Adwick-Le-Street
Doncaster
DN6 7BD
Director Name | Darren Watt |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 March 2023(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Sam Wyant |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 March 2023(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Mr Darren Watt |
---|---|
Status | Current |
Appointed | 20 March 2023(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr William Burrill |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | 32 Thorpe Leas Canvey Island Essex SS8 0BA |
Director Name | Mrs Pamela Joan Holding |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | Monnaie De Bas Rue De Monnaie St Andrews Channel Islands GY6 8UA |
Director Name | Mr Terence Anthony Holding |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(28 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montville House Les Vardes, St. Peter Port Guernsey GY1 1BH |
Director Name | Mr Ricky George Hunn |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystead Parkers Farm Road Orsett Essex RM16 3HX |
Secretary Name | Mr Stewart Stecker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(28 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 19 October 1999) |
Role | Company Director |
Correspondence Address | 146 Clayhall Avenue Clayhall Ilford Essex IG5 0LE |
Director Name | Mr Richard Smith |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(32 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 February 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ |
Secretary Name | Mr Matthew Paul Bache |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(35 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ |
Director Name | Mr Matthew Paul Bache |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(35 years, 12 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Stephen David Hankins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(45 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Eric Michael Loughmiller |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2015(51 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 902 Canyon Run Road Naperville Illinois 60565 |
Director Name | Mr Benjamin Skuy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 June 2015(51 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 106 Markwood Lane Thornhill Ontario L4j 7k7 |
Director Name | Mr James Sidney Peryar |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2019(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 2023) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Two Westbrook Corporate Center Westchester United States |
Director Name | Mr Vance Johnston |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2019(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Two Westbrook Corporate Centre Westchester Il 60154 |
Director Name | Mrs Susan Lynn Healy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2021(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 March 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL |
Director Name | Eric Jacobs |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2023(59 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 August 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL |
Secretary Name | Darren Watt |
---|---|
Status | Resigned |
Appointed | 30 March 2023(59 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 July 2023) |
Role | Company Director |
Correspondence Address | 2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL |
Website | hbc.co.uk |
---|
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
513.4k at £0.1 | Hbcr LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £611,111 |
Net Worth | £3,145,857 |
Cash | £626,332 |
Current Liabilities | £890,193 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 27 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
18 June 1980 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1975 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1981 | Delivered 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 1973 | Delivered 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 |
26 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
10 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
4 February 2020 | Notification of a person with significant control statement (2 pages) |
4 February 2020 | Cessation of Kar International Holdings Limited as a person with significant control on 28 June 2019 (1 page) |
31 December 2019 | Change of name notice (2 pages) |
31 December 2019 | Resolutions
|
29 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
6 September 2019 | Termination of appointment of Benjamin Skuy as a director on 28 June 2019 (1 page) |
6 September 2019 | Appointment of Mr Vance Johnston as a director on 28 June 2019 (2 pages) |
6 September 2019 | Appointment of Mr James Sidney Peryar as a director on 28 June 2019 (2 pages) |
6 September 2019 | Termination of appointment of Eric Michael Loughmiller as a director on 28 June 2019 (1 page) |
10 April 2019 | Resolutions
|
10 April 2019 | Statement of capital on 10 April 2019
|
10 April 2019 | Solvency Statement dated 04/04/19 (1 page) |
10 April 2019 | Statement by Directors (1 page) |
26 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
18 December 2017 | Re-registration of Memorandum and Articles (8 pages) |
18 December 2017 | Statement of company's objects (2 pages) |
18 December 2017 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
18 December 2017 | Statement of company's objects (2 pages) |
18 December 2017 | Change of name notice (2 pages) |
18 December 2017 | Re-registration from a public company to a private limited company (2 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Re-registration from a public company to a private limited company
|
18 December 2017 | Change of name notice (2 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Resolutions
|
31 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 June 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
26 June 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
1 February 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
1 February 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
9 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
5 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
16 September 2016 | Statement of capital following an allotment of shares on 29 August 2016
|
16 September 2016 | Statement of capital following an allotment of shares on 29 August 2016
|
13 July 2016 | Registered 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 2016 | Registered 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 2016 | Previous accounting period shortened from 31 December 2015 to 28 December 2015 (1 page) |
28 June 2016 | Previous accounting period shortened from 31 December 2015 to 28 December 2015 (1 page) |
22 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2016 | Consolidation of shares on 27 May 2016 (5 pages) |
21 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
21 June 2016 | Consolidation of shares on 27 May 2016 (5 pages) |
21 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
1 February 2016 | Auditor's resignation (2 pages) |
1 February 2016 | Auditor's resignation (2 pages) |
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
7 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
7 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
14 July 2015 | Appointment of Mr Eric Michael Loughmiller as a director on 12 June 2015 (2 pages) |
14 July 2015 | Appointment of Mr Eric Michael Loughmiller as a director on 12 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Benjamin Skuy as a director on 12 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Benjamin Skuy as a director on 12 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Matthew Paul Bache as a director on 12 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Matthew Paul Bache as a secretary on 12 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Matthew Paul Bache as a director on 12 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Matthew Paul Bache as a secretary on 12 June 2015 (1 page) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
10 October 2014 | Director's details changed for Mr Matthew Paul Bache on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Stephen David Hankins on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Stephen David Hankins on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Matthew Paul Bache on 10 October 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
22 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
29 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
4 October 2012 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
17 July 2012 | Director's details changed for Mr Stephen David Hankins on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Stephen David Hankins on 17 July 2012 (2 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
4 October 2011 | Group of companies' accounts made up to 31 March 2011 (20 pages) |
3 March 2011 | Termination of appointment of Richard Smith as a director (1 page) |
3 March 2011 | Termination of appointment of Richard Smith as a director (1 page) |
14 October 2010 | Director's details changed for Mr Matthew Paul Bache on 14 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Mr Matthew Paul Bache on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Matthew Paul Bache on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Richard Smith on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Stephen David Hankins on 14 October 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Mr Matthew Paul Bache on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Stephen David Hankins on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Richard Smith on 14 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
3 June 2010 | Registered office address changed from Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from Hbc House Charfleets Road Charfleets Industrial Estate Canvey Island Essex SS8 0PQ on 3 June 2010 (1 page) |
18 February 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
18 February 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Appointment of Mr Stephen David Hankins as a director (2 pages) |
14 January 2010 | Appointment of Mr Stephen David Hankins as a director (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
5 November 2009 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
1 September 2008 | Full accounts made up to 31 March 2008 (24 pages) |
1 September 2008 | Full accounts made up to 31 March 2008 (24 pages) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
2 January 2007 | Amended group of companies' accounts made up to 31 March 2006 (20 pages) |
2 January 2007 | Amended group of companies' accounts made up to 31 March 2006 (20 pages) |
4 November 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
4 November 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
14 November 2005 | Return made up to 11/10/05; full list of members (3 pages) |
14 November 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
14 November 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
14 November 2005 | Return made up to 11/10/05; full list of members (3 pages) |
26 November 2004 | Return made up to 11/10/04; full list of members
|
26 November 2004 | Return made up to 11/10/04; full list of members
|
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
2 November 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
30 September 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director's particulars changed (1 page) |
10 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
4 March 2003 | Group of companies' accounts made up to 31 March 2002 (51 pages) |
4 March 2003 | Group of companies' accounts made up to 31 March 2002 (51 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
24 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (46 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (46 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Re-registration of Memorandum and Articles (8 pages) |
4 September 2001 | Auditor's report (1 page) |
4 September 2001 | Balance Sheet (1 page) |
4 September 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 September 2001 | Re-registration of Memorandum and Articles (8 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Application for reregistration from private to PLC (1 page) |
4 September 2001 | Balance Sheet (1 page) |
4 September 2001 | Declaration on reregistration from private to PLC (1 page) |
4 September 2001 | Auditor's report (1 page) |
4 September 2001 | Declaration on reregistration from private to PLC (1 page) |
4 September 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 September 2001 | Auditor's statement (1 page) |
4 September 2001 | Application for reregistration from private to PLC (1 page) |
4 September 2001 | Auditor's statement (1 page) |
30 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2001 | Application for reregistration from PLC to private (1 page) |
29 August 2001 | Re-registration of Memorandum and Articles (13 pages) |
29 August 2001 | Resolutions
|
29 August 2001 | Re-registration of Memorandum and Articles (13 pages) |
29 August 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 August 2001 | Application for reregistration from PLC to private (1 page) |
29 August 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 August 2001 | Resolutions
|
18 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Full group accounts made up to 31 March 2000 (47 pages) |
31 October 2000 | Full group accounts made up to 31 March 2000 (47 pages) |
16 October 2000 | Return made up to 11/10/00; full list of members
|
16 October 2000 | Return made up to 11/10/00; full list of members
|
15 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 1999 | Full accounts made up to 31 March 1999 (22 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (22 pages) |
1 November 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
1 November 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Return made up to 11/10/99; full list of members
|
12 October 1999 | Return made up to 11/10/99; full list of members
|
12 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (24 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (24 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
30 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
29 October 1997 | Full group accounts made up to 31 March 1997 (49 pages) |
29 October 1997 | Full group accounts made up to 31 March 1997 (49 pages) |
29 August 1997 | Particulars of contract relating to shares (4 pages) |
29 August 1997 | Ad 25/07/97--------- £ si [email protected]=1344 £ ic 49999/51343 (2 pages) |
29 August 1997 | Particulars of contract relating to shares (4 pages) |
29 August 1997 | Ad 25/07/97--------- £ si [email protected]=1344 £ ic 49999/51343 (2 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | £ nc 50000/10000000 31/03/97 (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Ad 31/03/97--------- £ si [email protected]=36111 £ ic 13888/49999 (2 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | £ nc 50000/10000000 31/03/97 (1 page) |
19 June 1997 | Ad 31/03/97--------- £ si [email protected]=36111 £ ic 13888/49999 (2 pages) |
19 June 1997 | Resolutions
|
14 May 1997 | Registered office changed on 14/05/97 from: kings road canvey island essex SS8 0QY (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: kings road canvey island essex SS8 0QY (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
15 November 1996 | Amended full group accounts made up to 31 March 1996 (46 pages) |
15 November 1996 | Amended full group accounts made up to 31 March 1996 (46 pages) |
31 October 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
31 October 1996 | Full group accounts made up to 31 March 1996 (24 pages) |
16 October 1996 | Return made up to 11/10/96; full list of members
|
16 October 1996 | Return made up to 11/10/96; full list of members
|
29 September 1996 | Director's particulars changed (1 page) |
29 September 1996 | Director's particulars changed (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
8 November 1995 | Ad 01/11/95--------- £ si [email protected]=1388 £ ic 12500/13888 (2 pages) |
8 November 1995 | Ad 01/11/95--------- £ si [email protected]=1388 £ ic 12500/13888 (2 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
26 October 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
26 October 1995 | Full group accounts made up to 31 March 1995 (23 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (18 pages) |
16 October 1995 | Return made up to 11/10/95; no change of members
|
16 October 1995 | Return made up to 11/10/95; no change of members
|
30 October 1989 | Return made up to 13/09/89; full list of members (8 pages) |
30 October 1989 | Return made up to 13/09/89; full list of members (8 pages) |
28 October 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 October 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 October 1988 | Re-registration of Memorandum and Articles (8 pages) |
24 October 1988 | Application for reregistration from private to PLC (1 page) |
24 October 1988 | Application for reregistration from private to PLC (1 page) |
24 October 1988 | Re-registration of Memorandum and Articles (8 pages) |
17 October 1988 | Wd 06/10/88 ad 27/09/88--------- £ si [email protected]=2500 (2 pages) |
17 October 1988 | Wd 06/10/88 ad 27/09/88--------- £ si [email protected]=2500 (2 pages) |
30 July 1986 | Return made up to 22/07/86; full list of members (4 pages) |
30 July 1986 | Return made up to 22/07/86; full list of members (4 pages) |
21 May 1986 | Director resigned (2 pages) |
21 May 1986 | Director resigned (2 pages) |
13 February 1964 | Incorporation (17 pages) |
13 February 1964 | Incorporation (17 pages) |