London
W1U 1QY
Director Name | Miss Theresa Keating |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2014(60 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Mr Forbes McNaughton |
---|---|
Status | Current |
Appointed | 30 May 2014(60 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr William Andrew Livingston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(64 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr George Julian Lee |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(66 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Richard Lorne Sutcliffe |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(66 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Supply Chain Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Paul Andrew Hayes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2020(67 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr David Peter Sturdee |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(68 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Customer Officer |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Stuart Richard Livingstone |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(69 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Trade Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Edward Guy Eccles |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(70 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Derek Simpson Hunt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(39 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 1995) |
Role | Company Chairman |
Correspondence Address | Hunters Oak Asheridge Chesham Buckinghamshire HP5 2UV |
Director Name | John Joseph O'Connell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(39 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 15 High View Pinner Middlesex HA5 3NZ |
Director Name | John David Randall |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(39 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 335 The Hyde Edgware Road Colindale London NW9 6TD |
Secretary Name | Hamish Noel Michael Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(39 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | Widmere Cottage Pheasants Hambleden On Thames Oxfordshire RG9 6NH |
Director Name | Susan Margaret Murphy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windwhistle Pinner Hill Pinner Middlesex HA5 3XY |
Director Name | Mr Matthew Ingle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(41 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 02 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Christopher Alan Youell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(44 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | John Michael Hancock |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 16 March 1999(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | Mfi Furniture Group Plc 333 The Hyde, Edgeware Road London NW9 6TD |
Secretary Name | Gerard Maxwell Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(46 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 September 2007) |
Role | Company Director |
Correspondence Address | 39 Clonmel Road London SW6 5BL |
Secretary Name | Maade Okai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 September 2004) |
Role | Chartered Secretary |
Correspondence Address | 3a Gainsborough Road Finchley London N12 8AA |
Director Name | Mr Mark Philip William Robson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(51 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Keith Sims |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(52 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 2007) |
Role | Operations Director |
Correspondence Address | 210 Long Lane Bexleyheath Kent DA7 5JA |
Secretary Name | Caroline Frances Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Gerard Maxwell Hughes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(53 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 27 December 2008) |
Role | Secretary |
Correspondence Address | 39 Clonmel Road London SW6 5BL |
Director Name | Mr Robert Raymond Fenwick |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(54 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | David Hallett |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(54 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2015) |
Role | IT Director |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Ms Caroline Frances Bishop |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Kevin Richard Barrett |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 February 2020) |
Role | Group Development Director |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Gareth Hopkins |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 2020) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Clive Cockburn |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(62 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 March 2021) |
Role | Chief Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Andrew Ian Gault |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(64 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2022) |
Role | E Commerce Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Mark Slater |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(65 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 March 2023) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Ms Kirsty Rowena Homer |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2020(67 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2022) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Website | howdens.com |
---|---|
Telephone | 0845 0060006 |
Telephone region | Unknown |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100m at £1 | Howden Joinery Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,080,083,000 |
Gross Profit | £661,515,000 |
Net Worth | £447,884,000 |
Cash | £7,649,000 |
Current Liabilities | £434,621,000 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
27 February 2019 | Delivered on: 4 March 2019 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
27 February 2019 | Delivered on: 4 March 2019 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: Trademark "developer door" with registration number 8345639. for further details of intellectual property charged, please see the instrument. Outstanding |
2 July 2009 | Delivered on: 9 July 2009 Persons entitled: Burdale Financial Limited Classification: Supplemental fixed charge Secured details: All monies due or to become from each obligor to any of the finance parties on any account whatsoever. Particulars: Fixed and floating charge over all benefits, claims and returns of premiums in respect of the insurances, the blocked accounts, book debts and all assets see image for full details. Outstanding |
17 February 2006 | Delivered on: 25 February 2006 Persons entitled: Burdale Financial Limited (In Its Capacity as Security Trustee for the Pension Trustees) Classification: Deed of debenture Secured details: All monies due or to become due from mfi UK limited and howden joinery limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the howdens shares being the issued share capital in howdens specified as belonging to orchardlight and all other stocks shares or securities the mortgaged properties being f/h land and buildings at the hyde edgware road london t/nos MX376998 NGL455590 f/h thorpe road howden t/nos HS263751 HS121975 and f/h unit 2 atlantic street altrincham broadheath t/no GM372952 (for details of further properties charged please refer to the form 395) and each floating charge property and all its other assets and undertaking. See the mortgage charge document for full details. Outstanding |
17 February 2006 | Delivered on: 21 February 2006 Persons entitled: Burndale Financial Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H southon house 333 the hyde edgware road london t/no mx 376998 and ngl 455590, f/h thorpe road howden t/nos hs 263751 and hs 121975 and f/h unit 2 atlantic street altrincham street altrincham broadheath t/no gm 372952. for details of further properties charged please refer to deed. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 October 1999 | Delivered on: 5 November 1999 Satisfied on: 13 April 2000 Persons entitled: National Westminster Bank PLC,as Security Trustee for the Finance Parties (As Defined) Classification: Fixed and floating security document 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 January 2024 | Director's details changed for Mr George Julian Lee on 14 January 2024 (2 pages) |
---|---|
3 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
4 December 2023 | Director's details changed for Mr Paul Andrew Hayes on 24 November 2023 (2 pages) |
4 December 2023 | Change of details for Howden Joinery Holdings Limited as a person with significant control on 24 November 2023 (2 pages) |
4 December 2023 | Director's details changed for Mr William Andrew Livingston on 24 November 2023 (2 pages) |
24 November 2023 | Registered office address changed from 40 Portman Square London W1H 6LT to 105 Wigmore Street London W1U 1QY on 24 November 2023 (1 page) |
21 September 2023 | Appointment of Mr Stuart Richard Livingstone as a director on 1 September 2023 (2 pages) |
25 August 2023 | Full accounts made up to 24 December 2022 (45 pages) |
13 March 2023 | Termination of appointment of Mark Slater as a director on 13 March 2023 (1 page) |
11 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
3 January 2023 | Termination of appointment of Kirsty Rowena Homer as a director on 31 December 2022 (1 page) |
27 September 2022 | Satisfaction of charge 3 in full (2 pages) |
26 September 2022 | Satisfaction of charge 005269230005 in full (1 page) |
26 September 2022 | Satisfaction of charge 2 in full (2 pages) |
26 September 2022 | Satisfaction of charge 005269230006 in full (1 page) |
26 September 2022 | Satisfaction of charge 4 in full (1 page) |
26 May 2022 | Full accounts made up to 25 December 2021 (43 pages) |
16 May 2022 | Appointment of Mr David Peter Sturdee as a director on 16 May 2022 (2 pages) |
2 March 2022 | Termination of appointment of Andrew Ian Gault as a director on 28 February 2022 (1 page) |
7 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 26 December 2020 (41 pages) |
22 March 2021 | Termination of appointment of Clive Cockburn as a director on 22 March 2021 (1 page) |
1 March 2021 | Termination of appointment of Robert Raymond Fenwick as a director on 26 February 2021 (1 page) |
7 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
7 January 2021 | Appointment of Ms Kirsty Rowena Homer as a director on 27 December 2020 (2 pages) |
4 January 2021 | Termination of appointment of Mark Philip William Robson as a director on 26 December 2020 (1 page) |
4 January 2021 | Appointment of Mr Paul Andrew Hayes as a director on 27 December 2020 (2 pages) |
30 October 2020 | Director's details changed for Mr Richard Lorne Sutcliffe on 30 October 2020 (2 pages) |
28 September 2020 | Full accounts made up to 28 December 2019 (34 pages) |
29 July 2020 | Appointment of Mr Richard Lorne Sutcliffe as a director on 23 July 2020 (2 pages) |
29 July 2020 | Appointment of Mr George Julian Lee as a director on 23 July 2020 (2 pages) |
27 April 2020 | Termination of appointment of Gareth Hopkins as a director on 24 April 2020 (1 page) |
2 March 2020 | Termination of appointment of Kevin Richard Barrett as a director on 29 February 2020 (1 page) |
10 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
14 June 2019 | Appointment of Mr Mark Slater as a director on 3 June 2019 (2 pages) |
15 May 2019 | Full accounts made up to 29 December 2018 (34 pages) |
4 March 2019 | Registration of charge 005269230006, created on 27 February 2019 (106 pages) |
4 March 2019 | Registration of charge 005269230005, created on 27 February 2019 (129 pages) |
13 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
6 June 2018 | Full accounts made up to 30 December 2017 (31 pages) |
3 May 2018 | Appointment of Andrew Ian Gault as a director on 10 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Matthew Ingle as a director on 2 April 2018 (1 page) |
12 March 2018 | Appointment of Mr William Andrew Livingston as a director on 29 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Miss Theresa Keating on 16 January 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 24 December 2016 (32 pages) |
26 September 2017 | Full accounts made up to 24 December 2016 (32 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
5 August 2016 | Director's details changed for Mr Clive Cockburn on 28 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Clive Cockburn on 28 July 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Clive Cockburn on 17 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Clive Cockburn on 17 June 2016 (2 pages) |
1 April 2016 | Full accounts made up to 26 December 2015 (24 pages) |
1 April 2016 | Full accounts made up to 26 December 2015 (24 pages) |
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
6 January 2016 | Appointment of Mr Clive Cockburn as a director on 1 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Hallett as a director on 31 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Clive Cockburn as a director on 1 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of David Hallett as a director on 31 December 2015 (1 page) |
20 November 2015 | Appointment of Gareth Hopkins as a director on 8 September 2015 (2 pages) |
20 November 2015 | Appointment of Gareth Hopkins as a director on 8 September 2015 (2 pages) |
20 November 2015 | Appointment of Mr Kevin Barrett as a director on 8 September 2015 (2 pages) |
20 November 2015 | Appointment of Mr Kevin Barrett as a director on 8 September 2015 (2 pages) |
20 November 2015 | Appointment of Gareth Hopkins as a director on 8 September 2015 (2 pages) |
20 November 2015 | Appointment of Mr Kevin Barrett as a director on 8 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Andrew Witts on 31 July 2011 (2 pages) |
20 October 2015 | Director's details changed for Andrew Witts on 31 July 2011 (2 pages) |
21 April 2015 | Full accounts made up to 27 December 2014 (23 pages) |
21 April 2015 | Full accounts made up to 27 December 2014 (23 pages) |
7 January 2015 | Termination of appointment of Caroline Frances Bishop as a secretary on 30 May 2014 (1 page) |
7 January 2015 | Termination of appointment of Caroline Frances Bishop as a secretary on 30 May 2014 (1 page) |
31 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
4 June 2014 | Appointment of Mr Forbes Mcnaughton as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Caroline Bishop as a director (1 page) |
4 June 2014 | Termination of appointment of Caroline Bishop as a director (1 page) |
4 June 2014 | Appointment of Mr Forbes Mcnaughton as a secretary (2 pages) |
14 May 2014 | Termination of appointment of Christopher Youell as a director (1 page) |
14 May 2014 | Termination of appointment of Christopher Youell as a director (1 page) |
25 April 2014 | Full accounts made up to 28 December 2013 (24 pages) |
25 April 2014 | Full accounts made up to 28 December 2013 (24 pages) |
21 March 2014 | Appointment of Theresa Keating as a director (2 pages) |
21 March 2014 | Appointment of Theresa Keating as a director (2 pages) |
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
3 October 2013 | Resolutions
|
3 October 2013 | Resolutions
|
17 May 2013 | Director's details changed for Caroline Frances Bishop on 17 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Caroline Frances Bishop on 17 May 2013 (2 pages) |
19 April 2013 | Full accounts made up to 29 December 2012 (26 pages) |
19 April 2013 | Full accounts made up to 29 December 2012 (26 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 19 November 2012 (1 page) |
24 August 2012 | Register(s) moved to registered office address (2 pages) |
24 August 2012 | Register(s) moved to registered office address (2 pages) |
21 March 2012 | Full accounts made up to 24 December 2011 (29 pages) |
21 March 2012 | Full accounts made up to 24 December 2011 (29 pages) |
23 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Full accounts made up to 25 December 2010 (32 pages) |
13 April 2011 | Full accounts made up to 25 December 2010 (32 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Full accounts made up to 26 December 2009 (32 pages) |
17 May 2010 | Full accounts made up to 26 December 2009 (32 pages) |
15 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (9 pages) |
15 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (9 pages) |
10 November 2009 | Director's details changed for Mark Philip William Robson on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Mark Philip William Robson on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Mark Philip William Robson on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Andrew Witts on 3 November 2009 (3 pages) |
3 November 2009 | Director's details changed for Andrew Witts on 3 November 2009 (3 pages) |
3 November 2009 | Director's details changed for Andrew Witts on 3 November 2009 (3 pages) |
29 October 2009 | Director's details changed for Chris Youell on 3 November 2009 (3 pages) |
29 October 2009 | Secretary's details changed for Caroline Frances Bishop on 1 October 2009 (3 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Secretary's details changed for Caroline Frances Bishop on 1 October 2009 (3 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Secretary's details changed for Caroline Frances Bishop on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Chris Youell on 3 November 2009 (3 pages) |
29 October 2009 | Director's details changed for Caroline Bishop on 3 November 2009 (3 pages) |
29 October 2009 | Director's details changed (3 pages) |
29 October 2009 | Director's details changed for Matthew Ingle on 3 November 2009 (3 pages) |
29 October 2009 | Director's details changed for Caroline Bishop on 3 November 2009 (3 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Director's details changed (3 pages) |
29 October 2009 | Director's details changed for Matthew Ingle on 3 November 2009 (3 pages) |
29 October 2009 | Director's details changed for Matthew Ingle on 3 November 2009 (3 pages) |
29 October 2009 | Director's details changed for David Hallett on 3 November 2009 (3 pages) |
29 October 2009 | Director's details changed for David Hallett on 3 November 2009 (3 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Caroline Bishop on 3 November 2009 (3 pages) |
29 October 2009 | Director's details changed for Chris Youell on 3 November 2009 (3 pages) |
29 October 2009 | Director's details changed for David Hallett on 3 November 2009 (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 May 2009 | Full accounts made up to 27 December 2008 (33 pages) |
7 May 2009 | Full accounts made up to 27 December 2008 (33 pages) |
28 April 2009 | Director appointed caroline bishop (2 pages) |
28 April 2009 | Director appointed caroline bishop (2 pages) |
22 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
9 January 2009 | Appointment terminated director gerard hughes (1 page) |
9 January 2009 | Appointment terminated director gerard hughes (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
8 October 2008 | Full accounts made up to 29 December 2007 (41 pages) |
8 October 2008 | Full accounts made up to 29 December 2007 (41 pages) |
27 June 2008 | Secretary's change of particulars / caroline bishop / 23/06/2008 (1 page) |
27 June 2008 | Secretary's change of particulars / caroline bishop / 23/06/2008 (1 page) |
20 February 2008 | Return made up to 30/12/07; full list of members (6 pages) |
20 February 2008 | New director appointed (3 pages) |
20 February 2008 | New director appointed (3 pages) |
20 February 2008 | Return made up to 30/12/07; full list of members (6 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (2 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
28 August 2007 | Full accounts made up to 30 December 2006 (17 pages) |
28 August 2007 | Full accounts made up to 30 December 2006 (17 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
25 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
6 September 2006 | Full accounts made up to 24 December 2005 (16 pages) |
6 September 2006 | Full accounts made up to 24 December 2005 (16 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: southon house 333 the hyde, edgware road colindale, london, NW9 6TD (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: southon house 333 the hyde, edgware road colindale, london, NW9 6TD (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
25 February 2006 | Particulars of mortgage/charge (44 pages) |
25 February 2006 | Particulars of mortgage/charge (44 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
21 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
21 February 2006 | Particulars of mortgage/charge (11 pages) |
21 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
21 February 2006 | Particulars of mortgage/charge (11 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Location of register of members (1 page) |
3 October 2005 | Nc inc already adjusted 27/04/05 (1 page) |
3 October 2005 | Ad 27/04/05--------- £ si 99373400@1=99373400 £ ic 626600/100000000 (2 pages) |
3 October 2005 | Nc inc already adjusted 27/04/05 (1 page) |
3 October 2005 | Ad 27/04/05--------- £ si 99373400@1=99373400 £ ic 626600/100000000 (2 pages) |
3 October 2005 | Resolutions
|
3 October 2005 | Resolutions
|
25 June 2005 | Full accounts made up to 25 December 2004 (13 pages) |
25 June 2005 | Full accounts made up to 25 December 2004 (13 pages) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
25 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
30 October 2004 | Full accounts made up to 27 December 2003 (14 pages) |
30 October 2004 | Full accounts made up to 27 December 2003 (14 pages) |
27 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
27 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 28 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 28 December 2002 (12 pages) |
6 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
6 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
22 October 2002 | Full accounts made up to 29 December 2001 (13 pages) |
22 October 2002 | Full accounts made up to 29 December 2001 (13 pages) |
26 September 2002 | New secretary appointed (1 page) |
26 September 2002 | New secretary appointed (1 page) |
22 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
13 July 2001 | Full accounts made up to 30 December 2000 (13 pages) |
13 July 2001 | Full accounts made up to 30 December 2000 (13 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: southon house, 333 the hyde, edgware road, colindale london NW9 6LR (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: southon house, 333 the hyde, edgware road, colindale london NW9 6LR (1 page) |
8 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
20 July 2000 | Full accounts made up to 1 January 2000 (13 pages) |
20 July 2000 | Full accounts made up to 1 January 2000 (13 pages) |
20 July 2000 | Full accounts made up to 1 January 2000 (13 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director's particulars changed (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director's particulars changed (1 page) |
27 June 2000 | Secretary resigned (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
31 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
13 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
13 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
5 November 1999 | Particulars of mortgage/charge (7 pages) |
5 November 1999 | Particulars of mortgage/charge (7 pages) |
20 October 1999 | Full accounts made up to 24 April 1999 (12 pages) |
20 October 1999 | Full accounts made up to 24 April 1999 (12 pages) |
19 May 1999 | Return made up to 30/12/98; no change of members (6 pages) |
19 May 1999 | Return made up to 30/12/98; no change of members (6 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
1 March 1999 | Full accounts made up to 25 April 1998 (11 pages) |
1 March 1999 | Full accounts made up to 25 April 1998 (11 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
30 March 1998 | Return made up to 30/12/97; full list of members (8 pages) |
30 March 1998 | Return made up to 30/12/97; full list of members (8 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
27 February 1998 | Full accounts made up to 26 April 1997 (11 pages) |
27 February 1998 | Full accounts made up to 26 April 1997 (11 pages) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
25 March 1997 | Auditor's resignation (2 pages) |
25 March 1997 | Auditor's resignation (2 pages) |
28 February 1997 | Full accounts made up to 27 April 1996 (11 pages) |
28 February 1997 | Full accounts made up to 27 April 1996 (11 pages) |
10 February 1997 | Return made up to 30/12/96; full list of members (6 pages) |
10 February 1997 | Return made up to 30/12/96; full list of members (6 pages) |
9 February 1996 | Return made up to 30/12/95; no change of members (4 pages) |
9 February 1996 | Return made up to 30/12/95; no change of members (4 pages) |
16 January 1996 | Accounts for a dormant company made up to 29 April 1995 (5 pages) |
16 January 1996 | Accounts for a dormant company made up to 29 April 1995 (5 pages) |
5 July 1995 | New director appointed (4 pages) |
5 July 1995 | New director appointed (4 pages) |
3 July 1995 | Company name changed mfi (torquay) LIMITED\certificate issued on 04/07/95 (4 pages) |
3 July 1995 | Company name changed mfi (torquay) LIMITED\certificate issued on 04/07/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
26 October 1994 | Full accounts made up to 30 April 1994 (6 pages) |
26 October 1994 | Full accounts made up to 30 April 1994 (6 pages) |
17 February 1994 | Return made up to 30/12/93; no change of members (8 pages) |
17 February 1994 | Return made up to 30/12/93; no change of members (8 pages) |
29 October 1993 | Full accounts made up to 24 April 1993 (7 pages) |
29 October 1993 | Full accounts made up to 24 April 1993 (7 pages) |
5 October 1992 | Memorandum and Articles of Association (14 pages) |
5 October 1992 | Memorandum and Articles of Association (14 pages) |
5 October 1992 | Resolutions
|
5 October 1992 | Resolutions
|
13 July 1992 | Full accounts made up to 25 April 1992 (6 pages) |
13 July 1992 | Full accounts made up to 25 April 1992 (6 pages) |
15 January 1992 | Return made up to 30/12/91; full list of members (11 pages) |
15 January 1992 | Return made up to 30/12/91; full list of members (11 pages) |
2 August 1979 | Company name changed\certificate issued on 02/08/79 (5 pages) |
2 August 1979 | Company name changed\certificate issued on 02/08/79 (5 pages) |
15 December 1953 | Certificate of incorporation (1 page) |
15 December 1953 | Certificate of incorporation (1 page) |
15 December 1953 | Incorporation (13 pages) |
15 December 1953 | Incorporation (13 pages) |