London
EC4M 7JW
Director Name | Jacqueline Lorraine Mitchell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2020(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | William John Anthony Meadows |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Churchill Earnswood Close Three Bridges Crawley Sussex |
Director Name | Mr Philip John Willoughby |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Penlee 28 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Director Name | Mr Howard Glyn Williams |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 17 Dunstall Road London SW20 0HP |
Director Name | Michael John Subert |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Hendleys Green Hill Otham Maidstone Kent ME15 8RR |
Director Name | Edward Sloper |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Tofts Little Baddow Essex Cm3 |
Director Name | Mr Michael Joseph Sanger-Davies |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holloway Farm House Ashton Under Hill Worcs WR11 7SN |
Director Name | Peter Cecil Salter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Rossden Foxhole Lane Four Throws Hawkhurst Cranbrook Kent TN18 5DT |
Director Name | Christopher Hedley Sales |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 17 West Hill Way Totteridge London N20 8QX |
Director Name | Graham Keith Porteous |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 1a Elmhurst Wood Road Tettenhall Wolverhampton WV6 8LN |
Director Name | Andrew John Pianca |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 96 Higher Drive Banstead Surrey SM7 1PQ |
Director Name | Patrick Edward Francis O'Neill |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Mapledene 95 Park Lane Thatcham Berkshire RG18 3BZ |
Director Name | Roderick Bruce Milne |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 192a Upper Woodcote Road Caversham Reading Berkshire RG4 7JU |
Director Name | John Joseph May |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 65 Grange Road Ealing London W5 5BU |
Director Name | David Mark Ladd |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Michaelmass Meadow Penfold Lane, Little Missenden Amersham Buckinghamshire HP7 0QU |
Director Name | Mr James Henry Fife Gemmell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Turnoak Avenue Woking Surrey GU22 0AJ |
Director Name | Michael John Garland |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 53 Gordon Road Ealing London W5 2AL |
Director Name | Mr John Trevor Adams |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 Grove Road Northwood Middlesex HA6 2AP |
Director Name | Clive Donald Claud Astin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Gubberhill Farm Ripple Tewkesbury Gloucestershire Gl20 |
Director Name | Philip Langton Forwood |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 192 Sutherland Avenue London W9 1RX |
Director Name | John Michael Fletcher |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Ivy Cottage Cholesbury Tring Hertfordshire HP23 6ND |
Director Name | David John Devon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Lynwood Camden Road Bexley Kent DA5 3NP |
Director Name | Kenneth David Bartlett |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | David William Davis |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Elm End House Henton Oxfordshire OX9 4AH |
Director Name | Hugh Barham Butterworth |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Old Church House Church Lock Grove Leighton Buzzard Beds Lu7 |
Director Name | Bernard Arthur Breese |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1994) |
Role | Chartered Accountant |
Correspondence Address | Pinecrest Woodcock Hill Felbridge East Grinstead West Sussex RH19 2RD |
Secretary Name | Charlene Juanita Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 December 2006) |
Role | Company Director |
Correspondence Address | 14 Vincent Row Hampton Hill Middlesex TW12 1RB |
Director Name | Mr David Anthony Furst |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr Andrew John Pianca |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Secretary Name | Mr Alan Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(31 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr Alan Dawson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(35 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr David Craig Mellor |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Website | horwathcw.com |
---|---|
Telephone | 020 78427100 |
Telephone region | London |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Horwath Clark Whitehill Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 December 2003 | Delivered on: 31 December 2003 Satisfied on: 6 August 2004 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 10 palace avenue, maidstone, kent t/no K848245. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
11 May 1996 | Delivered on: 17 May 1996 Satisfied on: 19 October 2004 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable shall not exceed £158,000. Particulars: 10 palace ave,maidstone,kent ME15 6NF and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1988 | Delivered on: 12 April 1988 Satisfied on: 6 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from clark whitehill (a partnership) to the chargee on any account whatsoever. Particulars: Legal mortgage:- f/h 10, palace avenue, maidstone kent title no 4403148 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
2 October 2020 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2 October 2020 (1 page) |
27 April 2020 | Appointment of Jacqueline Lorraine Mitchell as a director on 28 March 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 August 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
17 November 2018 | Director's details changed for Mr. Nigel David Bostock on 13 August 2018 (3 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Appointment of Nigel David Bostock as a director on 8 December 2017 (2 pages) |
9 January 2018 | Termination of appointment of David Craig Mellor as a director on 1 October 2017 (1 page) |
9 January 2018 | Termination of appointment of Alan Dawson as a director on 7 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Alan Dawson as a secretary on 7 December 2017 (1 page) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
20 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
10 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 January 2015 | Director's details changed for Mr David Craig Mellor on 18 December 2014 (2 pages) |
28 January 2015 | Director's details changed for Mr David Craig Mellor on 18 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 January 2014 | Appointment of David Craig Mellor as a director (2 pages) |
17 January 2014 | Appointment of David Craig Mellor as a director (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
3 January 2014 | Termination of appointment of Andrew Pianca as a director (1 page) |
3 January 2014 | Termination of appointment of Andrew Pianca as a director (1 page) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 November 2013 | Appointment of Mr. Alan Dawson as a director (2 pages) |
18 November 2013 | Appointment of Mr. Alan Dawson as a director (2 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Secretary's details changed for Mr Alan Dawson on 1 January 2011 (1 page) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Secretary's details changed for Mr Alan Dawson on 1 January 2011 (1 page) |
6 January 2012 | Secretary's details changed for Mr Alan Dawson on 1 January 2011 (1 page) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 October 2011 | Termination of appointment of Alan Dawson as a director (2 pages) |
19 October 2011 | Termination of appointment of Alan Dawson as a director (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Appointment of Mr Alan Dawson as a director (2 pages) |
22 December 2010 | Appointment of Mr Alan Dawson as a director (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
10 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 April 2006 | Return made up to 31/12/05; full list of members (5 pages) |
4 April 2006 | Return made up to 31/12/05; full list of members (5 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
28 February 2005 | Company name changed horwath clark whitehill national\certificate issued on 28/02/05 (2 pages) |
28 February 2005 | Company name changed horwath clark whitehill national\certificate issued on 28/02/05 (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
23 February 2004 | Company name changed horwath clark whitehill\certificate issued on 23/02/04 (3 pages) |
23 February 2004 | Company name changed horwath clark whitehill\certificate issued on 23/02/04 (3 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (9 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
14 February 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
6 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
23 January 2001 | Accounts made up to 30 September 2000 (9 pages) |
23 January 2001 | Accounts made up to 30 September 2000 (9 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
11 August 2000 | Accounts made up to 30 September 1999 (9 pages) |
11 August 2000 | Accounts made up to 30 September 1999 (9 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 December 1998 | Accounts made up to 30 September 1998 (9 pages) |
10 December 1998 | Accounts made up to 30 September 1998 (9 pages) |
3 August 1998 | Accounts made up to 30 September 1997 (9 pages) |
3 August 1998 | Accounts made up to 30 September 1997 (9 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | New director appointed (3 pages) |
23 July 1998 | Director resigned (1 page) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 December 1997 | Company name changed clark whitehill\certificate issued on 30/12/97 (2 pages) |
29 December 1997 | Company name changed clark whitehill\certificate issued on 30/12/97 (2 pages) |
3 July 1997 | Accounts made up to 30 September 1996 (9 pages) |
3 July 1997 | Accounts made up to 30 September 1996 (9 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 September 1996 | Director's particulars changed (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
17 May 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
10 April 1995 | Return made up to 31/12/94; full list of members (14 pages) |
10 April 1995 | Return made up to 31/12/94; full list of members (14 pages) |
12 April 1988 | Particulars of mortgage/charge (3 pages) |
12 April 1988 | Particulars of mortgage/charge (3 pages) |