Company NamePineblue Limited
Company StatusDissolved
Company Number00969373
CategoryPrivate Limited Company
Incorporation Date1 January 1970(54 years, 4 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesPaul Broadbent & Partners Limited and Broadbent Advertising Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(42 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 02 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(46 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 02 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameChristopher Roose
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1990(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 1993)
RoleCreative Director
Correspondence Address32 Denman Road
London
SE15 5NP
Director NameGareth John
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1990(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 1993)
RoleAdvertising Executive
Correspondence Address17 Silver Crescent
London
W4 5SF
Director NameMr Barrie Patrick Hunter
Date of BirthAugust 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 1990(20 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1991)
RoleAccountant
Correspondence AddressElm Lodge Hall Road
Rochford
Essex
SS4 1NX
Director NameMr John Francis Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1990(20 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill House
Ewelme
Oxfordshire
OX10 6HP
Director NameRichard Thomas Charles Ansley Hall
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1990(20 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1992)
RoleCompany Executive
Correspondence AddressOrchard Cottage Swan Bottom
The Lee
Great Missenden
Buckinghamshire
HP16 9NN
Director NameJohn Telford Beasley
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1990(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 1991)
RoleCompany Executive
Correspondence Address25 Arismore Court 50-51 Marine Parade West
Lee On Solent
Hampshire
PO13 9ED
Director NameJohn Webb
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1990(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 1993)
RoleAdvertising Executive
Correspondence Address6 Haste Hill Close
Boughton Monchelsea
Maidstone
Kent
ME17 4LS
Director NameMr Alistair Martin White
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1990(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Rosehill Road
London
SW18 2NY
Secretary NameMr Barrie Patrick Hunter
NationalityEnglish
StatusResigned
Appointed21 September 1990(20 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1991)
RoleCompany Director
Correspondence AddressElm Lodge Hall Road
Rochford
Essex
SS4 1NX
Director NameMr Kevin Hugh Thomas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(21 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2001)
RoleAccountant
Correspondence AddressHoffers Brook Farm
Cambridge Road
Harston
Cambridgeshire
CB2 5NJ
Secretary NameMr Kevin Hugh Thomas
NationalityBritish
StatusResigned
Appointed30 April 1991(21 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2001)
RoleAccountant
Correspondence AddressHoffers Brook Farm
Cambridge Road
Harston
Cambridgeshire
CB2 5NJ
Director NamePaul Steven McGrane
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(21 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1992)
RolePublic Relations Consultant
Correspondence AddressThe White House Norwich Road
Reepham
Norwich
Norfolk
NR10 4NH
Director NameMr Ian Alan Walter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameDavid Paul Brockwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 April 2000)
RoleAccountant
Correspondence Address48 Saint Margarets Grove
Great Kingshill
Buckinghamshire
HP15 6HP
Director NameJohn Russell Sandom
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 1992)
RoleDesigner
Correspondence AddressApplecote
Chalk House Green
Reading
RG4 9AN
Director NameMr Emyr Wyn Jones
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(21 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 August 2000)
RoleAccountant
Correspondence AddressCorners Cottage Westhorpe
Little Marlow
Buckinghamshire
SL7 3RQ
Director NameDavid Sydney Lawson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(30 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2001)
RoleAccountant
Correspondence Address38 Southcote Way
Penn
High Wycombe
Buckinghamshire
HP10 8JS
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 February 2001(31 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(31 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(31 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(32 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(32 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(35 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(35 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(36 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed31 March 2006(36 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(36 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(41 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(45 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(45 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

123.2k at £1Huntsworth Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 July 1990Delivered 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

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
26 November 2018Statement by Directors (1 page)
26 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 15/11/2018
(1 page)
26 November 2018Statement of capital on 26 November 2018
  • GBP 1
(5 pages)
26 November 2018Solvency Statement dated 15/11/18 (1 page)
28 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 August 2016Registered 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 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
5 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
5 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
5 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
5 August 2016Registered 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 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 123,174
(3 pages)
14 October 2015Registered 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 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 123,174
(3 pages)
14 October 2015Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
3 July 2015Registered 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 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Registered 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 2015Registered 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 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
8 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
8 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 123,174
(4 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 123,174
(4 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 123,174
(4 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 123,174
(4 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
6 March 2012Termination of appointment of Colin Adams as a director (1 page)
6 March 2012Appointment of Martin Morrow as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
6 December 2010Memorandum and Articles of Association (32 pages)
6 December 2010Particulars of variation of rights attached to shares (3 pages)
6 December 2010Particulars of variation of rights attached to shares (3 pages)
6 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 December 2010Memorandum and Articles of Association (32 pages)
6 December 2010Change of share class name or designation (2 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Change of share class name or designation (2 pages)
30 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
21 October 2008Return made up to 22/09/07; full list of members; amend (7 pages)
21 October 2008Return made up to 22/09/05; full list of members; amend (7 pages)
21 October 2008Return made up to 22/09/04; full list of members; amend (7 pages)
21 October 2008Return made up to 22/09/03; full list of members; amend (7 pages)
21 October 2008Return made up to 22/09/06; full list of members; amend (7 pages)
21 October 2008Return made up to 22/09/02; full list of members; amend (7 pages)
21 October 2008Return made up to 22/09/02; full list of members; amend (7 pages)
21 October 2008Return made up to 22/09/01; full list of members; amend (7 pages)
21 October 2008Return made up to 22/09/01; full list of members; amend (7 pages)
21 October 2008Return made up to 22/09/07; full list of members; amend (7 pages)
21 October 2008Return made up to 22/09/06; full list of members; amend (7 pages)
21 October 2008Return made up to 22/09/05; full list of members; amend (7 pages)
21 October 2008Return made up to 22/09/03; full list of members; amend (7 pages)
21 October 2008Return made up to 22/09/08; full list of members (7 pages)
21 October 2008Return made up to 22/09/04; full list of members; amend (7 pages)
21 October 2008Return made up to 22/09/08; full list of members (7 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 September 2007Return made up to 22/09/07; full list of members (3 pages)
24 September 2007Return made up to 22/09/07; full list of members (3 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 September 2006Return made up to 22/09/06; full list of members (3 pages)
26 September 2006Return made up to 22/09/06; full list of members (3 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006New director appointed (4 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (4 pages)
7 October 2005Return made up to 22/09/05; full list of members (3 pages)
7 October 2005Return made up to 22/09/05; full list of members (3 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005Secretary resigned;director resigned (1 page)
23 March 2005Secretary resigned;director resigned (1 page)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
29 September 2004Return made up to 22/09/04; full list of members (7 pages)
29 September 2004Return made up to 22/09/04; full list of members (7 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 December 2003Return made up to 22/09/03; no change of members (7 pages)
29 December 2003Return made up to 22/09/03; no change of members (7 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 October 2002Return made up to 22/09/02; full list of members (8 pages)
26 October 2002Return made up to 22/09/02; full list of members (8 pages)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
7 August 2002Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2002Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001Director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2001Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2000Return made up to 22/09/00; full list of members (8 pages)
24 October 2000Return made up to 22/09/00; full list of members (8 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
26 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
26 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
20 October 1999Return made up to 22/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Return made up to 22/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
6 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
16 October 1998Return made up to 22/09/98; no change of members (6 pages)
16 October 1998Return made up to 22/09/98; no change of members (6 pages)
3 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
3 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
2 December 1997Return made up to 22/09/96; full list of members (8 pages)
2 December 1997Return made up to 22/09/96; full list of members (8 pages)
1 December 1997Return made up to 22/09/97; full list of members (8 pages)
1 December 1997Return made up to 22/09/97; full list of members (8 pages)
19 August 1997Registered office changed on 19/08/97 from: 15/17 huntsworth mews london NW1 6DD (1 page)
19 August 1997Registered office changed on 19/08/97 from: 15/17 huntsworth mews london NW1 6DD (1 page)
30 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
30 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
23 June 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
23 June 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
18 September 1995Return made up to 22/09/94; no change of members (6 pages)
18 September 1995Return made up to 22/09/94; no change of members (6 pages)
18 September 1995Return made up to 22/09/95; no change of members (6 pages)
29 March 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
29 March 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
9 May 1994Return made up to 22/09/93; full list of members (9 pages)
9 May 1994Return made up to 22/09/93; full list of members (9 pages)
11 September 1991Return made up to 21/09/90; full list of members (8 pages)
11 September 1991Return made up to 21/09/90; full list of members (8 pages)
1 October 1990Return made up to 22/09/89; full list of members (6 pages)
1 October 1990Return made up to 22/09/89; full list of members (6 pages)
7 August 1990Particulars of mortgage/charge (3 pages)
7 August 1990Particulars of mortgage/charge (3 pages)
18 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1988Particulars of contract relating to shares (3 pages)
12 October 1988Wd 04/10/88 ad 01/08/88--------- £ si 20529@1=20529 £ ic 102645/123174 (2 pages)
12 October 1988Particulars of contract relating to shares (3 pages)
12 October 1988Wd 04/10/88 ad 01/08/88--------- £ si 20529@1=20529 £ ic 102645/123174 (2 pages)
9 September 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
9 September 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
19 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
19 August 1988Memorandum and Articles of Association (12 pages)
19 August 1988Memorandum and Articles of Association (12 pages)
19 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
13 May 1988Return made up to 22/09/87; full list of members (8 pages)
13 May 1988Return made up to 22/09/87; full list of members (8 pages)
15 December 1986Return made up to 22/06/86; full list of members (7 pages)
15 December 1986Return made up to 22/06/86; full list of members (7 pages)