts made up to 31 December 1977 (13 pages) |
5 June 1978 | Accounts made up to 31 December 1977 (13 pages) |
7 November 1977 | Company name changed\certificate issued on 07/11/77 (2 pages) |
7 November 1977 | Company name changed\certificate issued on 07/11/77 (2 pages) |
29 July 1977 | Accounts made up to 31 December 1976 (13 pages) |
29 July 1977 | Accounts made up to 31 December 1976 (13 pages) |
8 June 1977 | Accounts made up to 31 December 1975 (13 pages) |
8 June 1977 | Accounts made up to 31 December 1975 (13 pages) |
7 May 1976 | Accounts made up to 31 December 1974 (13 pages) |
7 May 1976 | Accounts made up to 31 December 1974 (13 pages) |
28 April 1975 | Accounts made up to 31 December 2073 (14 pages) |
28 April 1975 | Accounts made up to 31 December 2073 (14 pages) |
6 July 1971 | Company name changed\certificate issued on 06/07/71 (3 pages) |
6 July 1971 | Company name changed\certificate issued on 06/07/71 (3 pages) |