London
EC4A 4AF
Secretary Name | Mr Frederick Anthony Stratford |
---|---|
Status | Current |
Appointed | 13 June 2013(43 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | Guy Bennett |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2022(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Global Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | Ram Bartov |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 January 2022(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | 3045 Park Blvd Palo Alto California 94306 |
Director Name | Mr Philip George Bartlett |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 October 2001) |
Role | Freight Forwarder |
Correspondence Address | 11 Dukes Ride Gerrards Cross Bucks SL9 7LE |
Director Name | David John Boardman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 1995) |
Role | Travel Agent |
Correspondence Address | Fermesham House Hindhead Road Haslemere Surrey GU27 3PJ |
Director Name | Mr Ronald Boardman |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 15 November 2005) |
Role | Chartered Loss Adjuster |
Correspondence Address | Dovetails Wrens Hill Oxshott Leatherhead Surrey KT22 0HJ |
Secretary Name | Mr Philip George Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | 11 Dukes Ride Gerrards Cross Bucks SL9 7LE |
Director Name | Mr Richard James Boardman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(25 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 April 2011) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mayfield Avenue London W4 1PW |
Director Name | Ms Angela Tracy Baumfield |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(26 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 01 May 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Secretary Name | Mr Richard James Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(32 years after company formation) |
Appointment Duration | 5 months (resigned 20 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mayfield Avenue London W4 1PW |
Director Name | Robert Brett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 32 Church Street Nassington Cambridgeshire PE8 6QG |
Director Name | Mr Matthew Gordon Everson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(36 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | Iain Robinson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterford House Heath Road West Petersfield Hampshire GU31 4LA |
Secretary Name | Robert Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 32 Church Street Nassington Cambridgeshire PE8 6QG |
Secretary Name | Lucy Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 June 2013) |
Role | Company Director |
Correspondence Address | 6 Fosters Bushes Amesbury Wiltshire SP4 7SG |
Director Name | Mr Andrew John Hibbert |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 March 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | John McKee |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2010) |
Role | Events Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Park Copse Dorking Surrey RH5 4BL |
Director Name | Mr Martin Roy Deleay |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(38 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 24 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Pirton Road Hitchin Hertfordshire SG5 2BD |
Director Name | Mr Joe Hanly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2016(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | Julie Ann Oliver |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(51 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 May 2021) |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | Lance Henry Lowe Batchelor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(51 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2021) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | Mr John Paul James Breheny |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2020(51 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2021) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Secretary Name | Fulham Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2005) |
Correspondence Address | York House 1 Seagrave Road Fulham London SW6 1RP |
Website | reedmac.co.uk |
---|---|
Telephone | 020 72463333 |
Telephone region | London |
Registered Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
429.3k at £1 | Reed & Mackay Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,013,000 |
Net Worth | £25,802,000 |
Cash | £14,773,000 |
Current Liabilities | £23,855,000 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 31 October 2023 (5 months ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
2 December 1993 | Delivered on: 9 December 1993 Satisfied on: 27 June 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the association of british travel agents limited for £38,707. Particulars: The sum of £38,707 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 14863480 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
29 April 1993 | Delivered on: 7 May 1993 Satisfied on: 27 June 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 15 april 1993 in favour of the association of british travel agents limited for £5000. Particulars: The sum of £5000 together with interest accrued now or to be held by national westmnister bank PLC on an account numbered 14842769 and earmarked or designated by reference to the company. Fully Satisfied |
11 January 1993 | Delivered on: 15 January 1993 Satisfied on: 27 June 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relatio to a bond dated 19/11/92 to the association of british travel agents limited for £21,610. Particulars: The sum of £21,610 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 14830574 and earmarked or designated by reference to the company. Fully Satisfied |
1 September 1991 | Delivered on: 20 September 1991 Satisfied on: 27 June 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 |
26 June 1991 | Delivered on: 4 July 1991 Satisfied on: 23 August 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond of british tave agents assn for £30,000. Particulars: The sum of £30,ooo and interst accrued due to national westminster bank PLC. See the mortgage charge document for full details. Fully Satisfied |
14 April 1990 | Delivered on: 19 April 1990 Satisfied on: 23 August 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a boind in favour of british travel agents for £30,000.00. Particulars: Sum of £30,000 due to national westminster bank PLC. See the mortgage charge document for full details. Fully Satisfied |
22 December 1989 | Delivered on: 9 January 1990 Satisfied on: 27 June 1995 Persons entitled: Kingsbridge Investments Limited Classification: Rent deposit deed Secured details: The sum of £7,250 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of £7,250 placed in a high interest deposit account at barclays bank PLC kings street hammersmith london W6. Fully Satisfied |
2 December 1985 | Delivered on: 11 December 1985 Satisfied on: 23 August 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever inrelation to a bond £15,000 expiring 31/3/87. Particulars: The sum of £15,000.00 with interest accrued. See the mortgage charge document for full details. Fully Satisfied |
11 February 2009 | Delivered on: 18 February 2009 Satisfied on: 13 January 2011 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the futre credited to account see image for full details. Fully Satisfied |
23 July 2008 | Delivered on: 24 July 2008 Satisfied on: 20 April 2011 Persons entitled: Coutts & Co Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 November 2005 | Delivered on: 19 November 2005 Satisfied on: 14 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Fully Satisfied |
14 April 1997 | Delivered on: 17 April 1997 Satisfied on: 25 November 2005 Persons entitled: Coutts & Company Classification: Mortgage 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 |
20 March 1995 | Delivered on: 29 March 1995 Satisfied on: 20 September 1997 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
8 October 1974 | Delivered on: 28 October 1974 Satisfied on: 23 August 1993 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: 7 cathedral place london EC4. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 2021 | Delivered on: 8 December 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
2 December 2021 | Delivered on: 8 December 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The leasehold property at 12TH floor, 25 farringdon street, london EC4A 4AB, title number: AGL474898 and the leasehold property at first floor, 25 farringdon street, london EC4A 4AB, title number: AGL461431. Outstanding |
30 April 2021 | Delivered on: 4 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
10 July 2020 | Delivered on: 20 July 2020 Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future material land (except for any floating charge leasehold property) and intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, domain names "reedmackay.com" and "reedmackay.UK". For more details please refer to the debenture. Outstanding |
3 August 2016 | Delivered on: 12 August 2016 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
18 April 2011 | Delivered on: 20 April 2011 Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from each company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 August 2023 | Full accounts made up to 31 January 2023 (33 pages) |
---|---|
2 June 2023 | Satisfaction of charge 009630870020 in full (1 page) |
2 June 2023 | Satisfaction of charge 009630870019 in full (1 page) |
9 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
2 November 2022 | Director's details changed for Ram Bartov on 1 October 2022 (2 pages) |
2 November 2022 | Full accounts made up to 31 January 2022 (34 pages) |
3 March 2022 | Appointment of Guy Bennett as a director on 29 January 2022 (2 pages) |
3 March 2022 | Appointment of Ram Bartov as a director on 29 January 2022 (2 pages) |
3 March 2022 | Previous accounting period shortened from 31 March 2022 to 31 January 2022 (1 page) |
15 December 2021 | Full accounts made up to 31 March 2021 (33 pages) |
14 December 2021 | Termination of appointment of Joe Hanly as a director on 30 November 2021 (1 page) |
8 December 2021 | Registration of charge 009630870019, created on 2 December 2021 (46 pages) |
8 December 2021 | Registration of charge 009630870020, created on 30 November 2021 (61 pages) |
6 December 2021 | Satisfaction of charge 009630870017 in full (1 page) |
6 December 2021 | Satisfaction of charge 009630870016 in full (1 page) |
9 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
25 August 2021 | Termination of appointment of Angela Tracy Baumfield as a director on 1 May 2021 (1 page) |
23 August 2021 | Termination of appointment of Matthew Gordon Everson as a director on 1 May 2021 (1 page) |
23 August 2021 | Termination of appointment of Julie Ann Oliver as a director on 1 May 2021 (1 page) |
11 May 2021 | Termination of appointment of John Paul James Breheny as a director on 30 April 2021 (1 page) |
11 May 2021 | Termination of appointment of Lance Henry Lowe Batchelor as a director on 30 April 2021 (1 page) |
4 May 2021 | Registration of charge 009630870018, created on 30 April 2021 (15 pages) |
29 April 2021 | Satisfaction of charge 15 in full (1 page) |
19 April 2021 | Appointment of Mr John Paul James Breheny as a director on 25 November 2020 (2 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (33 pages) |
22 February 2021 | Appointment of Lance Henry Lowe Batchelor as a director on 25 November 2020 (2 pages) |
19 February 2021 | Appointment of Julie Ann Oliver as a director on 28 October 2020 (2 pages) |
10 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
20 July 2020 | Registration of charge 009630870017, created on 10 July 2020 (64 pages) |
14 May 2020 | Notification of Reed & Mackay Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 May 2020 | Cessation of Inflexion Private Equity Partners Llp as a person with significant control on 3 August 2016 (1 page) |
12 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
5 February 2018 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
21 December 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
21 December 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
12 August 2016 | Registration of charge 009630870016, created on 3 August 2016 (22 pages) |
12 August 2016 | Registration of charge 009630870016, created on 3 August 2016 (22 pages) |
1 April 2016 | Appointment of Mr Joe Hanly as a director on 25 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr Joe Hanly as a director on 25 February 2016 (2 pages) |
25 November 2015 | Director's details changed for Mr Frederick Anthony Stratford on 19 March 2015 (2 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Director's details changed for Mr Frederick Anthony Stratford on 19 March 2015 (2 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 November 2015 | Director's details changed for Mr Frederick Anthony Stratford on 19 March 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Frederick Anthony Stratford on 19 March 2015 (2 pages) |
3 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
3 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
26 March 2015 | Termination of appointment of Andrew John Hibbert as a director on 19 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Andrew John Hibbert as a director on 19 March 2015 (1 page) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
13 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
13 October 2014 | Full accounts made up to 31 March 2014 (20 pages) |
18 November 2013 | Termination of appointment of Lucy Bamber as a secretary (1 page) |
18 November 2013 | Appointment of Mr Frederick Anthony Stratford as a secretary (1 page) |
18 November 2013 | Termination of appointment of Lucy Bamber as a secretary (1 page) |
18 November 2013 | Appointment of Mr Frederick Anthony Stratford as a secretary (1 page) |
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
5 November 2013 | Full accounts made up to 31 March 2013 (48 pages) |
5 November 2013 | Full accounts made up to 31 March 2013 (48 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
9 May 2012 | Appointment of Mr Frederick Anthony Stratford as a director (2 pages) |
9 May 2012 | Appointment of Mr Frederick Anthony Stratford as a director (2 pages) |
9 November 2011 | Director's details changed for Matthew Everson on 9 November 2011 (2 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Director's details changed for Matthew Everson on 9 November 2011 (2 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Director's details changed for Andrew Hibbert on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Andrew Hibbert on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Andrew Hibbert on 9 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Matthew Everson on 9 November 2011 (2 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (18 pages) |
27 April 2011 | Termination of appointment of Richard Boardman as a director (2 pages) |
27 April 2011 | Termination of appointment of Richard Boardman as a director (2 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 April 2011 | Resolutions
|
21 April 2011 | Resolutions
|
20 April 2011 | Particulars of a mortgage or charge / charge no: 15 (13 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 15 (13 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 November 2010 | Director's details changed for Angela Tracy Baumfield on 19 July 2010 (2 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Termination of appointment of John Mckee as a director (1 page) |
25 November 2010 | Director's details changed for Angela Tracy Baumfield on 19 July 2010 (2 pages) |
25 November 2010 | Termination of appointment of John Mckee as a director (1 page) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (19 pages) |
8 July 2010 | Registered office address changed from Hillgate House 26 Old Bailey London EC4M 7QH on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Hillgate House 26 Old Bailey London EC4M 7QH on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Hillgate House 26 Old Bailey London EC4M 7QH on 8 July 2010 (1 page) |
14 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (22 pages) |
25 November 2009 | Director's details changed for Andrew Hibbert on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Mckee on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Angela Tracy Baumfield on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Angela Tracy Baumfield on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Mr Richard James Boardman on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Andrew Hibbert on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Matthew Everson on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Mckee on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Matthew Everson on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Richard James Boardman on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Angela Tracy Baumfield on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Angela Tracy Baumfield on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Angela Tracy Baumfield on 1 October 2009 (3 pages) |
25 September 2009 | Secretary's change of particulars / lucy bamber / 17/09/2009 (1 page) |
25 September 2009 | Secretary's change of particulars / lucy bamber / 17/09/2009 (1 page) |
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
11 June 2009 | Memorandum and Articles of Association (7 pages) |
11 June 2009 | Memorandum and Articles of Association (7 pages) |
18 May 2009 | Appointment terminated director martin deleay (1 page) |
18 May 2009 | Appointment terminated director martin deleay (1 page) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Location of register of members (1 page) |
31 October 2008 | Return made up to 31/10/08; full list of members (5 pages) |
31 October 2008 | Location of debenture register (1 page) |
31 October 2008 | Location of debenture register (1 page) |
31 October 2008 | Return made up to 31/10/08; full list of members (5 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
29 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
29 July 2008 | Declaration of assistance for shares acquisition (11 pages) |
28 July 2008 | Appointment terminated director iain robinson (1 page) |
28 July 2008 | Appointment terminated director iain robinson (1 page) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
29 April 2008 | Director appointed mr martin roy deleay (1 page) |
29 April 2008 | Director appointed mr martin roy deleay (1 page) |
18 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
28 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
28 November 2007 | Director's particulars changed (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | Secretary resigned;director resigned (1 page) |
23 March 2007 | New secretary appointed (2 pages) |
28 December 2006 | Return made up to 31/10/06; full list of members
|
28 December 2006 | Return made up to 31/10/06; full list of members
|
5 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
17 February 2006 | Return made up to 31/10/05; full list of members
|
17 February 2006 | Return made up to 31/10/05; full list of members
|
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: york house 1 seagrave road london SW6 1RP (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Memorandum and Articles of Association (3 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Resolutions
|
30 November 2005 | Resolutions
|
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Memorandum and Articles of Association (3 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Resolutions
|
30 November 2005 | Registered office changed on 30/11/05 from: york house 1 seagrave road london SW6 1RP (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 2005 | Particulars of mortgage/charge (4 pages) |
19 November 2005 | Particulars of mortgage/charge (4 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
9 June 2005 | Return made up to 31/10/04; full list of members (3 pages) |
9 June 2005 | Return made up to 31/10/04; full list of members (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
4 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
21 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
21 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (14 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
28 November 2001 | Resolutions
|
28 November 2001 | £ sr 70733@1 28/10/01 (3 pages) |
28 November 2001 | £ sr 70733@1 28/10/01 (3 pages) |
28 November 2001 | Secretary resigned;director resigned (1 page) |
28 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
28 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 November 2001 | Secretary resigned;director resigned (1 page) |
10 September 2001 | Resolutions
|
10 September 2001 | Resolutions
|
2 January 2001 | Return made up to 31/10/00; full list of members
|
2 January 2001 | Return made up to 31/10/00; full list of members
|
12 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
8 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
8 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
3 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
3 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
14 January 1998 | Resolutions
|
13 January 1998 | Return made up to 31/10/97; full list of members
|
13 January 1998 | Return made up to 31/10/97; full list of members
|
20 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/10/96; full list of members (6 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
2 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
21 August 1996 | Resolutions
|
21 August 1996 | Resolutions
|
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
15 November 1995 | Return made up to 31/10/95; change of members (6 pages) |
15 November 1995 | Return made up to 31/10/95; change of members (6 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
21 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
30 June 1995 | Director resigned (2 pages) |
30 June 1995 | Director resigned (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Accounts for a small company made up to 31 March 1994 (14 pages) |
17 May 1995 | Accounts for a small company made up to 31 March 1994 (14 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
27 February 1995 | Resolutions
|
27 February 1995 | Resolutions
|
18 January 1995 | Resolutions
|
18 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
12 December 1994 | Return made up to 31/10/94; full list of members
|
12 December 1994 | Return made up to 31/10/94; full list of members
|
9 December 1993 | Particulars of mortgage/charge (3 pages) |
9 December 1993 | Particulars of mortgage/charge (3 pages) |
11 November 1993 | Return made up to 31/10/93; full list of members
|
11 November 1993 | Return made up to 31/10/93; full list of members
|
25 October 1993 | Registered office changed on 25/10/93 from: 7 cathedral place st paul's london EC4M 7EA (1 page) |
25 October 1993 | Registered office changed on 25/10/93 from: 7 cathedral place st paul's london EC4M 7EA (1 page) |
8 October 1993 | Full accounts made up to 31 March 1993 (12 pages) |
8 October 1993 | Full accounts made up to 31 March 1993 (12 pages) |
7 May 1993 | Particulars of mortgage/charge (3 pages) |
7 May 1993 | Particulars of mortgage/charge (3 pages) |
15 January 1993 | Particulars of mortgage/charge (3 pages) |
15 January 1993 | Particulars of mortgage/charge (3 pages) |
12 November 1992 | Return made up to 31/10/92; full list of members
|
12 November 1992 | Return made up to 31/10/92; full list of members
|
22 July 1992 | Ad 27/05/91--------- £ si 20000@1 (2 pages) |
22 July 1992 | Ad 27/05/91--------- £ si 20000@1 (2 pages) |
15 July 1992 | Full accounts made up to 31 March 1992 (11 pages) |
15 July 1992 | Full accounts made up to 31 March 1992 (11 pages) |
24 January 1992 | Return made up to 31/10/91; no change of members (6 pages) |
24 January 1992 | Return made up to 31/10/91; no change of members (6 pages) |
20 September 1991 | Particulars of mortgage/charge (3 pages) |
20 September 1991 | Particulars of mortgage/charge (3 pages) |
16 July 1991 | Ad 27/05/91--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages) |
16 July 1991 | Ad 27/05/91--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages) |
4 July 1991 | Particulars of mortgage/charge (3 pages) |
4 July 1991 | Particulars of mortgage/charge (3 pages) |
3 June 1991 | Full accounts made up to 31 March 1991 (13 pages) |
3 June 1991 | Full accounts made up to 31 March 1991 (13 pages) |
9 April 1991 | Full accounts made up to 31 March 1990 (13 pages) |
9 April 1991 | Full accounts made up to 31 March 1990 (13 pages) |
18 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
18 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
19 April 1990 | Particulars of mortgage/charge (3 pages) |
19 April 1990 | Particulars of mortgage/charge (3 pages) |
12 December 1989 | Resolutions
|
12 December 1989 | Resolutions
|
16 November 1989 | Nc inc already adjusted 01/01/89 01/01/89 (1 page) |
16 November 1989 | Resolutions
|
16 November 1989 | Nc inc already adjusted 01/01/89 01/01/89 (1 page) |
16 November 1989 | Resolutions
|
7 November 1989 | Return made up to 31/10/89; full list of members (4 pages) |
7 November 1989 | Full accounts made up to 31 March 1989 (14 pages) |
7 November 1989 | Full accounts made up to 31 March 1989 (14 pages) |
7 November 1989 | Return made up to 31/10/89; full list of members (4 pages) |
17 November 1988 | Full accounts made up to 31 March 1988 (13 pages) |
17 November 1988 | Return made up to 14/10/88; full list of members (4 pages) |
17 November 1988 | Full accounts made up to 31 March 1988 (13 pages) |
17 November 1988 | Return made up to 14/10/88; full list of members (4 pages) |
20 November 1987 | Return made up to 12/11/87; full list of members (4 pages) |
20 November 1987 | Full accounts made up to 31 March 1987 (11 pages) |
20 November 1987 | Return made up to 12/11/87; full list of members (4 pages) |
20 November 1987 | Full accounts made up to 31 March 1987 (11 pages) |
10 August 1987 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
10 August 1987 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
22 June 1987 | Accounts made up to 31 March 1986 (4 pages) |
22 June 1987 | Accounts made up to 31 March 1986 (4 pages) |
24 March 1987 | Director resigned;new director appointed (1 page) |
24 March 1987 | Director resigned;new director appointed (1 page) |
20 May 1986 | First gazette (1 page) |
20 May 1986 | First gazette (1 page) |
4 December 1975 | Company name changed\certificate issued on 04/12/75 (2 pages) |
4 December 1975 | Company name changed\certificate issued on 04/12/75 (2 pages) |
1 October 1969 | Certificate of incorporation (1 page) |
1 October 1969 | Incorporation (20 pages) |
1 October 1969 | Incorporation (20 pages) |
1 October 1969 | Certificate of incorporation (1 page) |