Oxford Road
Denham
UB9 4DX
Director Name | Mrs Lisa Kimberley Montague |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Michael Frank Williamson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Antony Charles Wightman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(18 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 13 Birch Grove London W3 9SW |
Director Name | Mr Roger Charles Smurthwaite |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(18 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 July 1998) |
Role | Company Director |
Correspondence Address | Bull Baiters Bull Baiters Lane Hyde Heath Amersham Buckinghamshire HP6 5RS |
Director Name | Martin Christopher Hynes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Wolsey Road Moor Park Northwood Hertfordshire HA6 2EB |
Secretary Name | Kenneth Harvey John Coney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(18 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | Bank Farm,Bank Green Bellingdon Chesham Bucks. HP5 2UT |
Secretary Name | Anne Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 January 2000) |
Role | Secretary |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Director Name | Mr Peter Frederick Mostyn |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 1996(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Stocking Lane East Leake Loughborough Leicestershire LE12 5RL |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 2001) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Ridgeways 18 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Director Name | Anne Elizabeth Thomas |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2000) |
Role | Secretary |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Director Name | Mr John Duncan Sach |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(24 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 10 October 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Philip Leslie Cadle |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(24 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Penton House 64a High Street Harrow On The Hill Middlesex HA1 3LL |
Director Name | Phillip Billington |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | White House Farm 2 Church Street Loughborough Leicestershire LC12 7LT |
Secretary Name | John Duncan Sach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(25 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 41 Sibley Avenue Harpenden Hertfordshire AL5 1HF |
Secretary Name | Julian Bernard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | David Medcalf |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | Beckfield House Main Street East Keswick Leeds West Yorkshire LS17 9DB |
Director Name | Julian Bernard Wilson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2012) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr David Harold Smallridge |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Alan Nigel Dix |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Ian Kirkham |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(33 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | The Old Rectory 1 Barn Corner Collingtree Northampton NN4 0NF |
Director Name | Mr Terry George Stannard |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(33 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 April 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mrs Fiona Claire Goldsmith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(35 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Secretary Name | Alan Nigel Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(37 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 04 April 2012) |
Role | Company Director |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Michael David Gant |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mrs Fiona Mary Holmes |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(42 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(44 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Website | www.harlequincontract.com |
---|
Registered Address | Chalfont House Oxford Road Denham UB9 4DX |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham |
Address Matches | 8 other UK companies use this postal address |
17m at £1 | Walker Greenbank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £77,394,000 |
Net Worth | £10,648,000 |
Cash | £2,201,000 |
Current Liabilities | £27,387,000 |
Latest Accounts | 31 January 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 October 2024 (10 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 January 2024 (1 month, 1 week from now) |
12 April 2005 | Delivered on: 21 April 2005 Satisfied on: 19 July 2007 Persons entitled: Burdale Financial Limited Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company charges to burdale all of its right, title and interest in and to a) the additional specified equipment (as defined in the supplemental debenture and form 395); b) all spare parts and replacements for and all modifications and additions to be the additional specified equipment;. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 September 2004 | Delivered on: 4 October 2004 Satisfied on: 19 July 2007 Persons entitled: Burdale Financial Limited Classification: Pledge and security agreement Secured details: All monies due or to become due from any pledgor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged securities, together with all cash dividends, stock dividends, interests, profits. See the mortgage charge document for full details. Fully Satisfied |
23 July 2004 | Delivered on: 30 July 2004 Satisfied on: 19 July 2007 Persons entitled: Burdale Financial Limited Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 June 2002 | Delivered on: 4 July 2002 Satisfied on: 11 August 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 June 2002 | Delivered on: 12 June 2002 Satisfied on: 30 July 2004 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
20 March 1998 | Delivered on: 26 March 1998 Satisfied on: 19 July 2007 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: The rents reserved by and other sums due to the chargee from the company under the terms of a lease dated 18TH march 1994. Particulars: The deposit of £4,935 deposited by abaris holdings limited with chelsea harbour limited. Fully Satisfied |
23 February 1994 | Delivered on: 28 February 1994 Satisfied on: 19 July 2007 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The deposit of £8,610 deposited by the company with chelsea harbour limited. Fully Satisfied |
23 February 1994 | Delivered on: 28 February 1994 Satisfied on: 19 July 2007 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The deposit of £3,384 deposited by the company with chelsea harbour limited. Fully Satisfied |
22 April 1996 | Delivered on: 25 April 1996 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 14TH july 1993. Particulars: The deposit sum of £13,465.00. Outstanding |
3 October 2019 | Delivered on: 9 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The intellectual property charged by the chargor included a trademark of the words 'designed for life', which was registered at the UK intellectual property office on 28 september 2018. for further details of intellectual property charged please refer to schedule 1 of the debenture. Outstanding |
17 July 2007 | Delivered on: 18 February 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north side of beeches road loughborough t/no LT318371. Outstanding |
17 July 2007 | Delivered on: 18 February 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the west and east sides of caton road lancaster t/no LA866019. Outstanding |
31 January 2011 | Delivered on: 5 February 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west and east sides of caton road lancaster t/n LA866019. Outstanding |
31 January 2011 | Delivered on: 5 February 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north side of beeches road loughborough t/n LT318371. Outstanding |
17 July 2007 | Delivered on: 25 July 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or walker greenbank PLC to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 February 2021 | Full accounts made up to 31 January 2020 (43 pages) |
---|---|
2 December 2020 | Change of name notice (2 pages) |
2 December 2020 | Resolutions
|
3 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
24 December 2019 | Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page) |
24 December 2019 | Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages) |
9 October 2019 | Registration of charge 011673250015, created on 3 October 2019 (38 pages) |
14 August 2019 | Full accounts made up to 31 January 2019 (44 pages) |
5 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
25 June 2019 | Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page) |
30 May 2019 | Termination of appointment of Terry George Stannard as a director on 10 April 2019 (1 page) |
1 April 2019 | Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages) |
17 October 2018 | Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 January 2018 (41 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
10 July 2018 | Termination of appointment of Fiona Goldsmith as a director on 27 June 2018 (1 page) |
15 August 2017 | Termination of appointment of Fiona Mary Holmes as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Fiona Mary Holmes as a director on 14 August 2017 (1 page) |
7 August 2017 | Full accounts made up to 31 January 2017 (41 pages) |
7 August 2017 | Full accounts made up to 31 January 2017 (41 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Solvency Statement dated 30/01/17 (1 page) |
30 January 2017 | Solvency Statement dated 30/01/17 (1 page) |
30 January 2017 | Statement of capital on 30 January 2017
|
30 January 2017 | Resolutions
|
30 January 2017 | Statement by Directors (1 page) |
30 January 2017 | Statement by Directors (1 page) |
30 January 2017 | Statement of capital on 30 January 2017
|
25 January 2017 | Termination of appointment of David Harold Smallridge as a director on 20 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of David Harold Smallridge as a director on 20 January 2017 (2 pages) |
14 December 2016 | Appointment of Mrs Fiona Mary Holmes as a director on 31 October 2016 (3 pages) |
14 December 2016 | Appointment of Mrs Fiona Mary Holmes as a director on 31 October 2016 (3 pages) |
8 August 2016 | Full accounts made up to 31 January 2016 (43 pages) |
8 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
8 August 2016 | Full accounts made up to 31 January 2016 (43 pages) |
8 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
25 May 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
31 July 2015 | Full accounts made up to 31 January 2015 (33 pages) |
31 July 2015 | Full accounts made up to 31 January 2015 (33 pages) |
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
16 September 2014 | Full accounts made up to 31 January 2014 (34 pages) |
16 September 2014 | Full accounts made up to 31 January 2014 (34 pages) |
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
16 May 2014 | Termination of appointment of Alan Dix as a director (2 pages) |
16 May 2014 | Termination of appointment of Alan Dix as a director (2 pages) |
7 March 2014 | Appointment of Michael David Gant as a director (3 pages) |
7 March 2014 | Appointment of Michael David Gant as a director (3 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Full accounts made up to 31 January 2013 (33 pages) |
2 July 2013 | Full accounts made up to 31 January 2013 (33 pages) |
27 July 2012 | Full accounts made up to 31 January 2012 (33 pages) |
27 July 2012 | Full accounts made up to 31 January 2012 (33 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Termination of appointment of Alan Dix as a secretary (2 pages) |
26 April 2012 | Appointment of Caroline Geary as a secretary (3 pages) |
26 April 2012 | Appointment of Caroline Geary as a secretary (3 pages) |
26 April 2012 | Termination of appointment of Alan Dix as a secretary (2 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a secretary (3 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a secretary (2 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a secretary (3 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a secretary (2 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a director (2 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a director (2 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (19 pages) |
3 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (19 pages) |
27 July 2011 | Full accounts made up to 31 January 2011 (34 pages) |
27 July 2011 | Full accounts made up to 31 January 2011 (34 pages) |
18 February 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 14 (5 pages) |
18 February 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 14 (5 pages) |
18 February 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (5 pages) |
18 February 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
10 August 2010 | Director's details changed for Alan Nigel Dix on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Alan Nigel Dix on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Alan Nigel Dix on 1 October 2009 (2 pages) |
5 August 2010 | Full accounts made up to 31 January 2010 (37 pages) |
5 August 2010 | Full accounts made up to 31 January 2010 (37 pages) |
6 May 2010 | Director's details changed for Fiona Goldsmith on 29 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Fiona Goldsmith on 29 April 2010 (3 pages) |
31 March 2010 | Appointment of Fiona Goldsmith as a director (3 pages) |
31 March 2010 | Appointment of Fiona Goldsmith as a director (3 pages) |
7 December 2009 | Full accounts made up to 31 January 2009 (40 pages) |
7 December 2009 | Full accounts made up to 31 January 2009 (40 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Alan Nigel Dix on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Alan Nigel Dix on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Terry George Stannard on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Terry George Stannard on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for David Harold Smallridge on 29 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for David Harold Smallridge on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
5 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
13 February 2009 | Appointment terminated director ian kirkham (1 page) |
13 February 2009 | Appointment terminated director ian kirkham (1 page) |
27 December 2008 | Full accounts made up to 31 January 2008 (36 pages) |
27 December 2008 | Full accounts made up to 31 January 2008 (36 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
1 August 2008 | Return made up to 04/07/08; full list of members (5 pages) |
1 August 2008 | Return made up to 04/07/08; full list of members (5 pages) |
3 March 2008 | Director's change of particulars / ian kirkham / 20/02/2008 (1 page) |
3 March 2008 | Director's change of particulars / ian kirkham / 20/02/2008 (1 page) |
18 February 2008 | New director appointed (3 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (3 pages) |
1 December 2007 | Group of companies' accounts made up to 31 January 2007 (29 pages) |
1 December 2007 | Group of companies' accounts made up to 31 January 2007 (29 pages) |
25 July 2007 | Particulars of mortgage/charge (15 pages) |
25 July 2007 | Particulars of mortgage/charge (15 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
14 November 2006 | Group of companies' accounts made up to 31 January 2006 (28 pages) |
14 November 2006 | Group of companies' accounts made up to 31 January 2006 (28 pages) |
14 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 04/07/06; full list of members (3 pages) |
6 January 2006 | Group of companies' accounts made up to 31 January 2005 (31 pages) |
6 January 2006 | Group of companies' accounts made up to 31 January 2005 (31 pages) |
8 December 2005 | Ad 23/11/05--------- £ si 500000@1=500000 £ ic 16500000/17000000 (2 pages) |
8 December 2005 | Nc inc already adjusted 23/11/05 (1 page) |
8 December 2005 | Ad 23/11/05--------- £ si 500000@1=500000 £ ic 16500000/17000000 (2 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Nc inc already adjusted 23/11/05 (1 page) |
8 December 2005 | Resolutions
|
28 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
28 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
7 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
7 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
21 April 2005 | Particulars of mortgage/charge (31 pages) |
21 April 2005 | Particulars of mortgage/charge (31 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | New director appointed (3 pages) |
3 March 2005 | Group of companies' accounts made up to 31 January 2004 (34 pages) |
3 March 2005 | Group of companies' accounts made up to 31 January 2004 (34 pages) |
29 November 2004 | Delivery ext'd 3 mth 31/01/04 (2 pages) |
29 November 2004 | Delivery ext'd 3 mth 31/01/04 (2 pages) |
4 October 2004 | Particulars of mortgage/charge (4 pages) |
4 October 2004 | Particulars of mortgage/charge (4 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2004 | Particulars of mortgage/charge (17 pages) |
30 July 2004 | Particulars of mortgage/charge (17 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
3 December 2003 | Group of companies' accounts made up to 31 January 2003 (26 pages) |
3 December 2003 | Group of companies' accounts made up to 31 January 2003 (26 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
22 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
22 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
11 June 2003 | Declaration of mortgage charge released/ceased (2 pages) |
11 June 2003 | Declaration of mortgage charge released/ceased (2 pages) |
11 June 2003 | Declaration of mortgage charge released/ceased (2 pages) |
11 June 2003 | Declaration of mortgage charge released/ceased (2 pages) |
4 December 2002 | Group of companies' accounts made up to 31 January 2002 (27 pages) |
4 December 2002 | Group of companies' accounts made up to 31 January 2002 (27 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
21 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
21 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4,brunel court, cornerhall, hemel hempstead, hertfordshire. HP3 9XX (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4,brunel court, cornerhall, hemel hempstead, hertfordshire. HP3 9XX (1 page) |
16 November 2001 | Group of companies' accounts made up to 31 January 2001 (27 pages) |
16 November 2001 | Group of companies' accounts made up to 31 January 2001 (27 pages) |
25 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Nc inc already adjusted 31/01/01 (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Ad 31/01/01--------- £ si 16000000@1=16000000 £ ic 500000/16500000 (2 pages) |
14 February 2001 | Nc inc already adjusted 31/01/01 (2 pages) |
14 February 2001 | Ad 31/01/01--------- £ si 16000000@1=16000000 £ ic 500000/16500000 (2 pages) |
30 November 2000 | Full group accounts made up to 31 January 2000 (28 pages) |
30 November 2000 | Full group accounts made up to 31 January 2000 (28 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
26 July 2000 | Return made up to 04/07/00; full list of members
|
26 July 2000 | Return made up to 04/07/00; full list of members
|
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
31 January 2000 | New secretary appointed (1 page) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed (1 page) |
31 January 2000 | Secretary resigned (1 page) |
28 July 1999 | Director's particulars changed (1 page) |
28 July 1999 | Return made up to 04/07/99; full list of members (11 pages) |
28 July 1999 | Return made up to 04/07/99; full list of members (11 pages) |
28 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Full group accounts made up to 31 January 1999 (28 pages) |
12 July 1999 | Full group accounts made up to 31 January 1999 (28 pages) |
5 February 1999 | Full group accounts made up to 31 January 1998 (27 pages) |
5 February 1999 | Full group accounts made up to 31 January 1998 (27 pages) |
1 December 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
1 December 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
2 September 1998 | Auditor's resignation (1 page) |
2 September 1998 | Auditor's resignation (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (3 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (3 pages) |
21 July 1998 | Return made up to 04/07/98; full list of members (9 pages) |
21 July 1998 | Return made up to 04/07/98; full list of members (9 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Accounting reference date extended from 30/01/98 to 31/01/98 (2 pages) |
30 December 1997 | Accounting reference date extended from 30/01/98 to 31/01/98 (2 pages) |
4 December 1997 | Full group accounts made up to 31 January 1997 (26 pages) |
4 December 1997 | Full group accounts made up to 31 January 1997 (26 pages) |
3 December 1996 | Full group accounts made up to 31 January 1996 (28 pages) |
3 December 1996 | Full group accounts made up to 31 January 1996 (28 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
29 July 1996 | Return made up to 04/07/96; full list of members (8 pages) |
29 July 1996 | Return made up to 04/07/96; full list of members (8 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
25 April 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1995 | Full group accounts made up to 31 January 1995 (28 pages) |
20 September 1995 | Full group accounts made up to 31 January 1995 (28 pages) |
25 July 1995 | Return made up to 04/07/95; no change of members (14 pages) |
25 July 1995 | Return made up to 04/07/95; no change of members (14 pages) |
21 November 1994 | Full group accounts made up to 31 January 1994 (28 pages) |
21 November 1994 | Full group accounts made up to 31 January 1994 (28 pages) |
17 June 1994 | Company name changed wallcoverings international limi ted\certificate issued on 20/06/94 (2 pages) |
17 June 1994 | Company name changed wallcoverings international limi ted\certificate issued on 20/06/94 (2 pages) |
28 February 1994 | Particulars of mortgage/charge (3 pages) |
28 February 1994 | Particulars of mortgage/charge (3 pages) |
22 November 1993 | Full group accounts made up to 31 January 1993 (25 pages) |
22 November 1993 | Full group accounts made up to 31 January 1993 (25 pages) |
3 November 1992 | Full group accounts made up to 31 January 1992 (26 pages) |
3 November 1992 | Full group accounts made up to 31 January 1992 (26 pages) |
25 July 1991 | Full group accounts made up to 2 February 1991 (25 pages) |
25 July 1991 | Full group accounts made up to 2 February 1991 (25 pages) |
25 July 1991 | Full group accounts made up to 2 February 1991 (25 pages) |
23 August 1990 | Registered office changed on 23/08/90 from: zoffany house 74/78 wood lane end hemel hempstead hertfordshire HP2 4RF (1 page) |
23 August 1990 | Registered office changed on 23/08/90 from: zoffany house 74/78 wood lane end hemel hempstead hertfordshire HP2 4RF (1 page) |
16 August 1990 | Full group accounts made up to 3 February 1990 (24 pages) |
16 August 1990 | Full group accounts made up to 3 February 1990 (24 pages) |
16 August 1990 | Full group accounts made up to 3 February 1990 (24 pages) |
22 September 1989 | Full group accounts made up to 28 January 1989 (24 pages) |
22 September 1989 | Full group accounts made up to 28 January 1989 (24 pages) |
18 May 1989 | Registered office changed on 18/05/89 from: station road kings langley herts W04 8LH (1 page) |
18 May 1989 | Registered office changed on 18/05/89 from: station road kings langley herts W04 8LH (1 page) |
25 August 1988 | Full group accounts made up to 30 January 1988 (25 pages) |
25 August 1988 | Full group accounts made up to 30 January 1988 (25 pages) |
24 November 1987 | Accounts made up to 1 May 1987 (24 pages) |
24 November 1987 | Accounts made up to 1 May 1987 (24 pages) |
24 November 1987 | Accounts made up to 1 May 1987 (24 pages) |
12 September 1987 | Resolution passed on (8 pages) |
12 September 1987 | Resolution passed on (8 pages) |
6 February 1987 | Group of companies' accounts made up to 30 April 1986 (23 pages) |
6 February 1987 | Group of companies' accounts made up to 30 April 1986 (23 pages) |
6 February 1984 | Company name changed\certificate issued on 06/02/84 (2 pages) |
6 February 1984 | Company name changed\certificate issued on 06/02/84 (2 pages) |
26 January 1976 | Memorandum and Articles of Association (21 pages) |
26 January 1976 | Memorandum and Articles of Association (21 pages) |
23 January 1975 | Company name changed\certificate issued on 23/01/75 (4 pages) |
23 January 1975 | Company name changed\certificate issued on 23/01/75 (2 pages) |
23 January 1975 | Company name changed\certificate issued on 23/01/75 (2 pages) |
23 January 1975 | Company name changed\certificate issued on 23/01/75 (4 pages) |
19 April 1974 | Certificate of incorporation (1 page) |
19 April 1974 | Certificate of incorporation (1 page) |