London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | John Telford Beasley |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1990(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 1991) |
Role | Company Executive |
Correspondence Address | 25 Arismore Court 50-51 Marine Parade West Lee On Solent Hampshire PO13 9ED |
Director Name | Richard Thomas Charles Ansley Hall |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1990(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1992) |
Role | Company Executive |
Correspondence Address | Orchard Cottage Swan Bottom The Lee Great Missenden Buckinghamshire HP16 9NN |
Director Name | Mr John Francis Holmes |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1990(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hill House Ewelme Oxfordshire OX10 6HP |
Director Name | Mr Barrie Patrick Hunter |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 1990(20 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1991) |
Role | Accountant |
Correspondence Address | Elm Lodge Hall Road Rochford Essex SS4 1NX |
Director Name | Gareth John |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1990(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 1993) |
Role | Advertising Executive |
Correspondence Address | 17 Silver Crescent London W4 5SF |
Director Name | Christopher Roose |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1990(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 1993) |
Role | Creative Director |
Correspondence Address | 32 Denman Road London SE15 5NP |
Director Name | John Webb |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1990(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 1993) |
Role | Advertising Executive |
Correspondence Address | 6 Haste Hill Close Boughton Monchelsea Maidstone Kent ME17 4LS |
Director Name | Mr Alistair Martin White |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1990(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Rosehill Road London SW18 2NY |
Secretary Name | Mr Barrie Patrick Hunter |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 September 1990(20 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1991) |
Role | Company Director |
Correspondence Address | Elm Lodge Hall Road Rochford Essex SS4 1NX |
Director Name | Mr Kevin Hugh Thomas |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 October 2001) |
Role | Accountant |
Correspondence Address | Hoffers Brook Farm Cambridge Road Harston Cambridgeshire CB2 5NJ |
Secretary Name | Mr Kevin Hugh Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 October 2001) |
Role | Accountant |
Correspondence Address | Hoffers Brook Farm Cambridge Road Harston Cambridgeshire CB2 5NJ |
Director Name | Paul Steven McGrane |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1992) |
Role | Public Relations Consultant |
Correspondence Address | The White House Norwich Road Reepham Norwich Norfolk NR10 4NH |
Director Name | David Paul Brockwell |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 April 2000) |
Role | Accountant |
Correspondence Address | 48 Saint Margarets Grove Great Kingshill Buckinghamshire HP15 6HP |
Director Name | Mr Emyr Wyn Jones |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 August 2000) |
Role | Accountant |
Correspondence Address | Corners Cottage Westhorpe Little Marlow Buckinghamshire SL7 3RQ |
Director Name | John Russell Sandom |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 1992) |
Role | Designer |
Correspondence Address | Applecote Chalk House Green Reading RG4 9AN |
Director Name | Mr Ian Alan Walter |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Holly Tree Close Ley Hill Chesham Buckinghamshire HP5 3QT |
Director Name | David Sydney Lawson |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2001) |
Role | Accountant |
Correspondence Address | 38 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JS |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Director Name | Mr Adam George Roland Hatfield |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(36 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(41 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(45 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(45 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Website | huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
123.2k at £1 | Huntsworth Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 July 1990 | Delivered on: 7 August 1990 Satisfied on: 20 January 2001 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 |
---|
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
26 November 2018 | Statement by Directors (1 page) |
26 November 2018 | Statement of capital on 26 November 2018
|
26 November 2018 | Solvency Statement dated 15/11/18 (1 page) |
26 November 2018 | Resolutions
|
28 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
5 August 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 5 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
5 August 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 5 August 2016 (1 page) |
14 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 14 October 2015 (1 page) |
14 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 14 October 2015 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
8 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
8 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
6 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
6 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
6 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
6 December 2010 | Change of share class name or designation (2 pages) |
6 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
6 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Memorandum and Articles of Association (32 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Change of share class name or designation (2 pages) |
6 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
6 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Memorandum and Articles of Association (32 pages) |
6 December 2010 | Resolutions
|
30 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
21 October 2008 | Return made up to 22/09/08; full list of members (7 pages) |
21 October 2008 | Return made up to 22/09/07; full list of members; amend (7 pages) |
21 October 2008 | Return made up to 22/09/06; full list of members; amend (7 pages) |
21 October 2008 | Return made up to 22/09/05; full list of members; amend (7 pages) |
21 October 2008 | Return made up to 22/09/04; full list of members; amend (7 pages) |
21 October 2008 | Return made up to 22/09/03; full list of members; amend (7 pages) |
21 October 2008 | Return made up to 22/09/02; full list of members; amend (7 pages) |
21 October 2008 | Return made up to 22/09/01; full list of members; amend (7 pages) |
21 October 2008 | Return made up to 22/09/08; full list of members (7 pages) |
21 October 2008 | Return made up to 22/09/07; full list of members; amend (7 pages) |
21 October 2008 | Return made up to 22/09/06; full list of members; amend (7 pages) |
21 October 2008 | Return made up to 22/09/05; full list of members; amend (7 pages) |
21 October 2008 | Return made up to 22/09/04; full list of members; amend (7 pages) |
21 October 2008 | Return made up to 22/09/03; full list of members; amend (7 pages) |
21 October 2008 | Return made up to 22/09/02; full list of members; amend (7 pages) |
21 October 2008 | Return made up to 22/09/01; full list of members; amend (7 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
24 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 22/09/06; full list of members (3 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | New secretary appointed (2 pages) |
7 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
7 October 2005 | Return made up to 22/09/05; full list of members (3 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | Secretary resigned;director resigned (1 page) |
23 March 2005 | Secretary resigned;director resigned (1 page) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 December 2003 | Return made up to 22/09/03; no change of members (7 pages) |
29 December 2003 | Return made up to 22/09/03; no change of members (7 pages) |
12 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
12 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
26 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
26 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
11 October 2002 | New secretary appointed;new director appointed (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
7 August 2002 | Return made up to 22/09/01; full list of members
|
7 August 2002 | Return made up to 22/09/01; full list of members
|
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page) |
5 April 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page) |
5 April 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2000 | Return made up to 22/09/00; full list of members (8 pages) |
24 October 2000 | Return made up to 22/09/00; full list of members (8 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
26 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
26 June 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
20 October 1999 | Return made up to 22/09/99; no change of members
|
20 October 1999 | Return made up to 22/09/99; no change of members
|
6 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
6 July 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
16 October 1998 | Return made up to 22/09/98; no change of members (6 pages) |
16 October 1998 | Return made up to 22/09/98; no change of members (6 pages) |
3 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
3 July 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
2 December 1997 | Return made up to 22/09/96; full list of members (8 pages) |
2 December 1997 | Return made up to 22/09/96; full list of members (8 pages) |
1 December 1997 | Return made up to 22/09/97; full list of members (8 pages) |
1 December 1997 | Return made up to 22/09/97; full list of members (8 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: 15/17 huntsworth mews london NW1 6DD (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: 15/17 huntsworth mews london NW1 6DD (1 page) |
30 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
30 June 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
23 June 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
23 June 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
18 September 1995 | Return made up to 22/09/94; no change of members (6 pages) |
18 September 1995 | Return made up to 22/09/95; no change of members (6 pages) |
18 September 1995 | Return made up to 22/09/94; no change of members (6 pages) |
29 March 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
29 March 1995 | Accounts for a dormant company made up to 30 September 1994 (6 pages) |
9 May 1994 | Return made up to 22/09/93; full list of members (9 pages) |
9 May 1994 | Return made up to 22/09/93; full list of members (9 pages) |
11 September 1991 | Return made up to 21/09/90; full list of members (8 pages) |
11 September 1991 | Return made up to 21/09/90; full list of members (8 pages) |
1 October 1990 | Return made up to 22/09/89; full list of members (6 pages) |
1 October 1990 | Return made up to 22/09/89; full list of members (6 pages) |
7 August 1990 | Particulars of mortgage/charge (3 pages) |
7 August 1990 | Particulars of mortgage/charge (3 pages) |
18 April 1990 | Resolutions
|
18 April 1990 | Resolutions
|
12 October 1988 | Particulars of contract relating to shares (3 pages) |
12 October 1988 | Wd 04/10/88 ad 01/08/88--------- £ si [email protected]=20529 £ ic 102645/123174 (2 pages) |
12 October 1988 | Particulars of contract relating to shares (3 pages) |
12 October 1988 | Wd 04/10/88 ad 01/08/88--------- £ si [email protected]=20529 £ ic 102645/123174 (2 pages) |
9 September 1988 | Resolutions
|
9 September 1988 | Resolutions
|
19 August 1988 | Memorandum and Articles of Association (12 pages) |
19 August 1988 | Resolutions
|
19 August 1988 | Memorandum and Articles of Association (12 pages) |
19 August 1988 | Resolutions
|
13 May 1988 | Return made up to 22/09/87; full list of members (8 pages) |
13 May 1988 | Return made up to 22/09/87; full list of members (8 pages) |
15 December 1986 | Return made up to 22/06/86; full list of members (7 pages) |
15 December 1986 | Return made up to 22/06/86; full list of members (7 pages) |