London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(37 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | John Russell Sandom |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(14 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Applecote Chalk House Green Reading RG4 9AN |
Director Name | Mr John Francis Holmes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(14 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hill House Ewelme Oxfordshire OX10 6HP |
Director Name | Malcolm Charles Benson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(14 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 April 1993) |
Role | Managing Director |
Correspondence Address | Clifton Cottage Rawlings Lane Seer Green Beaconsfield Buckinghamshire HP9 2RQ |
Director Name | Ian Brian Gibson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | 33 Streatfield Road Kenton Harrow Middlesex HA3 9BP |
Director Name | Richard Michael Gaskell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 December 1994) |
Role | Designer |
Correspondence Address | 1 Blenheim Court Malmers Well Road High Wycombe Buckinghamshire HP13 6LY |
Secretary Name | Mr Ian Alan Walter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(14 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 9 Holly Tree Close Ley Hill Chesham Buckinghamshire HP5 3QT |
Secretary Name | Mr Ian Alan Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(14 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Holly Tree Close Ley Hill Chesham Buckinghamshire HP5 3QT |
Director Name | Gerard Michael Holmes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloverdale Spinfield Lane Forty Green Marlow Bucks SL7 2JW |
Director Name | Stephen James Crowther |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1995) |
Role | Design And Advertising |
Correspondence Address | 83 West Street Harrow Middlesex HA1 3EL |
Director Name | Gary Hazell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1996) |
Role | Managing Director |
Correspondence Address | 26 Raleigh Road Kew Richmond Surrey TW9 2DX |
Director Name | Ian Henry Leonard Cullingham |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1996) |
Role | Accountant |
Correspondence Address | 52 Lower Cippenham Lane Slough Berkshire SL1 5DF |
Director Name | Mr John Christian Surie |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(18 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 November 1996) |
Role | Advertising Executive |
Correspondence Address | 10 Alexandra Road St Albans Hertfordshire AL1 3AZ |
Director Name | Christopher Roose |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(18 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1997) |
Role | Creative Director |
Correspondence Address | 32 Denman Road London SE15 5NP |
Director Name | Jack Torr |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | Crackington Tape Lane Hurst Reading Berks RG10 0DP |
Director Name | Mr Ian Alan Walter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Holly Tree Close Ley Hill Chesham Buckinghamshire HP5 3QT |
Secretary Name | David John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Chaucer Drive Aylesbury Buckinghamshire HP21 7LH |
Director Name | Mr Emyr Wyn Jones |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(21 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | Corners Cottage Westhorpe Little Marlow Buckinghamshire SL7 3RQ |
Director Name | Ian Henry Leonard Cullingham |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(22 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 29 June 2001) |
Role | Accountant |
Correspondence Address | 52 Lower Cippenham Lane Slough Berkshire SL1 5DF |
Director Name | Mr Kevin Hugh Thomas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2001) |
Role | Accountant |
Correspondence Address | 5 Thorington Close Great Notley Braintree Essex CM77 7XE |
Director Name | David Sydney Lawson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Montford Mews Hazlemere High Wycombe Buckinghamshire HP15 7FR |
Secretary Name | David Sydney Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Montford Mews Hazlemere High Wycombe Buckinghamshire HP15 7FR |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(23 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Adam George Roland Hatfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(32 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Lord Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(35 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(36 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(36 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Website | huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1k at £1 | Huntsworth Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 July 1990 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2019 | Application to strike the company off the register (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
4 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
4 August 2016 | Registered 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 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
4 August 2016 | Registered 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 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
4 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
3 July 2015 | Registered 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 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
3 July 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
29 April 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
29 April 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
29 April 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 30 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 30 December 2014 (1 page) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
27 January 2011 | Statement of company's objects (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Statement of company's objects (2 pages) |
27 January 2011 | Resolutions
|
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
2 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | New secretary appointed (2 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
13 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
13 September 2005 | Return made up to 23/07/05; full list of members (2 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | Secretary resigned;director resigned (1 page) |
23 March 2005 | Secretary resigned;director resigned (1 page) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (9 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (9 pages) |
3 September 2003 | Return made up to 23/07/03; full list of members (7 pages) |
3 September 2003 | Return made up to 23/07/03; full list of members (7 pages) |
12 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
12 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (1 page) |
11 October 2002 | New secretary appointed;new director appointed (1 page) |
17 September 2002 | Return made up to 23/07/02; full list of members
|
17 September 2002 | Return made up to 23/07/02; full list of members
|
31 December 2001 | Resolutions
|
31 December 2001 | Ad 31/10/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
31 December 2001 | Ad 31/10/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
31 December 2001 | Resolutions
|
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
10 September 2001 | Return made up to 23/07/01; full list of members
|
10 September 2001 | Return made up to 23/07/01; full list of members
|
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: hawk house peregrine business park high wycombe buckinghamshire HP13 7DL (1 page) |
17 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
17 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: hawk house peregrine business park high wycombe buckinghamshire HP13 7DL (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New secretary appointed;new director appointed (2 pages) |
29 December 2000 | Secretary resigned;director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | Secretary resigned;director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Secretary resigned;director resigned (1 page) |
1 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 23/07/00; full list of members (7 pages) |
19 April 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
19 April 2000 | Accounts for a dormant company made up to 30 September 1999 (7 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 29 john adam street london WC2N 6HX (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 29 john adam street london WC2N 6HX (1 page) |
21 November 1999 | Resolutions
|
21 November 1999 | Resolutions
|
9 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Return made up to 23/07/98; no change of members (4 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Return made up to 23/07/98; no change of members (4 pages) |
21 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
21 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
5 September 1997 | Return made up to 23/07/97; full list of members
|
5 September 1997 | Return made up to 23/07/97; full list of members
|
16 April 1997 | Full accounts made up to 30 September 1996 (14 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (14 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Director resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | New director appointed (2 pages) |
20 August 1996 | Return made up to 23/07/96; no change of members
|
20 August 1996 | Return made up to 23/07/96; no change of members
|
13 June 1996 | Registered office changed on 13/06/96 from: peregrine park, gomm road, high wycombe, buckinghamshire. HP13 7DL (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: peregrine park, gomm road, high wycombe, buckinghamshire. HP13 7DL (1 page) |
31 May 1996 | Company name changed holmes & marchant marketing serv ices LIMITED\certificate issued on 01/06/96 (2 pages) |
31 May 1996 | Company name changed holmes & marchant marketing serv ices LIMITED\certificate issued on 01/06/96 (2 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (2 pages) |
28 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
27 March 1995 | Company name changed blitz design & advertising limit ed\certificate issued on 28/03/95 (4 pages) |
27 March 1995 | Company name changed blitz design & advertising limit ed\certificate issued on 28/03/95 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
13 July 1994 | Company name changed\certificate issued on 13/07/94 (2 pages) |
13 July 1994 | Company name changed\certificate issued on 13/07/94 (2 pages) |
18 April 1994 | Full accounts made up to 30 September 1993 (17 pages) |
18 April 1994 | Full accounts made up to 30 September 1993 (17 pages) |
25 April 1993 | Full accounts made up to 30 September 1992 (16 pages) |
25 April 1993 | Full accounts made up to 30 September 1992 (16 pages) |
21 April 1992 | Full accounts made up to 30 September 1991 (16 pages) |
21 April 1992 | Full accounts made up to 30 September 1991 (16 pages) |
10 July 1991 | Full accounts made up to 30 September 1990 (17 pages) |
10 July 1991 | Full accounts made up to 30 September 1990 (17 pages) |
12 October 1990 | Full accounts made up to 30 September 1989 (17 pages) |
12 October 1990 | Full accounts made up to 30 September 1989 (17 pages) |
6 July 1989 | Full accounts made up to 30 September 1988 (17 pages) |
6 July 1989 | Full accounts made up to 30 September 1988 (17 pages) |
13 July 1988 | Full accounts made up to 30 September 1987 (16 pages) |
13 July 1988 | Full accounts made up to 30 September 1987 (16 pages) |
2 October 1987 | Full accounts made up to 30 September 1986 (16 pages) |
2 October 1987 | Full accounts made up to 30 September 1986 (16 pages) |