4 Battle Bridge Lane
London
SE1 2HP
Director Name | Mr John Vincent Deasy |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2011(36 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Tony Morris |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2011(36 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HP |
Director Name | Mr Simon Giles |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(46 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HP |
Director Name | James Roland Hilson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2007) |
Role | Consultant Engineer |
Correspondence Address | Isington House Isington Road Isington Alton Hampshire GU34 4PS |
Director Name | Mr Peter Charles Moran |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2007) |
Role | Consultant Engineer |
Correspondence Address | The Gate House The Long Road Rowledge Farnham Surrey GU10 4DL |
Director Name | Mr Christopher Ronald Plummer |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(15 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 31 May 2019) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | One Discovery Place Columbus Drive Southwood West Farnborough Hampshire GU14 0NZ |
Secretary Name | Ann Marles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 4 Hartsleaf Close Fleet Hampshire GU13 9RD |
Director Name | Christophe Robert Yves Nobilet |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 2002(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | 40 Sterndale Road Brook Green London W14 0HS |
Director Name | Mr Nigel Stewart Clark |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(29 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Discovery Place Columbus Drive Southwood West Farnborough Hampshire GU14 0NZ |
Director Name | Mr Roger Charles Waters-Duke |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(31 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 26 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Discovery Place Columbus Drive Southwood West Farnborough Hampshire GU14 0NZ |
Director Name | Xavier Dupeyron |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 2007(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 2011) |
Role | Manager |
Country of Residence | France |
Correspondence Address | One Discovery Place Columbus Drive Southwood West Farnborough Hampshire GU14 0NZ |
Director Name | Ms Ulrika Marareta Helene Francke |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 2017(41 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 April 2018) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | One Discovery Place Columbus Drive Southwood West Farnborough Hampshire GU14 0NZ |
Director Name | Mr Klas Henrik Rewelj |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 2017(41 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 20 October 2021) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | One Discovery Place Columbus Drive Southwood West Farnborough Hampshire GU14 0NZ |
Director Name | Mr Johan Rickard Dozzi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 April 2018(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 2024) |
Role | President And CEO |
Country of Residence | Sweden |
Correspondence Address | Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HP |
Website | hilsonmoran.com |
---|---|
Email address | [email protected] |
Telephone | 020 79408888 |
Telephone region | London |
Registered Address | Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3m at £0.1 | Hilson Moran Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,305,439 |
Gross Profit | £5,534,024 |
Net Worth | £5,460,356 |
Cash | £1,280,803 |
Current Liabilities | £4,904,196 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
9 February 2012 | Delivered on: 11 February 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 December 2011 | Delivered on: 24 December 2011 Persons entitled: Albion Development Vct PLC (The Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from any obligor to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 December 2011 | Delivered on: 24 December 2011 Persons entitled: Albion Development Vct PLC (The Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from any obligor to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 September 2011 | Delivered on: 1 October 2011 Persons entitled: St Martins Property Investments Limited Classification: Deed of rental deposit 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: The deposit of £766,159.20 and any amount at any time standing to the credit of the deposit account see image for full details. Outstanding |
1 February 2010 | Delivered on: 9 February 2010 Satisfied on: 15 September 2011 Persons entitled: Eurofactor Sa Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
23 April 1982 | Delivered on: 5 May 1982 Satisfied on: 28 March 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/hold l/h properties fixed & floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital. Fully Satisfied |
9 April 2024 | Termination of appointment of Johan Rickard Dozzi as a director on 6 March 2024 (1 page) |
---|---|
27 March 2024 | Satisfaction of charge 3 in full (4 pages) |
9 October 2023 | Full accounts made up to 31 December 2022 (84 pages) |
7 August 2023 | Memorandum and Articles of Association (11 pages) |
7 August 2023 | Resolutions
|
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
10 October 2022 | Registered office address changed from One Discovery Place Columbus Drive Southwood West Farnborough Hampshire GU14 0NZ to Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HP on 10 October 2022 (1 page) |
12 September 2022 | Termination of appointment of Roger Charles Waters-Duke as a director on 26 August 2022 (1 page) |
4 August 2022 | Full accounts made up to 31 December 2021 (88 pages) |
6 June 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (34 pages) |
16 December 2021 | Appointment of Mr Simon Giles as a director on 22 November 2021 (2 pages) |
26 October 2021 | Termination of appointment of Klas Henrik Rewelj as a director on 20 October 2021 (1 page) |
3 June 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
17 May 2021 | Full accounts made up to 31 December 2019 (33 pages) |
23 April 2021 | Termination of appointment of Nigel Stewart Clark as a director on 1 April 2021 (1 page) |
2 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
31 May 2019 | Termination of appointment of Christopher Ronald Plummer as a director on 31 May 2019 (1 page) |
30 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
23 May 2019 | Full accounts made up to 31 December 2018 (35 pages) |
8 May 2019 | Satisfaction of charge 6 in full (1 page) |
7 September 2018 | Full accounts made up to 31 December 2017 (34 pages) |
25 May 2018 | Director's details changed for Mr Christopher Ronald Plummer on 25 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
1 May 2018 | Termination of appointment of Ulrika Marareta Helene Francke as a director on 12 April 2018 (1 page) |
1 May 2018 | Appointment of Mr Johan Rickard Dozzi as a director on 12 April 2018 (2 pages) |
14 December 2017 | Resolutions
|
15 November 2017 | Memorandum and Articles of Association (6 pages) |
15 November 2017 | Memorandum and Articles of Association (6 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
11 October 2017 | Appointment of Mr Klas Henrik Rewelj as a director on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Ms Ulrika Marareta Helene Francke as a director on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr Klas Henrik Rewelj as a director on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Ms Ulrika Marareta Helene Francke as a director on 29 September 2017 (2 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
24 June 2017 | Director's details changed for Nigel Stewart Clark on 24 June 2017 (2 pages) |
24 June 2017 | Director's details changed for Nigel Stewart Clark on 24 June 2017 (2 pages) |
24 June 2017 | Director's details changed for Mr Roger Charles Waters-Duke on 24 June 2017 (2 pages) |
24 June 2017 | Director's details changed for Christopher Ronald Plummer on 24 June 2017 (2 pages) |
24 June 2017 | Director's details changed for Christopher Ronald Plummer on 24 June 2017 (2 pages) |
24 June 2017 | Director's details changed for Christopher Ronald Plummer on 24 June 2017 (2 pages) |
24 June 2017 | Director's details changed for Christopher Ronald Plummer on 24 June 2017 (2 pages) |
24 June 2017 | Director's details changed for Mr Roger Charles Waters-Duke on 24 June 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
1 August 2016 | Satisfaction of charge 5 in full (1 page) |
1 August 2016 | Satisfaction of charge 5 in full (1 page) |
1 August 2016 | Satisfaction of charge 4 in full (1 page) |
1 August 2016 | Satisfaction of charge 4 in full (1 page) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
3 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (25 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (25 pages) |
20 July 2012 | 288A change of date of birth roger waters-duke (1 page) |
20 July 2012 | 288A change of date of birth roger waters-duke (1 page) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 February 2012 | Appointment of Mr John Deasy as a director (2 pages) |
8 February 2012 | Appointment of Mr John Deasy as a director (2 pages) |
8 February 2012 | Termination of appointment of Xavier Dupeyron as a director (1 page) |
8 February 2012 | Termination of appointment of Xavier Dupeyron as a director (1 page) |
8 February 2012 | Appointment of Mr Tony Morris as a director (2 pages) |
8 February 2012 | Appointment of Mr Tony Morris as a director (2 pages) |
5 January 2012 | Duplicate mortgage certificatecharge no:5 (11 pages) |
5 January 2012 | Duplicate mortgage certificatecharge no:5 (11 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 June 2011 | Director's details changed for Christopher Ronald Plummer on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Christopher Ronald Plummer on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Nigel Stewart Clark on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Xavier Dupeyron on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Roger Charles Waters-Duke on 14 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Virginia Ann Pocock on 14 June 2011 (1 page) |
14 June 2011 | Director's details changed for Xavier Dupeyron on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Secretary's details changed for Virginia Ann Pocock on 14 June 2011 (1 page) |
14 June 2011 | Director's details changed for Nigel Stewart Clark on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Director's details changed for Mr Roger Charles Waters-Duke on 14 June 2011 (2 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
10 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Mr Roger Charles Waters-Duke on 24 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Nigel Stewart Clark on 24 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Christopher Ronald Plummer on 24 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Mr Roger Charles Waters-Duke on 24 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Christopher Ronald Plummer on 24 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Nigel Stewart Clark on 24 May 2010 (2 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
29 May 2009 | Director's change of particulars / roger waters-duke / 29/05/2009 (1 page) |
29 May 2009 | Director's change of particulars / roger waters-duke / 29/05/2009 (1 page) |
29 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 16 armstrong mall southwood farnborough hants GU14 0NR (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 16 armstrong mall southwood farnborough hants GU14 0NR (1 page) |
18 June 2008 | Director appointed mr roger charles waters-duke (1 page) |
18 June 2008 | Director appointed mr roger charles waters-duke (1 page) |
18 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
26 November 2007 | Resolutions
|
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
28 June 2007 | Director's particulars changed (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Memorandum and Articles of Association (4 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Memorandum and Articles of Association (4 pages) |
10 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
10 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
2 November 2004 | Auditor's resignation (1 page) |
2 November 2004 | Auditor's resignation (1 page) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 May 2004 | Return made up to 24/05/04; full list of members (3 pages) |
24 May 2004 | Return made up to 24/05/04; full list of members (3 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
22 October 2003 | Return made up to 24/05/03; full list of members; amend (8 pages) |
22 October 2003 | Return made up to 24/05/03; full list of members; amend (8 pages) |
16 July 2003 | Return made up to 24/05/03; full list of members (8 pages) |
16 July 2003 | Return made up to 24/05/03; full list of members (8 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
29 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
14 July 2002 | Full accounts made up to 31 March 2002 (19 pages) |
14 July 2002 | Full accounts made up to 31 March 2002 (19 pages) |
10 June 2002 | Return made up to 24/05/02; full list of members
|
10 June 2002 | Return made up to 24/05/02; full list of members
|
1 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
1 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
5 June 2001 | Return made up to 24/05/01; full list of members
|
5 June 2001 | Return made up to 24/05/01; full list of members
|
23 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
12 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
21 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
16 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
3 August 1998 | Return made up to 24/05/98; no change of members (6 pages) |
3 August 1998 | Return made up to 24/05/98; no change of members (6 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
4 June 1997 | Return made up to 24/05/97; full list of members
|
4 June 1997 | Return made up to 24/05/97; full list of members
|
23 April 1997 | Auditor's resignation (1 page) |
23 April 1997 | Auditor's resignation (1 page) |
27 February 1997 | Auditor's resignation (1 page) |
27 February 1997 | Auditor's resignation (1 page) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
7 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 October 1996 | Ad 30/09/96--------- £ si [email protected]=50000 £ ic 250000/300000 (2 pages) |
9 October 1996 | £ nc 250000/500000 30/09/96 (1 page) |
9 October 1996 | £ nc 250000/500000 30/09/96 (1 page) |
9 October 1996 | Ad 30/09/96--------- £ si [email protected]=50000 £ ic 250000/300000 (2 pages) |
7 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
4 April 1996 | Company name changed hilson moran LIMITED\certificate issued on 09/04/96 (2 pages) |
4 April 1996 | Company name changed hilson moran LIMITED\certificate issued on 09/04/96 (2 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 October 1995 | Ad 31/03/95--------- £ si [email protected] (2 pages) |
3 October 1995 | Nc inc already adjusted 31/03/95 (1 page) |
3 October 1995 | Resolutions
|
3 October 1995 | Ad 31/03/95--------- £ si [email protected] (2 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Nc inc already adjusted 31/03/95 (1 page) |
23 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
9 November 1994 | Director's particulars changed (2 pages) |
9 November 1994 | Director's particulars changed (2 pages) |
31 May 1994 | Return made up to 24/05/94; full list of members (5 pages) |
31 May 1994 | Return made up to 24/05/94; full list of members (5 pages) |
8 November 1993 | Director's particulars changed (2 pages) |
8 November 1993 | Director's particulars changed (2 pages) |
3 June 1993 | Return made up to 24/05/93; no change of members (4 pages) |
3 June 1993 | Return made up to 24/05/93; no change of members (4 pages) |
19 June 1992 | Return made up to 24/05/92; no change of members
|
19 June 1992 | Return made up to 24/05/92; no change of members
|
2 August 1991 | Return made up to 24/05/91; full list of members (7 pages) |
2 August 1991 | Return made up to 24/05/91; full list of members (7 pages) |
1 November 1990 | Annual return made up to 20/07/90 (4 pages) |
1 November 1990 | Annual return made up to 20/07/90 (4 pages) |
19 April 1990 | S-div 19/03/90 (1 page) |
19 April 1990 | S-div 19/03/90 (1 page) |
6 April 1990 | £ nc 100000/200000 15/03/90 (1 page) |
6 April 1990 | £ nc 100000/200000 15/03/90 (1 page) |
3 April 1990 | Allotment of shares (2 pages) |
3 April 1990 | Allotment of shares (2 pages) |
28 June 1989 | Annual return made up to 24/05/89 (4 pages) |
28 June 1989 | Annual return made up to 24/05/89 (4 pages) |
15 June 1989 | Registered office changed on 15/06/89 from: culdrose house frederick st aldershot hampshire GU11 1LQ (1 page) |
15 June 1989 | Registered office changed on 15/06/89 from: culdrose house frederick st aldershot hampshire GU11 1LQ (1 page) |
28 February 1989 | Increase in nominal capital (1 page) |
28 February 1989 | Allotment of shares (2 pages) |
28 February 1989 | Allotment of shares (2 pages) |
28 February 1989 | Increase in nominal capital (1 page) |
28 February 1989 | Resolutions
|
28 February 1989 | Resolutions
|
2 September 1988 | Return made up to 04/07/88; full list of members (4 pages) |
2 September 1988 | Return made up to 04/07/88; full list of members (4 pages) |
1 April 1988 | New secretary appointed (2 pages) |
1 April 1988 | New secretary appointed (2 pages) |
15 September 1987 | Return made up to 15/06/87; no change of members (4 pages) |
15 September 1987 | Return made up to 15/06/87; no change of members (4 pages) |
7 July 1986 | Annual return made up to 16/06/86 (4 pages) |
7 July 1986 | Annual return made up to 16/06/86 (4 pages) |
9 July 1985 | Annual return made up to 17/06/85 (3 pages) |
9 July 1985 | Annual return made up to 17/06/85 (3 pages) |
16 March 1985 | Annual return made up to 26/07/84 (3 pages) |
16 March 1985 | Annual return made up to 26/07/84 (3 pages) |
25 February 1984 | Registered office changed on 25/02/84 from: registered office changed (1 page) |
25 February 1984 | Dir / sec appoint / resign (1 page) |
25 February 1984 | Dir / sec appoint / resign (1 page) |
25 February 1984 | Secretary resigned (1 page) |
25 February 1984 | Secretary resigned (1 page) |
25 February 1984 | Registered office changed on 25/02/84 from: registered office changed (1 page) |
23 July 1983 | Annual return made up to 03/06/83 (4 pages) |
23 July 1983 | Annual return made up to 03/06/83 (4 pages) |
7 September 1982 | Annual return made up to 20/07/82 (4 pages) |
7 September 1982 | Accounts made up to 31 March 1982 (7 pages) |
7 September 1982 | Accounts made up to 31 March 1982 (7 pages) |
7 September 1982 | Annual return made up to 20/07/82 (4 pages) |
5 May 1982 | Particulars of mortgage/charge (3 pages) |
5 May 1982 | Particulars of mortgage/charge (3 pages) |
28 October 1981 | Annual return made up to 25/09/81 (4 pages) |
28 October 1981 | Annual return made up to 25/09/81 (4 pages) |
28 October 1981 | Accounts made up to 31 March 1981 (9 pages) |
28 October 1981 | Accounts made up to 31 March 1981 (9 pages) |
6 November 1980 | Annual return made up to 22/08/80 (4 pages) |
6 November 1980 | Accounts made up to 31 March 1980 (9 pages) |
6 November 1980 | Annual return made up to 22/08/80 (4 pages) |
6 November 1980 | Accounts made up to 31 March 1980 (9 pages) |
25 March 1980 | Annual return made up to 14/07/79 (4 pages) |
25 March 1980 | Annual return made up to 14/07/79 (4 pages) |
6 March 1980 | Secretary resigned (1 page) |
6 March 1980 | Secretary resigned (1 page) |
23 January 1980 | Company name changed\certificate issued on 23/01/80 (2 pages) |
23 January 1980 | Company name changed\certificate issued on 23/01/80 (2 pages) |
22 December 1979 | Annual return made up to 12/05/78 (4 pages) |
22 December 1979 | Annual return made up to 12/05/78 (4 pages) |
19 November 1979 | Registered office changed on 19/11/79 from: registered office changed (1 page) |
19 November 1979 | Registered office changed on 19/11/79 from: registered office changed (1 page) |
17 November 1979 | Secretary resigned (1 page) |
17 November 1979 | Secretary resigned (1 page) |
23 March 1979 | Secretary resigned (1 page) |
23 March 1979 | Secretary resigned (1 page) |
7 March 1978 | New secretary appointed (1 page) |
7 March 1978 | New secretary appointed (1 page) |
5 December 1975 | New secretary appointed (1 page) |
5 December 1975 | New secretary appointed (1 page) |
19 November 1975 | Allotment of shares (2 pages) |
19 November 1975 | Allotment of shares (2 pages) |
13 November 1975 | Incorporation (15 pages) |
13 November 1975 | Incorporation (15 pages) |
13 October 1975 | Registered office changed on 13/10/75 from: registered office changed (1 page) |
13 October 1975 | Registered office changed on 13/10/75 from: registered office changed (1 page) |