Company NameHolmes & Marchant Central Limited
Company StatusDissolved
Company Number01378379
CategoryPrivate Limited Company
Incorporation Date12 July 1978(45 years, 9 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(33 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 16 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(37 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 16 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameJohn Russell Sandom
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(14 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressApplecote
Chalk House Green
Reading
RG4 9AN
Director NameMr John Francis Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(14 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill House
Ewelme
Oxfordshire
OX10 6HP
Director NameMalcolm Charles Benson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(14 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 April 1993)
RoleManaging Director
Correspondence AddressClifton Cottage Rawlings Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2RQ
Director NameIan Brian Gibson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 1995)
RoleCompany Director
Correspondence Address33 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BP
Director NameRichard Michael Gaskell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 1994)
RoleDesigner
Correspondence Address1 Blenheim Court
Malmers Well Road
High Wycombe
Buckinghamshire
HP13 6LY
Secretary NameMr Ian Alan Walter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(14 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Secretary NameMr Ian Alan Walter
NationalityBritish
StatusResigned
Appointed23 July 1992(14 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameGerard Michael Holmes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(14 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloverdale Spinfield Lane
Forty Green
Marlow
Bucks
SL7 2JW
Director NameStephen James Crowther
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(15 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1995)
RoleDesign And Advertising
Correspondence Address83 West Street
Harrow
Middlesex
HA1 3EL
Director NameGary Hazell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1996)
RoleManaging Director
Correspondence Address26 Raleigh Road
Kew
Richmond
Surrey
TW9 2DX
Director NameIan Henry Leonard Cullingham
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1996)
RoleAccountant
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Director NameMr John Christian Surie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(18 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 November 1996)
RoleAdvertising Executive
Correspondence Address10 Alexandra Road
St Albans
Hertfordshire
AL1 3AZ
Director NameChristopher Roose
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(18 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 July 1997)
RoleCreative Director
Correspondence Address32 Denman Road
London
SE15 5NP
Director NameJack Torr
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1998)
RoleManaging Director
Correspondence AddressCrackington
Tape Lane Hurst
Reading
Berks
RG10 0DP
Director NameMr Ian Alan Walter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Secretary NameDavid John Wilson
NationalityBritish
StatusResigned
Appointed01 October 1996(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LH
Director NameMr Emyr Wyn Jones
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(21 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 August 2000)
RoleCompany Director
Correspondence AddressCorners Cottage Westhorpe
Little Marlow
Buckinghamshire
SL7 3RQ
Director NameIan Henry Leonard Cullingham
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(22 years, 1 month after company formation)
Appointment Duration10 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Director NameMr Kevin Hugh Thomas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleAccountant
Correspondence Address5 Thorington Close
Great Notley
Braintree
Essex
CM77 7XE
Director NameDavid Sydney Lawson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed30 August 2000(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(22 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(23 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(23 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed31 March 2006(27 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(27 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(32 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameLord  Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(35 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(36 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(36 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1k at £1Huntsworth Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 July 1990Delivered on: 20 July 1990
Satisfied on: 20 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 October 1987Delivered on: 4 November 1987
Satisfied on: 20 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The powerhouse ramsey place west street harrow-on-the hill middlesex title nos:- ngl 347296 and ngl 519693 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1984Delivered on: 3 February 1984
Satisfied on: 4 February 1995
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £70,000 plus all monies due or to become due from the company to the chargee.
Particulars: F/H units 24 & 25, peerglaw industrial estate, olds approach, tolpits lane rickmonsworth hertfordshire.
Fully Satisfied

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
16 January 2019Application to strike the company off the register (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
25 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
24 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
4 August 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
4 August 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page)
4 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
4 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,001
(3 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,001
(3 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
29 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
29 April 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
29 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
29 April 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
29 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
29 April 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 30 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 30 December 2014 (1 page)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,001
(6 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,001
(6 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
27 January 2011Statement of company's objects (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 January 2011Statement of company's objects (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
23 July 2008Return made up to 23/07/08; full list of members (3 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 August 2007Return made up to 23/07/07; full list of members (2 pages)
2 August 2007Return made up to 23/07/07; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 July 2006Return made up to 23/07/06; full list of members (2 pages)
25 July 2006Return made up to 23/07/06; full list of members (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006New director appointed (4 pages)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (4 pages)
12 April 2006New secretary appointed (2 pages)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
13 September 2005Return made up to 23/07/05; full list of members (2 pages)
13 September 2005Return made up to 23/07/05; full list of members (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005Secretary resigned;director resigned (1 page)
23 March 2005Secretary resigned;director resigned (1 page)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
1 October 2004Secretary's particulars changed;director's particulars changed (1 page)
27 August 2004Return made up to 23/07/04; full list of members (7 pages)
27 August 2004Return made up to 23/07/04; full list of members (7 pages)
9 January 2004Full accounts made up to 31 December 2002 (9 pages)
9 January 2004Full accounts made up to 31 December 2002 (9 pages)
3 September 2003Return made up to 23/07/03; full list of members (7 pages)
3 September 2003Return made up to 23/07/03; full list of members (7 pages)
12 February 2003Full accounts made up to 31 December 2001 (10 pages)
12 February 2003Full accounts made up to 31 December 2001 (10 pages)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002New secretary appointed;new director appointed (1 page)
17 September 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2001Ad 31/10/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
31 December 2001Ad 31/10/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
31 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
10 September 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001Registered office changed on 17/01/01 from: hawk house peregrine business park high wycombe buckinghamshire HP13 7DL (1 page)
17 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 January 2001Registered office changed on 17/01/01 from: hawk house peregrine business park high wycombe buckinghamshire HP13 7DL (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000Director resigned (1 page)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed;new director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000New secretary appointed;new director appointed (2 pages)
20 September 2000Secretary resigned;director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000Secretary resigned;director resigned (1 page)
1 August 2000Return made up to 23/07/00; full list of members (7 pages)
1 August 2000Return made up to 23/07/00; full list of members (7 pages)
19 April 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
19 April 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 29 john adam street london WC2N 6HX (1 page)
22 March 2000Registered office changed on 22/03/00 from: 29 john adam street london WC2N 6HX (1 page)
21 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 1999Return made up to 23/07/99; no change of members (4 pages)
9 August 1999Return made up to 23/07/99; no change of members (4 pages)
6 April 1999Full accounts made up to 30 September 1998 (16 pages)
6 April 1999Full accounts made up to 30 September 1998 (16 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Return made up to 23/07/98; no change of members (4 pages)
1 October 1998Director resigned (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998Return made up to 23/07/98; no change of members (4 pages)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
21 May 1998Full accounts made up to 30 September 1997 (16 pages)
21 May 1998Full accounts made up to 30 September 1997 (16 pages)
5 September 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 September 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 April 1997Full accounts made up to 30 September 1996 (14 pages)
16 April 1997Full accounts made up to 30 September 1996 (14 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996Secretary resigned (1 page)
20 October 1996New secretary appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996New director appointed (2 pages)
20 October 1996New secretary appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Secretary resigned (1 page)
20 October 1996New director appointed (2 pages)
20 August 1996Return made up to 23/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1996Return made up to 23/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1996Registered office changed on 13/06/96 from: peregrine park, gomm road, high wycombe, buckinghamshire. HP13 7DL (1 page)
13 June 1996Registered office changed on 13/06/96 from: peregrine park, gomm road, high wycombe, buckinghamshire. HP13 7DL (1 page)
31 May 1996Company name changed holmes & marchant marketing serv ices LIMITED\certificate issued on 01/06/96 (2 pages)
31 May 1996Company name changed holmes & marchant marketing serv ices LIMITED\certificate issued on 01/06/96 (2 pages)
21 May 1996Full accounts made up to 30 September 1995 (15 pages)
21 May 1996Full accounts made up to 30 September 1995 (15 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
28 July 1995Return made up to 23/07/95; no change of members (4 pages)
28 July 1995Return made up to 23/07/95; no change of members (4 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
29 March 1995Full accounts made up to 30 September 1994 (15 pages)
29 March 1995Full accounts made up to 30 September 1994 (15 pages)
27 March 1995Company name changed blitz design & advertising limit ed\certificate issued on 28/03/95 (4 pages)
27 March 1995Company name changed blitz design & advertising limit ed\certificate issued on 28/03/95 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
13 July 1994Company name changed\certificate issued on 13/07/94 (2 pages)
13 July 1994Company name changed\certificate issued on 13/07/94 (2 pages)
18 April 1994Full accounts made up to 30 September 1993 (17 pages)
18 April 1994Full accounts made up to 30 September 1993 (17 pages)
25 April 1993Full accounts made up to 30 September 1992 (16 pages)
25 April 1993Full accounts made up to 30 September 1992 (16 pages)
21 April 1992Full accounts made up to 30 September 1991 (16 pages)
21 April 1992Full accounts made up to 30 September 1991 (16 pages)
10 July 1991Full accounts made up to 30 September 1990 (17 pages)
10 July 1991Full accounts made up to 30 September 1990 (17 pages)
12 October 1990Full accounts made up to 30 September 1989 (17 pages)
12 October 1990Full accounts made up to 30 September 1989 (17 pages)
6 July 1989Full accounts made up to 30 September 1988 (17 pages)
6 July 1989Full accounts made up to 30 September 1988 (17 pages)
13 July 1988Full accounts made up to 30 September 1987 (16 pages)
13 July 1988Full accounts made up to 30 September 1987 (16 pages)
2 October 1987Full accounts made up to 30 September 1986 (16 pages)
2 October 1987Full accounts made up to 30 September 1986 (16 pages)