Company NameHuntsworth Group Limited
Company StatusDissolved
Company Number01015851
CategoryPrivate Limited Company
Incorporation Date28 June 1971(52 years, 10 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous Names4

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(40 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 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(45 years after company formation)
Appointment Duration2 years, 8 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Gill Laura Markham
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(19 years, 12 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolywell Lodge Kingswood Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8DR
Director NameGeorge Saville
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(19 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address11 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameLeonard Charles Denham
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(19 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressDowns Hollow Burford Road
Chipping Norton
Oxfordshire
OX7 5XB
Secretary NameDavid John Wilson
NationalityBritish
StatusResigned
Appointed21 June 1991(19 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LH
Director NameDavid John Wilson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 January 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LH
Director NameJulie Gay Owen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RolePublic Relations Consultant
Correspondence Address9 Swan Terrace
Windsor
Berkshire
SL4 5JF
Director NameMr John Francis Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(20 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill House
Ewelme
Oxfordshire
OX10 6HP
Director NameJack Torr
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(21 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressCrackington
Tape Lane Hurst
Reading
Berks
RG10 0DP
Director NameRosemary Jean French
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 1996)
RolePublic Relations Executive
Correspondence AddressThe Stables The Green
Stadhampton
Oxford
OX44 7UW
Secretary NameDavid Paul Brockwell
NationalityBritish
StatusResigned
Appointed29 January 1996(24 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2000)
RoleAccountant
Correspondence Address48 Saint Margarets Grove
Great Kingshill
Buckinghamshire
HP15 6HP
Director NameLesley Christine Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(25 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 1998)
RolePublic Relations
Correspondence Address31c Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY
Director NameRichard John Booton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(25 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1997)
RoleCommercial Director
Correspondence AddressAlveston Cottage
Henton
Chinnor
Oxfordshire
OX9 4AE
Director NameDavid Paul Brockwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(27 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 April 2000)
RoleAccountant
Correspondence Address48 Saint Margarets Grove
Great Kingshill
Buckinghamshire
HP15 6HP
Director NameDavid Sydney Lawson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(28 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed03 April 2000(28 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Director NameHelen Newman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(28 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 November 2000)
RoleCommunications
Correspondence Address129 High Street
Amersham
Buckinghamshire
HP7 0DY
Director NameMartin Noel Copus
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(29 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2002)
RoleExecutive Director
Correspondence Address4 Bockmer End Cottage
Marlow
Buckinghamshire
SL7 2HL
Director NameMr Nigel Hugh Dickie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(29 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Lodge
2 Saint Marys Road
Leatherhead
Surrey
KT22 8EU
Director NameLord Peter Selwyn Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(29 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Manor
Dean
Chipping Norton
Oxfordshire
OX7 3LD
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(30 years, 3 months after company formation)
Appointment Duration11 months, 1 week (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(30 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(30 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(31 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(33 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(34 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed31 March 2006(34 years, 9 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(34 years, 11 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 NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(39 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2014)
RoleChief Operations Officer
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(39 years, 9 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 NameLord  Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(42 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2015)
RoleCompany 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
Appointed07 April 2015(43 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 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(44 years after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY

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 Matches8 other UK companies use this postal address

Shareholders

1000 at £1Huntsworth Investments LTD
100.00%
Ordinary

Accounts

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

Charges

21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
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: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 October 2004Delivered on: 19 October 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
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: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency.
Fully Satisfied
18 May 2004Delivered on: 21 May 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001
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: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
Fully Satisfied
18 September 2000Delivered on: 3 October 2000
Satisfied on: 22 June 2005
Persons entitled: Huntsworth PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Fully Satisfied
18 September 2000Delivered on: 3 October 2000
Satisfied on: 22 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and 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
9 October 2012Delivered on: 19 October 2012
Satisfied on: 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 March 2011Delivered on: 18 March 2011
Satisfied on: 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency.
Fully Satisfied
19 April 2010Delivered on: 22 April 2010
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 April 2010Delivered on: 7 April 2010
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (27 july 2007)
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 October 2009Delivered on: 7 November 2009
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 September 2008Delivered on: 11 October 2008
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Fully Satisfied
27 July 2007Delivered on: 10 August 2007
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 July 1990Delivered on: 20 July 1990
Satisfied on: 26 October 2000
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
23 May 2014Delivered on: 29 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
21 November 2018Satisfaction of charge 010158510018 in full (1 page)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
7 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
7 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
7 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
7 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
7 July 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 7 July 2016 (1 page)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
27 August 2015Satisfaction of charge 12 in full (2 pages)
27 August 2015Satisfaction of charge 14 in full (2 pages)
27 August 2015Satisfaction of charge 13 in full (2 pages)
27 August 2015Satisfaction of charge 15 in full (2 pages)
27 August 2015Satisfaction of charge 13 in full (2 pages)
27 August 2015Satisfaction of charge 15 in full (2 pages)
27 August 2015Satisfaction of charge 14 in full (2 pages)
27 August 2015Satisfaction of charge 11 in full (2 pages)
27 August 2015Satisfaction of charge 11 in full (2 pages)
27 August 2015Satisfaction of charge 12 in full (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)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
27 July 2015Satisfaction of charge 17 in full (5 pages)
27 July 2015Satisfaction of charge 17 in full (5 pages)
14 July 2015Termination of appointment of a director (1 page)
14 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
14 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
14 July 2015Termination of appointment of a director (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(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
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(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)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (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)
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)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(5 pages)
19 June 2014Satisfaction of charge 16 in full (5 pages)
19 June 2014Satisfaction of charge 16 in full (5 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
29 May 2014Registration of charge 010158510018 (35 pages)
29 May 2014Registration of charge 010158510018 (35 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (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)
19 October 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
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 2011Termination of appointment of Tymon Broadhead as a director (1 page)
31 March 2011Termination of appointment of Alison Clarke as a director (1 page)
31 March 2011Termination of appointment of Alison Clarke as a director (1 page)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages)
31 March 2011Appointment of Sally-Ann Patricia Withey as a director (2 pages)
31 March 2011Appointment of Sally-Ann Patricia Withey as a director (2 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
27 January 2011Statement of company's objects (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 January 2011Statement of company's objects (2 pages)
27 September 2010Full accounts made up to 31 December 2009 (8 pages)
27 September 2010Full accounts made up to 31 December 2009 (8 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 15 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 14 (8 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)
7 November 2009Particulars of a mortgage or charge / charge no: 13 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 13 (6 pages)
3 September 2009Full accounts made up to 31 December 2008 (8 pages)
3 September 2009Full accounts made up to 31 December 2008 (8 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
10 June 2009Return made up to 10/06/09; full list of members (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (8 pages)
13 August 2008Full accounts made up to 31 December 2007 (8 pages)
10 June 2008Return made up to 10/06/08; full list of members (3 pages)
10 June 2008Return made up to 10/06/08; full list of members (3 pages)
7 January 2008Full accounts made up to 31 December 2006 (10 pages)
7 January 2008Full accounts made up to 31 December 2006 (10 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
2 August 2007Return made up to 10/06/07; full list of members (2 pages)
2 August 2007Return made up to 10/06/07; full list of members (2 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
26 June 2006Return made up to 10/06/06; full list of members (2 pages)
26 June 2006Return made up to 10/06/06; full list of members (2 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
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 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
3 January 2006Full accounts made up to 31 December 2004 (20 pages)
3 January 2006Full accounts made up to 31 December 2004 (20 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
21 October 2005New director appointed (5 pages)
21 October 2005New director appointed (5 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
2 August 2005Return made up to 10/06/05; full list of members (7 pages)
2 August 2005Return made up to 10/06/05; full list of members (7 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
6 July 2004Return made up to 10/06/04; full list of members (8 pages)
6 July 2004Return made up to 10/06/04; full list of members (8 pages)
3 June 2004Full accounts made up to 31 December 2002 (20 pages)
3 June 2004Full accounts made up to 31 December 2002 (20 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
21 July 2003Return made up to 10/06/03; no change of members (7 pages)
21 July 2003Return made up to 10/06/03; no change of members (7 pages)
4 July 2003Full accounts made up to 31 December 2001 (19 pages)
4 July 2003Full accounts made up to 31 December 2001 (19 pages)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New secretary appointed (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New secretary appointed (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001Secretary resigned;director resigned (1 page)
7 August 2001Return made up to 10/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 10/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2001Company name changed holmes & marchant group LIMITED\certificate issued on 30/03/01 (3 pages)
30 March 2001Company name changed holmes & marchant group LIMITED\certificate issued on 30/03/01 (3 pages)
14 February 2001Company name changed holmes & marchant healthcare com munications LIMITED\certificate issued on 14/02/01 (2 pages)
14 February 2001Company name changed holmes & marchant healthcare com munications LIMITED\certificate issued on 14/02/01 (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: hawk house peregrine park gomm road high wycombe buckinghamshire HP13 7DL (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 January 2001Registered office changed on 17/01/01 from: hawk house peregrine park gomm road high wycombe buckinghamshire HP13 7DL (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
20 November 2000Auditor's resignation (1 page)
20 November 2000Auditor's resignation (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
3 October 2000Particulars of mortgage/charge (4 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
3 October 2000Particulars of mortgage/charge (14 pages)
3 October 2000Particulars of mortgage/charge (14 pages)
15 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
30 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
30 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Full accounts made up to 30 September 1999 (14 pages)
14 March 2000Full accounts made up to 30 September 1999 (14 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
30 September 1999Company name changed holmes & marchant counsellor lim ited\certificate issued on 01/10/99 (2 pages)
30 September 1999Company name changed holmes & marchant counsellor lim ited\certificate issued on 01/10/99 (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Return made up to 10/06/99; full list of members (6 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Return made up to 10/06/99; full list of members (6 pages)
6 April 1999Full accounts made up to 30 September 1998 (14 pages)
6 April 1999Full accounts made up to 30 September 1998 (14 pages)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
26 August 1998Return made up to 10/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 August 1998Return made up to 10/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
14 April 1998Full accounts made up to 30 September 1997 (14 pages)
14 April 1998Full accounts made up to 30 September 1997 (14 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
25 July 1997Return made up to 10/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 July 1997Return made up to 10/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 June 1997Full accounts made up to 30 September 1996 (14 pages)
4 June 1997Full accounts made up to 30 September 1996 (14 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
30 June 1996Return made up to 10/06/96; full list of members (6 pages)
30 June 1996Return made up to 10/06/96; full list of members (6 pages)
21 May 1996Full accounts made up to 30 September 1995 (14 pages)
21 May 1996Full accounts made up to 30 September 1995 (14 pages)
11 February 1996Registered office changed on 11/02/96 from: morley house 4 west street harrow middlesex HA1 3EF (1 page)
11 February 1996New secretary appointed (2 pages)
11 February 1996Secretary resigned;director resigned (1 page)
11 February 1996New secretary appointed (2 pages)
11 February 1996Registered office changed on 11/02/96 from: morley house 4 west street harrow middlesex HA1 3EF (1 page)
11 February 1996Secretary resigned;director resigned (1 page)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
29 June 1995Return made up to 10/06/95; no change of members (4 pages)
29 June 1995Return made up to 10/06/95; no change of members (4 pages)
29 March 1995Full accounts made up to 30 September 1994 (14 pages)
29 March 1995Full accounts made up to 30 September 1994 (14 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 April 1994Full accounts made up to 30 September 1993 (15 pages)
18 April 1994Full accounts made up to 30 September 1993 (15 pages)
25 October 1993Company name changed\certificate issued on 25/10/93 (2 pages)
25 October 1993Company name changed\certificate issued on 25/10/93 (2 pages)
18 April 1993Full accounts made up to 30 September 1992 (14 pages)
18 April 1993Full accounts made up to 30 September 1992 (14 pages)
16 April 1992Full accounts made up to 30 September 1991 (14 pages)
16 April 1992Full accounts made up to 30 September 1991 (14 pages)
19 July 1991Full accounts made up to 30 September 1990 (15 pages)
19 July 1991Full accounts made up to 30 September 1990 (15 pages)
28 June 1990Full accounts made up to 30 September 1989 (15 pages)
28 June 1990Full accounts made up to 30 September 1989 (15 pages)
18 July 1989Full accounts made up to 30 September 1988 (15 pages)
18 July 1989Full accounts made up to 30 September 1988 (15 pages)
25 July 1988Full accounts made up to 30 September 1987 (15 pages)
25 July 1988Full accounts made up to 30 September 1987 (15 pages)
13 April 1987Full accounts made up to 31 March 1986 (10 pages)
13 April 1987Full accounts made up to 31 March 1986 (10 pages)
13 May 1986Full accounts made up to 31 March 1985 (10 pages)
13 May 1986Full accounts made up to 31 March 1985 (10 pages)