Company NameIAA UK Holdings Limited
Company StatusActive
Company Number00791700
CategoryPrivate Limited Company
Incorporation Date13 February 1964(60 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas Charles Rumboll
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(58 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSynetiq Bentley Moor Lane
Adwick-Le-Street
Doncaster
DN6 7BD
Director NameDarren Watt
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed20 March 2023(59 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameSam Wyant
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2023(59 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameMr Darren Watt
StatusCurrent
Appointed20 March 2023(59 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr William Burrill
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(28 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 1996)
RoleCompany Director
Correspondence Address32 Thorpe Leas
Canvey Island
Essex
SS8 0BA
Director NameMrs Pamela Joan Holding
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(28 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 January 2007)
RoleCompany Director
Correspondence AddressMonnaie De Bas
Rue De Monnaie
St Andrews
Channel Islands
GY6 8UA
Director NameMr Terence Anthony Holding
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(28 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontville House
Les Vardes, St. Peter Port
Guernsey
GY1 1BH
Director NameMr Ricky George Hunn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(28 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystead
Parkers Farm Road
Orsett
Essex
RM16 3HX
Secretary NameMr Stewart Stecker
NationalityBritish
StatusResigned
Appointed11 October 1992(28 years, 8 months after company formation)
Appointment Duration7 years (resigned 19 October 1999)
RoleCompany Director
Correspondence Address146 Clayhall Avenue
Clayhall
Ilford
Essex
IG5 0LE
Director NameMr Richard Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(32 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 14 February 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressHbc House Charfleets Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0PQ
Secretary NameMr Matthew Paul Bache
NationalityBritish
StatusResigned
Appointed19 October 1999(35 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 12 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHbc House Charfleets Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0PQ
Director NameMr Matthew Paul Bache
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(35 years, 12 months after company formation)
Appointment Duration15 years, 4 months (resigned 12 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Stephen David Hankins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(45 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Eric Michael Loughmiller
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2015(51 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address902 Canyon Run Road
Naperville
Illinois
60565
Director NameMr Benjamin Skuy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed12 June 2015(51 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address106 Markwood Lane
Thornhill
Ontario
L4j 7k7
Director NameMr James Sidney Peryar
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2019(55 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 March 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressTwo Westbrook Corporate Center
Westchester
United States
Director NameMr Vance Johnston
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2019(55 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressTwo Westbrook Corporate Centre
Westchester
Il 60154
Director NameMrs Susan Lynn Healy
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2021(57 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2nd Floor, Aquis House, 49-51 Blagrave Street
Reading
RG1 1PL
Director NameEric Jacobs
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2023(59 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor, Aquis House, 49-51 Blagrave Street
Reading
RG1 1PL
Secretary NameDarren Watt
StatusResigned
Appointed30 March 2023(59 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 July 2023)
RoleCompany Director
Correspondence Address2nd Floor, Aquis House, 49-51 Blagrave Street
Reading
RG1 1PL

Contact

Websitehbc.co.uk

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

513.4k at £0.1Hbcr LTD
100.00%
Ordinary

Financials

Year2014
Turnover£611,111
Net Worth£3,145,857
Cash£626,332
Current Liabilities£890,193

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End27 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

18 June 1980Delivered on: 26 June 1980
Satisfied on: 30 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting orsett road, and blackbush lane hondon-on-the-hill, essex ex 232113. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1979Delivered on: 1 March 1979
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6, 7 & 8 mill road ilford, essex.
Fully Satisfied
19 February 1979Delivered on: 1 March 1979
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in mill road, ilford, essex.
Fully Satisfied
19 February 1979Delivered on: 1 March 1979
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H kings farm, bulphan, upminster, essex.
Fully Satisfied
6 July 1977Delivered on: 27 July 1977
Satisfied on: 18 August 2001
Persons entitled: Lombard North Central Limited

Classification: Aircraft mortgage
Secured details: £26,800.
Particulars: Piper seneca 1972 british registration mark g-azto.
Fully Satisfied
14 February 1977Delivered on: 24 February 1977
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the south side of kings road, canvey island in the county of essex (see doc M39 for further details).
Fully Satisfied
29 December 1976Delivered on: 12 January 1977
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land on the south side of kings rd, canvey island, essex (see doc. M38).
Fully Satisfied
6 May 1992Delivered on: 12 May 1992
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as land and buildings orsett hall prince charles avenue orsett essex.t/no.ex 193839 together with all buildings and fixtures thereon. By way of assignment the goodwill of the business (if any) carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1992Delivered on: 16 January 1992
Satisfied on: 9 May 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north side of george st grays thurrock essex - state cinema. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1989Delivered on: 7 April 1989
Satisfied on: 28 August 1991
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Second hand cessna 421C-111 golden eagle reg:g-tell serial no.421C-0811 engine continental gt 510-520-l hp 375 no.245889R 604168 sperry 1000 cam 1 and 2 with electronic frequency readout transfer recall and memory (please see form 395 for full details.
Fully Satisfied
20 May 1988Delivered on: 26 May 1988
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at kings road, charfleets industrial estate, canvey island, essex together with all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 May 1988Delivered on: 26 May 1988
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at brailwood road,busthorpe, eakring, nottinghamshire together with all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1987Delivered on: 29 April 1987
Satisfied on: 18 August 2001
Persons entitled: Lombard North Central PLC

Classification: Mortgage
Secured details: £120,000. and all other moneys due or to become due from the company to the chargee.
Particulars: 1981 piper turbo navajo c/r pa-31-325 N4038M. (Please see form 395 for full details).
Fully Satisfied
19 December 1986Delivered on: 22 December 1986
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on east side of archers fields, burnt mills ind est., Basildon, essex. Tn:- ex 257503.
Fully Satisfied
11 October 1985Delivered on: 18 October 1985
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 267 a ongar road, brentwood, essex.
Fully Satisfied
31 October 1975Delivered on: 4 November 1975
Satisfied on: 18 August 2001
Persons entitled: Lombard North Central LTD

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at bulphan, essex.
Fully Satisfied
19 July 1985Delivered on: 6 August 1985
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H no 25 marine approach, canvey island, essex.
Fully Satisfied
6 June 1985Delivered on: 19 June 1985
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 broadway north pitsea basildon essex.
Fully Satisfied
26 March 1985Delivered on: 12 April 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a kingshaven estate canvey island county of essex.
Fully Satisfied
20 March 1985Delivered on: 22 March 1985
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 longbridge road barking t/n:- egl 36071.
Fully Satisfied
20 March 1985Delivered on: 22 March 1985
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 375 london road westcliff-on-sea essex t/n:- ex 157569.
Fully Satisfied
20 March 1985Delivered on: 22 March 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor no 3 st thomas road brentwood essex.
Fully Satisfied
20 March 1985Delivered on: 22 March 1985
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2, 2A, 2B and 4 beehive lane ilford london borough of redbridge t/no egl 44872.
Fully Satisfied
20 March 1985Delivered on: 22 March 1985
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H south benfleet service station no 134 high road benfleet essex.
Fully Satisfied
20 March 1985Delivered on: 22 March 1985
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 373 london road westcliff on-sea essex. T/N. - ex 170923.
Fully Satisfied
7 May 1981Delivered on: 15 May 1981
Satisfied on: 30 August 2001
Persons entitled: Lombard North Central LTD

Classification: Aircraft mortgage
Secured details: £50,000.
Particulars: Piper seneka mark iii british reg mark g-kido.
Fully Satisfied
1 September 1973Delivered on: 17 September 1973
Satisfied on: 18 August 2001
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Roden wharf, uphall rd ilford, l/b of redbridge floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 December 2019 (20 pages)
10 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
4 February 2020Notification of a person with significant control statement (2 pages)
4 February 2020Cessation of Kar International Holdings Limited as a person with significant control on 28 June 2019 (1 page)
31 December 2019Change of name notice (2 pages)
31 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-18
(2 pages)
29 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (17 pages)
6 September 2019Termination of appointment of Benjamin Skuy as a director on 28 June 2019 (1 page)
6 September 2019Appointment of Mr Vance Johnston as a director on 28 June 2019 (2 pages)
6 September 2019Appointment of Mr James Sidney Peryar as a director on 28 June 2019 (2 pages)
6 September 2019Termination of appointment of Eric Michael Loughmiller as a director on 28 June 2019 (1 page)
10 April 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 04/04/2019
(4 pages)
10 April 2019Statement of capital on 10 April 2019
  • GBP 5,064,361.00
(4 pages)
10 April 2019Solvency Statement dated 04/04/19 (1 page)
10 April 2019Statement by Directors (1 page)
26 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (19 pages)
18 December 2017Re-registration of Memorandum and Articles (8 pages)
18 December 2017Statement of company's objects (2 pages)
18 December 2017Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
18 December 2017Statement of company's objects (2 pages)
18 December 2017Change of name notice (2 pages)
18 December 2017Re-registration from a public company to a private limited company (2 pages)
18 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-14
(1 page)
18 December 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT11 ‐ Certificate of change of name and re-registration from Public Limited Company to Private
(2 pages)
18 December 2017Change of name notice (2 pages)
18 December 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-14
(1 page)
31 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
26 June 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
26 June 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
1 February 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 5,064,361.00
(4 pages)
1 February 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 5,064,361.00
(4 pages)
9 December 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
15 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
16 September 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 2,064,361.00
(4 pages)
16 September 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 2,064,361.00
(4 pages)
13 July 2016Registered office address changed from Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ to 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ to 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL on 13 July 2016 (1 page)
28 June 2016Previous accounting period shortened from 31 December 2015 to 28 December 2015 (1 page)
28 June 2016Previous accounting period shortened from 31 December 2015 to 28 December 2015 (1 page)
22 June 2016Particulars of variation of rights attached to shares (2 pages)
22 June 2016Particulars of variation of rights attached to shares (2 pages)
21 June 2016Consolidation of shares on 27 May 2016 (5 pages)
21 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 51,345
(4 pages)
21 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 51,345
(4 pages)
21 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 51,346
(4 pages)
21 June 2016Consolidation of shares on 27 May 2016 (5 pages)
21 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 51,346
(4 pages)
1 February 2016Auditor's resignation (2 pages)
1 February 2016Auditor's resignation (2 pages)
28 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 51,344.6
(5 pages)
28 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 51,344.6
(5 pages)
14 October 2015Full accounts made up to 31 March 2015 (15 pages)
14 October 2015Full accounts made up to 31 March 2015 (15 pages)
7 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
7 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
14 July 2015Appointment of Mr Eric Michael Loughmiller as a director on 12 June 2015 (2 pages)
14 July 2015Appointment of Mr Eric Michael Loughmiller as a director on 12 June 2015 (2 pages)
13 July 2015Appointment of Mr Benjamin Skuy as a director on 12 June 2015 (2 pages)
13 July 2015Appointment of Mr Benjamin Skuy as a director on 12 June 2015 (2 pages)
13 July 2015Termination of appointment of Matthew Paul Bache as a director on 12 June 2015 (1 page)
13 July 2015Termination of appointment of Matthew Paul Bache as a secretary on 12 June 2015 (1 page)
13 July 2015Termination of appointment of Matthew Paul Bache as a director on 12 June 2015 (1 page)
13 July 2015Termination of appointment of Matthew Paul Bache as a secretary on 12 June 2015 (1 page)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 51,344.6
(5 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 51,344.6
(5 pages)
10 October 2014Director's details changed for Mr Matthew Paul Bache on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Stephen David Hankins on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Stephen David Hankins on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Matthew Paul Bache on 10 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 March 2014 (16 pages)
7 October 2014Full accounts made up to 31 March 2014 (16 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 51,344.6
(5 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 51,344.6
(5 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
29 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (19 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (19 pages)
17 July 2012Director's details changed for Mr Stephen David Hankins on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Stephen David Hankins on 17 July 2012 (2 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
3 March 2011Termination of appointment of Richard Smith as a director (1 page)
3 March 2011Termination of appointment of Richard Smith as a director (1 page)
14 October 2010Director's details changed for Mr Matthew Paul Bache on 14 October 2010 (2 pages)
14 October 2010Secretary's details changed for Mr Matthew Paul Bache on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Matthew Paul Bache on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Richard Smith on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Stephen David Hankins on 14 October 2010 (2 pages)
14 October 2010Secretary's details changed for Mr Matthew Paul Bache on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Stephen David Hankins on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Richard Smith on 14 October 2010 (2 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
3 June 2010Registered office address changed from Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ on 3 June 2010 (1 page)
18 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
18 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (14 pages)
14 January 2010Appointment of Mr Stephen David Hankins as a director (2 pages)
14 January 2010Appointment of Mr Stephen David Hankins as a director (2 pages)
5 November 2009Group of companies' accounts made up to 31 March 2009 (21 pages)
5 November 2009Group of companies' accounts made up to 31 March 2009 (21 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
1 September 2008Full accounts made up to 31 March 2008 (24 pages)
1 September 2008Full accounts made up to 31 March 2008 (24 pages)
31 October 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
31 October 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
22 October 2007Return made up to 11/10/07; full list of members (2 pages)
22 October 2007Return made up to 11/10/07; full list of members (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
2 January 2007Amended group of companies' accounts made up to 31 March 2006 (20 pages)
2 January 2007Amended group of companies' accounts made up to 31 March 2006 (20 pages)
4 November 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
4 November 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
17 October 2006Return made up to 11/10/06; full list of members (3 pages)
17 October 2006Return made up to 11/10/06; full list of members (3 pages)
14 November 2005Return made up to 11/10/05; full list of members (3 pages)
14 November 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
14 November 2005Group of companies' accounts made up to 31 March 2005 (24 pages)
14 November 2005Return made up to 11/10/05; full list of members (3 pages)
26 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
10 November 2003Return made up to 11/10/03; full list of members (8 pages)
10 November 2003Return made up to 11/10/03; full list of members (8 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
4 March 2003Group of companies' accounts made up to 31 March 2002 (51 pages)
4 March 2003Group of companies' accounts made up to 31 March 2002 (51 pages)
22 October 2002Return made up to 11/10/02; full list of members (8 pages)
22 October 2002Return made up to 11/10/02; full list of members (8 pages)
24 October 2001Return made up to 11/10/01; full list of members (7 pages)
24 October 2001Return made up to 11/10/01; full list of members (7 pages)
19 October 2001Full accounts made up to 31 March 2001 (46 pages)
19 October 2001Full accounts made up to 31 March 2001 (46 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2001Re-registration of Memorandum and Articles (8 pages)
4 September 2001Auditor's report (1 page)
4 September 2001Balance Sheet (1 page)
4 September 2001Certificate of re-registration from Private to Public Limited Company (1 page)
4 September 2001Re-registration of Memorandum and Articles (8 pages)
4 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2001Application for reregistration from private to PLC (1 page)
4 September 2001Balance Sheet (1 page)
4 September 2001Declaration on reregistration from private to PLC (1 page)
4 September 2001Auditor's report (1 page)
4 September 2001Declaration on reregistration from private to PLC (1 page)
4 September 2001Certificate of re-registration from Private to Public Limited Company (1 page)
4 September 2001Auditor's statement (1 page)
4 September 2001Application for reregistration from private to PLC (1 page)
4 September 2001Auditor's statement (1 page)
30 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2001Application for reregistration from PLC to private (1 page)
29 August 2001Re-registration of Memorandum and Articles (13 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2001Re-registration of Memorandum and Articles (13 pages)
29 August 2001Certificate of re-registration from Public Limited Company to Private (1 page)
29 August 2001Application for reregistration from PLC to private (1 page)
29 August 2001Certificate of re-registration from Public Limited Company to Private (1 page)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Full group accounts made up to 31 March 2000 (47 pages)
31 October 2000Full group accounts made up to 31 March 2000 (47 pages)
16 October 2000Return made up to 11/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/10/00
(7 pages)
16 October 2000Return made up to 11/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/10/00
(7 pages)
15 February 2000Secretary's particulars changed;director's particulars changed (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Secretary's particulars changed;director's particulars changed (1 page)
1 November 1999Full accounts made up to 31 March 1999 (22 pages)
1 November 1999Full accounts made up to 31 March 1999 (22 pages)
1 November 1999Full group accounts made up to 31 March 1999 (30 pages)
1 November 1999Full group accounts made up to 31 March 1999 (30 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
12 October 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(7 pages)
12 October 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
(7 pages)
12 November 1998Return made up to 11/10/98; no change of members (4 pages)
12 November 1998Return made up to 11/10/98; no change of members (4 pages)
27 October 1998Full accounts made up to 31 March 1998 (24 pages)
27 October 1998Full accounts made up to 31 March 1998 (24 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
30 October 1997Return made up to 11/10/97; full list of members (6 pages)
30 October 1997Return made up to 11/10/97; full list of members (6 pages)
29 October 1997Full group accounts made up to 31 March 1997 (49 pages)
29 October 1997Full group accounts made up to 31 March 1997 (49 pages)
29 August 1997Particulars of contract relating to shares (4 pages)
29 August 1997Ad 25/07/97--------- £ si [email protected]=1344 £ ic 49999/51343 (2 pages)
29 August 1997Particulars of contract relating to shares (4 pages)
29 August 1997Ad 25/07/97--------- £ si [email protected]=1344 £ ic 49999/51343 (2 pages)
19 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 1997£ nc 50000/10000000 31/03/97 (1 page)
19 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 June 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
19 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 June 1997Ad 31/03/97--------- £ si [email protected]=36111 £ ic 13888/49999 (2 pages)
19 June 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 1997£ nc 50000/10000000 31/03/97 (1 page)
19 June 1997Ad 31/03/97--------- £ si [email protected]=36111 £ ic 13888/49999 (2 pages)
19 June 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
14 May 1997Registered office changed on 14/05/97 from: kings road canvey island essex SS8 0QY (1 page)
14 May 1997Registered office changed on 14/05/97 from: kings road canvey island essex SS8 0QY (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
15 November 1996Amended full group accounts made up to 31 March 1996 (46 pages)
15 November 1996Amended full group accounts made up to 31 March 1996 (46 pages)
31 October 1996Full group accounts made up to 31 March 1996 (24 pages)
31 October 1996Full group accounts made up to 31 March 1996 (24 pages)
16 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1996Director's particulars changed (1 page)
29 September 1996Director's particulars changed (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
8 November 1995Ad 01/11/95--------- £ si [email protected]=1388 £ ic 12500/13888 (2 pages)
8 November 1995Ad 01/11/95--------- £ si [email protected]=1388 £ ic 12500/13888 (2 pages)
26 October 1995Full accounts made up to 31 March 1995 (18 pages)
26 October 1995Full group accounts made up to 31 March 1995 (23 pages)
26 October 1995Full group accounts made up to 31 March 1995 (23 pages)
26 October 1995Full accounts made up to 31 March 1995 (18 pages)
16 October 1995Return made up to 11/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1995Return made up to 11/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1989Return made up to 13/09/89; full list of members (8 pages)
30 October 1989Return made up to 13/09/89; full list of members (8 pages)
28 October 1988Certificate of re-registration from Private to Public Limited Company (1 page)
28 October 1988Certificate of re-registration from Private to Public Limited Company (1 page)
24 October 1988Re-registration of Memorandum and Articles (8 pages)
24 October 1988Application for reregistration from private to PLC (1 page)
24 October 1988Application for reregistration from private to PLC (1 page)
24 October 1988Re-registration of Memorandum and Articles (8 pages)
17 October 1988Wd 06/10/88 ad 27/09/88--------- £ si [email protected]=2500 (2 pages)
17 October 1988Wd 06/10/88 ad 27/09/88--------- £ si [email protected]=2500 (2 pages)
30 July 1986Return made up to 22/07/86; full list of members (4 pages)
30 July 1986Return made up to 22/07/86; full list of members (4 pages)
21 May 1986Director resigned (2 pages)
21 May 1986Director resigned (2 pages)
13 February 1964Incorporation (17 pages)
13 February 1964Incorporation (17 pages)