London
EC4M 7JW
Director Name | Richard Francis Baker |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(47 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Charles Edmund Taylor Sutcliffe |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars Bill Lane, Wooldale Holmfirth HD9 1XY |
Director Name | Andrew John Pianca |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 96 Higher Drive Banstead Surrey SM7 1PQ |
Director Name | Shirley Anne Mitchard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 1995) |
Role | Company Director |
Correspondence Address | 151 De Beauvoir Road London N1 4DL |
Director Name | John Joseph May |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 1994) |
Role | Chartered Accountant |
Correspondence Address | 65 Grange Road Ealing London W5 5BU |
Director Name | Derek Leslie Haynes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(16 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 34 New Road Shenley Radlett Hertfordshire WD7 9EA |
Director Name | Mr James Henry Fife Gemmell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Turnoak Avenue Woking Surrey GU22 0AJ |
Director Name | Philip Langton Forwood |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 May 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 192 Sutherland Avenue London W9 1RX |
Secretary Name | Charles Edmund Taylor Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars Bill Lane, Wooldale Holmfirth HD9 1XY |
Director Name | David William Davis |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Blue Hills Ibstone High Wycombe Buckinghamshire HP14 3XT |
Director Name | Michael Robert Jones |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(18 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 1996) |
Role | Taxation Consultant |
Correspondence Address | Ringwood House Woodlands Winthorpe Newark Nottinghamshire NG24 2NL |
Director Name | Mr Martyn Raymond Ingles |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 50 High Street Stoke Goldington Newport Pagnell Buckinghamshire MK16 8NR |
Director Name | Peter Cecil Salter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(21 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Rossden Foxhole Lane Four Throws Hawkhurst Cranbrook Kent TN18 5DT |
Director Name | Zahir Fazal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2001) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 Upper Tooting Park London SW17 7SR |
Director Name | Mr David Anthony Furst |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1998(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Mr Roger Geoffrey Barrs |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(24 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Ballakewin Olde Farm Silverdale Ballasalla Isle Of Man IM9 3ET |
Director Name | Mr David Wilson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Blue Eaves Mansfield Road, Ravenshead Nottingham Nottinghamshire NG15 9HA |
Director Name | Mr Michael John Pelham Warner |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Cottage Quarry Road Winchester SO23 0JF |
Director Name | Dr Philip Arthur Thake |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Springfield Road Upper Poppleton York North Yorkshire YO26 6JL |
Director Name | Mr Peter Norman Olsen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norse Cottage Elwick Hartlepool TS27 3EF |
Director Name | Michael Anthony Jackson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 18 Rossett Green Harrogate North Yorkshire HG2 9LJ |
Director Name | Mr Mark Hjertzen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Ingram Gardens Luton Bedfordshire LU2 7JZ |
Director Name | Mr Sydney John Beech |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodland Avenue Nantwich Cheshire CW5 6JE |
Director Name | Stephen James Gale |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(24 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 06 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr Stephen Robert Sproule |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(24 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 October 2012) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 73 Craigdarragh Road Helen's Bay County Down BT19 1UB Northern Ireland |
Director Name | Gillian Sharples |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(26 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 4 Hambledon Close Little Sutton Ellesmere Port Cheshire CH66 4YF Wales |
Director Name | Mr Christopher John Davey |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Ashcombe Close Wolviston Court Billingham TS22 5RH |
Secretary Name | Alan Dawson |
---|---|
Status | Resigned |
Appointed | 30 April 2012(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | St Bride's 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 | 03 August 2012(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2013) |
Role | Charted Accountant |
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, 6 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 | hcwa.co.uk |
---|---|
Telephone | 020 78427262 |
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 |
Year | 2014 |
---|---|
Net Worth | £142,278 |
Cash | £176,047 |
Current Liabilities | £94,774 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
18 December 2023 | Accounts for a small company made up to 31 March 2023 (6 pages) |
---|---|
12 December 2023 | Appointment of Richard Francis Baker as a director on 6 December 2023 (2 pages) |
11 December 2023 | Termination of appointment of Stephen James Gale as a director on 6 December 2023 (1 page) |
30 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (6 pages) |
14 November 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
11 November 2022 | Change of details for Crowe U.K. Llp as a person with significant control on 6 April 2016 (2 pages) |
2 September 2022 | Director's details changed for Stephen James Gale on 1 October 2020 (2 pages) |
31 August 2022 | Cessation of Crowe U.K. Llp as a person with significant control on 6 April 2016 (1 page) |
17 August 2022 | Change of details for Crowe U.K. Llp as a person with significant control on 1 October 2020 (2 pages) |
23 September 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a small company made up to 31 March 2020 (6 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) |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small 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) |
8 November 2018 | Resolutions
|
8 November 2018 | Change of name notice (2 pages) |
12 September 2018 | Notification of Crowe U.K. Llp as a person with significant control on 6 April 2016 (2 pages) |
12 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
11 September 2018 | Change of details for Crowe Clark Whitehill Llp as a person with significant control on 25 June 2018 (2 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 Alan Dawson as a secretary on 7 December 2017 (1 page) |
9 January 2018 | Termination of appointment of David Craig Mellor as a director on 1 October 2017 (1 page) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (4 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (4 pages) |
13 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 28 August 2016 with updates (4 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
10 November 2015 | Annual return made up to 28 August 2015 no member list (3 pages) |
10 November 2015 | Annual return made up to 28 August 2015 no member list (3 pages) |
9 November 2015 | Termination of appointment of Roger Geoffrey Barrs as a director on 30 June 2015 (1 page) |
9 November 2015 | Termination of appointment of Roger Geoffrey Barrs as a director on 30 June 2015 (1 page) |
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) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
9 January 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
3 September 2014 | Annual return made up to 28 August 2014 no member list (4 pages) |
3 September 2014 | Annual return made up to 28 August 2014 no member list (4 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) |
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) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
28 August 2013 | Annual return made up to 28 August 2013 no member list (4 pages) |
28 August 2013 | Annual return made up to 28 August 2013 no member list (4 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
12 December 2012 | Termination of appointment of Christopher Davey as a director (1 page) |
12 December 2012 | Termination of appointment of Stephen Sproule as a director (1 page) |
12 December 2012 | Termination of appointment of Christopher Davey as a director (1 page) |
12 December 2012 | Termination of appointment of Stephen Sproule as a director (1 page) |
16 October 2012 | Annual return made up to 28 August 2012 no member list (6 pages) |
16 October 2012 | Annual return made up to 28 August 2012 no member list (6 pages) |
11 September 2012 | Appointment of Andrew John Pianca as a director (3 pages) |
11 September 2012 | Appointment of Andrew John Pianca as a director (3 pages) |
7 August 2012 | Termination of appointment of David Furst as a director (1 page) |
7 August 2012 | Termination of appointment of David Furst as a director (1 page) |
23 May 2012 | Termination of appointment of Charles Sutcliffe as a director (1 page) |
23 May 2012 | Termination of appointment of Charles Sutcliffe as a director (1 page) |
23 May 2012 | Appointment of Alan Dawson as a secretary (1 page) |
23 May 2012 | Termination of appointment of Charles Sutcliffe as a secretary (1 page) |
23 May 2012 | Termination of appointment of Charles Sutcliffe as a secretary (1 page) |
23 May 2012 | Appointment of Alan Dawson as a secretary (1 page) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
30 August 2011 | Annual return made up to 28 August 2011 no member list (8 pages) |
30 August 2011 | Annual return made up to 28 August 2011 no member list (8 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
1 September 2010 | Director's details changed for Stephen James Gale on 28 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 28 August 2010 no member list (8 pages) |
1 September 2010 | Annual return made up to 28 August 2010 no member list (8 pages) |
1 September 2010 | Director's details changed for Stephen James Gale on 28 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Roger Geoffrey Barrs on 28 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Charles Edmund Taylor Sutcliffe on 28 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Charles Edmund Taylor Sutcliffe on 28 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Roger Geoffrey Barrs on 28 August 2010 (2 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
18 September 2009 | Annual return made up to 28/08/09 (4 pages) |
18 September 2009 | Annual return made up to 28/08/09 (4 pages) |
23 April 2009 | Director appointed christopher john davey (1 page) |
23 April 2009 | Director appointed christopher john davey (1 page) |
23 April 2009 | Appointment terminated director peter olsen (1 page) |
23 April 2009 | Appointment terminated director peter olsen (1 page) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
11 September 2008 | Annual return made up to 28/08/08 (4 pages) |
11 September 2008 | Annual return made up to 28/08/08 (4 pages) |
9 September 2008 | Appointment terminated director david wilson (1 page) |
9 September 2008 | Appointment terminated director david wilson (1 page) |
7 April 2008 | Appointment terminated director michael jackson (1 page) |
7 April 2008 | Appointment terminated director michael jackson (1 page) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Annual return made up to 28/08/07 (3 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Annual return made up to 28/08/07 (3 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
11 September 2006 | Annual return made up to 28/08/06 (3 pages) |
11 September 2006 | Annual return made up to 28/08/06 (3 pages) |
27 January 2006 | Auditor's resignation (1 page) |
27 January 2006 | Auditor's resignation (1 page) |
12 September 2005 | Annual return made up to 28/08/05 (3 pages) |
12 September 2005 | Location of register of members (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: st brides house 10 salisbury square london EC4Y 8EH (1 page) |
12 September 2005 | Annual return made up to 28/08/05 (3 pages) |
12 September 2005 | Location of debenture register (1 page) |
12 September 2005 | Location of register of members (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: st brides house 10 salisbury square london EC4Y 8EH (1 page) |
12 September 2005 | Location of debenture register (1 page) |
10 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
19 November 2004 | Director's particulars changed (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 25 new street square london EC4A 3LN (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 25 new street square london EC4A 3LN (1 page) |
9 September 2004 | Annual return made up to 28/08/04 (7 pages) |
9 September 2004 | Annual return made up to 28/08/04 (7 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
29 March 2004 | Company name changed horwath clark whitehill associat es LIMITED\certificate issued on 29/03/04 (2 pages) |
29 March 2004 | Company name changed horwath clark whitehill associat es LIMITED\certificate issued on 29/03/04 (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
8 September 2003 | Annual return made up to 28/08/03
|
8 September 2003 | Annual return made up to 28/08/03
|
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
6 September 2002 | Annual return made up to 28/08/02
|
6 September 2002 | Annual return made up to 28/08/02
|
14 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
10 September 2001 | Annual return made up to 28/08/01
|
10 September 2001 | Annual return made up to 28/08/01
|
1 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
1 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Resolutions
|
20 September 2000 | Annual return made up to 28/08/00 (4 pages) |
20 September 2000 | Annual return made up to 28/08/00 (4 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
17 September 1999 | Annual return made up to 28/08/99 (9 pages) |
17 September 1999 | Annual return made up to 28/08/99 (9 pages) |
22 September 1998 | Annual return made up to 28/08/98
|
22 September 1998 | Annual return made up to 28/08/98
|
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | New director appointed (3 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
28 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (3 pages) |
15 January 1998 | New director appointed (3 pages) |
1 January 1998 | Company name changed clark whitehill associates limit ed\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed clark whitehill associates limit ed\certificate issued on 01/01/98 (4 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
4 September 1996 | Annual return made up to 28/08/96 (6 pages) |
4 September 1996 | Annual return made up to 28/08/96 (6 pages) |
2 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 June 1996 | Director resigned (1 page) |
2 June 1996 | Director resigned (1 page) |
13 September 1995 | Annual return made up to 28/08/95 (14 pages) |
13 September 1995 | Annual return made up to 28/08/95 (14 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |