London
SE1 4YB
Director Name | Mr Nigel Stuart Bell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2008(38 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 14 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Great Dover Street London SE1 4YB |
Secretary Name | Miss Charlotte Louise Parsons |
---|---|
Status | Closed |
Appointed | 01 December 2008(38 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 14 November 2017) |
Role | Company Director |
Correspondence Address | 200 Great Dover Street London SE1 4YB |
Director Name | Miss Charlotte Louise Parsons |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2009(39 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 200 Great Dover Street London SE1 4YB |
Director Name | Robert Victor Wharton |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 September 1994) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Seven Clare Drive Edgbaston Birmingham West Midlands B15 3LP |
Director Name | David George Tree |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 July 1997) |
Role | Stockbroker |
Correspondence Address | East Wickham 59 College Lane Hurstpierpoint Hassocks West Sussex BN6 9AD |
Director Name | Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 August 1995) |
Role | Consultant |
Correspondence Address | Hewletts Mill Galhampton Yeovil Somerset BA22 7BG |
Director Name | Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 August 1995) |
Role | Consultant |
Correspondence Address | Hewletts Mill Galhampton Yeovil Somerset BA22 7BG |
Director Name | Mr Derek Randall Perrey |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | Oaklands Rockbear Hill Marsh Green Exeter EX5 2EZ |
Director Name | Peter Johnson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 54 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AF |
Director Name | David Wilfred Hookway |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 July 1997) |
Role | Engineer |
Correspondence Address | 68 Hartley Old Road Purley Surrey CR8 4HJ |
Director Name | Ian Scott Findlay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Director Name | Mr Leslie Albert Dixon |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 1992) |
Role | Chartered Accountant |
Correspondence Address | 167 St Bernards Road Solihull West Midlands B92 7DH |
Secretary Name | Mr Leslie Albert Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 167 St Bernards Road Solihull West Midlands B92 7DH |
Director Name | Melvin Eugene Bennett |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 1995(25 years after company formation) |
Appointment Duration | 2 years (resigned 19 May 1997) |
Role | Management Consultant |
Correspondence Address | 2016 Bulrush Lane Cardiff By The Sea San Diego Ca 92007 Usa Foreign |
Director Name | Mr Martin Christopher Geoffrey Smith |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(25 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 1997) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 9 Finlarigg Drive Edgbaston Birmingham West Midlands B15 3RH |
Secretary Name | Mr John David Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(26 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milbanke 43 Lady Byron Lane Knowle Solihull West Midlands B93 9AX |
Director Name | Pat Desmond |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 2002) |
Role | Accountant |
Correspondence Address | 7 Regents Drive Keston Kent BR2 6BU |
Director Name | The Right Honourable Lord Allen John George Sheppard |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 August 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Didgmere Hall Low Hill Road Roydon Harlow Essex CM19 5JN |
Director Name | Mr Horace Anthony Palmer |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield London Road Sunninghill Ascot Berkshire SL5 0PH |
Secretary Name | Ian Scott Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(27 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 November 1997) |
Role | Chartered Accountant |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Secretary Name | Ian Scott Findlay |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(27 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 November 1997) |
Role | Chartered Accountant |
Correspondence Address | 4 The Cobbles Off Priory Walk Sutton Coldfield West Midlands B72 1XE |
Director Name | Stephen Harold Greenwood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 45 New Concordia Wharf Mill Street London SE1 2BB |
Secretary Name | Stephen Harold Greenwood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 45 New Concordia Wharf Mill Street London SE1 2BB |
Secretary Name | Suzanne Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(29 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 106a Coppermill Lane Walthamstow London E17 7HE |
Secretary Name | Stephen Harold Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(30 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 45 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Robert John Stubbs |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tolmers Road Cuffley Potters Bar Hertfordshire EN6 4JF |
Secretary Name | Pat Desmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(30 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 November 2001) |
Role | Accountant |
Correspondence Address | 7 Regents Drive Keston Kent BR2 6BU |
Director Name | Mr William Anthony Trendell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(31 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 28 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victorian Rendezvous 18 Rectory Close Merrow Guildford Surrey GU4 7AR |
Secretary Name | Mr William Anthony Trendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(31 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 28 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victorian Rendezvous 18 Rectory Close Merrow Guildford Surrey GU4 7AR |
Website | hprendel.com |
---|
Registered Address | 200 Great Dover Street London SE1 4YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
27.4m at £0.01 | Hpr Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,711,000 |
Current Liabilities | £3,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 June 1997 | Delivered on: 19 June 1997 Satisfied on: 8 March 2007 Persons entitled: Barclays Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the facility agreement being the master facilities agreement dated 9 june 1997 (as therein defined). Particulars: The agreement being the placing and offer agreement dated 10/6/97 relating to a placing and open offer of ordinary shares of 1P each in high-point PLC and the benefit of the same and assigns all right title and interest in and to all moneys owing under the agreement. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 October 1995 | Delivered on: 12 October 1995 Satisfied on: 8 March 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details. Fully Satisfied |
14 June 1989 | Delivered on: 20 June 1989 Satisfied on: 8 March 2007 Persons entitled: Barclays Bank 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 |
16 December 1986 | Delivered on: 5 January 1987 Satisfied on: 8 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No 11 amen lodge ave. Maria lane l/b or the city of london t/no - lgl 427936. Fully Satisfied |
16 December 1986 | Delivered on: 5 January 1987 Satisfied on: 8 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The penthouse, amen lodge ave, maria lane l/borne city of london t/no-ngl 137194. Fully Satisfied |
30 January 1985 | Delivered on: 6 February 1985 Satisfied on: 20 January 1994 Persons entitled: City Bank N.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate and known as the penthouse amen lodge, warwick lane london EC4 title no ngl 137194 and flat 11 amen lodge warwick lane london EC4 title no ngl 427936 together with all buildings, trade and other fixtures, fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1982 | Delivered on: 15 July 1982 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 |
1 October 1980 | Delivered on: 6 October 1980 Satisfied on: 9 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 6TH & part 7TH floor of king edward house, new st. Birmingham B2 4QW. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 April 2013 | Delivered on: 10 May 2013 Satisfied on: 24 July 2015 Persons entitled: 20-20 Trustees Limited Bridge Trustees Limited Classification: A registered charge Particulars: Trade mark: hp-high point. Class: 16. registration number: 1074975. notification of addition to or amendment of charge. Fully Satisfied |
27 May 2010 | Delivered on: 4 June 2010 Satisfied on: 27 June 2013 Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
19 July 2005 | Delivered on: 27 July 2005 Satisfied on: 28 May 2010 Persons entitled: Arab National Bank 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. See the mortgage charge document for full details. Fully Satisfied |
4 July 2001 | Delivered on: 24 July 2001 Satisfied on: 8 March 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture by the company and high-point rendel limited, high-point europe limited, vantagepoint management consultants (public sector) limited Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
16 February 1999 | Delivered on: 17 February 1999 Satisfied on: 8 March 2007 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Book debts and all the goodwill of the business. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 August 1980 | Delivered on: 21 August 1980 Satisfied on: 9 July 2005 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: 2A highfield road, dartford kent, title no k 464228. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
2 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
6 July 2016 | Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on 6 July 2016 (1 page) |
28 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders (4 pages) |
12 January 2016 | Statement of capital on 12 January 2016
|
12 January 2016 | Statement by Directors (1 page) |
12 January 2016 | Resolutions
|
12 January 2016 | Solvency Statement dated 07/12/15 (1 page) |
15 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
4 August 2015 | Change of name notice (2 pages) |
4 August 2015 | Company name changed high-point rendel group LIMITED\certificate issued on 04/08/15
|
24 July 2015 | Satisfaction of charge 009791700014 in full (6 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
24 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
22 May 2014 | Auditor's resignation (1 page) |
9 April 2014 | Previous accounting period shortened from 19 April 2014 to 31 March 2014 (1 page) |
16 January 2014 | Full accounts made up to 19 April 2013 (16 pages) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
18 September 2013 | Previous accounting period shortened from 31 July 2013 to 19 April 2013 (1 page) |
27 June 2013 | Satisfaction of charge 13 in full (4 pages) |
10 May 2013 | Registration of charge 009791700014 (191 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (16 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 (2 pages) |
6 December 2012 | Secretary's details changed for Charlotte Louise Parsons on 6 July 2012 (1 page) |
6 December 2012 | Director's details changed for Mr Kelvin William Thomas Hingley on 1 August 2012 (2 pages) |
6 December 2012 | Secretary's details changed for Charlotte Louise Parsons on 6 July 2012 (1 page) |
6 December 2012 | Director's details changed for Miss Charlotte Louise Parsons on 6 July 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Nigel Stuart Bell on 1 August 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Nigel Stuart Bell on 1 August 2012 (2 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (13 pages) |
7 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Full accounts made up to 31 July 2010 (12 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (13 pages) |
7 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
25 August 2009 | Director appointed ms charlotte louise parsons (2 pages) |
15 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
11 March 2009 | Director's change of particulars / kelvin hingley / 28/11/2008 (1 page) |
13 January 2009 | Secretary appointed charlotte louise parsons (1 page) |
9 January 2009 | Appointment terminated secretary william trendell (1 page) |
8 January 2009 | Appointment terminated director william trendell (1 page) |
17 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
20 November 2008 | Director appointed nigel stuart bell (1 page) |
21 April 2008 | Full accounts made up to 31 July 2007 (12 pages) |
4 April 2008 | Location of register of members (1 page) |
18 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
23 March 2007 | Full accounts made up to 31 July 2006 (14 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2007 | Re-registration of Memorandum and Articles (7 pages) |
26 February 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 February 2007 | Application for reregistration from PLC to private (1 page) |
26 February 2007 | Resolutions
|
11 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
30 March 2006 | Nc inc already adjusted 02/12/00 (2 pages) |
13 January 2006 | Full accounts made up to 31 July 2005 (14 pages) |
5 January 2006 | Return made up to 05/12/05; full list of members (2 pages) |
25 October 2005 | Full accounts made up to 31 July 2004 (14 pages) |
27 July 2005 | Particulars of mortgage/charge (11 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Return made up to 05/12/04; bulk list available separately (8 pages) |
9 December 2004 | Delivery ext'd 3 mth 31/07/04 (1 page) |
21 June 2004 | Location of register of members (1 page) |
28 February 2004 | Group of companies' accounts made up to 31 July 2003 (30 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
4 February 2004 | Return made up to 05/12/03; bulk list available separately
|
12 June 2003 | Group of companies' accounts made up to 31 July 2002 (62 pages) |
27 February 2003 | Return made up to 05/12/02; full list of members (18 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 05/12/01; bulk list available separately (7 pages) |
4 December 2001 | Group of companies' accounts made up to 31 July 2001 (47 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
24 July 2001 | Particulars of mortgage/charge (4 pages) |
10 May 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned;director resigned (1 page) |
2 March 2001 | Ad 09/01/01-31/01/01 £ si [email protected]=7269 £ ic 232775/240044 (4 pages) |
27 February 2001 | Ad 12/02/01-12/02/01 £ si [email protected]=186 £ ic 232589/232775 (2 pages) |
17 January 2001 | Return made up to 05/12/00; full list of members (48 pages) |
20 November 2000 | Full group accounts made up to 31 July 2000 (30 pages) |
17 October 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
18 January 2000 | Full group accounts made up to 31 July 1999 (51 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
21 December 1999 | Return made up to 05/12/99; full list of members
|
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
23 November 1999 | Location of register of members (1 page) |
11 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 1999 | Director's particulars changed (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham B5 4LJ (1 page) |
20 May 1999 | Resolutions
|
17 February 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Full group accounts made up to 31 July 1998 (55 pages) |
21 January 1999 | Resolutions
|
12 January 1999 | Return made up to 05/12/98; bulk list available separately (13 pages) |
3 December 1998 | Director's particulars changed (1 page) |
24 September 1998 | Director's particulars changed (1 page) |
8 July 1998 | Certificate of reduction of issued capital and share premium (1 page) |
8 July 1998 | Red iss cap & share prem acct £ ic 728107/ 232589 (6 pages) |
23 February 1998 | Return made up to 05/12/97; bulk list available separately (12 pages) |
17 February 1998 | Full group accounts made up to 31 July 1997 (33 pages) |
14 January 1998 | Company name changed high-point PLC\certificate issued on 14/01/98 (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
19 September 1997 | New director appointed (3 pages) |
27 August 1997 | Ad 07/07/97--------- £ si [email protected]=177531 £ ic 550577/728108 (3 pages) |
21 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | New director appointed (3 pages) |
7 August 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (5 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Resolutions
|
16 July 1997 | Ad 09/07/97--------- £ si [email protected]=6000 £ ic 544577/550577 (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Resolutions
|
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Nc inc already adjusted 07/07/97 (1 page) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | Resolutions
|
16 July 1997 | S-div conve 07/07/97 (1 page) |
16 July 1997 | Resolutions
|
19 June 1997 | Particulars of mortgage/charge (5 pages) |
19 June 1997 | Listing of particulars (80 pages) |
2 June 1997 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
28 May 1997 | Director resigned (1 page) |
2 January 1997 | Return made up to 05/12/96; full list of members (32 pages) |
18 December 1996 | Full group accounts made up to 31 May 1996 (33 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Secretary resigned (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Secretary resigned;director resigned (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Memorandum and Articles of Association (63 pages) |
29 December 1995 | Return made up to 05/12/95; bulk list available separately
|
14 December 1995 | Director's particulars changed (2 pages) |
27 November 1995 | Full group accounts made up to 31 May 1995 (33 pages) |
12 October 1995 | Particulars of mortgage/charge (18 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
31 December 1992 | Full group accounts made up to 31 May 1992 (33 pages) |
25 November 1991 | Full group accounts made up to 31 May 1991 (45 pages) |
5 October 1988 | Company name changed high-point services group PLC\certificate issued on 06/10/88 (2 pages) |
6 May 1970 | Incorporation (16 pages) |