Company NameKw Wealth Planning Limited
Company StatusActive
Company Number01265376
CategoryPrivate Limited Company
Incorporation Date25 June 1976(47 years, 10 months ago)
Previous NamesMathews, Smith (Financial Consultants) Limited and European Financial Planning Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Frank Lawrence
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(44 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMrs Harriet Leonora Griffin
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(46 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars Kingswood
10-11 Austin Friars
London
EC2N 2HG
Director NamePaul Alan Hammick
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(46 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr Dominic Mathews
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(15 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 09 March 2011)
RoleInvestment Advisor
Correspondence AddressChequers Vintners Way
Weavering Street
Maidstone
Kent
ME14 5JL
Director NameMrs Thomasina Mathews
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(15 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 09 March 2011)
RoleSecretary
Correspondence AddressChequers Vintners Way
Weavering Street
Maidstone
Kent
ME14 5JJ
Secretary NameMrs Thomasina Mathews
NationalityBritish
StatusResigned
Appointed01 January 1992(15 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 09 March 2011)
RoleCompany Director
Correspondence AddressChequers Vintners Way
Weavering Street
Maidstone
Kent
ME14 5JJ
Director NameDeborah Alma Holbrook
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(30 years after company formation)
Appointment Duration4 years, 8 months (resigned 09 March 2011)
RoleFinancial Adviser
Correspondence Address47 Langdale Rise
Maidstone
Kent
ME16 0EX
Director NameMr Geoffrey Gordon Dearing
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(34 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2014)
RoleSolicitor/Consultant/Company Director
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Roderick Gentry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(34 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 April 2016)
RoleInvestment Manager/Company Director
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Secretary NameMrs Marianne Carol Horton
StatusResigned
Appointed09 March 2011(34 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 May 2018)
RoleCompany Director
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Alexander Bryson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(34 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 April 2012)
RoleOfficer
Country of ResidenceUnited Kingdom
Correspondence Address60 Lombard Street
London
EC3V 9EA
Director NameMr John Taylor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(34 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2015)
RoleOfficer
Country of ResidenceUnited Kingdom
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMrs Susan Jane Roughley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(35 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 February 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Simon Gilbert Ray
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(35 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Peter Charles Mullins
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2015)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Alan John Morton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(37 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 2017)
RoleOfficer
Country of ResidenceUnited Kingdom
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Kishore Gopaul
Date of BirthFebruary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed09 April 2014(37 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 2017)
RoleNon Executive Director
Country of ResidenceSwitzerland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Kenneth Reginald West
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(37 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 April 2019)
RoleNon Executive Director
Country of ResidenceCyprus
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Adam Suggett
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(39 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMrs Marianne Laing Ismail
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(39 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Jonathan Fraser Massing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(41 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Hugo Anthony Evans
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(41 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Darryl Kaplan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2017(41 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr David Glyn Trefor Hudd
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(41 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 February 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Graydon Charles Butler
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(41 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2019)
RoleCOO
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Secretary NameMrs Katherine Anne Phillpot
StatusResigned
Appointed30 May 2018(41 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 January 2019)
RoleCompany Director
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Jonathan David Freeman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(42 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTregout Farm Crossway
Monmouth
Monmouthshire
NP25 5NS
Wales
Director NameMr David Mark Inglesfield
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(42 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Patrick Joseph Goulding
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2019(42 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Richard Paul Bernstein
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2020(43 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 May 2023)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr Howard Ivan Garland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(44 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2023)
RoleNon-Executive Director (Chairman)
Country of ResidenceEngland
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr Jeffrey Grantham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2020(44 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr Jonathan Millam
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(45 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr Richard Patrick Avery-Wright
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2022(45 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 April 2024)
RoleBusiness Executive
Country of ResidenceGuernsey
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMrs Hayley Burton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(46 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2024)
RoleHead Of Wealth Planning
Country of ResidenceEngland
Correspondence Address10-11 Austin Friars
London
EC2N 2HG

Contact

Websitewww.europeanwealth.com
Telephone01622 752182
Telephone regionMaidstone

Location

Registered Address10-11 Austin Friars
London
EC2N 2HG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8.1k at £1European Wealth Management PLC
99.99%
Ordinary
1 at £1European Wealth Management PLC
0.01%
Ordinary B

Financials

Year2014
Turnover£2,583,115
Gross Profit£2,132,019
Net Worth£622,179
Cash£5,335
Current Liabilities£351,231

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

11 December 2017Delivered on: 19 December 2017
Persons entitled: Moor Park Capital Partners LLP as Security Agent and Trustee for the Secured Parties.

Classification: A registered charge
Particulars: All current and future land vested in, or acquired by, the company, and all intellectual property in which the company has an interest, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
7 November 2017Delivered on: 8 November 2017
Persons entitled: Kpi (Nominees) Limited

Classification: A registered charge
Particulars: All current and future land vested in the company, and all current and future intellectual property in which the company has an interest, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
8 June 2017Delivered on: 13 June 2017
Persons entitled: Kpi (Nominees) Limited

Classification: A registered charge
Outstanding
25 June 2015Delivered on: 30 June 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

25 March 2024Termination of appointment of Hayley Burton as a director on 22 March 2024 (1 page)
30 January 2024Director's details changed for Mrs Hayley Burton on 30 January 2024 (2 pages)
24 January 2024Termination of appointment of Howard Ivan Garland as a director on 30 November 2023 (1 page)
18 October 2023Termination of appointment of Jeffrey Grantham as a director on 11 October 2023 (1 page)
13 October 2023Full accounts made up to 31 December 2022 (28 pages)
12 September 2023Termination of appointment of Jonathan Millam as a director on 10 July 2023 (1 page)
11 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
17 May 2023Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page)
17 May 2023Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages)
9 May 2023Director's details changed for Mr Howard Ivan Garland on 9 May 2023 (2 pages)
4 April 2023Registered office address changed from 13 Austin Friars London EC2N 2HE England to 10-11 Austin Friars London EC2N 2HG on 4 April 2023 (1 page)
3 January 2023Cessation of Kw Uk Bidco Limited as a person with significant control on 20 December 2022 (1 page)
3 January 2023Notification of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 20 December 2022 (2 pages)
9 December 2022Auditor's resignation (1 page)
28 November 2022Satisfaction of charge 012653760004 in full (1 page)
4 November 2022Cessation of Kingswood Holdings Limited as a person with significant control on 27 October 2022 (1 page)
4 November 2022Notification of Kw Uk Bidco Limited as a person with significant control on 27 October 2022 (2 pages)
4 November 2022Notification of Kw Uk Financial Holdings Limited as a person with significant control on 27 October 2022 (2 pages)
4 November 2022Cessation of Kw Uk Financial Holdings Limited as a person with significant control on 27 October 2022 (1 page)
1 November 2022Appointment of Mrs Harriet Leonora Griffin as a director on 1 November 2022 (2 pages)
1 November 2022Appointment of Mrs Hayley Burton as a director on 1 November 2022 (2 pages)
15 September 2022Full accounts made up to 31 December 2021 (29 pages)
31 August 2022Confirmation statement made on 28 August 2022 with updates (4 pages)
31 August 2022Appointment of Mr Richard Patrick Avery-Wright as a director on 20 April 2022 (2 pages)
19 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (31 pages)
17 September 2021Termination of appointment of Jonathan David Freeman as a director on 31 July 2021 (1 page)
5 August 2021Appointment of Mr Jonathan Millam as a director on 2 August 2021 (2 pages)
23 July 2021Termination of appointment of Patrick Joseph Goulding as a director on 23 July 2021 (1 page)
22 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
22 February 2021Appointment of Mr David Frank Lawrence as a director on 1 January 2021 (2 pages)
6 November 2020Appointment of Mr Jeffrey Grantham as a director on 22 October 2020 (2 pages)
20 October 2020Appointment of Mr Howard Ivan Garland as a director on 20 October 2020 (2 pages)
22 July 2020Full accounts made up to 31 December 2019 (29 pages)
14 July 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
10 July 2020Termination of appointment of Graydon Charles Butler as a director on 8 December 2019 (1 page)
13 May 2020Appointment of Mr Richard Paul Bernstein as a director on 10 May 2020 (2 pages)
7 May 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 8,217
(3 pages)
13 March 2020Statement of capital following an allotment of shares on 1 October 2019
  • GBP 8,217
(3 pages)
16 July 2019Change of details for Kw Wealth Group Limited as a person with significant control on 25 June 2019 (2 pages)
24 June 2019Change of details for European Wealth Management Goup Limited as a person with significant control on 1 July 2018 (2 pages)
24 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
23 April 2019Full accounts made up to 31 December 2018 (24 pages)
16 April 2019Termination of appointment of Gary Spencer Wilder as a director on 15 April 2019 (1 page)
16 April 2019Termination of appointment of Kenneth Reginald West as a director on 15 April 2019 (1 page)
7 February 2019Termination of appointment of Darryl Kaplan as a director on 7 February 2019 (1 page)
7 February 2019Termination of appointment of Jonathan Fraser Massing as a director on 7 February 2019 (1 page)
7 February 2019Termination of appointment of David Glyn Trefor Hudd as a director on 7 February 2019 (1 page)
21 January 2019Termination of appointment of Katherine Anne Phillpot as a secretary on 18 January 2019 (1 page)
21 January 2019Termination of appointment of Marianne Laing Ismail as a director on 16 January 2019 (1 page)
14 January 2019Appointment of Mr Patrick Joseph Goulding as a director on 8 January 2019 (2 pages)
13 November 2018Termination of appointment of David Mark Inglesfield as a director on 8 November 2018 (1 page)
22 October 2018Termination of appointment of Hugo Anthony Evans as a director on 19 October 2018 (1 page)
6 July 2018Appointment of Mr David Mark Inglesfield as a director on 29 June 2018 (2 pages)
28 June 2018Full accounts made up to 31 December 2017 (24 pages)
26 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
(3 pages)
25 June 2018Appointment of Mr Jonathan David Freeman as a director on 18 June 2018 (2 pages)
25 June 2018Registered office address changed from Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD to 13 Austin Friars London EC2N 2HE on 25 June 2018 (1 page)
13 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
30 May 2018Termination of appointment of Marianne Carol Horton as a secretary on 30 May 2018 (1 page)
30 May 2018Appointment of Mrs Katherine Anne Phillpot as a secretary on 30 May 2018 (2 pages)
13 April 2018Appointment of Mr David Glyn Trefor Hudd as a director on 26 March 2018 (2 pages)
12 April 2018Appointment of Mr Graydon Charles Butler as a director on 5 April 2018 (2 pages)
19 February 2018Termination of appointment of Susan Jane Roughley as a director on 15 February 2018 (1 page)
4 January 2018Termination of appointment of Simon Gilbert Ray as a director on 31 December 2017 (1 page)
19 December 2017Registration of charge 012653760004, created on 11 December 2017 (56 pages)
19 December 2017Satisfaction of charge 012653760003 in full (1 page)
16 November 2017Satisfaction of charge 012653760002 in full (4 pages)
16 November 2017Satisfaction of charge 012653760002 in full (4 pages)
16 November 2017Satisfaction of charge 012653760001 in full (4 pages)
16 November 2017Satisfaction of charge 012653760001 in full (4 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 November 2017Registration of charge 012653760003, created on 7 November 2017 (43 pages)
8 November 2017Registration of charge 012653760003, created on 7 November 2017 (43 pages)
12 October 2017Appointment of Mr Jonathan Fraser Massing as a director on 1 August 2017 (2 pages)
12 October 2017Appointment of Mr Gary Spencer Wilder as a director on 15 September 2017 (2 pages)
12 October 2017Appointment of Mr Gary Spencer Wilder as a director on 15 September 2017 (2 pages)
12 October 2017Appointment of Mr Darryl Kaplan as a director on 28 September 2017 (2 pages)
12 October 2017Appointment of Mr Jonathan Fraser Massing as a director on 1 August 2017 (2 pages)
12 October 2017Appointment of Mr Darryl Kaplan as a director on 28 September 2017 (2 pages)
25 September 2017Termination of appointment of Alan John Morton as a director on 18 September 2017 (1 page)
25 September 2017Director's details changed for Mrs Marianne Laing Hay on 18 September 2017 (2 pages)
25 September 2017Appointment of Mr Hugo Anthony Evans as a director on 24 August 2017 (2 pages)
25 September 2017Termination of appointment of Alan John Morton as a director on 18 September 2017 (1 page)
25 September 2017Director's details changed for Mrs Marianne Laing Hay on 18 September 2017 (2 pages)
25 September 2017Appointment of Mr Hugo Anthony Evans as a director on 24 August 2017 (2 pages)
19 July 2017Full accounts made up to 31 December 2016 (25 pages)
19 July 2017Full accounts made up to 31 December 2016 (25 pages)
14 July 2017Memorandum and Articles of Association (7 pages)
14 July 2017Memorandum and Articles of Association (7 pages)
26 June 2017Termination of appointment of Kishore Gopaul as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Kishore Gopaul as a director on 26 June 2017 (1 page)
21 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 'Relevant documents' 06/06/2017
(3 pages)
21 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 'Relevant documents' 06/06/2017
(3 pages)
13 June 2017Registration of charge 012653760002, created on 8 June 2017 (69 pages)
13 June 2017Registration of charge 012653760002, created on 8 June 2017 (69 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
25 January 2017Termination of appointment of Adam Suggett as a director on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Adam Suggett as a director on 20 January 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (24 pages)
22 September 2016Full accounts made up to 31 December 2015 (24 pages)
4 May 2016Termination of appointment of Roderick Gentry as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Roderick Gentry as a director on 29 April 2016 (1 page)
11 March 2016Appointment of Mrs Marianne Laing Hay as a director on 1 December 2015 (2 pages)
11 March 2016Appointment of Mrs Marianne Laing Hay as a director on 1 December 2015 (2 pages)
25 January 2016Register(s) moved to registered office address Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 8,217
(8 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 8,217
(8 pages)
25 January 2016Register(s) moved to registered office address Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD (1 page)
5 January 2016Appointment of Mr Kishore Gopaul as a director on 9 April 2014 (2 pages)
5 January 2016Appointment of Mr Kenneth Reginald Dawson West as a director on 17 April 2014 (2 pages)
5 January 2016Appointment of Mr Kenneth Reginald Dawson West as a director on 17 April 2014 (2 pages)
5 January 2016Appointment of Mr Kishore Gopaul as a director on 9 April 2014 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
15 July 2015Appointment of Mr Adam Suggett as a director on 9 July 2015 (2 pages)
15 July 2015Appointment of Mr Adam Suggett as a director on 9 July 2015 (2 pages)
15 July 2015Appointment of Mr Adam Suggett as a director on 9 July 2015 (2 pages)
14 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 8,127
(3 pages)
14 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 8,127
(3 pages)
30 June 2015Registration of charge 012653760001, created on 25 June 2015 (24 pages)
30 June 2015Registration of charge 012653760001, created on 25 June 2015 (24 pages)
14 May 2015Termination of appointment of Mark Wooldridge as a director on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Mark Wooldridge as a director on 14 May 2015 (1 page)
28 April 2015Termination of appointment of Peter Charles Mullins as a director on 15 April 2015 (1 page)
28 April 2015Termination of appointment of Peter Charles Mullins as a director on 15 April 2015 (1 page)
11 March 2015Termination of appointment of John Taylor as a director on 31 January 2015 (1 page)
11 March 2015Termination of appointment of John Taylor as a director on 31 January 2015 (1 page)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8,127
(8 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8,127
(8 pages)
15 September 2014Termination of appointment of Geoffrey Gordon Dearing as a director on 1 August 2014 (1 page)
15 September 2014Termination of appointment of Geoffrey Gordon Dearing as a director on 1 August 2014 (1 page)
15 September 2014Termination of appointment of Geoffrey Gordon Dearing as a director on 1 August 2014 (1 page)
16 May 2014Full accounts made up to 31 December 2013 (14 pages)
16 May 2014Full accounts made up to 31 December 2013 (14 pages)
14 March 2014Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages)
14 March 2014Director's details changed for Mrs Susan Jane Roughley on 1 January 2014 (2 pages)
22 January 2014Register inspection address has been changed (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 8,127
(9 pages)
22 January 2014Register inspection address has been changed (1 page)
22 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 8,127
(3 pages)
22 January 2014Register(s) moved to registered inspection location (1 page)
22 January 2014Register(s) moved to registered inspection location (1 page)
22 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 8,127
(3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 8,127
(9 pages)
8 October 2013Appointment of Mr Alan John Morton as a director (2 pages)
8 October 2013Appointment of Mr Alan John Morton as a director (2 pages)
2 October 2013Appointment of Mr Peter Mullins as a director (2 pages)
2 October 2013Appointment of Mr Peter Mullins as a director (2 pages)
13 May 2013Full accounts made up to 31 December 2012 (17 pages)
13 May 2013Full accounts made up to 31 December 2012 (17 pages)
27 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 8,046
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 8,046
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 8,046
(3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 December 2012Registered office address changed from 98 Queens Road Brighton East Sussex BN1 3XF on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 98 Queens Road Brighton East Sussex BN1 3XF on 10 December 2012 (1 page)
22 October 2012Appointment of Mr Mark Wooldridge as a director (2 pages)
22 October 2012Appointment of Mr Mark Wooldridge as a director (2 pages)
24 July 2012Full accounts made up to 31 December 2011 (15 pages)
24 July 2012Full accounts made up to 31 December 2011 (15 pages)
24 April 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 8,006
(3 pages)
24 April 2012Appointment of Mr Simon Gilbert Ray as a director (2 pages)
24 April 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 8,006
(3 pages)
24 April 2012Termination of appointment of Alexander Bryson as a director (1 page)
24 April 2012Statement of capital following an allotment of shares on 1 October 2011
  • GBP 8,006
(3 pages)
24 April 2012Termination of appointment of Alexander Bryson as a director (1 page)
24 April 2012Appointment of Mr Simon Gilbert Ray as a director (2 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
18 January 2012Appointment of Mr John Taylor as a director (2 pages)
18 January 2012Appointment of Mr John Taylor as a director (2 pages)
18 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
13 January 2012Appointment of Mr Alexander Bryson as a director (2 pages)
13 January 2012Appointment of Mr Alexander Bryson as a director (2 pages)
15 September 2011Appointment of Mrs Susan Jane Roughley as a director (2 pages)
15 September 2011Appointment of Mrs Susan Jane Roughley as a director (2 pages)
9 June 2011Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from 139 Watling Street Gillingham Kent ME7 2YY on 9 June 2011 (2 pages)
2 June 2011Company name changed mathews, smith (financial consultants) LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(3 pages)
2 June 2011Company name changed mathews, smith (financial consultants) LIMITED\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
(3 pages)
2 June 2011Change of name notice (2 pages)
2 June 2011Change of name notice (2 pages)
16 May 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
16 May 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
21 April 2011Appointment of Mrs Marianne Carol Horton as a secretary (1 page)
21 April 2011Appointment of Mrs Marianne Carol Horton as a secretary (1 page)
30 March 2011Appointment of Mr Roderick Gentry as a director (2 pages)
30 March 2011Appointment of Mr Geoffery Dearing as a director (2 pages)
30 March 2011Termination of appointment of Deborah Holbrook as a director (1 page)
30 March 2011Termination of appointment of Dominic Mathews as a director (1 page)
30 March 2011Termination of appointment of Dominic Mathews as a director (1 page)
30 March 2011Appointment of Mr Roderick Gentry as a director (2 pages)
30 March 2011Termination of appointment of Thomasina Mathews as a secretary (1 page)
30 March 2011Termination of appointment of Thomasina Mathews as a secretary (1 page)
30 March 2011Termination of appointment of Thomasina Mathews as a director (1 page)
30 March 2011Termination of appointment of Deborah Holbrook as a director (1 page)
30 March 2011Appointment of Mr Geoffery Dearing as a director (2 pages)
30 March 2011Termination of appointment of Thomasina Mathews as a director (1 page)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
8 September 2010Full accounts made up to 30 June 2010 (15 pages)
8 September 2010Full accounts made up to 30 June 2010 (15 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 30 June 2009 (17 pages)
1 December 2009Full accounts made up to 30 June 2009 (17 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
15 September 2008Full accounts made up to 30 June 2008 (15 pages)
15 September 2008Full accounts made up to 30 June 2008 (15 pages)
15 January 2008Return made up to 20/12/07; full list of members (3 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 20/12/07; full list of members (3 pages)
24 October 2007Full accounts made up to 30 June 2007 (17 pages)
24 October 2007Full accounts made up to 30 June 2007 (17 pages)
11 January 2007Return made up to 20/12/06; full list of members (6 pages)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Full accounts made up to 30 June 2006 (16 pages)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Full accounts made up to 30 June 2006 (16 pages)
11 January 2007Return made up to 20/12/06; full list of members (6 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
16 January 2006Return made up to 20/12/05; full list of members (5 pages)
16 January 2006Return made up to 20/12/05; full list of members (5 pages)
12 October 2005Full accounts made up to 30 June 2005 (17 pages)
12 October 2005Full accounts made up to 30 June 2005 (17 pages)
18 January 2005Return made up to 20/12/04; full list of members (5 pages)
18 January 2005Return made up to 20/12/04; full list of members (5 pages)
1 October 2004Full accounts made up to 30 June 2004 (17 pages)
1 October 2004Full accounts made up to 30 June 2004 (17 pages)
28 January 2004Return made up to 20/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2004Return made up to 20/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
4 November 2003Accounts for a medium company made up to 30 June 2003 (17 pages)
16 October 2003Registered office changed on 16/10/03 from: 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page)
16 October 2003Registered office changed on 16/10/03 from: 3-4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page)
23 January 2003Return made up to 20/12/02; full list of members (7 pages)
23 January 2003Return made up to 20/12/02; full list of members (7 pages)
18 November 2002Full accounts made up to 30 June 2002 (19 pages)
18 November 2002Full accounts made up to 30 June 2002 (19 pages)
28 December 2001Return made up to 20/12/01; full list of members (6 pages)
28 December 2001Return made up to 20/12/01; full list of members (6 pages)
22 November 2001Full accounts made up to 30 June 2001 (17 pages)
22 November 2001Full accounts made up to 30 June 2001 (17 pages)
27 February 2001Return made up to 20/12/00; full list of members (6 pages)
27 February 2001Return made up to 20/12/00; full list of members (6 pages)
1 February 2001Full accounts made up to 30 June 2000 (18 pages)
1 February 2001Full accounts made up to 30 June 2000 (18 pages)
21 March 2000Full accounts made up to 30 June 1999 (15 pages)
21 March 2000Full accounts made up to 30 June 1999 (15 pages)
29 December 1999Return made up to 20/12/99; full list of members (6 pages)
29 December 1999Return made up to 20/12/99; full list of members (6 pages)
21 September 1999£ ic 24000/8000 30/06/99 £ sr 16000@1=16000 (1 page)
21 September 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 September 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 September 1999£ ic 24000/8000 30/06/99 £ sr 16000@1=16000 (1 page)
14 January 1999Return made up to 20/12/98; no change of members (4 pages)
14 January 1999Return made up to 20/12/98; no change of members (4 pages)
16 December 1997Return made up to 20/12/97; full list of members
  • 363(287) ‐ Registered office changed on 16/12/97
(6 pages)
16 December 1997Return made up to 20/12/97; full list of members
  • 363(287) ‐ Registered office changed on 16/12/97
(6 pages)
23 October 1997Full accounts made up to 30 June 1997 (17 pages)
23 October 1997Full accounts made up to 30 June 1997 (17 pages)
7 January 1997Return made up to 20/12/96; no change of members (4 pages)
7 January 1997Return made up to 20/12/96; no change of members (4 pages)
1 October 1996Full accounts made up to 30 June 1996 (17 pages)
1 October 1996Full accounts made up to 30 June 1996 (17 pages)
5 January 1996Return made up to 20/12/95; full list of members (6 pages)
5 January 1996Return made up to 20/12/95; full list of members (6 pages)
20 October 1995Full accounts made up to 30 June 1995 (15 pages)
20 October 1995Full accounts made up to 30 June 1995 (15 pages)
7 September 1995Ad 23/08/95--------- £ si 16000@1=16000 £ ic 8000/24000 (2 pages)
7 September 1995Nc inc already adjusted 07/08/95 (1 page)
7 September 1995Ad 23/08/95--------- £ si 16000@1=16000 £ ic 8000/24000 (2 pages)
7 September 1995Nc inc already adjusted 07/08/95 (1 page)
23 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
23 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
23 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
25 June 1976Incorporation (13 pages)
25 June 1976Incorporation (13 pages)