London
EC4N 6AG
Director Name | Mr James Mark Alexander Rigg |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2013(79 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Peter William Stone |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(84 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Giuseppe Vullo |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(86 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Gerard Anthony Frewin |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Alexander Park Leitch |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(57 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 July 1997) |
Role | Company Director |
Correspondence Address | Flat 3 5 Observatory Gardens London W8 7HY |
Director Name | Kenneth William Ballard Inglis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 1994) |
Role | Investment Director |
Correspondence Address | Mill End Dairy Farm Clavering, Saffron Walden Essex CB11 4RR |
Director Name | Mr John Peter Gurney |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 December 1995) |
Role | Investment Director |
Correspondence Address | 90 The Chine London N21 2EH |
Director Name | Howard David Goldring |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(57 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 May 1992) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 Accurist House 44 Baker Street London W1M 1DH |
Director Name | Mr Brian Pattison Garraway |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(57 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 12 December 1991) |
Role | Company Director |
Correspondence Address | 66 Park Hill Clapham London SW4 9PB |
Secretary Name | Peter Charles Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(57 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Englishcombe 10 Butts Road Chiseldon Swindon Wiltshire SN4 0NW |
Director Name | Mr Keith John Davies |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(57 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 11 August 1992) |
Role | Chartered Accountant |
Correspondence Address | Pinkwell Barn Chedworth Cheltenham Gloucestershire GL54 4NE Wales |
Director Name | Jeremy Ward Grayburn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(57 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 July 1997) |
Role | Marketing Director |
Correspondence Address | The Bothy Horris Bank Newtown Newbury Berkshire RG20 9DF |
Director Name | Dr George Pallister Greener |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(57 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 March 1996) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beechwood Drive Maidenhead Berkshire SL6 4NE |
Director Name | Norman Robert Leslie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 1993) |
Role | Company Director |
Correspondence Address | 11 The Paddocks Ramsbury Wiltshire SN8 2QF |
Director Name | Mr Keith Reginald Baldwin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(62 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sandridge Lodge Bromham Chippenham Wiltshire SN15 2JN |
Director Name | Mr Phil Andrew Hodkinson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(62 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 1997) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Lynden Manor Langworthy Lane Holyport Berkshire SL6 2HH |
Director Name | Guy Evelyn Patrick Beech |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(63 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 26 July 2000) |
Role | Investment Sales Director |
Correspondence Address | Stableyard Cottage Shovers Green Wadhurst East Sussex TN5 7JU |
Director Name | Mr Simon Howard Davies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(63 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 01 August 2007) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Ridgway Place Wimbledon Village London SW19 4SP |
Director Name | Dr Alan John Ainsworth |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(63 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | The Glenn Pennington Road Tunbridge Wells Kent TN4 0SX |
Director Name | Mr Robin Douglas Clark |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(63 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Somerden Barn Bough Beech Edenbridge Kent TN8 7AJ |
Director Name | Ms Mary Elizabeth Blair |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(63 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 26 July 2000) |
Role | Product Dev Director |
Correspondence Address | Milford House Penshurst Road Speldhurst Kent TN3 0PH |
Director Name | Mr Nicholas John Kirk |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Silver Greys 24 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BB |
Director Name | Mr Thomas William Challenor |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(63 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Florence Road Ealing London W5 3TX |
Director Name | Richard John Drake Eats |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(64 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | 2 Muncaster Road London SW11 6NT |
Director Name | Mr William David Lowndes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(64 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 June 2006) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strathmore Road Wimbledon Park London SW19 8DB |
Director Name | Mr Crispin John Henderson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(68 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 28 February 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Mary Axe London EC3A 8JQ |
Director Name | Mr David Gasparro |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(70 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dryburgh Road London SW15 1BL |
Director Name | Mr Timothy Nicholas Gillbanks |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(71 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Mary Axe London EC3A 8JQ |
Director Name | Mr John Adrian Varcoe Grimshaw |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 2008) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 13 Halsey Street Chelsea London SW3 2QH |
Director Name | Mr John Devine |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(74 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2010) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 60 St Mary Axe London EC3A 8JQ |
Director Name | Mr Campbell David Fleming |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2009(75 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 April 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Donald Armstrong Jordison |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(79 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2018) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Website | threadneedle.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.1m at £1 | Threadneedle Asset Management Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,787,000 |
Net Worth | £6,555,000 |
Cash | £31,561,000 |
Current Liabilities | £37,195,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
23 March 2011 | Delivered on: 6 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
26 May 2009 | Delivered on: 9 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 3RD july 2006 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
9 September 2008 | Delivered on: 19 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 3 july 2006 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
13 August 2008 | Delivered on: 28 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums from time to time standing to the credit of any one or more of any present of future accounts. Outstanding |
3 July 2006 | Delivered on: 7 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or the company formerly known as eagle star unit managers limited and/or the company formerly known as eagle star isa manager limited and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
24 January 2005 | Delivered on: 25 January 2005 Satisfied on: 22 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 28TH june 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future sterling current accounts of the companies or any of them with the bank. Fully Satisfied |
1 July 1986 | Delivered on: 9 July 1986 Satisfied on: 28 January 2003 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off. Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
26 January 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
23 August 2023 | Full accounts made up to 31 December 2022 (35 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
15 August 2022 | Full accounts made up to 31 December 2021 (38 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
6 September 2021 | Full accounts made up to 31 December 2020 (42 pages) |
28 June 2021 | Appointment of Mr Gerard Anthony Frewin as a director on 28 June 2021 (2 pages) |
23 February 2021 | Appointment of Mr Giuseppe Vullo as a director on 22 February 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
1 January 2021 | Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page) |
1 January 2021 | Termination of appointment of Christopher John Morrogh as a director on 31 December 2020 (1 page) |
1 September 2020 | Full accounts made up to 31 December 2019 (40 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (34 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
13 November 2018 | Satisfaction of charge 3 in full (2 pages) |
13 November 2018 | Satisfaction of charge 5 in full (2 pages) |
13 November 2018 | Satisfaction of charge 7 in full (2 pages) |
13 November 2018 | Satisfaction of charge 6 in full (2 pages) |
13 November 2018 | Satisfaction of charge 4 in full (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
5 September 2018 | Appointment of Mr Peter Stone as a director on 5 September 2018 (2 pages) |
2 May 2018 | Termination of appointment of Donald Armstrong Jordison as a director on 1 May 2018 (1 page) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
3 April 2017 | Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
7 November 2016 | Appointment of Mr Timothy Nicholas Gillbanks as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Timothy Nicholas Gillbanks as a director on 7 November 2016 (2 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
18 July 2016 | Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages) |
5 May 2016 | Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page) |
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
22 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
26 June 2015 | Termination of appointment of Nicholas John Ring as a director on 24 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Nicholas John Ring as a director on 24 June 2015 (1 page) |
27 March 2015 | Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 60 St Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 September 2014 | Termination of appointment of Timothy Nicholas Gillbanks as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Timothy Nicholas Gillbanks as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Timothy Nicholas Gillbanks as a director on 1 September 2014 (1 page) |
1 July 2014 | Termination of appointment of Philip Reed as a director (1 page) |
1 July 2014 | Termination of appointment of Philip Reed as a director (1 page) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
13 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
23 August 2013 | Appointment of Mr James Mark Alexander Rigg as a director (2 pages) |
23 August 2013 | Appointment of Mr John Marcus Willcock as a director (2 pages) |
23 August 2013 | Appointment of Mr Christopher John Morrogh as a director (2 pages) |
23 August 2013 | Appointment of Mr James Mark Alexander Rigg as a director (2 pages) |
23 August 2013 | Appointment of Mr John Marcus Willcock as a director (2 pages) |
23 August 2013 | Appointment of Mr Christopher John Morrogh as a director (2 pages) |
23 August 2013 | Appointment of Mr Donald Armstrong Jordison as a director (2 pages) |
23 August 2013 | Appointment of Mr Donald Armstrong Jordison as a director (2 pages) |
4 March 2013 | Termination of appointment of Crispin Henderson as a director (1 page) |
4 March 2013 | Termination of appointment of Crispin Henderson as a director (1 page) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Section 521 (1 page) |
23 November 2011 | Section 521 (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Termination of appointment of John Devine as a director (2 pages) |
10 December 2010 | Termination of appointment of John Devine as a director (2 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
26 January 2010 | Director's details changed for Nicholas John Ring on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Nicholas John Ring on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Nicholas John Ring on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Nicholas John Ring on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Timothy Nicholas Gillbanks on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Nicholas John Ring on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr John Devine on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Nicholas John Ring on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr John Devine on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr John Devine on 1 December 2009 (3 pages) |
5 January 2010 | Appointment of Campbell David Fleming as a director (3 pages) |
5 January 2010 | Appointment of Campbell David Fleming as a director (3 pages) |
11 December 2009 | Director's details changed for Mr Philip James William Reed on 10 December 2009 (3 pages) |
11 December 2009 | Director's details changed for Mr Philip James William Reed on 10 December 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages) |
4 December 2009 | Director's details changed for Mr Philip James William Reed on 1 December 2009 (3 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
9 July 2009 | Director appointed nicholas john ring (3 pages) |
9 July 2009 | Director appointed nicholas john ring (3 pages) |
3 July 2009 | Appointment terminated director thomas challenor (1 page) |
3 July 2009 | Appointment terminated director thomas challenor (1 page) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 February 2009 | Appointment terminated director david gasparro (1 page) |
7 February 2009 | Appointment terminated director david gasparro (1 page) |
26 January 2009 | Return made up to 26/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (5 pages) |
1 December 2008 | Appointment terminated director john grimshaw (1 page) |
1 December 2008 | Appointment terminated director john grimshaw (1 page) |
19 November 2008 | Director appointed john devine (3 pages) |
19 November 2008 | Director appointed john devine (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
19 September 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
27 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
27 January 2006 | Return made up to 26/01/06; full list of members (3 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
9 February 2005 | Return made up to 26/01/05; full list of members (9 pages) |
9 February 2005 | Return made up to 26/01/05; full list of members (9 pages) |
25 January 2005 | Particulars of mortgage/charge (4 pages) |
25 January 2005 | Particulars of mortgage/charge (4 pages) |
29 July 2004 | Auditor's resignation (2 pages) |
29 July 2004 | Auditor's resignation (2 pages) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
13 July 2004 | Full accounts made up to 30 September 2003 (20 pages) |
13 July 2004 | Full accounts made up to 30 September 2003 (20 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
9 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
29 December 2003 | Director's particulars changed (1 page) |
29 December 2003 | Director's particulars changed (1 page) |
17 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
10 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
10 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Ad 29/01/03--------- £ si 2000000@1=2000000 £ ic 100000/2100000 (2 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | £ nc 100000/10000000 29/01/03 (1 page) |
7 February 2003 | £ nc 100000/10000000 29/01/03 (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Ad 29/01/03--------- £ si 2000000@1=2000000 £ ic 100000/2100000 (2 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
31 January 2003 | Return made up to 26/01/03; full list of members
|
31 January 2003 | Return made up to 26/01/03; full list of members
|
28 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
15 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 26/01/02; full list of members (7 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
14 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
13 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 February 2000 | Return made up to 06/02/00; no change of members (11 pages) |
16 February 2000 | Return made up to 06/02/00; no change of members (11 pages) |
6 July 1999 | Location of register of members (1 page) |
6 July 1999 | Location of register of members (1 page) |
20 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
25 February 1999 | Return made up to 06/02/99; no change of members (13 pages) |
25 February 1999 | Return made up to 06/02/99; no change of members (13 pages) |
2 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
12 November 1998 | Auditor's resignation (1 page) |
12 November 1998 | Auditor's resignation (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (19 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (19 pages) |
23 February 1998 | Return made up to 06/02/98; full list of members (13 pages) |
23 February 1998 | Return made up to 06/02/98; full list of members (13 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
27 August 1997 | Resolutions
|
27 August 1997 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
26 August 1997 | Application for reregistration from PLC to private (1 page) |
26 August 1997 | Re-registration of Memorandum and Articles (36 pages) |
26 August 1997 | Application for reregistration from PLC to private (1 page) |
26 August 1997 | Re-registration of Memorandum and Articles (36 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
19 August 1997 | Return made up to 09/08/97; full list of members (24 pages) |
19 August 1997 | Return made up to 09/08/97; full list of members (24 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: allied dunbar centre, swindon, SN1 1EL (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: allied dunbar centre, swindon, SN1 1EL (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (3 pages) |
22 July 1997 | New director appointed (3 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
2 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
21 August 1996 | Return made up to 09/08/96; no change of members
|
21 August 1996 | Return made up to 09/08/96; no change of members
|
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | New director appointed (1 page) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | New director appointed (3 pages) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | New director appointed (3 pages) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | New director appointed (2 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 April 1996 | Resolutions
|
1 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | Director resigned (2 pages) |
23 August 1995 | Return made up to 09/08/95; no change of members (7 pages) |
23 August 1995 | Return made up to 09/08/95; no change of members (7 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (238 pages) |
28 September 1994 | Return made up to 09/08/94; full list of members (9 pages) |
28 September 1994 | Return made up to 09/08/94; full list of members (9 pages) |
17 March 1994 | Full accounts made up to 31 December 1993 (16 pages) |
17 March 1994 | Full accounts made up to 31 December 1993 (16 pages) |
19 August 1993 | Return made up to 09/08/93; no change of members
|
19 August 1993 | Return made up to 09/08/93; no change of members
|
4 May 1993 | Full accounts made up to 31 December 1992 (16 pages) |
4 May 1993 | Full accounts made up to 31 December 1992 (16 pages) |
17 September 1992 | Return made up to 09/08/92; no change of members
|
17 September 1992 | Return made up to 09/08/92; no change of members
|
25 March 1992 | Full accounts made up to 31 December 1991 (16 pages) |
25 March 1992 | Full accounts made up to 31 December 1991 (16 pages) |
20 August 1991 | Return made up to 09/08/91; full list of members (8 pages) |
20 August 1991 | Return made up to 09/08/91; full list of members (8 pages) |
3 July 1991 | Full accounts made up to 31 December 1990 (17 pages) |
3 July 1991 | Full accounts made up to 31 December 1990 (17 pages) |
21 August 1990 | Return made up to 09/08/90; full list of members (8 pages) |
21 August 1990 | Return made up to 09/08/90; full list of members (8 pages) |
12 April 1990 | Full accounts made up to 31 December 1989 (16 pages) |
12 April 1990 | Full accounts made up to 31 December 1989 (16 pages) |
2 November 1989 | Full accounts made up to 31 December 1988 (17 pages) |
2 November 1989 | Full accounts made up to 31 December 1988 (17 pages) |
19 June 1989 | Return made up to 05/06/89; full list of members (8 pages) |
19 June 1989 | Return made up to 05/06/89; full list of members (8 pages) |
28 July 1988 | Return made up to 14/06/88; full list of members (9 pages) |
28 July 1988 | Return made up to 14/06/88; full list of members (9 pages) |
28 July 1988 | Full accounts made up to 31 December 1987 (17 pages) |
28 July 1988 | Full accounts made up to 31 December 1987 (17 pages) |
29 July 1987 | Full accounts made up to 31 December 1986 (17 pages) |
29 July 1987 | Full accounts made up to 31 December 1986 (17 pages) |
16 June 1987 | Return made up to 19/05/87; full list of members (9 pages) |
16 June 1987 | Return made up to 19/05/87; full list of members (9 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (13 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (13 pages) |
18 June 1986 | Return made up to 20/05/86; full list of members (17 pages) |
18 June 1986 | Return made up to 20/05/86; full list of members (17 pages) |
1 July 1985 | Certificate of re-registration from Private to Public Limited Company (3 pages) |
1 July 1985 | Certificate of re-registration from Private to Public Limited Company (3 pages) |
19 June 1943 | Company name changed\certificate issued on 19/06/43 (9 pages) |
19 June 1943 | Company name changed\certificate issued on 19/06/43 (9 pages) |
22 March 1934 | Certificate of incorporation (1 page) |
22 March 1934 | Certificate of incorporation (1 page) |