London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(45 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Mrs Gill Laura Markham |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(19 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holywell Lodge Kingswood Avenue Penn High Wycombe Buckinghamshire HP10 8DR |
Director Name | George Saville |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 11 Oakwood Berkhamsted Hertfordshire HP4 3NQ |
Director Name | Leonard Charles Denham |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(19 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Downs Hollow Burford Road Chipping Norton Oxfordshire OX7 5XB |
Secretary Name | David John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Chaucer Drive Aylesbury Buckinghamshire HP21 7LH |
Director Name | David John Wilson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 January 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Chaucer Drive Aylesbury Buckinghamshire HP21 7LH |
Director Name | Julie Gay Owen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1994) |
Role | Public Relations Consultant |
Correspondence Address | 9 Swan Terrace Windsor Berkshire SL4 5JF |
Director Name | Mr John Francis Holmes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hill House Ewelme Oxfordshire OX10 6HP |
Director Name | Jack Torr |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Crackington Tape Lane Hurst Reading Berks RG10 0DP |
Director Name | Rosemary Jean French |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 December 1996) |
Role | Public Relations Executive |
Correspondence Address | The Stables The Green Stadhampton Oxford OX44 7UW |
Secretary Name | David Paul Brockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2000) |
Role | Accountant |
Correspondence Address | 48 Saint Margarets Grove Great Kingshill Buckinghamshire HP15 6HP |
Director Name | Lesley Christine Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(25 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 April 1998) |
Role | Public Relations |
Correspondence Address | 31c Bedford Road Moor Park Northwood Middlesex HA6 2AY |
Director Name | Richard John Booton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(25 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 1997) |
Role | Commercial Director |
Correspondence Address | Alveston Cottage Henton Chinnor Oxfordshire OX9 4AE |
Director Name | David Paul Brockwell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(27 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 April 2000) |
Role | Accountant |
Correspondence Address | 48 Saint Margarets Grove Great Kingshill Buckinghamshire HP15 6HP |
Director Name | David Sydney Lawson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Montford Mews Hazlemere High Wycombe Buckinghamshire HP15 7FR |
Secretary Name | David Sydney Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Montford Mews Hazlemere High Wycombe Buckinghamshire HP15 7FR |
Director Name | Helen Newman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(28 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2000) |
Role | Communications |
Correspondence Address | 129 High Street Amersham Buckinghamshire HP7 0DY |
Director Name | Martin Noel Copus |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2002) |
Role | Executive Director |
Correspondence Address | 4 Bockmer End Cottage Marlow Buckinghamshire SL7 2HL |
Director Name | Mr Nigel Hugh Dickie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Lodge 2 Saint Marys Road Leatherhead Surrey KT22 8EU |
Director Name | Lord Peter Selwyn Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean Manor Dean Chipping Norton Oxfordshire OX7 3LD |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(30 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(30 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(34 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(34 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2014) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(39 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Lord Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(42 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(43 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(44 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Website | huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Huntsworth Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1990 | Delivered 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 2014 | Delivered on: 29 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2018 | Satisfaction of charge 010158510018 in full (1 page) |
14 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
7 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
27 August 2015 | Satisfaction of charge 12 in full (2 pages) |
27 August 2015 | Satisfaction of charge 14 in full (2 pages) |
27 August 2015 | Satisfaction of charge 13 in full (2 pages) |
27 August 2015 | Satisfaction of charge 15 in full (2 pages) |
27 August 2015 | Satisfaction of charge 13 in full (2 pages) |
27 August 2015 | Satisfaction of charge 15 in full (2 pages) |
27 August 2015 | Satisfaction of charge 14 in full (2 pages) |
27 August 2015 | Satisfaction of charge 11 in full (2 pages) |
27 August 2015 | Satisfaction of charge 11 in full (2 pages) |
27 August 2015 | Satisfaction of charge 12 in full (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
27 July 2015 | Satisfaction of charge 17 in full (5 pages) |
27 July 2015 | Satisfaction of charge 17 in full (5 pages) |
14 July 2015 | Termination of appointment of a director (1 page) |
14 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of a director (1 page) |
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
1 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
27 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
19 June 2014 | Satisfaction of charge 16 in full (5 pages) |
19 June 2014 | Satisfaction of charge 16 in full (5 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
29 May 2014 | Registration of charge 010158510018 (35 pages) |
29 May 2014 | Registration of charge 010158510018 (35 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
31 March 2011 | Termination of appointment of Alison Clarke as a director (1 page) |
31 March 2011 | Termination of appointment of Alison Clarke as a director (1 page) |
31 March 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Appointment of Sally-Ann Patricia Withey as a director (2 pages) |
31 March 2011 | Appointment of Sally-Ann Patricia Withey as a director (2 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
27 January 2011 | Statement of company's objects (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
27 January 2011 | Statement of company's objects (2 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
7 January 2008 | Full accounts made up to 31 December 2006 (10 pages) |
7 January 2008 | Full accounts made up to 31 December 2006 (10 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2007 | Return made up to 10/06/07; full list of members (2 pages) |
2 August 2007 | Return made up to 10/06/07; full list of members (2 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (20 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (20 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (5 pages) |
21 October 2005 | New director appointed (5 pages) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
2 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
6 July 2004 | Return made up to 10/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 10/06/04; full list of members (8 pages) |
3 June 2004 | Full accounts made up to 31 December 2002 (20 pages) |
3 June 2004 | Full accounts made up to 31 December 2002 (20 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
21 July 2003 | Return made up to 10/06/03; no change of members (7 pages) |
21 July 2003 | Return made up to 10/06/03; no change of members (7 pages) |
4 July 2003 | Full accounts made up to 31 December 2001 (19 pages) |
4 July 2003 | Full accounts made up to 31 December 2001 (19 pages) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | New secretary appointed (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | New secretary appointed (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 June 2002 | Return made up to 10/06/02; full list of members
|
18 June 2002 | Return made up to 10/06/02; full list of members
|
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
7 August 2001 | Return made up to 10/06/01; full list of members
|
7 August 2001 | Return made up to 10/06/01; full list of members
|
30 March 2001 | Company name changed holmes & marchant group LIMITED\certificate issued on 30/03/01 (3 pages) |
30 March 2001 | Company name changed holmes & marchant group LIMITED\certificate issued on 30/03/01 (3 pages) |
14 February 2001 | Company name changed holmes & marchant healthcare com munications LIMITED\certificate issued on 14/02/01 (2 pages) |
14 February 2001 | Company name changed holmes & marchant healthcare com munications LIMITED\certificate issued on 14/02/01 (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: hawk house peregrine park gomm road high wycombe buckinghamshire HP13 7DL (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: hawk house peregrine park gomm road high wycombe buckinghamshire HP13 7DL (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
20 November 2000 | Auditor's resignation (1 page) |
20 November 2000 | Auditor's resignation (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
3 October 2000 | Particulars of mortgage/charge (14 pages) |
3 October 2000 | Particulars of mortgage/charge (14 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
30 June 2000 | Return made up to 10/06/00; full list of members
|
30 June 2000 | Return made up to 10/06/00; full list of members
|
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
30 September 1999 | Company name changed holmes & marchant counsellor lim ited\certificate issued on 01/10/99 (2 pages) |
30 September 1999 | Company name changed holmes & marchant counsellor lim ited\certificate issued on 01/10/99 (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
21 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
26 August 1998 | Return made up to 10/06/98; no change of members
|
26 August 1998 | Return made up to 10/06/98; no change of members
|
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
14 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
25 July 1997 | Return made up to 10/06/97; no change of members
|
25 July 1997 | Return made up to 10/06/97; no change of members
|
4 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
4 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
30 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
30 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: morley house 4 west street harrow middlesex HA1 3EF (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Secretary resigned;director resigned (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: morley house 4 west street harrow middlesex HA1 3EF (1 page) |
11 February 1996 | Secretary resigned;director resigned (1 page) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
29 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (14 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (14 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 April 1994 | Full accounts made up to 30 September 1993 (15 pages) |
18 April 1994 | Full accounts made up to 30 September 1993 (15 pages) |
25 October 1993 | Company name changed\certificate issued on 25/10/93 (2 pages) |
25 October 1993 | Company name changed\certificate issued on 25/10/93 (2 pages) |
18 April 1993 | Full accounts made up to 30 September 1992 (14 pages) |
18 April 1993 | Full accounts made up to 30 September 1992 (14 pages) |
16 April 1992 | Full accounts made up to 30 September 1991 (14 pages) |
16 April 1992 | Full accounts made up to 30 September 1991 (14 pages) |
19 July 1991 | Full accounts made up to 30 September 1990 (15 pages) |
19 July 1991 | Full accounts made up to 30 September 1990 (15 pages) |
28 June 1990 | Full accounts made up to 30 September 1989 (15 pages) |
28 June 1990 | Full accounts made up to 30 September 1989 (15 pages) |
18 July 1989 | Full accounts made up to 30 September 1988 (15 pages) |
18 July 1989 | Full accounts made up to 30 September 1988 (15 pages) |
25 July 1988 | Full accounts made up to 30 September 1987 (15 pages) |
25 July 1988 | Full accounts made up to 30 September 1987 (15 pages) |
13 April 1987 | Full accounts made up to 31 March 1986 (10 pages) |
13 April 1987 | Full accounts made up to 31 March 1986 (10 pages) |
13 May 1986 | Full accounts made up to 31 March 1985 (10 pages) |
13 May 1986 | Full accounts made up to 31 March 1985 (10 pages) |