Company NameHuntsworth Financial Group Limited
Company StatusDissolved
Company Number01076928
CategoryPrivate Limited Company
Incorporation Date17 October 1972(51 years, 6 months ago)
Dissolution Date9 April 2024 (1 week, 3 days ago)
Previous NameB.C.G. Publicity Services Limited

Business Activity

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

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(39 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 09 April 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(43 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 09 April 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameGeorge Saville
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1991)
RoleCompany Director
Correspondence Address11 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameLeonard Charles Denham
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressDowns Hollow Burford Road
Chipping Norton
Oxfordshire
OX7 5XB
Secretary NameDavid John Wilson
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LH
Director NameDavid John Wilson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(18 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LH
Director NameMr Ian Alan Walter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(18 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameDavid Sydney Lawson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(27 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed30 April 2000(27 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Director NameIan Henry Leonard Cullingham
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(27 years, 10 months after company formation)
Appointment Duration10 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(28 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(28 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(28 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(29 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 December 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameRichard Joseph Wolff
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2002(30 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2009)
RoleConsultant
Correspondence Address70 King Avenue
Weehawken
New Jersey 07086
Foreign
Director NameLord Peter Selwyn Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(30 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 09 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(32 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameMr Tymon Piers Broadhead
NationalityBritish
StatusResigned
Appointed31 March 2006(33 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(33 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(34 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 May 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJennifer Kathryn Lees
StatusResigned
Appointed23 March 2011(38 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(38 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameLord  Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(41 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(42 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(42 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN

Contact

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

Location

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

Shareholders

100.1k at £1Huntsworth Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

22 September 2008Delivered on: 11 October 2008
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the 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 2007Delivered on: 10 August 2007
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

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

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 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 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

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

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

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

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency.
Fully Satisfied
9 October 2012Delivered on: 19 October 2012
Satisfied on: 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC

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

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

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 April 2010Delivered on: 7 April 2010
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

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

Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 May 2004Delivered on: 21 May 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
Fully Satisfied
19 August 2021Delivered 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 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

9 April 2024Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2024First Gazette notice for voluntary strike-off (1 page)
11 January 2024Application to strike the company off the register (3 pages)
17 November 2023Statement of capital following an allotment of shares on 17 November 2023
  • GBP 100,102
(3 pages)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
23 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
29 November 2022Satisfaction of charge 010769280015 in full (1 page)
29 November 2022Satisfaction of charge 010769280016 in full (1 page)
5 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages)
29 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
19 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
29 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
29 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages)
29 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
31 August 2021Registration of charge 010769280016, created on 19 August 2021 (120 pages)
27 August 2021Registration of charge 010769280015, created on 19 August 2021 (120 pages)
19 August 2021Memorandum and Articles of Association (10 pages)
19 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
12 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
6 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
6 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
6 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
5 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
7 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
7 July 2016Registered 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 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
7 July 2016Registered 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 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
7 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100,101
(6 pages)
7 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100,101
(6 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 September 2015Annual return
Statement of capital on 2015-09-30
  • GBP 100,100
  • USD 1

Statement of capital on 2016-07-07
  • GBP 100,101
(14 pages)
30 September 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,100
  • USD 1
(14 pages)
30 September 2015Annual return
Statement of capital on 2015-09-30
  • GBP 100,100
  • USD 1

Statement of capital on 2016-07-07
  • GBP 100,101
(14 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
27 August 2015Satisfaction of charge 8 in full (2 pages)
27 August 2015Satisfaction of charge 11 in full (2 pages)
27 August 2015Satisfaction of charge 8 in full (2 pages)
27 August 2015Satisfaction of charge 12 in full (2 pages)
27 August 2015Satisfaction of charge 12 in full (2 pages)
27 August 2015Satisfaction of charge 11 in full (2 pages)
27 August 2015Satisfaction of charge 9 in full (2 pages)
27 August 2015Satisfaction of charge 10 in full (2 pages)
27 August 2015Satisfaction of charge 9 in full (2 pages)
27 August 2015Satisfaction of charge 10 in full (2 pages)
19 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
19 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
19 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
27 July 2015Satisfaction of charge 14 in full (5 pages)
27 July 2015Satisfaction of charge 14 in full (5 pages)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Appointment of Mrs Alison Jane Clarke as a director on 7 April 2015 (2 pages)
1 May 2015Appointment of Mrs Alison Jane Clarke as a director on 7 April 2015 (2 pages)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Appointment of Mrs Alison Jane Clarke as a director on 7 April 2015 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
15 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,100
  • USD 1
(14 pages)
15 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,100
  • USD 1
(14 pages)
9 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
9 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 June 2014Satisfaction of charge 13 in full (5 pages)
19 June 2014Satisfaction of charge 13 in full (5 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
9 June 2014Termination of appointment of Sally-Ann Withey as a director (2 pages)
9 June 2014Termination of appointment of Sally-Ann Withey as a director (2 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
19 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
19 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
28 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(14 pages)
28 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(14 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 14 (6 pages)
2 July 2012Accounts made up to 31 December 2011 (15 pages)
2 July 2012Accounts made up to 31 December 2011 (15 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
25 July 2011Resolutions
  • RES13 ‐ Faicltu agreemetn dirs authority 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Faicltu agreemetn dirs authority 10/03/2011
(3 pages)
14 July 2011Accounts made up to 31 December 2010 (16 pages)
14 July 2011Accounts made up to 31 December 2010 (16 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (13 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (13 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
24 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
24 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
24 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
24 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
18 March 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
27 September 2010Accounts made up to 31 December 2009 (12 pages)
27 September 2010Accounts made up to 31 December 2009 (12 pages)
8 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 100,101
(4 pages)
8 July 2010Statement of capital following an allotment of shares on 22 June 2010
  • GBP 100,101
(4 pages)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
14 June 2010Termination of appointment of Peter Chadlington as a director (1 page)
14 June 2010Termination of appointment of Peter Chadlington as a director (1 page)
14 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
29 April 2010Particulars of variation of rights attached to shares (3 pages)
29 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
29 April 2010Particulars of variation of rights attached to shares (3 pages)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Change of share class name or designation (2 pages)
29 April 2010Change of share class name or designation (2 pages)
29 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
29 April 2010Statement of company's objects (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
6 January 2010Director's details changed for The Lord Peter Chadlington on 26 November 2009 (3 pages)
6 January 2010Director's details changed for The Lord Peter Chadlington on 26 November 2009 (3 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
3 September 2009Accounts made up to 31 December 2008 (12 pages)
3 September 2009Accounts made up to 31 December 2008 (12 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
16 May 2009Resolutions
  • RES13 ‐ Facility agreements 11/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2009Resolutions
  • RES13 ‐ Facility agreements 11/05/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2009Appointment terminated director richard wolff (1 page)
20 January 2009Appointment terminated director richard wolff (1 page)
1 November 2008Accounts made up to 31 December 2007 (11 pages)
1 November 2008Accounts made up to 31 December 2007 (11 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
11 June 2008Return made up to 10/06/08; full list of members (5 pages)
11 June 2008Return made up to 10/06/08; full list of members (5 pages)
1 November 2007Accounts made up to 31 December 2006 (12 pages)
1 November 2007Accounts made up to 31 December 2006 (12 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007New director appointed (4 pages)
23 July 2007New director appointed (4 pages)
28 June 2007Return made up to 10/06/07; full list of members (3 pages)
28 June 2007Return made up to 10/06/07; full list of members (3 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
18 October 2006Accounts made up to 31 December 2005 (11 pages)
18 October 2006Accounts made up to 31 December 2005 (11 pages)
26 June 2006Return made up to 10/06/06; full list of members (3 pages)
26 June 2006Return made up to 10/06/06; full list of members (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
10 November 2005Accounts made up to 31 December 2004 (12 pages)
10 November 2005Accounts made up to 31 December 2004 (12 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
2 August 2005Return made up to 10/06/05; full list of members (7 pages)
2 August 2005Return made up to 10/06/05; full list of members (7 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
2 November 2004Accounts made up to 31 December 2003 (11 pages)
2 November 2004Accounts made up to 31 December 2003 (11 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
1 October 2004Secretary's particulars changed (1 page)
1 October 2004Secretary's particulars changed (1 page)
6 July 2004Return made up to 10/06/04; full list of members (7 pages)
6 July 2004Return made up to 10/06/04; full list of members (7 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
20 May 2004Accounts made up to 31 December 2002 (11 pages)
20 May 2004Accounts made up to 31 December 2002 (11 pages)
22 July 2003Return made up to 10/06/03; full list of members (7 pages)
22 July 2003Return made up to 10/06/03; full list of members (7 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 December 2002£ nc 20000/100100 02/12/02 (1 page)
12 December 2002£ nc 20000/100100 02/12/02 (1 page)
6 December 2002New director appointed (3 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (3 pages)
6 December 2002Director resigned (1 page)
13 November 2002Company name changed B.C.G. publicity services limite d\certificate issued on 13/11/02 (2 pages)
13 November 2002Company name changed B.C.G. publicity services limite d\certificate issued on 13/11/02 (2 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
18 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001Secretary resigned;director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
7 August 2001Return made up to 10/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2001Return made up to 10/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 April 2001Registered office changed on 05/04/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000New director appointed (2 pages)
1 August 2000Return made up to 10/06/00; full list of members (6 pages)
1 August 2000Return made up to 10/06/00; full list of members (6 pages)
25 July 2000New secretary appointed;new director appointed (2 pages)
25 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000Secretary resigned;director resigned (1 page)
19 April 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
19 April 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
21 June 1999Return made up to 10/06/99; full list of members (6 pages)
21 June 1999Return made up to 10/06/99; full list of members (6 pages)
20 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
20 June 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
29 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
29 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
22 June 1998Return made up to 10/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 June 1998Return made up to 10/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 1997Registered office changed on 19/08/97 from: morley house 4 west street harrow middlesex HA1 3EF (1 page)
19 August 1997Registered office changed on 19/08/97 from: morley house 4 west street harrow middlesex HA1 3EF (1 page)
17 June 1997Return made up to 10/06/97; no change of members (4 pages)
17 June 1997Return made up to 10/06/97; no change of members (4 pages)
11 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
11 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
3 July 1996Return made up to 10/06/96; full list of members (6 pages)
3 July 1996Return made up to 10/06/96; full list of members (6 pages)
22 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
22 June 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
27 June 1995Return made up to 10/06/95; no change of members (4 pages)
27 June 1995Return made up to 10/06/95; no change of members (4 pages)
20 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
20 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 June 1994Return made up to 10/06/94; no change of members (4 pages)
15 June 1993Return made up to 10/06/93; full list of members (5 pages)
28 June 1990Accounts for a dormant company made up to 30 September 1989 (3 pages)
28 June 1990Return made up to 21/06/90; full list of members (6 pages)
18 July 1989Return made up to 14/06/89; full list of members (6 pages)
25 July 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1988Return made up to 12/07/88; full list of members (8 pages)
12 February 1988Return made up to 04/11/87; full list of members (8 pages)
13 April 1987Return made up to 31/12/86; full list of members (8 pages)
13 April 1987Accounts made up to 31 March 1986 (8 pages)
17 October 1972Incorporation (12 pages)
17 October 1972Incorporation (12 pages)