London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(59 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 12 March 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Emyr Wyn Jones |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | Corners Cottage Westhorpe Little Marlow Buckinghamshire SL7 3RQ |
Director Name | Mr John Francis Holmes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hill House Ewelme Oxfordshire OX10 6HP |
Secretary Name | Mr Emyr Wyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | Corners Cottage Westhorpe Little Marlow Buckinghamshire SL7 3RQ |
Director Name | Mr Anthony Leonard Brooke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(43 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Caroline Place London W2 4AN |
Director Name | Lord Peter Selwyn Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(43 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 20 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean Manor Dean Chipping Norton Oxfordshire OX7 3LD |
Director Name | Mr Hugh Jon Foulds |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(43 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Grosvenor Crescent Mews London SW1X 7EX |
Secretary Name | David Sydney Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 18 The Pines Penn High Wycombe Buckinghamshire HP10 8BZ |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(44 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(44 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Adam George Roland Hatfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(48 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(48 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(48 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(53 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Lord Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(56 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(57 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(58 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Website | huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
21.4m at £0.05 | Huntsworth Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 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 or sums for the time being 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. Fully Satisfied |
---|---|
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 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 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. Fully Satisfied |
27 July 2005 | Delivered on: 4 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18 october 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 or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 May 2004 | Delivered on: 21 May 2004 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001 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 or sums standing to the credit of any one or more of any accounts of the companies or any of them. Fully Satisfied |
18 September 2000 | Delivered on: 3 October 2000 Satisfied on: 22 June 2005 Persons entitled: Huntsworth PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Fully Satisfied |
18 September 2000 | Delivered on: 3 October 2000 Satisfied on: 22 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company 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 |
11 July 1990 | Delivered on: 20 July 1990 Satisfied on: 26 October 2000 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 October 1987 | Delivered on: 23 October 1987 Satisfied on: 3 October 1990 Persons entitled: Graham Mansell Morse Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the agreement dated 18/9/87. Particulars: The benefit of 20,284 ordinary shares of £1 each in the capital of masterguide LTD. Fully Satisfied |
24 April 2007 | Delivered on: 15 May 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18 october 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 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. Fully Satisfied |
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 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 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. Fully Satisfied |
1 September 1987 | Delivered on: 8 September 1987 Satisfied on: 3 October 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
---|---|
11 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
2 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
31 May 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page) |
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
29 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
29 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
28 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
28 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
26 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
27 January 2011 | Statement of company's objects (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
27 January 2011 | Statement of company's objects (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
10 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | Secretary resigned;director resigned (1 page) |
23 March 2005 | Secretary resigned;director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (14 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (14 pages) |
16 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
16 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New secretary appointed;new director appointed (1 page) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | New secretary appointed;new director appointed (1 page) |
20 September 2002 | Application for reregistration from PLC to private (1 page) |
20 September 2002 | Resolutions
|
20 September 2002 | Application for reregistration from PLC to private (1 page) |
20 September 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 September 2002 | Resolutions
|
20 September 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 June 2002 | Return made up to 30/04/02; full list of members
|
18 June 2002 | Return made up to 30/04/02; full list of members
|
18 February 2002 | Resolutions
|
18 February 2002 | Resolutions
|
31 December 2001 | Resolutions
|
31 December 2001 | Ad 31/10/01--------- £ si [email protected] £ ic 1072416/1072416 (2 pages) |
31 December 2001 | Ad 31/10/01--------- £ si [email protected] £ ic 1072416/1072416 (2 pages) |
31 December 2001 | Resolutions
|
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
3 September 2001 | Group of companies' accounts made up to 31 December 2000 (14 pages) |
3 September 2001 | Group of companies' accounts made up to 31 December 2000 (14 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
14 February 2001 | Company name changed holmes & marchant group PLC\certificate issued on 14/02/01 (2 pages) |
14 February 2001 | Company name changed holmes & marchant group PLC\certificate issued on 14/02/01 (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page) |
17 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
17 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page) |
20 November 2000 | Auditor's resignation (1 page) |
20 November 2000 | Auditor's resignation (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Secretary resigned;director resigned (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Secretary resigned;director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
3 October 2000 | Particulars of mortgage/charge (14 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
3 October 2000 | Particulars of mortgage/charge (14 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
3 September 1999 | Company name changed huntsworth PLC\certificate issued on 03/09/99 (2 pages) |
3 September 1999 | Company name changed huntsworth PLC\certificate issued on 03/09/99 (2 pages) |
28 June 1999 | Company name changed catalyst communications group pl c\certificate issued on 29/06/99 (2 pages) |
28 June 1999 | Company name changed catalyst communications group pl c\certificate issued on 29/06/99 (2 pages) |
22 May 1999 | Return made up to 30/04/99; no change of members
|
22 May 1999 | Return made up to 30/04/99; no change of members
|
22 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
21 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
9 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
9 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: brands house kingshill road four ashes high wycombe bucks HP13 5BB (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: brands house kingshill road four ashes high wycombe bucks HP13 5BB (1 page) |
16 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
16 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
4 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
4 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
13 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
13 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
14 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
14 June 1995 | Return made up to 30/04/95; full list of members (6 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
18 April 1994 | Full accounts made up to 30 September 1993 (13 pages) |
18 April 1994 | Full accounts made up to 30 September 1993 (13 pages) |
18 April 1993 | Full accounts made up to 30 September 1992 (11 pages) |
18 April 1993 | Full accounts made up to 30 September 1992 (11 pages) |
15 April 1992 | Full accounts made up to 30 September 1991 (11 pages) |
15 April 1992 | Full accounts made up to 30 September 1991 (11 pages) |
27 June 1991 | Full accounts made up to 30 September 1990 (12 pages) |
27 June 1991 | Full accounts made up to 30 September 1990 (12 pages) |
30 July 1990 | Statement of affairs (100 pages) |
30 July 1990 | Statement of affairs (100 pages) |
27 July 1990 | Resolutions
|
27 July 1990 | Resolutions
|
30 May 1990 | Full accounts made up to 30 September 1989 (16 pages) |
30 May 1990 | Full accounts made up to 30 September 1989 (16 pages) |
2 May 1990 | Statement of affairs (90 pages) |
2 May 1990 | Statement of affairs (90 pages) |
10 July 1989 | Return made up to 23/06/89; full list of members (4 pages) |
10 July 1989 | Full group accounts made up to 30 September 1988 (25 pages) |
10 July 1989 | Full group accounts made up to 30 September 1988 (25 pages) |
10 July 1989 | Return made up to 23/06/89; full list of members (4 pages) |
3 November 1988 | Full accounts made up to 31 December 1987 (36 pages) |
3 November 1988 | Full accounts made up to 31 December 1987 (36 pages) |
4 July 1988 | Return made up to 25/05/88; no change of members (7 pages) |
4 July 1988 | Return made up to 25/05/88; no change of members (7 pages) |
12 August 1987 | Full accounts made up to 31 December 1986 (33 pages) |
12 August 1987 | Return made up to 10/07/87; bulk list available separately (10 pages) |
12 August 1987 | Full accounts made up to 31 December 1986 (33 pages) |
12 August 1987 | Return made up to 10/07/87; bulk list available separately (10 pages) |
17 June 1957 | Incorporation (47 pages) |