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(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 09 April 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | George Saville |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1991) |
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(18 years, 8 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(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2000) |
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(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Chaucer Drive Aylesbury Buckinghamshire HP21 7LH |
Director Name | Mr Ian Alan Walter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Holly Tree Close Ley Hill Chesham Buckinghamshire HP5 3QT |
Director Name | David Sydney Lawson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 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 | 30 April 2000(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Montford Mews Hazlemere High Wycombe Buckinghamshire HP15 7FR |
Director Name | Ian Henry Leonard Cullingham |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(27 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 29 June 2001) |
Role | Accountant |
Correspondence Address | 52 Lower Cippenham Lane Slough Berkshire SL1 5DF |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(28 years, 11 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 Adam George Roland Hatfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(29 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 December 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Richard Joseph Wolff |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2002(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 January 2009) |
Role | Consultant |
Correspondence Address | 70 King Avenue Weehawken New Jersey 07086 Foreign |
Director Name | Lord Peter Selwyn Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(32 years, 3 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 |
Secretary Name | Mr Tymon Piers Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | England |
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(33 years, 7 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 | 16 July 2007(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 May 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Jennifer Kathryn Lees |
---|---|
Status | Resigned |
Appointed | 23 March 2011(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
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(38 years, 6 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(41 years, 7 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(42 years, 6 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(42 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Website | huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100.1k at £1 | Huntsworth Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
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 companies or any of them 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 |
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 an 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 |
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 |
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 |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
9 April 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2024 | Application to strike the company off the register (3 pages) |
17 November 2023 | Statement of capital following an allotment of shares on 17 November 2023
|
23 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages) |
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
23 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
23 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
29 November 2022 | Satisfaction of charge 010769280015 in full (1 page) |
29 November 2022 | Satisfaction of charge 010769280016 in full (1 page) |
5 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
5 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
5 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
5 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages) |
29 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
19 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
29 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
29 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages) |
29 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
31 August 2021 | Registration of charge 010769280016, created on 19 August 2021 (120 pages) |
27 August 2021 | Registration of charge 010769280015, created on 19 August 2021 (120 pages) |
19 August 2021 | Memorandum and Articles of Association (10 pages) |
19 August 2021 | Resolutions
|
18 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
12 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
6 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
6 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
6 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
6 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
5 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
5 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
14 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 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 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
7 July 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 7 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 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 7 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 | 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 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
30 September 2015 | Annual return Statement of capital on 2015-09-30
Statement of capital on 2016-07-07
|
30 September 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return Statement of capital on 2015-09-30
Statement of capital on 2016-07-07
|
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 8 in full (2 pages) |
27 August 2015 | Satisfaction of charge 11 in full (2 pages) |
27 August 2015 | Satisfaction of charge 8 in full (2 pages) |
27 August 2015 | Satisfaction of charge 12 in full (2 pages) |
27 August 2015 | Satisfaction of charge 12 in full (2 pages) |
27 August 2015 | Satisfaction of charge 11 in full (2 pages) |
27 August 2015 | Satisfaction of charge 9 in full (2 pages) |
27 August 2015 | Satisfaction of charge 10 in full (2 pages) |
27 August 2015 | Satisfaction of charge 9 in full (2 pages) |
27 August 2015 | Satisfaction of charge 10 in full (2 pages) |
19 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
19 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
19 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
27 July 2015 | Satisfaction of charge 14 in full (5 pages) |
27 July 2015 | Satisfaction of charge 14 in full (5 pages) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | 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 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
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 Mrs Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
1 May 2015 | Appointment of Mrs 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 Mrs Alison Jane Clarke as a director on 7 April 2015 (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) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
15 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
9 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
9 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
4 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
4 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 June 2014 | Satisfaction of charge 13 in full (5 pages) |
19 June 2014 | Satisfaction of charge 13 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) |
9 June 2014 | Termination of appointment of Sally-Ann Withey as a director (2 pages) |
9 June 2014 | Termination of appointment of Sally-Ann Withey as a director (2 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
19 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
19 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
28 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
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: 14 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
2 July 2012 | Accounts made up to 31 December 2011 (15 pages) |
2 July 2012 | Accounts made up to 31 December 2011 (15 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 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 | Termination of appointment of Colin Adams as a director (1 page) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
14 July 2011 | Accounts made up to 31 December 2010 (16 pages) |
14 July 2011 | Accounts made up to 31 December 2010 (16 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (13 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (13 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) |
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) |
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 9 (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 9 (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 8 (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 8 (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 10 (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 10 (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 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 12 (3 pages) |
24 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
24 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
24 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
24 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
27 September 2010 | Accounts made up to 31 December 2009 (12 pages) |
27 September 2010 | Accounts made up to 31 December 2009 (12 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Termination of appointment of Peter Chadlington as a director (1 page) |
14 June 2010 | Termination of appointment of Peter Chadlington as a director (1 page) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Particulars of variation of rights attached to shares (3 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Particulars of variation of rights attached to shares (3 pages) |
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Change of share class name or designation (2 pages) |
29 April 2010 | Change of share class name or designation (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Statement of company's objects (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
12 January 2010 | Secretary'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) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
6 January 2010 | Director's details changed for The Lord Peter Chadlington on 26 November 2009 (3 pages) |
6 January 2010 | Director's details changed for The Lord Peter Chadlington on 26 November 2009 (3 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
3 September 2009 | Accounts made up to 31 December 2008 (12 pages) |
3 September 2009 | Accounts made up to 31 December 2008 (12 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
20 January 2009 | Appointment terminated director richard wolff (1 page) |
20 January 2009 | Appointment terminated director richard wolff (1 page) |
1 November 2008 | Accounts made up to 31 December 2007 (11 pages) |
1 November 2008 | Accounts made up to 31 December 2007 (11 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (5 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (12 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) |
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) |
23 July 2007 | New director appointed (4 pages) |
23 July 2007 | New director appointed (4 pages) |
28 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 10/06/07; full list of members (3 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) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
18 October 2006 | Accounts made up to 31 December 2005 (11 pages) |
18 October 2006 | Accounts made up to 31 December 2005 (11 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
10 November 2005 | Accounts made up to 31 December 2004 (12 pages) |
10 November 2005 | Accounts made up to 31 December 2004 (12 pages) |
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) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Accounts made up to 31 December 2003 (11 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
1 October 2004 | Secretary's particulars changed (1 page) |
1 October 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Accounts made up to 31 December 2002 (11 pages) |
20 May 2004 | Accounts made up to 31 December 2002 (11 pages) |
22 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Resolutions
|
12 December 2002 | £ nc 20000/100100 02/12/02 (1 page) |
12 December 2002 | £ nc 20000/100100 02/12/02 (1 page) |
6 December 2002 | New director appointed (3 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (3 pages) |
6 December 2002 | Director resigned (1 page) |
13 November 2002 | Company name changed B.C.G. publicity services limite d\certificate issued on 13/11/02 (2 pages) |
13 November 2002 | Company name changed B.C.G. publicity services limite d\certificate issued on 13/11/02 (2 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (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
|
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
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
|
5 April 2001 | Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page) |
5 April 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 April 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
1 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
1 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
17 July 2000 | Secretary resigned;director resigned (1 page) |
19 April 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
19 April 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
21 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
20 June 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
20 June 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
29 June 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
29 June 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
22 June 1998 | Return made up to 10/06/98; no change of members
|
22 June 1998 | Return made up to 10/06/98; no change of members
|
19 August 1997 | Registered office changed on 19/08/97 from: morley house 4 west street harrow middlesex HA1 3EF (1 page) |
19 August 1997 | Registered office changed on 19/08/97 from: morley house 4 west street harrow middlesex HA1 3EF (1 page) |
17 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
17 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
11 June 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
11 June 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
3 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 10/06/96; full list of members (6 pages) |
22 June 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
22 June 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
27 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |
20 June 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
20 June 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 June 1994 | Return made up to 10/06/94; no change of members (4 pages) |
15 June 1993 | Return made up to 10/06/93; full list of members (5 pages) |
28 June 1990 | Accounts for a dormant company made up to 30 September 1989 (3 pages) |
28 June 1990 | Return made up to 21/06/90; full list of members (6 pages) |
18 July 1989 | Return made up to 14/06/89; full list of members (6 pages) |
25 July 1988 | Resolutions
|
25 July 1988 | Return made up to 12/07/88; full list of members (8 pages) |
12 February 1988 | Return made up to 04/11/87; full list of members (8 pages) |
13 April 1987 | Return made up to 31/12/86; full list of members (8 pages) |
13 April 1987 | Accounts made up to 31 March 1986 (8 pages) |
17 October 1972 | Incorporation (12 pages) |
17 October 1972 | Incorporation (12 pages) |