London
EC3M 4BY
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2017(40 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Robert Sharpe |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Matthew Peter Vincent Wyles |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(41 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Richard Stanley Price |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Mr Scott Roger Walford Southgate |
---|---|
Status | Current |
Appointed | 26 September 2019(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Martyn Scrivens |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2021(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Richard Francis Sommers |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mrs Julia Mary Warrack |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Brian Major Evans |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 26 July 2001) |
Role | Solicitor |
Correspondence Address | Cobblers 3 Guessens Lane Titchfield Fareham Hampshire PO14 4ED |
Director Name | Peter Garnet Cox |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 1996) |
Role | Solicitor |
Correspondence Address | 6 The Lane Gosport Hampshire PO12 2DE |
Director Name | Mr Stephen Martin Burton Hunter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 October 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Oakland House Newton Place Lee On The Solent Hampshire PO13 9JL |
Director Name | Mr Christopher George Marsh |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 October 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Burley Lodge Burley Ringwood Hampshire BH24 4HS |
Director Name | David Alexander Duncan Campbell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 1993) |
Role | Solicitor |
Correspondence Address | 37 Eastern Parade Southsea Hampshire PO4 9RE |
Director Name | Timothy William Payne |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Fairfax Close Winchester Hampshire SO22 4LP |
Secretary Name | Mr Stephen Martin Burton Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakland House Newton Place Lee On The Solent Hampshire PO13 9JL |
Director Name | Stewart John Cunningham Dick |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 October 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Dunvegan 2 Oak Park Old Avenue West Byfleet Surrey KT14 6AG |
Director Name | Mr Peter Graham Cordrey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 October 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ockham End Old Lane Cobham Surrey KT11 1NF |
Secretary Name | John Elliott Pakenham-Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 October 2006) |
Role | Chartered Accountant |
Correspondence Address | The Old Barn Lower Farringdon Alton Hampshire GU34 3DL |
Director Name | Mr John Elliott Pakenham-Walsh |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(24 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 High Street Fareham Hampshire PO16 7BB |
Secretary Name | Mr Anthony Philip Gration |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Friar Close Brighton East Sussex BN1 6NR |
Director Name | John Stephen Milton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Heathfield Road Seaford East Sussex BN25 1TJ |
Director Name | Mr Donald Cecil McCrickard |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowpits House Wilderness Lane Hadlow Down East Sussex TN22 4HB |
Director Name | Mr Anthony Philip Gration |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Friar Close Brighton East Sussex BN1 6NR |
Director Name | Mr Paul Anthony Batchelor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2009) |
Role | Accountant |
Correspondence Address | The Laurels 3 Compton Close Verwood Dorset BH31 6LN |
Director Name | Mr Andreas Loizos Henry Loizides |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(31 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 2009) |
Role | Solicitor |
Correspondence Address | 225 Burley Road Bransgore Dorset BH23 8DN |
Secretary Name | Mr John Elliott Pakeham-Walsh |
---|---|
Status | Resigned |
Appointed | 13 August 2013(36 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 May 2014) |
Role | Company Director |
Correspondence Address | 69 High Street Fareham Hampshire PO16 7BB |
Director Name | Mr Ketan Jayantilal Malde |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Alexander Leicester |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr James Robert Drummond Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Robert David East |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr David Bull |
---|---|
Status | Resigned |
Appointed | 21 May 2014(37 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Secretary Name | Mrs Shilpa Vivek Parihar |
---|---|
Status | Resigned |
Appointed | 26 March 2015(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 October 2018) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mrs Astrid Cecile Helene Grey |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French,Swedish |
Status | Resigned |
Appointed | 01 July 2018(41 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Ms Audrey Morrison |
---|---|
Status | Resigned |
Appointed | 25 October 2018(41 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 August 2019) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Website | www.htb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78626200 |
Telephone region | London |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
44.7m at £1 | Hoggant LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,006,791 |
Net Worth | £31,944,670 |
Cash | £153 |
Current Liabilities | £2,287,256 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
7 December 2011 | Delivered on: 23 December 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re hampshire trust PLC business premium account account number 13322874. Outstanding |
---|
17 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Full accounts made up to 31 December 2019 (104 pages) |
30 September 2019 | Appointment of Mr Scott Roger Walford Southgate as a secretary on 26 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of Audrey Morrison as a secretary on 20 August 2019 (1 page) |
16 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
12 July 2019 | Statement of capital following an allotment of shares on 27 June 2019
|
24 June 2019 | Full accounts made up to 31 December 2018 (89 pages) |
1 November 2018 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 24 October 2018 (1 page) |
1 November 2018 | Appointment of Ms Audrey Morrison as a secretary on 25 October 2018 (2 pages) |
9 October 2018 | Appointment of Mr Richard Stanley Price as a director on 24 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Alexander Leicester as a director on 1 October 2018 (1 page) |
27 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
12 July 2018 | Appointment of Mrs Astrid Cecile Helene Grey as a director on 1 July 2018 (2 pages) |
9 May 2018 | Termination of appointment of Mark Timothy John Sismey-Durrant as a director on 26 April 2018 (1 page) |
3 May 2018 | Full accounts made up to 31 December 2017 (75 pages) |
27 April 2018 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 23 April 2018 (2 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
22 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
7 November 2017 | Appointment of Mr. Robert Sharpe as a director on 24 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr. Robert Sharpe as a director on 24 October 2017 (2 pages) |
6 November 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
24 July 2017 | Appointment of Mr Timothy Mark Blackwell as a director on 17 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Timothy Mark Blackwell as a director on 17 July 2017 (2 pages) |
2 May 2017 | Termination of appointment of Ketan Jayantilal Malde as a director on 21 April 2017 (1 page) |
2 May 2017 | Full accounts made up to 31 December 2016 (58 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (58 pages) |
2 May 2017 | Termination of appointment of Ketan Jayantilal Malde as a director on 21 April 2017 (1 page) |
13 February 2017 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 55 Bishopsgate London EC2N 3AS on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 55 Bishopsgate London EC2N 3AS on 13 February 2017 (1 page) |
5 January 2017 | Termination of appointment of Graham Edward Picken as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Graham Edward Picken as a director on 31 December 2016 (1 page) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
21 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
22 April 2016 | Full accounts made up to 31 December 2015 (52 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (52 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
29 July 2015 | Register inspection address has been changed from 60 Cannon Street London EC4N 6NP England to 131 Finsbury Pavement London EC2A 1NT (1 page) |
29 July 2015 | Register(s) moved to registered office address 131 Finsbury Pavement London EC2A 1NT (1 page) |
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Register inspection address has been changed from 60 Cannon Street London EC4N 6NP England to 131 Finsbury Pavement London EC2A 1NT (1 page) |
29 July 2015 | Register(s) moved to registered office address 131 Finsbury Pavement London EC2A 1NT (1 page) |
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
22 April 2015 | Company name changed hampshire trust PLC\certificate issued on 22/04/15
|
22 April 2015 | Company name changed hampshire trust PLC\certificate issued on 22/04/15
|
22 April 2015 | Full accounts made up to 31 December 2014 (38 pages) |
22 April 2015 | Change of name notice (2 pages) |
22 April 2015 | Full accounts made up to 31 December 2014 (38 pages) |
22 April 2015 | Change of name notice (2 pages) |
16 April 2015 | Change of name with request to seek comments from relevant body (2 pages) |
16 April 2015 | Change of name with request to seek comments from relevant body (2 pages) |
31 March 2015 | Appointment of Mrs Shilpa Vivek Parihar as a secretary on 26 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Shilpa Vivek Parihar as a secretary on 26 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of David Bull as a secretary on 26 March 2015 (1 page) |
31 March 2015 | Termination of appointment of David Bull as a secretary on 26 March 2015 (1 page) |
26 February 2015 | Resolutions
|
25 February 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
19 February 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
28 January 2015 | Second filing of SH01 previously delivered to Companies House
|
1 October 2014 | Resolutions
|
1 October 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
26 September 2014 | Registered office address changed from Floor 6 131 Finsbury Pavement London EC2A 1NT England to 131 Finsbury Pavement London EC2A 1NT on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Floor 6 131 Finsbury Pavement London EC2A 1NT England to 131 Finsbury Pavement London EC2A 1NT on 26 September 2014 (1 page) |
12 September 2014 | Appointment of Mr James Robert Drummond Smith as a director on 21 May 2014 (2 pages) |
12 September 2014 | Registered office address changed from 60 Cannon Street London EC4N 6NP to Floor 6 131 Finsbury Pavement London EC2A 1NT on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Mr James Robert Drummond Smith as a director on 21 May 2014 (2 pages) |
12 September 2014 | Registered office address changed from 60 Cannon Street London EC4N 6NP to Floor 6 131 Finsbury Pavement London EC2A 1NT on 12 September 2014 (1 page) |
18 July 2014 | Register(s) moved to registered office address 60 Cannon Street London EC4N 6NP (1 page) |
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Register inspection address has been changed from 69 High Street Fareham Hampshire PO16 7BB United Kingdom to 60 Cannon Street London EC4N 6NP (1 page) |
18 July 2014 | Register(s) moved to registered inspection location 60 Cannon Street London EC4N 6NP (1 page) |
18 July 2014 | Register(s) moved to registered inspection location 60 Cannon Street London EC4N 6NP (1 page) |
18 July 2014 | Register inspection address has been changed from 69 High Street Fareham Hampshire PO16 7BB United Kingdom to 60 Cannon Street London EC4N 6NP (1 page) |
18 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Register(s) moved to registered office address 60 Cannon Street London EC4N 6NP (1 page) |
27 June 2014 | Registered office address changed from 69 High Street Fareham Hampshire PO16 7BB England on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from 69 High Street Fareham Hampshire PO16 7BB England on 27 June 2014 (1 page) |
16 June 2014 | Appointment of Mr Dominic James Haviland Slade as a director (2 pages) |
16 June 2014 | Appointment of Mr Dominic James Haviland Slade as a director (2 pages) |
12 June 2014 | Appointment of Mr Graham Picken as a director (2 pages) |
12 June 2014 | Appointment of Mr Robert David East as a director (2 pages) |
12 June 2014 | Termination of appointment of John Pakenham-Walsh as a director (1 page) |
12 June 2014 | Appointment of Mr Ketan Jayantilal Malde as a director (2 pages) |
12 June 2014 | Termination of appointment of Polly Williams as a director (1 page) |
12 June 2014 | Appointment of Mr Ketan Jayantilal Malde as a director (2 pages) |
12 June 2014 | Appointment of Mr Alexander Leicester as a director (2 pages) |
12 June 2014 | Appointment of Mr Graham Picken as a director (2 pages) |
12 June 2014 | Appointment of Mr David Bull as a secretary (2 pages) |
12 June 2014 | Termination of appointment of John Pakeham-Walsh as a secretary (1 page) |
12 June 2014 | Termination of appointment of John Pakenham-Walsh as a director (1 page) |
12 June 2014 | Appointment of Mr David Bull as a secretary (2 pages) |
12 June 2014 | Appointment of Mr Alexander Leicester as a director (2 pages) |
12 June 2014 | Appointment of Mr Robert David East as a director (2 pages) |
12 June 2014 | Termination of appointment of Polly Williams as a director (1 page) |
12 June 2014 | Termination of appointment of John Pakeham-Walsh as a secretary (1 page) |
6 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
6 June 2014 | Resolutions
|
6 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
6 June 2014 | Resolutions
|
30 May 2014 | Full accounts made up to 31 December 2013 (27 pages) |
30 May 2014 | Full accounts made up to 31 December 2013 (27 pages) |
6 May 2014 | Termination of appointment of Anthony Gration as a director (1 page) |
6 May 2014 | Termination of appointment of Anthony Gration as a director (1 page) |
31 March 2014 | Aud res 519 (1 page) |
31 March 2014 | Aud res 519 (1 page) |
13 August 2013 | Registered office address changed from 30 Church Street Epsom Surrey KT17 4NL on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 30 Church Street Epsom Surrey KT17 4NL on 13 August 2013 (1 page) |
13 August 2013 | Termination of appointment of Anthony Gration as a secretary (1 page) |
13 August 2013 | Appointment of Mr John Elliott Pakeham-Walsh as a secretary (1 page) |
13 August 2013 | Appointment of Mr John Elliott Pakeham-Walsh as a secretary (1 page) |
13 August 2013 | Termination of appointment of Anthony Gration as a secretary (1 page) |
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (7 pages) |
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (26 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (26 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Resolutions
|
11 May 2012 | Memorandum and Articles of Association (35 pages) |
11 May 2012 | Memorandum and Articles of Association (35 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
16 February 2012 | Appointment of Mr Mark Timothy John Sismey-Durrant as a director (2 pages) |
16 February 2012 | Appointment of Mr Mark Timothy John Sismey-Durrant as a director (2 pages) |
4 January 2012 | Termination of appointment of Michael Wilks as a director (1 page) |
4 January 2012 | Termination of appointment of Michael Wilks as a director (1 page) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 July 2011 | Register inspection address has been changed (1 page) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Director's details changed for Mr John Elliott Pakenham-Walsh on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr John Elliott Pakenham-Walsh on 19 July 2011 (2 pages) |
19 July 2011 | Register(s) moved to registered inspection location (2 pages) |
19 July 2011 | Register(s) moved to registered inspection location (2 pages) |
19 July 2011 | Register inspection address has been changed (1 page) |
10 May 2011 | Full accounts made up to 31 December 2010 (26 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (26 pages) |
9 May 2011 | Director's details changed for Mrs Polly Ann Williams on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Polly Ann Williams on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Polly Ann Williams on 9 May 2011 (2 pages) |
21 July 2010 | Director's details changed for Mr John Elliott Pakenham-Walsh on 14 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr John Elliott Pakenham-Walsh on 14 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (26 pages) |
5 May 2010 | Termination of appointment of John Sinclair as a director (1 page) |
5 May 2010 | Full accounts made up to 31 December 2009 (26 pages) |
5 May 2010 | Termination of appointment of John Sinclair as a director (1 page) |
3 March 2010 | Appointment of Mrs Polly Ann Williams as a director (2 pages) |
3 March 2010 | Appointment of Mrs Polly Ann Williams as a director (2 pages) |
4 November 2009 | Termination of appointment of Stephen Hunter as a director (1 page) |
4 November 2009 | Director's details changed for John Elliott Pakenham-Walsh on 1 October 2009 (2 pages) |
4 November 2009 | Termination of appointment of Stephen Hunter as a director (1 page) |
4 November 2009 | Director's details changed for John Elliott Pakenham-Walsh on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for John Elliott Pakenham-Walsh on 1 October 2009 (2 pages) |
30 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
30 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
23 June 2009 | Ad 19/06/09-19/06/09\gbp si 2500000@1=2500000\gbp ic 7500000/10000000\ (2 pages) |
23 June 2009 | Ad 19/06/09-19/06/09\gbp si 2500000@1=2500000\gbp ic 7500000/10000000\ (2 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
5 June 2009 | Ad 14/05/09-14/05/09\gbp si 424137@1=424137\gbp ic 5000000/5424137\ (2 pages) |
5 June 2009 | Ad 14/05/09-14/05/09\gbp si 424137@1=424137\gbp ic 5000000/5424137\ (2 pages) |
3 June 2009 | Appointment terminated director andreas loizides (1 page) |
3 June 2009 | Appointment terminated director andreas loizides (1 page) |
26 March 2009 | Full accounts made up to 31 December 2008 (27 pages) |
26 March 2009 | Full accounts made up to 31 December 2008 (27 pages) |
9 March 2009 | Appointment terminated director john milton (1 page) |
9 March 2009 | Appointment terminated director john milton (1 page) |
9 March 2009 | Appointment terminated director paul batchelor (1 page) |
9 March 2009 | Appointment terminated director paul batchelor (1 page) |
18 February 2009 | Director appointed mr andreas loizos henry loizides (1 page) |
18 February 2009 | Director appointed mr andreas loizos henry loizides (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Return made up to 14/07/08; full list of members (13 pages) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Return made up to 14/07/08; full list of members (13 pages) |
22 July 2008 | Director's change of particulars / paul batchelor / 04/09/2007 (2 pages) |
22 July 2008 | Director's change of particulars / paul batchelor / 04/09/2007 (2 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (26 pages) |
28 May 2008 | Full accounts made up to 31 December 2007 (26 pages) |
4 March 2008 | Appointment terminated director donald mccrickard (1 page) |
4 March 2008 | Director appointed john sinclair (2 pages) |
4 March 2008 | Appointment terminated director donald mccrickard (1 page) |
4 March 2008 | Director appointed john sinclair (2 pages) |
10 August 2007 | Return made up to 14/07/07; full list of members
|
10 August 2007 | Return made up to 14/07/07; full list of members
|
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
12 July 2007 | Full accounts made up to 31 December 2006 (28 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (28 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
14 November 2006 | Full accounts made up to 30 April 2006 (27 pages) |
14 November 2006 | Full accounts made up to 30 April 2006 (27 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
13 November 2006 | Particulars of contract relating to shares (2 pages) |
13 November 2006 | Particulars of contract relating to shares (2 pages) |
2 November 2006 | Ad 18/10/06--------- £ si 142500@1=142500 £ ic 4433363/4575863 (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Ad 18/10/06--------- £ si 142500@1=142500 £ ic 4433363/4575863 (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: fareham house 69 high street fareham hampshire PO16 7BB (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: fareham house 69 high street fareham hampshire PO16 7BB (1 page) |
19 October 2006 | Director resigned (1 page) |
11 August 2006 | Return made up to 14/07/06; change of members (9 pages) |
11 August 2006 | Return made up to 14/07/06; change of members (9 pages) |
17 August 2005 | Full accounts made up to 30 April 2005 (29 pages) |
17 August 2005 | Return made up to 14/07/05; change of members (9 pages) |
17 August 2005 | Return made up to 14/07/05; change of members (9 pages) |
17 August 2005 | Full accounts made up to 30 April 2005 (29 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (13 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (13 pages) |
4 August 2004 | Group of companies' accounts made up to 30 April 2004 (33 pages) |
4 August 2004 | Group of companies' accounts made up to 30 April 2004 (33 pages) |
30 July 2004 | Ad 14/06/04-24/06/04 £ si 97500@1=97500 £ ic 4500863/4598363 (2 pages) |
30 July 2004 | Particulars of contract relating to shares (4 pages) |
30 July 2004 | Particulars of contract relating to shares (4 pages) |
30 July 2004 | Ad 14/06/04-24/06/04 £ si 97500@1=97500 £ ic 4500863/4598363 (2 pages) |
13 May 2004 | Ad 29/04/04--------- £ si 46250@1=46250 £ ic 4454613/4500863 (2 pages) |
13 May 2004 | Ad 29/04/04--------- £ si 46250@1=46250 £ ic 4454613/4500863 (2 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
15 April 2004 | Memorandum and Articles of Association (36 pages) |
15 April 2004 | Memorandum and Articles of Association (36 pages) |
14 April 2004 | Particulars of contract relating to shares (4 pages) |
14 April 2004 | Conve 25/03/04 (1 page) |
14 April 2004 | Ad 02/04/04--------- £ si 453750@1=453750 £ ic 4000863/4454613 (3 pages) |
14 April 2004 | Ad 02/04/04--------- £ si 453750@1=453750 £ ic 4000863/4454613 (3 pages) |
14 April 2004 | Conve 25/03/04 (1 page) |
14 April 2004 | Particulars of contract relating to shares (4 pages) |
29 October 2003 | Ad 22/10/03--------- £ si 50000@1=50000 £ ic 3950863/4000863 (2 pages) |
29 October 2003 | Ad 22/10/03--------- £ si 50000@1=50000 £ ic 3950863/4000863 (2 pages) |
8 August 2003 | Return made up to 14/07/03; full list of members (10 pages) |
8 August 2003 | Return made up to 14/07/03; full list of members (10 pages) |
5 August 2003 | Group of companies' accounts made up to 30 April 2003 (33 pages) |
5 August 2003 | Group of companies' accounts made up to 30 April 2003 (33 pages) |
2 May 2003 | Auditor's resignation (1 page) |
2 May 2003 | Auditor's resignation (1 page) |
27 August 2002 | Ad 25/07/02--------- £ si 1857242@1=1857242 £ ic 2093621/3950863 (5 pages) |
27 August 2002 | Ad 25/07/02--------- £ si 1857242@1=1857242 £ ic 2093621/3950863 (5 pages) |
27 August 2002 | Particulars of contract relating to shares (4 pages) |
27 August 2002 | Particulars of contract relating to shares (4 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
9 August 2002 | Group of companies' accounts made up to 30 April 2002 (32 pages) |
9 August 2002 | Nc inc already adjusted 25/07/02 (1 page) |
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
9 August 2002 | Group of companies' accounts made up to 30 April 2002 (32 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
9 August 2002 | Nc inc already adjusted 25/07/02 (1 page) |
9 August 2002 | Resolutions
|
5 August 2002 | Return made up to 14/07/02; change of members (9 pages) |
5 August 2002 | Return made up to 14/07/02; change of members (9 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
10 December 2001 | Ad 28/11/01--------- £ si 400000@1=400000 £ ic 1693621/2093621 (2 pages) |
10 December 2001 | Ad 28/11/01--------- £ si 400000@1=400000 £ ic 1693621/2093621 (2 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
20 August 2001 | Memorandum and Articles of Association (36 pages) |
20 August 2001 | Memorandum and Articles of Association (36 pages) |
9 August 2001 | Return made up to 14/07/01; full list of members (9 pages) |
9 August 2001 | Return made up to 14/07/01; full list of members (9 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
25 July 2001 | Group of companies' accounts made up to 30 April 2001 (31 pages) |
25 July 2001 | Group of companies' accounts made up to 30 April 2001 (31 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
13 November 2000 | Memorandum and Articles of Association (37 pages) |
13 November 2000 | Memorandum and Articles of Association (37 pages) |
10 August 2000 | £ nc 4028493/5000000 27/07/00 (1 page) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | £ nc 4028493/5000000 27/07/00 (1 page) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
9 August 2000 | Return made up to 14/07/00; full list of members (10 pages) |
9 August 2000 | Return made up to 14/07/00; full list of members (10 pages) |
14 July 2000 | Full group accounts made up to 30 April 2000 (30 pages) |
14 July 2000 | Full group accounts made up to 30 April 2000 (30 pages) |
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
3 July 2000 | Return made up to 14/07/99; full list of members; amend (10 pages) |
3 July 2000 | Return made up to 14/07/99; full list of members; amend (10 pages) |
5 December 1999 | Ad 15/11/99--------- £ si 200000@1=200000 £ ic 1493621/1693621 (3 pages) |
5 December 1999 | Ad 15/11/99--------- £ si 200000@1=200000 £ ic 1493621/1693621 (3 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
13 September 1999 | Ad 27/08/99--------- £ si 16501@1=16501 £ ic 1477120/1493621 (2 pages) |
13 September 1999 | Ad 27/08/99--------- £ si 16501@1=16501 £ ic 1477120/1493621 (2 pages) |
4 August 1999 | Full group accounts made up to 30 April 1999 (35 pages) |
4 August 1999 | Full group accounts made up to 30 April 1999 (35 pages) |
4 August 1999 | Return made up to 14/07/99; full list of members
|
4 August 1999 | Return made up to 14/07/99; full list of members
|
16 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
21 September 1998 | Ad 28/08/98--------- £ si 24585@1=24585 £ ic 1452535/1477120 (2 pages) |
21 September 1998 | Ad 28/08/98--------- £ si 24585@1=24585 £ ic 1452535/1477120 (2 pages) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Full accounts made up to 30 April 1998 (25 pages) |
11 August 1998 | Full accounts made up to 30 April 1998 (25 pages) |
5 August 1998 | Return made up to 14/07/98; full list of members (10 pages) |
5 August 1998 | Return made up to 14/07/98; full list of members (10 pages) |
5 August 1997 | Full accounts made up to 30 April 1997 (24 pages) |
5 August 1997 | Full accounts made up to 30 April 1997 (24 pages) |
21 July 1997 | Return made up to 14/07/97; change of members (10 pages) |
21 July 1997 | Return made up to 14/07/97; change of members (10 pages) |
30 September 1996 | Full accounts made up to 30 April 1996 (25 pages) |
30 September 1996 | Full accounts made up to 30 April 1996 (25 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
30 July 1996 | Return made up to 14/07/96; full list of members (10 pages) |
30 July 1996 | Return made up to 14/07/96; full list of members (10 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | Director resigned (2 pages) |
29 May 1996 | Memorandum and Articles of Association (37 pages) |
29 May 1996 | Resolutions
|
29 May 1996 | Memorandum and Articles of Association (37 pages) |
29 May 1996 | Resolutions
|
26 July 1995 | Full accounts made up to 30 April 1995 (24 pages) |
26 July 1995 | Full accounts made up to 30 April 1995 (24 pages) |
18 July 1995 | Return made up to 14/07/95; no change of members (6 pages) |
18 July 1995 | Return made up to 14/07/95; no change of members (6 pages) |
5 November 1994 | Full accounts made up to 30 April 1994 (22 pages) |
5 November 1994 | Full accounts made up to 30 April 1994 (22 pages) |
10 December 1993 | Full accounts made up to 30 April 1993 (22 pages) |
10 December 1993 | Full accounts made up to 30 April 1993 (22 pages) |
10 November 1992 | Full accounts made up to 30 April 1992 (19 pages) |
10 November 1992 | Full accounts made up to 30 April 1992 (19 pages) |
14 August 1991 | Full accounts made up to 30 April 1991 (17 pages) |
14 August 1991 | Full accounts made up to 30 April 1991 (17 pages) |
3 August 1990 | Full accounts made up to 30 April 1990 (16 pages) |
3 August 1990 | Full accounts made up to 30 April 1990 (16 pages) |
26 March 1990 | Ad 05/03/90--------- £ si 255102@1=255102 £ ic 1011359/1266461 (2 pages) |
26 March 1990 | Ad 05/03/90--------- £ si 255102@1=255102 £ ic 1011359/1266461 (2 pages) |
17 January 1990 | Full accounts made up to 30 April 1989 (15 pages) |
17 January 1990 | Full accounts made up to 30 April 1989 (15 pages) |
27 September 1988 | Full accounts made up to 30 April 1988 (11 pages) |
27 September 1988 | Full accounts made up to 30 April 1988 (11 pages) |
17 May 1988 | Wd 12/04/88 ad 16/03/88--------- £ si 244540@1=244540 (2 pages) |
17 May 1988 | Wd 12/04/88 ad 16/03/88--------- £ si 244540@1=244540 (2 pages) |
7 October 1987 | Full accounts made up to 30 April 1987 (12 pages) |
7 October 1987 | Full accounts made up to 30 April 1987 (12 pages) |
25 September 1987 | Company name changed\certificate issued on 25/09/87 (2 pages) |
25 September 1987 | Company name changed\certificate issued on 25/09/87 (2 pages) |
25 September 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 October 1986 | Full accounts made up to 30 April 1986 (10 pages) |
7 October 1986 | Full accounts made up to 30 April 1986 (10 pages) |
9 September 1982 | Company name changed\certificate issued on 09/09/82 (2 pages) |
9 September 1982 | Company name changed\certificate issued on 09/09/82 (2 pages) |
19 July 1982 | Company name changed\certificate issued on 19/07/82 (2 pages) |
19 July 1982 | Company name changed\certificate issued on 19/07/82 (2 pages) |
28 April 1977 | Certificate of incorporation (1 page) |
28 April 1977 | Certificate of incorporation (1 page) |